Ranelagh
Dublin 6
Ireland
Secretary Name | Brenda Hogan |
---|---|
Status | Closed |
Appointed | 15 May 2008(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 August 2011) |
Role | Company Director |
Correspondence Address | Apt 55 Sandyford View Simonsridge Blackglen Road Sandyford Dublin 18 Irish |
Director Name | Mark Simon Edwards |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 August 2011) |
Role | Finance Director |
Correspondence Address | 2 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR |
Director Name | Michael Geoffrey Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 58 Vale Road Worcester Park Surrey KT4 7EA |
Director Name | John Laight Allen |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 43 Acacia Road London NW8 6AP |
Secretary Name | Michael Geoffrey Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 58 Vale Road Worcester Park Surrey KT4 7EA |
Director Name | Christopher Charles Shirtcliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 June 2002) |
Role | Accountant |
Correspondence Address | Tankards Quarry Road Oxted Surrey RH8 9HE |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Joanne Lesley Florentine |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(19 years after company formation) |
Appointment Duration | 2 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 7 Beech Walk Epsom Surrey KT17 1PU |
Director Name | Christopher Nicholas Leonard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Southford House Staverton Totnes Devon TQ9 6NZ |
Director Name | Mr Roy David Dodd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 166 Cottenham Road West Wimbledon London Sw20 Osx |
Director Name | Alexander Kenneth Niven |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | 53 Temple Sheen Road London SW14 7QF |
Director Name | Jeffrey Buchanan Anderson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | Yorke House High Street Babraham Cambridge Cambridgeshire CB2 4AG |
Director Name | Andrew Martin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | The Barn House 43 Lymington Bottom Road Medstead Alton Hampshire GU34 5EW |
Director Name | Graham Peter Foster |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 3 Launceston Dove Park Chorleywood Hertfordshire WD3 5NY |
Director Name | Mr Nigel John Mills |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Hove Road Lytham St Annes Lancashire FY8 1XH |
Director Name | Mr Mark Richard Mills |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 55 Hove Road Lytham St Annes Lancashire FY8 1XH |
Director Name | Mr David Christopher Hanson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Secretary Name | Mr David Christopher Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Mr Robin Anthony Gregson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2006(28 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY |
Director Name | Peter Francis Smyth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2006(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2010) |
Role | Company Director |
Correspondence Address | Flat 2 62 Queens Gate London SW7 5JP |
Secretary Name | Mr Robin Anthony Gregson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 October 2006(28 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY |
Director Name | Paul Saxton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(29 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | 19 Ashdale Close Alsager Staffordshire ST7 2EN |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Secretary Name | Mr Philip Nicholas Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Director Name | James Timmerman Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2008(30 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 1120 Park Ave #10c Nyc 10728 New York United States |
Director Name | Mrs Mary Margaret Turrell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(31 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 17 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2004) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Registered Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
100 at £1 | Cardpoint Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
26 April 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Application to strike the company off the register (3 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Termination of appointment of Peter Smyth as a director (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Termination of appointment of Peter Smyth as a director (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
30 October 2009 | Full accounts made up to 30 September 2008 (12 pages) |
30 October 2009 | Full accounts made up to 30 September 2008 (12 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Director appointed mark edwards (2 pages) |
13 August 2009 | Director appointed mark edwards (2 pages) |
10 August 2009 | Appointment terminated director mary turrell (1 page) |
10 August 2009 | Appointment Terminated Director mary turrell (1 page) |
29 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
29 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
12 March 2009 | Director appointed mary margaret turrell (3 pages) |
12 March 2009 | Director appointed mary margaret turrell (3 pages) |
23 February 2009 | Appointment Terminated Director james murphy (1 page) |
23 February 2009 | Appointment terminated director james murphy (1 page) |
21 July 2008 | Accounts made up to 30 September 2007 (6 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from transaction house skyways commercial campus amy johnson way, blackpool lancashire FY4 3RS (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from transaction house skyways commercial campus amy johnson way, blackpool lancashire FY4 3RS (1 page) |
29 May 2008 | Secretary appointed brenda mary hogan (1 page) |
29 May 2008 | Secretary appointed brenda mary hogan (1 page) |
29 May 2008 | Director appointed michael john maloney (1 page) |
29 May 2008 | Director appointed james timmerman murphy (2 pages) |
29 May 2008 | Director appointed james timmerman murphy (2 pages) |
29 May 2008 | Director appointed michael john maloney (1 page) |
28 May 2008 | Appointment Terminated Director and Secretary philip lanigan (1 page) |
28 May 2008 | Appointment terminated director and secretary philip lanigan (1 page) |
22 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Return made up to 10/04/07; full list of members (2 pages) |
13 July 2007 | Return made up to 10/04/07; full list of members (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
22 June 2007 | Accounts made up to 30 September 2006 (6 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
6 November 2006 | New secretary appointed;new director appointed (1 page) |
6 November 2006 | New secretary appointed;new director appointed (1 page) |
1 August 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
1 August 2006 | Accounts made up to 30 September 2005 (6 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Location of debenture register (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: transaction house commercial campus amy johnson way blackpool lancashire FY4 3RS (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: transaction house commercial campus amy johnson way blackpool lancashire FY4 3RS (1 page) |
8 May 2006 | Location of debenture register (1 page) |
27 June 2005 | Return made up to 10/04/05; full list of members (3 pages) |
27 June 2005 | Return made up to 10/04/05; full list of members (3 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
9 March 2005 | Accounts made up to 30 September 2004 (9 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: st jamess court brown street manchester M2 2JF (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: st jamess court brown street manchester M2 2JF (1 page) |
27 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 10/04/04; full list of members
|
9 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
2 July 2003 | Declaration of assistance for shares acquisition (16 pages) |
2 July 2003 | Resolutions
|
27 June 2003 | New director appointed (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | Auditor's resignation (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | New secretary appointed (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
26 June 2003 | Company name changed securicor cash machine LIMITED\certificate issued on 26/06/03 (2 pages) |
26 June 2003 | Company name changed securicor cash machine LIMITED\certificate issued on 26/06/03 (2 pages) |
17 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
17 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
9 February 2003 | Amended full accounts made up to 30 September 2001 (13 pages) |
9 February 2003 | Amended full accounts made up to 30 September 2001 (13 pages) |
9 October 2002 | New director appointed (3 pages) |
9 October 2002 | New director appointed (3 pages) |
1 July 2002 | New director appointed (3 pages) |
1 July 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (3 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 10/04/02; full list of members (5 pages) |
2 May 2002 | Return made up to 10/04/02; full list of members (5 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
1 May 2002 | Accounts made up to 30 September 2001 (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
4 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
4 May 2001 | Accounts made up to 30 September 2000 (1 page) |
1 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Company name changed securicor meter reading LIMITED\certificate issued on 09/01/01 (2 pages) |
9 January 2001 | Company name changed securicor meter reading LIMITED\certificate issued on 09/01/01 (2 pages) |
16 June 2000 | Accounts made up to 30 September 1999 (1 page) |
16 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
11 June 1999 | Accounts made up to 30 September 1998 (1 page) |
11 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 May 1999 | Return made up to 10/04/99; no change of members (8 pages) |
4 May 1999 | Return made up to 10/04/99; no change of members (8 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
24 July 1998 | Accounts made up to 30 September 1997 (1 page) |
24 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
7 May 1998 | Return made up to 10/04/98; no change of members (6 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (6 pages) |
24 July 1997 | Accounts made up to 30 September 1996 (1 page) |
24 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
5 December 1996 | New director appointed (1 page) |
5 December 1996 | New director appointed (1 page) |
5 December 1996 | New director appointed (1 page) |
5 December 1996 | New director appointed (1 page) |
22 November 1996 | Company name changed pmm (staff agency) LIMITED\certificate issued on 25/11/96 (2 pages) |
22 November 1996 | Company name changed pmm (staff agency) LIMITED\certificate issued on 25/11/96 (2 pages) |
30 April 1996 | Return made up to 10/04/96; full list of members (7 pages) |
30 April 1996 | Return made up to 10/04/96; full list of members (7 pages) |
19 January 1996 | New director appointed (3 pages) |
16 January 1996 | Director resigned (2 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (5 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (10 pages) |
16 March 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
16 March 1995 | Accounts made up to 30 September 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
11 September 1992 | Memorandum and Articles of Association (10 pages) |
11 September 1992 | Memorandum and Articles of Association (10 pages) |
24 April 1991 | Resolutions
|
24 April 1991 | Resolutions
|
16 October 1989 | Return made up to 19/04/89; full list of members (10 pages) |
16 October 1989 | Return made up to 19/04/89; full list of members (10 pages) |
6 January 1989 | Return made up to 14/10/88; full list of members (4 pages) |
6 January 1989 | Return made up to 14/10/88; full list of members (4 pages) |
22 November 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
22 November 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
23 July 1986 | Return made up to 08/05/86; full list of members (4 pages) |
23 July 1986 | Return made up to 08/05/86; full list of members (4 pages) |
2 November 1977 | Certificate of incorporation (1 page) |
2 November 1977 | Certificate of incorporation (1 page) |