Laindon
Basildon
SS15 6TP
Director Name | Wilhelm Vollenweider |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 13 February 2006(13 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Member Of The Board |
Country of Residence | Switzerland |
Correspondence Address | Unit 8 Bramston Way Laindon Basildon SS15 6TP |
Director Name | Mr Andrew Mark Pritchard |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bramston Way Laindon Basildon SS15 6TP |
Director Name | Mr Thomas Markus Moeckli |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 14 February 2020(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 8 Bramston Way Laindon Basildon SS15 6TP |
Director Name | Mr Kuldip Madar |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bramston Way Laindon Basildon SS15 6TP |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Willi Karl Vollenweider |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 July 1992(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 December 2001) |
Role | Managing Director |
Correspondence Address | Glaernischstrasse 21b Staefa Zurich 8712 Switzerland |
Director Name | Mr Colin Christopher Marsden |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 September 2005) |
Role | Sales Director |
Correspondence Address | 8 Chemin Rieu Geneva 1208 Foreign |
Secretary Name | Mr Willi Karl Vollenweider |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 23 July 1992(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 1999) |
Role | Managing Director |
Correspondence Address | Glaernischstrasse 21b Staefa Zurich 8712 Switzerland |
Director Name | Mark Hillson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2001) |
Role | General Manager |
Correspondence Address | 55 Dawlish Drive Leigh On Sea Essex SS9 1QX |
Secretary Name | Dominique Madeleine Mary Hillson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 55 Dawlish Drive Leigh On Sea Essex SS9 1QX |
Director Name | Mr Robert John Bradshaw |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Gowanburn Fatfield Washington Tyne & Wear NE38 8SG |
Director Name | Dominique Madeleine Mary Hillson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 April 2002) |
Role | Secretary |
Correspondence Address | 55 Dawlish Drive Leigh On Sea Essex SS9 1QX |
Secretary Name | Mrs Catherine Elizabeth Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, 1st Floor, Phoenix House Christopher Mart Basildon Essex SS14 3EZ |
Director Name | Thomas Moeckli |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 February 2006(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5j West Horndon Industrial Estate, West Horndon Essex CM13 3XL |
Director Name | Mr Jeremy Simon Edwin Hughes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, 1st Floor, Phoenix House Christopher Mart Basildon Essex SS14 3EZ |
Director Name | Mr Beat Rechsteiner |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 August 2013(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2017) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 1, 1st Floor, Phoenix House Christopher Mart Basildon Essex SS14 3EZ |
Director Name | Mr RaÚL San JosÉ CortÉS |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 May 2017(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2020) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | Suite 1, 1st Floor, Phoenix House Christopher Mart Basildon Essex SS14 3EZ |
Secretary Name | Ms Christine Cidney Taylor |
---|---|
Status | Resigned |
Appointed | 29 September 2017(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2021) |
Role | Company Director |
Correspondence Address | Unit 8 Bramston Way Laindon Basildon SS15 6TP |
Secretary Name | Mrs Tracey-Anne Crisp |
---|---|
Status | Resigned |
Appointed | 29 June 2021(29 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 June 2022) |
Role | Company Director |
Correspondence Address | Unit 8 Bramston Way Laindon Basildon SS15 6TP |
Website | arcomed.co.uk |
---|
Registered Address | Unit 8 Bramston Way Laindon Basildon SS15 6TP |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
100k at £1 | Arcomed Ag 99.90% Ordinary |
---|---|
100 at £1 | Dominique Madeleine Hillson 0.10% Ordinary A |
1 at £1 | Willi Karl Vollenweider 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,618,361 |
Gross Profit | £595,041 |
Net Worth | £868,483 |
Cash | £174,438 |
Current Liabilities | £81,435 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
27 September 2012 | Delivered on: 29 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
14 September 2023 | Appointment of Mr Benjamin Neil Coombe as a director on 1 September 2023 (2 pages) |
28 August 2023 | Termination of appointment of Wilhelm Vollenweider as a director on 29 March 2023 (1 page) |
28 August 2023 | Cessation of Wilhelm Vollenweider as a person with significant control on 29 March 2023 (1 page) |
28 August 2023 | Notification of Marc Peter Vollenweider as a person with significant control on 29 March 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
28 March 2023 | Accounts for a small company made up to 31 December 2021 (13 pages) |
16 February 2023 | Termination of appointment of Kuldip Madar as a director on 9 January 2023 (1 page) |
11 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
9 June 2022 | Termination of appointment of Tracey-Anne Crisp as a secretary on 9 June 2022 (1 page) |
12 May 2022 | Appointment of Mr Kuldip Madar as a director on 9 May 2022 (2 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
19 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
29 June 2021 | Termination of appointment of Christine Cidney Taylor as a secretary on 29 June 2021 (1 page) |
29 June 2021 | Appointment of Mrs Tracey-Anne Crisp as a secretary on 29 June 2021 (2 pages) |
14 May 2021 | Secretary's details changed for Ms Christine Cydney Taylor on 29 September 2017 (1 page) |
20 January 2021 | Secretary's details changed for Ms Christine Cydney Taylor on 5 December 2020 (1 page) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
30 November 2020 | Registered office address changed from Suite 1, 1st Floor, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ England to Unit 8 Bramston Way Laindon Basildon SS15 6TP on 30 November 2020 (1 page) |
28 September 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
21 February 2020 | Appointment of Mr Thomas Markus Moeckli as a director on 14 February 2020 (2 pages) |
7 February 2020 | Appointment of Mr Andrew Mark Pritchard as a director on 1 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Raúl San José Cortés as a director on 1 February 2020 (1 page) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
20 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
25 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
12 October 2017 | Appointment of Ms Christine Cydney Taylor as a secretary on 29 September 2017 (2 pages) |
12 October 2017 | Appointment of Ms Christine Cydney Taylor as a secretary on 29 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Catherine Elizabeth Battersby as a secretary on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Catherine Elizabeth Battersby as a secretary on 5 September 2017 (1 page) |
2 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Wilhelm Vollenweider as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Wilhelm Vollenweider as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
3 May 2017 | Termination of appointment of Beat Rechsteiner as a director on 1 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Raúl San José Cortés as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Raúl San José Cortés as a director on 1 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Beat Rechsteiner as a director on 1 May 2017 (1 page) |
18 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
15 April 2016 | Termination of appointment of Jeremy Simon Edwin Hughes as a director on 14 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Jeremy Simon Edwin Hughes as a director on 14 April 2016 (1 page) |
21 December 2015 | Registered office address changed from 5J West Horndon Industrial Estate, West Horndon Essex CM13 3XL to Suite 1, 1st Floor, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 5J West Horndon Industrial Estate, West Horndon Essex CM13 3XL to Suite 1, 1st Floor, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 21 December 2015 (1 page) |
9 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 July 2015 | Auditor's resignation (1 page) |
21 July 2015 | Auditor's resignation (1 page) |
29 June 2015 | Director's details changed for Mr Jeremy Simon Edwin Hughes on 26 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Jeremy Simon Edwin Hughes on 26 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 June 2015 | Director's details changed for Mr Jeremy Simon Edwin Hughes on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Marc Peter Vollenweider on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Marc Peter Vollenweider on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Jeremy Simon Edwin Hughes on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Wilhelm Vollenweider on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Wilhelm Vollenweider on 26 June 2015 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 September 2013 | Appointment of Mr Jeremy Simon Edwin Hughes as a director (2 pages) |
23 September 2013 | Appointment of Mr Beat Rechsteiner as a director (2 pages) |
23 September 2013 | Appointment of Mr Jeremy Simon Edwin Hughes as a director (2 pages) |
23 September 2013 | Appointment of Mr Beat Rechsteiner as a director (2 pages) |
19 September 2013 | Termination of appointment of Thomas Moeckli as a director (1 page) |
19 September 2013 | Termination of appointment of Thomas Moeckli as a director (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 October 2009 | Secretary's details changed for Catherine Elizabeth Battersby on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Wilhelm Vollenweider on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Thomas Moeckli on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Marc Peter Vollenweider on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Wilhelm Vollenweider on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Catherine Elizabeth Battersby on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Marc Peter Vollenweider on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Thomas Moeckli on 23 October 2009 (2 pages) |
6 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 July 2008 | Director's change of particulars / marc vollenweider / 01/07/2008 (1 page) |
1 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / marc vollenweider / 01/07/2008 (1 page) |
1 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 July 2007 | Return made up to 17/06/07; full list of members (7 pages) |
17 July 2007 | Return made up to 17/06/07; full list of members (7 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | Resolutions
|
22 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 17/06/05; full list of members
|
6 July 2005 | Return made up to 17/06/05; full list of members
|
23 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 June 2003 | Return made up to 17/06/03; full list of members
|
20 June 2003 | Return made up to 17/06/03; full list of members
|
31 December 2002 | Auditor's resignation (1 page) |
31 December 2002 | Auditor's resignation (1 page) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 August 2002 | Secretary's particulars changed (1 page) |
27 August 2002 | Secretary's particulars changed (1 page) |
29 June 2002 | Return made up to 17/06/02; full list of members
|
29 June 2002 | Return made up to 17/06/02; full list of members
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
18 July 2001 | Ad 21/05/01--------- £ si 100@1 (2 pages) |
18 July 2001 | Nc inc already adjusted 21/05/01 (1 page) |
18 July 2001 | Nc inc already adjusted 21/05/01 (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Nc inc already adjusted 21/05/01 (1 page) |
18 July 2001 | Nc inc already adjusted 21/05/01 (1 page) |
18 July 2001 | Ad 21/05/01--------- £ si 99998@1 (2 pages) |
18 July 2001 | Ad 21/05/01--------- £ si 100@1 (2 pages) |
18 July 2001 | Ad 21/05/01--------- £ si 99998@1 (2 pages) |
18 July 2001 | Resolutions
|
10 July 2001 | Return made up to 17/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 17/06/01; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: martin house ashwells road brentwood essex CM15 9ST (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: martin house ashwells road brentwood essex CM15 9ST (1 page) |
24 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 July 1998 | Return made up to 17/06/98; full list of members (5 pages) |
7 July 1998 | Return made up to 17/06/98; full list of members (5 pages) |
8 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 August 1994 | Return made up to 17/06/94; no change of members (4 pages) |
12 August 1994 | Return made up to 17/06/94; no change of members (4 pages) |
25 July 1994 | Full accounts made up to 31 December 1993 (9 pages) |
25 July 1994 | Full accounts made up to 31 December 1993 (9 pages) |
4 August 1993 | Return made up to 17/06/93; full list of members (5 pages) |
4 August 1993 | Return made up to 17/06/93; full list of members (5 pages) |
28 April 1993 | Full accounts made up to 31 December 1992 (10 pages) |
28 April 1993 | Full accounts made up to 31 December 1992 (10 pages) |
24 February 1993 | Accounting reference date notified as 31/12 (1 page) |
24 February 1993 | Accounting reference date notified as 31/12 (1 page) |
11 September 1992 | Registered office changed on 11/09/92 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
11 September 1992 | Registered office changed on 11/09/92 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
2 September 1992 | Memorandum and Articles of Association (11 pages) |
2 September 1992 | Memorandum and Articles of Association (11 pages) |
19 August 1992 | Director resigned;new director appointed (4 pages) |
19 August 1992 | Director resigned;new director appointed (4 pages) |
11 August 1992 | Resolutions
|
11 August 1992 | Resolutions
|
29 July 1992 | Company name changed salbymart LIMITED\certificate issued on 31/07/92 (2 pages) |
29 July 1992 | Company name changed salbymart LIMITED\certificate issued on 31/07/92 (2 pages) |
17 June 1992 | Incorporation (15 pages) |
17 June 1992 | Incorporation (15 pages) |