River Way
Harlow
Essex
CM20 2DP
Secretary Name | Mrs Alison Edwardson-Gilchrist |
---|---|
Status | Current |
Appointed | 01 January 2019(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr David Scott Hulbert Merry |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(37 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr James Michael Ovenden |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | John Francis Alexander |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 1994) |
Role | Paper Merchant |
Correspondence Address | 243 West Ella Road West Ella Hull HU10 7SD |
Director Name | Mr Timothy Richard Bowler |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Burlington Road Sherwood Nottingham Nottinghamshire NG5 2GR |
Director Name | Mr George Neville Crossland |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 1993) |
Role | Paper Merchant |
Correspondence Address | 33 Woodland View Southwell Nottinghamshire NG25 0AG |
Director Name | Alan Crowther |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 1994) |
Role | Paper Merchant |
Correspondence Address | Sherwood 47 Anglesey Drive Poynton Stockport Cheshire SK12 1BU |
Director Name | Arthur C Langridge |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1994) |
Role | Buying Co-Ordinator |
Correspondence Address | 25 Billings Hill Shaw Hartley Longfield Kent DA3 8EU |
Director Name | Keith Young |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 1994) |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | Ream House Newton In Cartmell Grange Over Sands Cumbria LA11 6JQ |
Secretary Name | Mr Timothy Richard Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Burlington Road Sherwood Nottingham Nottinghamshire NG5 2GR |
Director Name | Howard Geoffrey Nigel Davies |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 1998) |
Role | Man Dir |
Correspondence Address | Poynings Hook Park Warsash Southampton Hampshire SO31 9HA |
Director Name | Martin William Leonard Randall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 November 2007) |
Role | Managing Director |
Correspondence Address | Bramleigh Sherenden Park Golden Green Tonbridge Kent TN11 0LQ |
Director Name | Michael John Wheat |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 November 2010) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Tudor Close Lichfield Staffordshire WS14 9RX |
Director Name | Michael Ovenden |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 1998) |
Role | Paper Merchant |
Correspondence Address | Whitegate The Croft Wareside Ware Hertfordshire SG12 7QZ |
Director Name | Richard Martyn Bolton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2002) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Northgate Lane Linton Wetherby Yorkshire LS22 4HN |
Secretary Name | Richard Martyn Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2002) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Northgate Lane Linton Wetherby Yorkshire LS22 4HN |
Director Name | Keith Young |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 2000) |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | Ream House Newton In Cartmell Grange Over Sands Cumbria LA11 6JQ |
Director Name | Mr Philip John Alexander |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 November 2010) |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | West Rise 11 Southfield Hessle East Yorkshire HU13 0EL |
Secretary Name | Mr Philip John Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 November 2010) |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | West Rise 11 Southfield Hessle East Yorkshire HU13 0EL |
Director Name | Mr Clive Nicholas Weir |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(28 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 November 2013) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr Reginald Michael Windett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(28 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2017) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr John Peter Blakeley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(28 years after company formation) |
Appointment Duration | 5 years (resigned 25 November 2015) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Secretary Name | Mr John Peter Blakeley |
---|---|
Status | Resigned |
Appointed | 24 November 2010(28 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr Nigel David Ovenden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(33 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr John Peter Blakeley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(34 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 05 April 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr Douglas Maurice Bishop |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Mr Gerrad Barron |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2021(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Registered Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | David John (Papers) LTD 10.00% Ordinary |
---|---|
100 at £1 | Davies Harvey & Murrell 10.00% Ordinary |
100 at £1 | G.f. Smith & Son (London) LTD 10.00% Ordinary |
100 at £1 | Grosvenor House Papers LTD 10.00% Ordinary |
100 at £1 | Ovenden Papers LTD 10.00% Ordinary |
100 at £1 | Realt Paper 10.00% Ordinary |
100 at £1 | Rosefox LTD 10.00% Ordinary |
100 at £1 | United Paper Merchants LTD 10.00% Ordinary |
100 at £1 | Warren Board Sales LTD 10.00% Ordinary |
100 at £1 | Wl Coller LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,150 |
Cash | £61,203 |
Current Liabilities | £51,053 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
21 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
18 November 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
18 November 2020 | Appointment of Mr David Scott Hulbert Merry as a director on 31 March 2020 (2 pages) |
17 November 2020 | Termination of appointment of Douglas Maurice Bishop as a director on 31 March 2020 (1 page) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
26 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
26 September 2019 | Termination of appointment of John Peter Blakeley as a secretary on 1 January 2019 (1 page) |
26 September 2019 | Appointment of Mrs Alison Edwardson-Gilchrist as a secretary on 1 January 2019 (2 pages) |
29 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 10 September 2018 with updates (5 pages) |
17 September 2018 | Termination of appointment of Reginald Michael Windett as a director on 31 December 2017 (1 page) |
17 September 2018 | Termination of appointment of John Peter Blakeley as a director on 5 April 2018 (1 page) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
22 June 2017 | Appointment of Mr Douglas Maurice Bishop as a director on 1 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Douglas Maurice Bishop as a director on 1 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr John Peter Blakeley as a director on 6 April 2017 (2 pages) |
21 June 2017 | Appointment of Mr John Peter Blakeley as a director on 6 April 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
15 September 2016 | Termination of appointment of John Peter Blakeley as a director on 25 November 2015 (1 page) |
15 September 2016 | Termination of appointment of John Peter Blakeley as a director on 25 November 2015 (1 page) |
15 September 2016 | Appointment of Mr Nigel David Ovenden as a director on 25 November 2015 (2 pages) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
15 September 2016 | Appointment of Mr Nigel David Ovenden as a director on 25 November 2015 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Termination of appointment of Clive Weir as a director (1 page) |
4 July 2014 | Termination of appointment of Clive Weir as a director (1 page) |
4 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Appointment of Mr Stephen David Gould as a director (2 pages) |
4 July 2014 | Appointment of Mr Stephen David Gould as a director (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Registered office address changed from C/O Ovenden Papers Ltd Swordfish House Bower Hill Epping Essex CM16 7AQ England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Ovenden Papers Ltd Swordfish House Bower Hill Epping Essex CM16 7AQ England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Ovenden Papers Ltd Swordfish House Bower Hill Epping Essex CM16 7AQ England on 8 January 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Appointment of Mr Clive Nicholas Weir as a director (2 pages) |
17 November 2011 | Appointment of Mr Clive Nicholas Weir as a director (2 pages) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Appointment of Mr Reginald Michael Windett as a director (2 pages) |
26 April 2011 | Appointment of Mr Reginald Michael Windett as a director (2 pages) |
20 April 2011 | Director's details changed for Mr John Peter Blakeley on 24 November 2010 (2 pages) |
20 April 2011 | Termination of appointment of Philip Alexander as a director (1 page) |
20 April 2011 | Termination of appointment of Michael Wheat as a director (1 page) |
20 April 2011 | Appointment of Mr John Peter Blakeley as a director (2 pages) |
20 April 2011 | Appointment of Mr John Peter Blakeley as a secretary (1 page) |
20 April 2011 | Termination of appointment of Philip Alexander as a secretary (1 page) |
20 April 2011 | Termination of appointment of Philip Alexander as a secretary (1 page) |
20 April 2011 | Termination of appointment of Michael Wheat as a director (1 page) |
20 April 2011 | Termination of appointment of Philip Alexander as a director (1 page) |
20 April 2011 | Appointment of Mr John Peter Blakeley as a secretary (1 page) |
20 April 2011 | Appointment of Mr John Peter Blakeley as a director (2 pages) |
20 April 2011 | Director's details changed for Mr John Peter Blakeley on 24 November 2010 (2 pages) |
25 March 2011 | Registered office address changed from C/O G F Smith & Sons Ltd Lockwood Street Hull North Humberside HU2 0HL on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from C/O G F Smith & Sons Ltd Lockwood Street Hull North Humberside HU2 0HL on 25 March 2011 (1 page) |
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
16 February 2011 | Memorandum and Articles of Association (12 pages) |
16 February 2011 | Memorandum and Articles of Association (12 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Director's details changed for Michael John Wheat on 17 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Michael John Wheat on 17 June 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Return made up to 17/06/09; full list of members (6 pages) |
17 July 2009 | Return made up to 17/06/09; full list of members (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 July 2008 | Return made up to 17/06/08; full list of members (6 pages) |
10 July 2008 | Return made up to 17/06/08; full list of members (6 pages) |
9 July 2008 | Appointment terminated director martin randall (1 page) |
9 July 2008 | Appointment terminated director martin randall (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 July 2006 | Ad 01/08/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
11 July 2006 | Return made up to 17/06/06; full list of members
|
11 July 2006 | Ad 01/08/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
11 July 2006 | Return made up to 17/06/06; full list of members
|
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
25 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
25 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 July 2005 | Return made up to 17/06/05; full list of members (10 pages) |
12 July 2005 | Return made up to 17/06/05; full list of members (10 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (10 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (10 pages) |
8 July 2003 | Return made up to 17/06/03; full list of members (10 pages) |
8 July 2003 | Return made up to 17/06/03; full list of members (10 pages) |
28 May 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 May 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 July 2002 | Return made up to 17/06/02; full list of members (10 pages) |
15 July 2002 | Return made up to 17/06/02; full list of members (10 pages) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Ad 14/06/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
25 June 2002 | Ad 14/06/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 July 2001 | Return made up to 17/06/01; full list of members (9 pages) |
16 July 2001 | Return made up to 17/06/01; full list of members (9 pages) |
16 July 2001 | Ad 01/01/01--------- £ si 300@1 (2 pages) |
16 July 2001 | Ad 01/01/01--------- £ si 300@1 (2 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 June 2000 | Return made up to 17/06/00; full list of members (11 pages) |
20 June 2000 | Return made up to 17/06/00; full list of members (11 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 127 northgate new basford nottingham NG7 7GA (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 127 northgate new basford nottingham NG7 7GA (1 page) |
23 June 1999 | Return made up to 17/06/99; no change of members (6 pages) |
23 June 1999 | Return made up to 17/06/99; no change of members (6 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | Location of register of members (non legible) (1 page) |
27 August 1998 | Location of register of members (non legible) (1 page) |
27 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Return made up to 26/06/98; no change of members (6 pages) |
19 August 1998 | Return made up to 26/06/98; no change of members (6 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 August 1997 | Ad 03/02/97--------- £ si 100@1 (2 pages) |
20 August 1997 | Return made up to 26/06/97; full list of members (7 pages) |
20 August 1997 | Return made up to 26/06/97; full list of members (7 pages) |
20 August 1997 | Ad 03/02/97--------- £ si 100@1 (2 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
19 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 July 1990 | Company name changed memopax LIMITED\certificate issued on 17/07/90 (3 pages) |
16 July 1990 | Company name changed memopax LIMITED\certificate issued on 17/07/90 (3 pages) |