Company NameAssociated Independent Merchant Stockists Limited
Company StatusActive
Company Number01676633
CategoryPrivate Limited Company
Incorporation Date9 November 1982(41 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Stephen David Gould
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(31 years after company formation)
Appointment Duration10 years, 5 months
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Secretary NameMrs Alison Edwardson-Gilchrist
StatusCurrent
Appointed01 January 2019(36 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameMr David Scott Hulbert Merry
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(37 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameMr James Michael Ovenden
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameJohn Francis Alexander
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 1994)
RolePaper Merchant
Correspondence Address243 West Ella Road
West Ella
Hull
HU10 7SD
Director NameMr Timothy Richard Bowler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Burlington Road
Sherwood
Nottingham
Nottinghamshire
NG5 2GR
Director NameMr George Neville Crossland
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 1993)
RolePaper Merchant
Correspondence Address33 Woodland View
Southwell
Nottinghamshire
NG25 0AG
Director NameAlan Crowther
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 1994)
RolePaper Merchant
Correspondence AddressSherwood 47 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BU
Director NameArthur C Langridge
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1994)
RoleBuying Co-Ordinator
Correspondence Address25 Billings Hill Shaw
Hartley
Longfield
Kent
DA3 8EU
Director NameKeith Young
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 1994)
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressReam House
Newton In Cartmell
Grange Over Sands
Cumbria
LA11 6JQ
Secretary NameMr Timothy Richard Bowler
NationalityBritish
StatusResigned
Appointed17 July 1992(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Burlington Road
Sherwood
Nottingham
Nottinghamshire
NG5 2GR
Director NameHoward Geoffrey Nigel Davies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 July 1998)
RoleMan Dir
Correspondence AddressPoynings Hook Park
Warsash
Southampton
Hampshire
SO31 9HA
Director NameMartin William Leonard Randall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(11 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 November 2007)
RoleManaging Director
Correspondence AddressBramleigh Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Director NameMichael John Wheat
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(11 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 24 November 2010)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address17 Tudor Close
Lichfield
Staffordshire
WS14 9RX
Director NameMichael Ovenden
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 July 1998)
RolePaper Merchant
Correspondence AddressWhitegate The Croft
Wareside
Ware
Hertfordshire
SG12 7QZ
Director NameRichard Martyn Bolton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2002)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Northgate Lane
Linton
Wetherby
Yorkshire
LS22 4HN
Secretary NameRichard Martyn Bolton
NationalityBritish
StatusResigned
Appointed21 July 1998(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2002)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Northgate Lane
Linton
Wetherby
Yorkshire
LS22 4HN
Director NameKeith Young
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2000)
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressReam House
Newton In Cartmell
Grange Over Sands
Cumbria
LA11 6JQ
Director NameMr Philip John Alexander
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(19 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 November 2010)
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressWest Rise
11 Southfield
Hessle
East Yorkshire
HU13 0EL
Secretary NameMr Philip John Alexander
NationalityBritish
StatusResigned
Appointed30 May 2002(19 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 November 2010)
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressWest Rise
11 Southfield
Hessle
East Yorkshire
HU13 0EL
Director NameMr Clive Nicholas Weir
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(28 years after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 2013)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameMr Reginald Michael Windett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(28 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2017)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameMr John Peter Blakeley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(28 years after company formation)
Appointment Duration5 years (resigned 25 November 2015)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Secretary NameMr John Peter Blakeley
StatusResigned
Appointed24 November 2010(28 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameMr Nigel David Ovenden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(33 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameMr John Peter Blakeley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(34 years, 5 months after company formation)
Appointment Duration12 months (resigned 05 April 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameMr Douglas Maurice Bishop
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(34 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Director NameMr Gerrad Barron
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP

Location

Registered AddressSwordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1David John (Papers) LTD
10.00%
Ordinary
100 at £1Davies Harvey & Murrell
10.00%
Ordinary
100 at £1G.f. Smith & Son (London) LTD
10.00%
Ordinary
100 at £1Grosvenor House Papers LTD
10.00%
Ordinary
100 at £1Ovenden Papers LTD
10.00%
Ordinary
100 at £1Realt Paper
10.00%
Ordinary
100 at £1Rosefox LTD
10.00%
Ordinary
100 at £1United Paper Merchants LTD
10.00%
Ordinary
100 at £1Warren Board Sales LTD
10.00%
Ordinary
100 at £1Wl Coller LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£10,150
Cash£61,203
Current Liabilities£51,053

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

21 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 November 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
18 November 2020Appointment of Mr David Scott Hulbert Merry as a director on 31 March 2020 (2 pages)
17 November 2020Termination of appointment of Douglas Maurice Bishop as a director on 31 March 2020 (1 page)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
26 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
26 September 2019Termination of appointment of John Peter Blakeley as a secretary on 1 January 2019 (1 page)
26 September 2019Appointment of Mrs Alison Edwardson-Gilchrist as a secretary on 1 January 2019 (2 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
17 September 2018Termination of appointment of Reginald Michael Windett as a director on 31 December 2017 (1 page)
17 September 2018Termination of appointment of John Peter Blakeley as a director on 5 April 2018 (1 page)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
29 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 June 2017Appointment of Mr Douglas Maurice Bishop as a director on 1 June 2017 (2 pages)
22 June 2017Appointment of Mr Douglas Maurice Bishop as a director on 1 June 2017 (2 pages)
21 June 2017Appointment of Mr John Peter Blakeley as a director on 6 April 2017 (2 pages)
21 June 2017Appointment of Mr John Peter Blakeley as a director on 6 April 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
15 September 2016Termination of appointment of John Peter Blakeley as a director on 25 November 2015 (1 page)
15 September 2016Termination of appointment of John Peter Blakeley as a director on 25 November 2015 (1 page)
15 September 2016Appointment of Mr Nigel David Ovenden as a director on 25 November 2015 (2 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
15 September 2016Appointment of Mr Nigel David Ovenden as a director on 25 November 2015 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(5 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(5 pages)
4 July 2014Termination of appointment of Clive Weir as a director (1 page)
4 July 2014Termination of appointment of Clive Weir as a director (1 page)
4 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(5 pages)
4 July 2014Appointment of Mr Stephen David Gould as a director (2 pages)
4 July 2014Appointment of Mr Stephen David Gould as a director (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
8 January 2013Registered 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 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Appointment of Mr Clive Nicholas Weir as a director (2 pages)
17 November 2011Appointment of Mr Clive Nicholas Weir as a director (2 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
26 April 2011Appointment of Mr Reginald Michael Windett as a director (2 pages)
26 April 2011Appointment of Mr Reginald Michael Windett as a director (2 pages)
20 April 2011Director's details changed for Mr John Peter Blakeley on 24 November 2010 (2 pages)
20 April 2011Termination of appointment of Philip Alexander as a director (1 page)
20 April 2011Termination of appointment of Michael Wheat as a director (1 page)
20 April 2011Appointment of Mr John Peter Blakeley as a director (2 pages)
20 April 2011Appointment of Mr John Peter Blakeley as a secretary (1 page)
20 April 2011Termination of appointment of Philip Alexander as a secretary (1 page)
20 April 2011Termination of appointment of Philip Alexander as a secretary (1 page)
20 April 2011Termination of appointment of Michael Wheat as a director (1 page)
20 April 2011Termination of appointment of Philip Alexander as a director (1 page)
20 April 2011Appointment of Mr John Peter Blakeley as a secretary (1 page)
20 April 2011Appointment of Mr John Peter Blakeley as a director (2 pages)
20 April 2011Director's details changed for Mr John Peter Blakeley on 24 November 2010 (2 pages)
25 March 2011Registered 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 2011Registered 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 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2011Memorandum and Articles of Association (12 pages)
16 February 2011Memorandum and Articles of Association (12 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Director's details changed for Michael John Wheat on 17 June 2010 (2 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Michael John Wheat on 17 June 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Return made up to 17/06/09; full list of members (6 pages)
17 July 2009Return made up to 17/06/09; full list of members (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Return made up to 17/06/08; full list of members (6 pages)
10 July 2008Return made up to 17/06/08; full list of members (6 pages)
9 July 2008Appointment terminated director martin randall (1 page)
9 July 2008Appointment terminated director martin randall (1 page)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Return made up to 17/06/07; no change of members (7 pages)
6 July 2007Return made up to 17/06/07; no change of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 July 2006Ad 01/08/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
11 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 July 2006Ad 01/08/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
11 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
25 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
12 July 2005Return made up to 17/06/05; full list of members (10 pages)
12 July 2005Return made up to 17/06/05; full list of members (10 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (4 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (4 pages)
23 June 2004Return made up to 17/06/04; full list of members (10 pages)
23 June 2004Return made up to 17/06/04; full list of members (10 pages)
8 July 2003Return made up to 17/06/03; full list of members (10 pages)
8 July 2003Return made up to 17/06/03; full list of members (10 pages)
28 May 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 May 2003Accounts for a small company made up to 31 March 2003 (5 pages)
15 July 2002Return made up to 17/06/02; full list of members (10 pages)
15 July 2002Return made up to 17/06/02; full list of members (10 pages)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Ad 14/06/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
25 June 2002Ad 14/06/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
23 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 July 2001Return made up to 17/06/01; full list of members (9 pages)
16 July 2001Return made up to 17/06/01; full list of members (9 pages)
16 July 2001Ad 01/01/01--------- £ si 300@1 (2 pages)
16 July 2001Ad 01/01/01--------- £ si 300@1 (2 pages)
12 July 2001Full accounts made up to 31 March 2001 (14 pages)
12 July 2001Full accounts made up to 31 March 2001 (14 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 March 2000 (10 pages)
21 June 2000Full accounts made up to 31 March 2000 (10 pages)
20 June 2000Return made up to 17/06/00; full list of members (11 pages)
20 June 2000Return made up to 17/06/00; full list of members (11 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 127 northgate new basford nottingham NG7 7GA (1 page)
14 February 2000Registered office changed on 14/02/00 from: 127 northgate new basford nottingham NG7 7GA (1 page)
23 June 1999Return made up to 17/06/99; no change of members (6 pages)
23 June 1999Return made up to 17/06/99; no change of members (6 pages)
18 June 1999Full accounts made up to 31 March 1999 (10 pages)
18 June 1999Full accounts made up to 31 March 1999 (10 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998Location of register of members (non legible) (1 page)
27 August 1998Location of register of members (non legible) (1 page)
27 August 1998Secretary resigned (1 page)
19 August 1998Return made up to 26/06/98; no change of members (6 pages)
19 August 1998Return made up to 26/06/98; no change of members (6 pages)
9 September 1997Full accounts made up to 31 March 1997 (12 pages)
9 September 1997Full accounts made up to 31 March 1997 (12 pages)
20 August 1997Ad 03/02/97--------- £ si 100@1 (2 pages)
20 August 1997Return made up to 26/06/97; full list of members (7 pages)
20 August 1997Return made up to 26/06/97; full list of members (7 pages)
20 August 1997Ad 03/02/97--------- £ si 100@1 (2 pages)
19 July 1996Full accounts made up to 31 March 1996 (12 pages)
19 July 1996Return made up to 26/06/96; no change of members (6 pages)
19 July 1996Return made up to 26/06/96; no change of members (6 pages)
19 July 1996Full accounts made up to 31 March 1996 (12 pages)
16 July 1990Company name changed memopax LIMITED\certificate issued on 17/07/90 (3 pages)
16 July 1990Company name changed memopax LIMITED\certificate issued on 17/07/90 (3 pages)