London
W1G 0PS
Director Name | Mrs Angela June Firman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Ms Fiona Maria Evans |
---|---|
Status | Current |
Appointed | 02 June 2015(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Anthony Paul Cullen |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | Temple Mill Sibson Nuneaton Warwickshire CV13 6LT |
Director Name | Dr Brian Pearson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Waterloo Road Bramhall Stockport Cheshire SK7 2NX |
Director Name | Mr Barry Frederick Peterson Little |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Soi Promsak Sukhumvit 39 Bangkok Foreign |
Director Name | Stanley Counsell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 18 Long Moss Leyland Preston Lancashire PR5 3WH |
Secretary Name | Dr Brian Pearson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Waterloo Road Bramhall Stockport Cheshire SK7 2NX |
Secretary Name | Dr Brian Pearson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Waterloo Road Bramhall Stockport Cheshire SK7 2NX |
Director Name | Michael John Richard Lowe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | Three Elms Maudlyn Park Bramber Steyning West Sussex BN44 3PS |
Secretary Name | Mr Martin Muir Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Upper Hartfield East Sussex TN7 4AL |
Director Name | Mr Martin Muir Fotheringham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Melbury Road London W14 8AD |
Secretary Name | Miss Alice Frances Burch |
---|---|
Status | Resigned |
Appointed | 15 April 2011(17 years after company formation) |
Appointment Duration | 3 months (resigned 14 July 2011) |
Role | Company Director |
Correspondence Address | Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB |
Secretary Name | Ms Margaret Louise Mellor |
---|---|
Status | Resigned |
Appointed | 14 July 2011(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Miss Joanne Catherine Kennedy Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(18 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Imtiaz Mohamed |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Helen Ashton |
---|---|
Status | Resigned |
Appointed | 15 April 2013(19 years after company formation) |
Appointment Duration | 2 years (resigned 22 April 2015) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mrs Ida Maria Woodger |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 2015(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 January 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | moodygroup.co.jp |
---|
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
714 at £1 | Rcg Moody International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
15 August 2020 | Resolutions
|
---|---|
15 August 2020 | Memorandum and Articles of Association (27 pages) |
15 August 2020 | Statement of company's objects (2 pages) |
15 July 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Ida Maria Woodger as a director on 30 January 2020 (1 page) |
25 July 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Mrs Ida Maria Woodger on 31 October 2016 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
23 May 2016 | Secretary's details changed for Ms Fiona Maria Evans on 23 May 2016 (1 page) |
23 May 2016 | Secretary's details changed for Ms Fiona Maria Evans on 23 May 2016 (1 page) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 August 2015 | Appointment of Mrs Ida Maria Woodger as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mrs Ida Maria Woodger as a director on 27 August 2015 (2 pages) |
2 July 2015 | Termination of appointment of Helen Ashton as a secretary on 22 April 2015 (1 page) |
2 July 2015 | Appointment of Ms Fiona Maria Evans as a secretary on 2 June 2015 (2 pages) |
2 July 2015 | Appointment of Ms Fiona Maria Evans as a secretary on 2 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Helen Ashton as a secretary on 22 April 2015 (1 page) |
2 July 2015 | Appointment of Ms Fiona Maria Evans as a secretary on 2 June 2015 (2 pages) |
21 May 2015 | Termination of appointment of Helen Louise Ashton as a director on 22 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Helen Louise Ashton as a director on 22 April 2015 (1 page) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 July 2014 | Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page) |
9 June 2014 | Appointment of Mrs Angela June Firman as a director (2 pages) |
9 June 2014 | Appointment of Mrs Angela June Firman as a director (2 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 October 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
31 October 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 April 2013 | Appointment of Helen Ashton as a secretary (2 pages) |
24 April 2013 | Appointment of Helen Ashton as a secretary (2 pages) |
23 April 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
23 April 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
7 February 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
7 January 2013 | Appointment of Helen Louise Ashton as a director (2 pages) |
7 January 2013 | Appointment of Helen Louise Ashton as a director (2 pages) |
17 December 2012 | Company name changed aspects moody certification LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Change of name notice (2 pages) |
17 December 2012 | Company name changed aspects moody certification LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Change of name notice (2 pages) |
12 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
24 July 2012 | Appointment of Imtiaz Mohamed as a director (2 pages) |
24 July 2012 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages) |
24 July 2012 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages) |
24 July 2012 | Appointment of Ms Fiona Maria Evans as a director (2 pages) |
24 July 2012 | Termination of appointment of Brendan Connolly as a director (1 page) |
24 July 2012 | Appointment of Ms Fiona Maria Evans as a director (2 pages) |
24 July 2012 | Appointment of Imtiaz Mohamed as a director (2 pages) |
24 July 2012 | Termination of appointment of Brendan Connolly as a director (1 page) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
7 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
7 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
23 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
18 April 2011 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
18 April 2011 | Director's details changed for Mr Martin Muir Fotheringham on 15 April 2011 (2 pages) |
18 April 2011 | Appointment of Miss Alice Frances Burch as a secretary (1 page) |
18 April 2011 | Appointment of Miss Alice Frances Burch as a secretary (1 page) |
18 April 2011 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Mr Martin Muir Fotheringham on 15 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
6 May 2009 | Location of register of members (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from cuckfield house high street cuckfield sussex RH17 5EL (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from cuckfield house high street cuckfield sussex RH17 5EL (1 page) |
30 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
3 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
11 May 2005 | Return made up to 15/04/05; full list of members
|
11 May 2005 | Return made up to 15/04/05; full list of members
|
8 October 2004 | Registered office changed on 08/10/04 from: the mills canal street derby derbyshire DE1 2RJ (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: the mills canal street derby derbyshire DE1 2RJ (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
31 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
31 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
3 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
9 May 2002 | Return made up to 15/04/02; full list of members (8 pages) |
9 May 2002 | Return made up to 15/04/02; full list of members (8 pages) |
25 June 2001 | Return made up to 15/04/01; full list of members
|
25 June 2001 | Return made up to 15/04/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: suite 6 the derwent business cen clarke street derby derbyshire DE1 2BU (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: suite 6 the derwent business cen clarke street derby derbyshire DE1 2BU (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 3RD floor lakeside building alexandra park prescot road st. Helens merseyside WA10 3TT (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: 3RD floor lakeside building alexandra park prescot road st. Helens merseyside WA10 3TT (1 page) |
3 November 2000 | Secretary resigned (1 page) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 May 2000 | Return made up to 15/04/00; full list of members
|
12 May 2000 | Return made up to 15/04/00; full list of members
|
8 March 2000 | Return made up to 15/04/99; full list of members
|
8 March 2000 | Return made up to 15/04/99; full list of members
|
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Location of register of members (1 page) |
19 August 1999 | Location of register of members (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 864 birchwood boulevard birchwood warrington cheshire WA3 7QZ (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 864 birchwood boulevard birchwood warrington cheshire WA3 7QZ (1 page) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 June 1999 | Location of register of members (1 page) |
18 June 1999 | Location of register of members (1 page) |
18 April 1999 | Director's particulars changed (1 page) |
18 April 1999 | Director's particulars changed (1 page) |
1 October 1998 | Ad 28/08/98--------- £ si 214@1=214 £ ic 500/714 (2 pages) |
1 October 1998 | Ad 28/08/98--------- £ si 214@1=214 £ ic 500/714 (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Company name changed aspects certification services l imited\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed aspects certification services l imited\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | New director appointed (2 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
20 May 1997 | Return made up to 15/04/97; full list of members
|
20 May 1997 | Return made up to 15/04/97; full list of members
|
19 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
19 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
15 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Memorandum and Articles of Association (26 pages) |
19 May 1995 | Memorandum and Articles of Association (26 pages) |
4 April 1995 | Return made up to 15/04/95; full list of members
|
4 April 1995 | Return made up to 15/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 April 1994 | Incorporation (15 pages) |
15 April 1994 | Incorporation (15 pages) |