Knutsford
Cheshire
WA16 8QZ
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Closed |
Appointed | 22 February 2017(32 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2016(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 December 2017) |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Graham Throup |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 1994) |
Role | Accountant |
Correspondence Address | 8 Rue De La Petite Meuse 84000 Avignon Foreign France |
Director Name | Mr Jerry Lynn Thompson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | 3838 Princess Lane Dallas Texas 75229 Foreign |
Director Name | Mr Ian Shepherd |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 1997) |
Role | Accountant |
Correspondence Address | Rue De Provence Chemin De La Terre Du Fabre 13520 Maussane France Foreign |
Director Name | Mr Wilfred Watkin |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 1997) |
Role | Engineer |
Correspondence Address | Lanfield Nateby Kirkby Stephen Cumbria CA17 4JR |
Director Name | Mr Trevor Frank Pardoe |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 1993) |
Role | Engineer |
Correspondence Address | 2125 Texis Ash Drive Irving Texas 75063 Foreign |
Director Name | Timothy Martin Evans |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broadlands Close Calcot Park Reading Berkshire RG31 7RP |
Secretary Name | Mr Ian Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | The Green Nateby Kirkby Stephen Cumbria CA17 4JR |
Director Name | Mr Huned Ahmedi Gangrinala |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 1996) |
Role | Engineer |
Correspondence Address | 21 Arbour Close Fetcham Leatherhead Surrey KT22 9DZ |
Director Name | Mr Robert Beanland Hewitt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 1997) |
Role | Marketing Executive |
Correspondence Address | 43 Chestnut Walk Pulborough West Sussex RH20 1AN |
Secretary Name | Mr Wilfred Watkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | Lanfield Nateby Kirkby Stephen Cumbria CA17 4JR |
Director Name | Keith Ernest Batchelor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 August 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Nuffield Court Nuffield Henley On Thames Oxfordshire RG9 5RU |
Director Name | Clyde Carlton Copeland |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1997) |
Role | Mgm Director |
Correspondence Address | New Lodge 30 Grenehurst Park Capel Dorking Surrey RH5 5GB |
Director Name | Steven Ira Weinstein |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1997(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 October 2004) |
Role | Lawyer |
Correspondence Address | 10 Spring Lake Drive Far Hills New Jersey 07931 Foreign |
Director Name | Mr George Stephen White |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1999) |
Role | Finance |
Correspondence Address | 20 Blue Cliff Drive Lebanon New Jersey 08833 |
Director Name | Mr Geoffrey John Rimer |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1997(12 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 05 July 2008) |
Role | Secretary |
Correspondence Address | West End Church Street Stokenchurch Buckinghamshire HP14 3UJ |
Director Name | Mr Robin Allan Kornmeyer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1997(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | 4 Catawba Lane Annandale New Jersey 08801 |
Secretary Name | Mr Geoffrey John Rimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1997(12 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 05 July 2008) |
Role | Company Director |
Correspondence Address | West End Church Street Stokenchurch Buckinghamshire HP14 3UJ |
Director Name | Thomas John Mazza |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 1 Woodstock Lane Annadale New Jersey 08801 Foreign |
Director Name | Mr Laurent Jerome Dupagne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2004(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Secretary Name | Ms Michelle Karen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Stephen Thomas Culshaw |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Secretary Name | Mr Mark Hilton Denley |
---|---|
Status | Resigned |
Appointed | 01 December 2011(27 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Mark Russell Collis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Nicholas David Shorten |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Trevor Bryan Staples |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 02 March 2015(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Website | www.amecfw.com |
---|
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Statement by Directors (1 page) |
22 August 2017 | Solvency Statement dated 22/08/17 (1 page) |
22 August 2017 | Solvency Statement dated 22/08/17 (1 page) |
22 August 2017 | Statement by Directors (1 page) |
22 August 2017 | Resolutions
|
22 August 2017 | Statement of capital on 22 August 2017
|
22 August 2017 | Statement of capital on 22 August 2017
|
22 August 2017 | Resolutions
|
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 September 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 26 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Mrs Jennifer Ann Warburton as a director on 26 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
12 April 2016 | Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 May 2015 | Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
24 February 2015 | Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 August 2014 | Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Termination of appointment of Laurent Dupagne as a director (1 page) |
9 May 2013 | Appointment of Mr Mark Russell Collis as a director (2 pages) |
9 May 2013 | Termination of appointment of Laurent Dupagne as a director (1 page) |
9 May 2013 | Appointment of Mr Mark Russell Collis as a director (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
6 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
30 November 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
30 November 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
9 September 2009 | Director appointed mr stephen thomas culshaw (1 page) |
9 September 2009 | Director appointed mr stephen thomas culshaw (1 page) |
7 September 2009 | Appointment terminated director keith batchelor (1 page) |
7 September 2009 | Appointment terminated director keith batchelor (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
9 July 2008 | Appointment terminated director geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated director geoffrey rimer (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
24 May 2004 | Return made up to 08/05/04; no change of members (6 pages) |
24 May 2004 | Return made up to 08/05/04; no change of members (6 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
18 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
19 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
17 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 July 2001 | Return made up to 08/05/01; full list of members (8 pages) |
31 July 2001 | Return made up to 08/05/01; full list of members (8 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
5 January 2001 | £ sr 220000@1 31/12/00 (2 pages) |
5 January 2001 | £ sr 220000@1 31/12/00 (2 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
14 July 2000 | Return made up to 08/05/00; no change of members (6 pages) |
14 July 2000 | Return made up to 08/05/00; no change of members (6 pages) |
5 May 2000 | Location of register of members (1 page) |
5 May 2000 | Location of register of members (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 June 1999 | Return made up to 08/05/99; full list of members (7 pages) |
2 June 1999 | Return made up to 08/05/99; full list of members (7 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: foster wheeler house station road reading berkshire RG1 1LX (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: foster wheeler house station road reading berkshire RG1 1LX (1 page) |
6 April 1999 | Full accounts made up to 31 December 1997 (15 pages) |
6 April 1999 | Full accounts made up to 31 December 1997 (15 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
22 May 1998 | Return made up to 08/05/98; full list of members
|
22 May 1998 | Return made up to 08/05/98; full list of members
|
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: hobsons lane kirkby stephen cumbria CA17 4RN (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: hobsons lane kirkby stephen cumbria CA17 4RN (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Company name changed glitsch (uk) LIMITED\certificate issued on 07/08/97 (2 pages) |
6 August 1997 | Company name changed glitsch (uk) LIMITED\certificate issued on 07/08/97 (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
6 July 1997 | £ nc 220100/320100 24/06/97 (1 page) |
6 July 1997 | Ad 24/06/97--------- £ si 100000@1=100000 £ ic 220100/320100 (2 pages) |
6 July 1997 | Ad 24/06/97--------- £ si 100000@1=100000 £ ic 220100/320100 (2 pages) |
6 July 1997 | £ nc 220100/320100 24/06/97 (1 page) |
16 May 1997 | Return made up to 08/05/97; full list of members (8 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
16 May 1997 | Return made up to 08/05/97; full list of members (8 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
13 May 1996 | Return made up to 08/05/96; change of members
|
13 May 1996 | Return made up to 08/05/96; change of members
|
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Director resigned (1 page) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
30 June 1995 | Return made up to 08/05/95; no change of members
|
30 June 1995 | Return made up to 08/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |