Weeley
Clacton-On-Sea
Essex
CO16 9DN
Director Name | Martin John Byford |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallards 3 Blackthorn Way Leavenheath Colchester Essex CO6 4UR |
Director Name | Miss Paula Anne Byford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Director Name | Mr Raymond Walter Byford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Secretary Name | Mrs Karen Margaret Byford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Director Name | Victor John Raban |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 1993) |
Role | Production Engineer |
Correspondence Address | 28 Alkrington Hall Road South Alkrington Middleton Manchester M24 1WJ |
Director Name | Peter David Cramb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 August 1999) |
Role | Certifield Accountant |
Correspondence Address | 290 Edenfield Road Rochdale Lancashire OL11 5AG |
Director Name | Keith Playford |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 1995) |
Role | Accountant |
Correspondence Address | 2 Ennerdale Close Wetherby West Yorkshire LS22 6TZ |
Director Name | Francis Nicholas Madden |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years after company formation) |
Appointment Duration | 1 year (resigned 15 January 1993) |
Role | Glazing Manufacturer |
Correspondence Address | The Old Rectory High Hoyland Barnsley South Yorkshire S75 4BE |
Secretary Name | Peter David Cramb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 290 Edenfield Road Rochdale Lancashire OL11 5AG |
Secretary Name | Kevin Thomas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | Stone Gables Lawrence Road Halifax West Yorkshire HX3 0LH |
Director Name | Mark Douglas Dicconson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 October 2001) |
Role | Sales Director |
Correspondence Address | 53 Highcroft Cherry Burton Beverley East Yorkshire HU17 7SG |
Director Name | Kevin Thomas Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 October 2001) |
Role | Accountant |
Correspondence Address | Stone Gables Lawrence Road Halifax West Yorkshire HX3 0LH |
Director Name | James Samuel Paul Bann |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 1999) |
Role | Production Manager |
Correspondence Address | 65 Marple Road Charlesworth Glossop Derbyshire SK13 5DF |
Director Name | Adrian Paul Snee |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 1999) |
Role | Quality Assurance Manager |
Correspondence Address | 11 Millers Court Norristhorpe Liversedge West Yorkshire WF15 7HH |
Director Name | Stephen Clive Jones |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2005) |
Role | Managing Director |
Correspondence Address | 21 Ryeworth Road Charlton Kings Cheltenham Gloucestershire GL52 6LG Wales |
Secretary Name | James Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 8 Oakhall Park Crigglestone Wakefield West Yorkshire WF4 3HG |
Director Name | James Hodson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(25 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 8 Oakhall Park Crigglestone Wakefield West Yorkshire WF4 3HG |
Director Name | Alfred Derek Travers |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(25 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | Lilleshall Naunton Village, Upton Upon Severn Worcester Worcestershire WR8 0PY |
Director Name | Mr Kevin Hill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilybank Bromley Road Bingley West Yorkshire BD16 4DA |
Registered Address | Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
73.5k at £1 | John Fredericks Plastics LTD 73.49% Ordinary B |
---|---|
26.5k at £1 | John Fredericks Plastics LTD 26.51% Ordinary A |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
14 January 2011 | Solvency Statement dated 11/01/11 (1 page) |
14 January 2011 | Statement of company's objects (2 pages) |
14 January 2011 | Memorandum and Articles of Association (6 pages) |
14 January 2011 | Statement of capital on 14 January 2011
|
14 January 2011 | Memorandum and Articles of Association (6 pages) |
14 January 2011 | Statement by Directors (1 page) |
14 January 2011 | Solvency statement dated 11/01/11 (1 page) |
14 January 2011 | Statement by directors (1 page) |
14 January 2011 | Statement of company's objects (2 pages) |
14 January 2011 | Statement of capital on 14 January 2011
|
7 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for David Frank Barrett on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for David Frank Barrett on 19 March 2010 (2 pages) |
24 September 2009 | Director appointed paula anne byford (2 pages) |
24 September 2009 | Director appointed david frank barrett (2 pages) |
24 September 2009 | Director appointed martin john byford (2 pages) |
24 September 2009 | Director appointed martin john byford (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from lindley moor road huddersfield MD3 3RW (1 page) |
24 September 2009 | Director appointed david frank barrett (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from lindley moor road huddersfield MD3 3RW (1 page) |
24 September 2009 | Director appointed paula anne byford (2 pages) |
22 September 2009 | Director appointed raymond walter byford (2 pages) |
22 September 2009 | Appointment Terminate, Director And Secretary James Hodson Logged Form (1 page) |
22 September 2009 | Secretary appointed karen margaret byford (2 pages) |
22 September 2009 | Secretary appointed karen margaret byford (2 pages) |
22 September 2009 | Appointment terminate, director and secretary james hodson logged form (1 page) |
22 September 2009 | Director appointed raymond walter byford (2 pages) |
21 September 2009 | Section 519 (2 pages) |
21 September 2009 | Section 519 (2 pages) |
21 September 2009 | Appointment Terminated Director kevin hill (1 page) |
21 September 2009 | Appointment terminated director kevin hill (1 page) |
15 September 2009 | Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page) |
15 September 2009 | Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page) |
3 September 2009 | Auditor's resignation (2 pages) |
3 September 2009 | Auditor's resignation (2 pages) |
20 March 2009 | Full accounts made up to 31 October 2008 (8 pages) |
20 March 2009 | Full accounts made up to 31 October 2008 (8 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
5 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
5 September 2008 | Declaration of assistance for shares acquisition (14 pages) |
5 September 2008 | Declaration of assistance for shares acquisition (14 pages) |
5 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
5 February 2008 | Full accounts made up to 31 October 2007 (8 pages) |
5 February 2008 | Full accounts made up to 31 October 2007 (8 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 March 2007 | Full accounts made up to 31 October 2006 (8 pages) |
29 March 2007 | Full accounts made up to 31 October 2006 (8 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
14 November 2006 | Company name changed john fredericks plastics LIMITED\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Company name changed john fredericks plastics LIMITED\certificate issued on 14/11/06 (2 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (7 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (7 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (7 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
1 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 October 2001 (17 pages) |
1 July 2002 | Full accounts made up to 31 October 2001 (17 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members
|
19 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: lindley moor road huddersfield west yorkshire HD3 3RW (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: lindley moor road huddersfield west yorkshire HD3 3RW (1 page) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
12 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
11 October 2001 | Particulars of mortgage/charge (9 pages) |
11 October 2001 | Particulars of mortgage/charge (9 pages) |
3 May 2001 | Accounts for a medium company made up to 31 October 2000 (13 pages) |
3 May 2001 | Accounts for a medium company made up to 31 October 2000 (13 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2000 | Accounts for a medium company made up to 31 October 1999 (14 pages) |
11 May 2000 | Accounts for a medium company made up to 31 October 1999 (14 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
12 August 1999 | Particulars of mortgage/charge (4 pages) |
12 August 1999 | Particulars of mortgage/charge (11 pages) |
12 August 1999 | Particulars of mortgage/charge (4 pages) |
12 August 1999 | Particulars of mortgage/charge (4 pages) |
12 August 1999 | Particulars of mortgage/charge (4 pages) |
12 August 1999 | Particulars of mortgage/charge (11 pages) |
11 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
11 August 1999 | Director resigned (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1999 | Accounts for a medium company made up to 31 October 1998 (22 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Accounts for a medium company made up to 31 October 1998 (22 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
10 June 1998 | Particulars of mortgage/charge (7 pages) |
10 June 1998 | Particulars of mortgage/charge (7 pages) |
15 April 1998 | Accounts for a medium company made up to 31 October 1997 (22 pages) |
15 April 1998 | Accounts for a medium company made up to 31 October 1997 (22 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
15 April 1997 | Accounts for a small company made up to 31 October 1996 (24 pages) |
15 April 1997 | Accounts for a small company made up to 31 October 1996 (24 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Director's particulars changed (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1996 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
17 April 1996 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Particulars of mortgage/charge (5 pages) |
5 March 1996 | Particulars of mortgage/charge (5 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: alumex works water lane halifax west yorkshire HX3 9HQ (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: alumex works water lane halifax west yorkshire HX3 9HQ (1 page) |
22 January 1996 | Return made up to 31/12/95; full list of members
|
10 January 1996 | Ad 08/09/95--------- £ si 73494@1=73494 £ ic 26506/100000 (2 pages) |
10 January 1996 | Ad 08/09/95--------- £ si 73494@1=73494 £ ic 26506/100000 (2 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Memorandum and Articles of Association (17 pages) |
28 September 1995 | Memorandum and Articles of Association (34 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
14 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Particulars of mortgage/charge (3 pages) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (3 pages) |
5 May 1995 | Company name changed schone fenster M.F. LIMITED\certificate issued on 05/05/95 (2 pages) |
5 May 1995 | Company name changed schone fenster M.F. LIMITED\certificate issued on 05/05/95 (4 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | £ ic 52081/26506 06/04/95 £ sr 25575@1=25575 (1 page) |
1 May 1995 | £ ic 52081/26506 06/04/95 £ sr 25575@1=25575 (1 page) |
1 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
8 December 1975 | Incorporation (15 pages) |
8 December 1975 | Incorporation (15 pages) |