Meriden
Coventry
CV7 7PT
Director Name | Mrs Carmen Anne Watson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Director Name | Mr Stephen Carlo Mogano |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2011(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thistle House 21/23 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Nicola Jane Barr |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House 21/23 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Miss Celia Perry |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(18 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistle House 21/23 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Lynsey Farmer |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 August 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House 21/23 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Agnes Earlie Speirs |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | An Teallach Doune Road Dunblane Stirlingshire FK15 9HR Scotland |
Director Name | Mr Gavin Walter Speirs |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alison House Flat 1/2, 87 Gartloch Avenue Glasgow G69 8FE Scotland |
Director Name | Mr Walter Gardner Speirs |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8-10 Panorama Business Village Blairtummoch Place Glasgow Strathclyde G33 4EN Scotland |
Secretary Name | Mrs Agnes Earlie Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Panorama Business Village Blairtummoch Place Glasgow Strathclyde G33 4EN Scotland |
Director Name | Christopher Wyres |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 7 Saint Andrews Way Bromsgrove Worcestershire B61 7NR |
Director Name | Mr Jonathon David Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Haybarn 150 Norton Green Lane Knowle Solihull West Midlands B93 8PH |
Director Name | Mr Roger Englefield |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meriden Hall Main Road Meriden Coventry CV7 7PT |
Director Name | Mr Stephen William West |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meriden Hall Main Road Meriden Coventry CV7 7PT |
Director Name | Mrs Jan McKendry |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House 21/23 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | pertemps.co.uk |
---|
Registered Address | Thistle House 21/23 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Pertemps Jobshop LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,268,572 |
Gross Profit | £3,688,763 |
Net Worth | £346,843 |
Current Liabilities | £2,353,884 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
31 August 2021 | Delivered on: 8 September 2021 Persons entitled: Rbs Invoice Finance Limited as Agent and Trustee for the Finance Parties (As Defined in the Facility Agreement) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 August 2021 | Delivered on: 2 September 2021 Persons entitled: Rbs Invoice Finance Limited (Registration Number 00662221) as Agent and Trustee for the Finance Parties (as Defined in the Facility Agreement) Classification: A registered charge Outstanding |
13 January 2020 | Delivered on: 20 January 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
13 January 2020 | Delivered on: 16 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 October 2009 | Delivered on: 15 October 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 December 2008 | Delivered on: 15 December 2008 Persons entitled: Pertemps Recruitment Partnership Limited Classification: Debenture Secured details: All sums due or to become due 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. Outstanding |
30 May 2023 | Delivered on: 5 June 2023 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
30 May 2023 | Delivered on: 2 June 2023 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
31 August 2007 | Delivered on: 20 September 2007 Satisfied on: 15 December 2008 Persons entitled: Pertemps Investments Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charge over property, goodwill and uncalled capital, the debts - see form 410 for full details, includes floating charge over all other assets. Fully Satisfied |
22 November 2004 | Delivered on: 6 December 2004 Satisfied on: 15 December 2008 Persons entitled: Pertemps Ventures Limited 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 |
23 April 2003 | Delivered on: 6 May 2003 Satisfied on: 6 December 2004 Persons entitled: Pertemps Recruitment Partnership Limited 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 |
11 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
30 January 2020 | Alterations to floating charge 4 (78 pages) |
30 January 2020 | Alterations to floating charge 5 (77 pages) |
20 January 2020 | Registration of charge SC2388660007, created on 13 January 2020 (17 pages) |
16 January 2020 | Registration of charge SC2388660006, created on 13 January 2020 (92 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
24 April 2018 | Termination of appointment of Stephen William West as a director on 24 April 2018 (1 page) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 July 2017 | Termination of appointment of Jan Mckendry as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Jan Mckendry as a director on 6 July 2017 (1 page) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
15 June 2015 | Registered office address changed from 8-10 Panorama Business Village Blairtummoch Place Glasgow Strathclyde G33 4EN to Thistle House 21/23 Thistle Street Edinburgh EH2 1DF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 8-10 Panorama Business Village Blairtummoch Place Glasgow Strathclyde G33 4EN to Thistle House 21/23 Thistle Street Edinburgh EH2 1DF on 15 June 2015 (1 page) |
5 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 May 2015 | Termination of appointment of Walter Gardner Speirs as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Walter Gardner Speirs as a director on 30 April 2015 (1 page) |
15 April 2015 | Appointment of Mrs Nicola Barr as a director on 18 March 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Nicola Barr as a director on 18 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Jan Mckendry as a director on 18 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Jan Mckendry as a director on 18 March 2015 (2 pages) |
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Termination of appointment of Roger Englefield as a director on 31 October 2014 (1 page) |
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Termination of appointment of Roger Englefield as a director on 31 October 2014 (1 page) |
2 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 March 2014 | Appointment of Mr Stephen William West as a director (2 pages) |
31 March 2014 | Appointment of Mr Stephen William West as a director (2 pages) |
19 November 2013 | Termination of appointment of Agnes Speirs as a secretary (1 page) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Termination of appointment of Agnes Speirs as a secretary (1 page) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 January 2013 | Director's details changed for Mr Walter Gardner Speirs on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mrs Carmen Watson on 9 January 2013 (2 pages) |
9 January 2013 | Secretary's details changed for Agnes Earlie Speirs on 9 January 2013 (1 page) |
9 January 2013 | Secretary's details changed for Mr Nigel John Dudley on 9 January 2013 (2 pages) |
9 January 2013 | Secretary's details changed for Mr Nigel John Dudley on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mrs Carmen Watson on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Walter Gardner Speirs on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Roger Englefield on 9 January 2013 (2 pages) |
9 January 2013 | Secretary's details changed for Agnes Earlie Speirs on 9 January 2013 (1 page) |
9 January 2013 | Director's details changed for Mr Roger Englefield on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mrs Carmen Watson on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Roger Englefield on 9 January 2013 (2 pages) |
9 January 2013 | Secretary's details changed for Agnes Earlie Speirs on 9 January 2013 (1 page) |
9 January 2013 | Director's details changed for Mr Walter Gardner Speirs on 9 January 2013 (2 pages) |
9 January 2013 | Secretary's details changed for Mr Nigel John Dudley on 9 January 2013 (2 pages) |
19 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 May 2011 | Auditor's resignation (2 pages) |
5 May 2011 | Auditor's resignation (2 pages) |
3 May 2011 | Appointment of Mr Stephen Carlo Mogano as a director (2 pages) |
3 May 2011 | Appointment of Mr Stephen Carlo Mogano as a director (2 pages) |
6 April 2011 | Form AA03 dated 24/03/2011 (2 pages) |
6 April 2011 | Form AA03 dated 24/03/2011 (2 pages) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 January 2010 | Director's details changed for Mr Roger Englefield on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Walter Gardner Speirs on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Roger Englefield on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Walter Gardner Speirs on 18 January 2010 (2 pages) |
13 January 2010 | Auditor's resignation (1 page) |
13 January 2010 | Auditor's resignation (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Resolutions
|
26 February 2009 | Appointment terminated director gavin speirs (1 page) |
26 February 2009 | Appointment terminated director agnes speirs (1 page) |
26 February 2009 | Appointment terminated director gavin speirs (1 page) |
26 February 2009 | Appointment terminated director agnes speirs (1 page) |
12 January 2009 | Return made up to 30/10/08; full list of members (5 pages) |
12 January 2009 | Return made up to 30/10/08; full list of members (5 pages) |
30 December 2008 | Director appointed carmen watson (2 pages) |
30 December 2008 | Director appointed carmen watson (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
6 December 2007 | Return made up to 30/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 30/10/07; full list of members (3 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 September 2007 | Partic of mort/charge * (7 pages) |
20 September 2007 | Partic of mort/charge * (7 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: anteallach doune road dunblane stirlingshire FK15 9HR (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: anteallach doune road dunblane stirlingshire FK15 9HR (1 page) |
16 April 2007 | Full accounts made up to 31 December 2005 (16 pages) |
16 April 2007 | Full accounts made up to 31 December 2005 (16 pages) |
30 November 2006 | Return made up to 30/10/06; full list of members (9 pages) |
30 November 2006 | Return made up to 30/10/06; full list of members (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
15 December 2005 | Return made up to 30/10/05; full list of members
|
15 December 2005 | Return made up to 30/10/05; full list of members
|
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: "an teallach", doune road dunblane stirlingshire FK15 9HR (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: "an teallach", doune road dunblane stirlingshire FK15 9HR (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | New director appointed (1 page) |
6 December 2004 | Partic of mort/charge * (3 pages) |
6 December 2004 | Dec mort/charge * (2 pages) |
6 December 2004 | Dec mort/charge * (2 pages) |
6 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | Return made up to 30/10/04; full list of members (9 pages) |
1 December 2004 | Return made up to 30/10/04; full list of members (9 pages) |
29 June 2004 | Company name changed pertemps industrial (scotland) l imited\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed pertemps industrial (scotland) l imited\certificate issued on 29/06/04 (2 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
27 November 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
27 November 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
22 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
22 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
30 October 2003 | Nc inc already adjusted 28/07/03 (1 page) |
30 October 2003 | Resolutions
|
30 October 2003 | Ad 28/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 October 2003 | Ad 28/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Nc inc already adjusted 28/07/03 (1 page) |
25 October 2003 | Resolutions
|
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Resolutions
|
24 October 2003 | Company name changed pertemps industrial (glasgow) li mited\certificate issued on 24/10/03 (2 pages) |
24 October 2003 | Company name changed pertemps industrial (glasgow) li mited\certificate issued on 24/10/03 (2 pages) |
6 May 2003 | Partic of mort/charge * (6 pages) |
6 May 2003 | Partic of mort/charge * (6 pages) |
3 January 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
3 January 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
13 December 2002 | Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2002 | Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2002 | New secretary appointed;new director appointed (1 page) |
19 November 2002 | New secretary appointed;new director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 292 st vincent street glasgow G2 5TQ (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | New director appointed (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 292 st vincent street glasgow G2 5TQ (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
15 November 2002 | Company name changed lycidas (374) LIMITED\certificate issued on 15/11/02 (2 pages) |
15 November 2002 | Company name changed lycidas (374) LIMITED\certificate issued on 15/11/02 (2 pages) |
30 October 2002 | Incorporation (19 pages) |
30 October 2002 | Incorporation (19 pages) |