Brentwood
Essex
CM14 5NQ
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2019(14 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2014(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 25 February 2022) |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Colin Anthony Eyre |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Eaton Grange Drive Long Eaton Nottingham NG10 3QE |
Director Name | Sandra Eyre |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Eaton Grange Drive Long Eaton Nottingham Nottinghamshire NG10 3QE |
Director Name | Claire Tomlinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westering Weston Road Weston On Trent Derbyshire DE72 2BH |
Director Name | Graham Roy Tomlinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westering Weston Road Weston On Trent Derbyshire DE72 2BH |
Secretary Name | Graham Roy Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westering Weston Road Weston On Trent Derbyshire DE72 2BH |
Director Name | Charles Philip Morris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage 5 Beverley Road South Cave North Humberside HU15 2AU |
Director Name | Dr Andrew John Swift |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Stuart Wicks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Jan-Jorg Muller-Seiler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 25 Savile Row London W1S 2ES |
Secretary Name | Helen Ashton |
---|---|
Status | Resigned |
Appointed | 10 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Talban Singh Sohi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davy Avenue Knowlhill Milton Keynes MK5 8NL |
Director Name | Stephen Arthur Harrington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Dr Chetan Kumar Parmar |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Suzanne Rosslynn Shine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Karl Joseph John Hitchen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(9 years after company formation) |
Appointment Duration | 5 years (resigned 14 August 2019) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a Victory Park Victory Park Derby DE24 8ZF |
Director Name | Mr David John Danger |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 August 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | ndtservices.co.uk |
---|
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
575.2k at £1 | Intertek Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £152,000 |
Net Worth | £2,034,000 |
Current Liabilities | £70,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 November 2009 | Delivered on: 4 December 2009 Satisfied on: 14 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10A victory park victory road derby together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
22 September 2009 | Delivered on: 23 September 2009 Satisfied on: 14 September 2012 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
27 March 2006 | Delivered on: 13 April 2006 Satisfied on: 14 September 2012 Persons entitled: Colin Anthony Eyre & Sandra Eyre Classification: Debenture Secured details: £1,200,000 due or to become due from the company to. Particulars: All the undertaking property and costs of the company whatever and whenever present or future. Fully Satisfied |
25 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
2 December 2020 | Liquidators' statement of receipts and payments to 15 November 2020 (12 pages) |
2 October 2019 | Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 October 2019 (2 pages) |
1 October 2019 | Resolutions
|
1 October 2019 | Declaration of solvency (5 pages) |
1 October 2019 | Appointment of a voluntary liquidator (3 pages) |
29 August 2019 | Resolutions
|
29 August 2019 | Statement of capital on 29 August 2019
|
29 August 2019 | Statement by Directors (1 page) |
29 August 2019 | Solvency Statement dated 15/08/19 (1 page) |
15 August 2019 | Termination of appointment of Karl Joseph John Hitchen as a director on 14 August 2019 (1 page) |
15 August 2019 | Termination of appointment of David John Danger as a director on 14 August 2019 (1 page) |
15 August 2019 | Appointment of Mr Julian Charles Burge as a director on 14 August 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 September 2018 | Appointment of Mr David John Danger as a director on 20 September 2018 (2 pages) |
15 June 2018 | Termination of appointment of Graham Roy Tomlinson as a director on 6 June 2018 (1 page) |
11 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 December 2016 (19 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
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
|
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
24 September 2014 | Appointment of Graham Roy Tomlinson as a director on 11 August 2014 (2 pages) |
24 September 2014 | Appointment of Graham Roy Tomlinson as a director on 11 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page) |
11 September 2014 | Appointment of Mr Karl Joseph John Hitchen as a director on 11 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Karl Joseph John Hitchen as a director on 11 August 2014 (2 pages) |
11 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
11 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page) |
4 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 April 2014 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
24 April 2014 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Helen Ashton as a secretary (1 page) |
24 April 2014 | Termination of appointment of Helen Ashton as a secretary (1 page) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
2 April 2014 | Termination of appointment of Stuart Wicks as a director (1 page) |
2 April 2014 | Termination of appointment of Stuart Wicks as a director (1 page) |
18 December 2013 | Termination of appointment of Chetan Parmar as a director (1 page) |
18 December 2013 | Termination of appointment of Talban Sohi as a director (1 page) |
18 December 2013 | Termination of appointment of Talban Sohi as a director (1 page) |
18 December 2013 | Termination of appointment of Chetan Parmar as a director (1 page) |
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
11 November 2013 | Auditors resignation (1 page) |
11 November 2013 | Auditors resignation (1 page) |
11 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 February 2013 | Termination of appointment of Jan-Jorg Muller-Seiler as a director (1 page) |
5 February 2013 | Termination of appointment of Jan-Jorg Muller-Seiler as a director (1 page) |
7 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
7 January 2013 | Appointment of Mr Talban Singh Sohi as a director (2 pages) |
7 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
7 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
7 January 2013 | Appointment of Mr Talban Singh Sohi as a director (2 pages) |
7 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
18 December 2012 | Termination of appointment of Andrew Swift as a director (1 page) |
18 December 2012 | Termination of appointment of Andrew Swift as a director (1 page) |
18 October 2012 | Registered office address changed from C/O Ndt Services Ltd Unit 10a Victory Park Victory Road Derby DE24 8ZF United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Appointment of Helen Ashton as a secretary (2 pages) |
18 October 2012 | Registered office address changed from C/O Ndt Services Ltd Unit 10a Victory Park Victory Road Derby DE24 8ZF United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Appointment of Helen Ashton as a secretary (2 pages) |
17 October 2012 | Termination of appointment of Charles Morris as a director (1 page) |
17 October 2012 | Termination of appointment of Claire Tomlinson as a director (1 page) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Appointment of Stuart Wicks as a director (2 pages) |
17 October 2012 | Appointment of Jan-Jorg Muller-Seiler as a director (2 pages) |
17 October 2012 | Termination of appointment of Graham Tomlinson as a secretary (1 page) |
17 October 2012 | Appointment of Jan-Jorg Muller-Seiler as a director (2 pages) |
17 October 2012 | Appointment of Stuart Wicks as a director (2 pages) |
17 October 2012 | Termination of appointment of Charles Morris as a director (1 page) |
17 October 2012 | Termination of appointment of Claire Tomlinson as a director (1 page) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Termination of appointment of Graham Tomlinson as a secretary (1 page) |
16 October 2012 | Appointment of Dr Andrew Swift as a director (2 pages) |
16 October 2012 | Appointment of Dr Andrew Swift as a director (2 pages) |
16 October 2012 | Termination of appointment of Graham Tomlinson as a director (1 page) |
16 October 2012 | Termination of appointment of Graham Tomlinson as a director (1 page) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 September 2012 | Annual return made up to 9 August 2006 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 9 August 2006 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 9 August 2006 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 9 August 2007 (5 pages) |
29 August 2012 | Annual return made up to 9 August 2008 (5 pages) |
29 August 2012 | Annual return made up to 9 August 2009 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 9 August 2007 (5 pages) |
29 August 2012 | Annual return made up to 9 August 2009 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 9 August 2007 (5 pages) |
29 August 2012 | Annual return made up to 9 August 2008 (5 pages) |
29 August 2012 | Annual return made up to 9 August 2009 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 9 August 2008 (5 pages) |
22 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2010 (17 pages) |
22 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2011 (17 pages) |
22 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2011 (17 pages) |
22 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2011 (17 pages) |
22 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2010 (17 pages) |
22 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2010 (17 pages) |
18 June 2012 | Cancellation of shares. Statement of capital on 18 June 2012
|
18 June 2012 | Cancellation of shares. Statement of capital on 18 June 2012
|
18 June 2012 | Purchase of own shares. (3 pages) |
18 June 2012 | Purchase of own shares. (3 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
8 November 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
8 November 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders
|
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders
|
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders
|
9 May 2011 | Registered office address changed from C/O Ndt Services Ltd Building 38 Vanguard Road East Midlands Airport Castle Donnington Derby DE74 2SA on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from C/O Ndt Services Ltd Building 38 Vanguard Road East Midlands Airport Castle Donnington Derby DE74 2SA on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from C/O Ndt Services Ltd Building 38 Vanguard Road East Midlands Airport Castle Donnington Derby DE74 2SA on 9 May 2011 (1 page) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders
|
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders
|
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders
|
9 December 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
9 December 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Return made up to 09/08/07; full list of members (4 pages) |
2 October 2007 | Return made up to 09/08/07; full list of members (4 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
25 August 2006 | Return made up to 09/08/06; full list of members
|
25 August 2006 | Return made up to 09/08/06; full list of members
|
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Ad 27/03/06--------- £ si 776968@1=776968 £ ic 400/777368 (2 pages) |
6 June 2006 | Statement of affairs (17 pages) |
6 June 2006 | Ad 27/03/06--------- £ si 776968@1=776968 £ ic 400/777368 (2 pages) |
6 June 2006 | Statement of affairs (17 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
20 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Ad 09/08/05--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Ad 09/08/05--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
20 September 2005 | New director appointed (2 pages) |
9 August 2005 | Incorporation (12 pages) |
9 August 2005 | Incorporation (12 pages) |