Europa Boulevard
Westbrook Warrington
Cheshire
WA5 7WH
Director Name | Mr Dewi Eifion Thomas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty'N Y Coed Llanychan Ruthin Denbighshire LL15 1TY Wales |
Director Name | Mr Robert John Pasqualino |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1998(9 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Director Name | Mr Jason Paul Ward |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Director Name | Mr Gary Stephen Manton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Director Name | Mr Michael John Carr |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 07 May 2001) |
Role | Company Director |
Correspondence Address | 8 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Mr William James Connell |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Barrule 3 Hall Lane Widnes Cheshire WA8 9DP |
Director Name | Mr John Deaville Holland |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1993) |
Role | Company Director |
Correspondence Address | The Cottage Tiverton Heath Tiverton Tarporley Cheshire CW6 9HN |
Secretary Name | Mr Dewi Eifion Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 28 May 1998) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty'N Y Coed Llanychan Ruthin Denbighshire LL15 1TY Wales |
Director Name | Mr Glyn Anthony Howes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brown Heath Road Waverton Chester Cheshire CH3 7PP Wales |
Secretary Name | Mr William Michael Blumenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(9 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Arlington Road Cheadle Cheshire SK8 1LW |
Secretary Name | Miss Dawn Marie Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Secretary Name | Mr Robert John Pasqualino |
---|---|
Status | Resigned |
Appointed | 16 September 2011(22 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Secretary Name | Mr Stephen James Turton |
---|---|
Status | Resigned |
Appointed | 16 February 2012(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 2016) |
Role | Company Director |
Correspondence Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
Website | www.involve-visual.com |
---|---|
Telephone | 01925 713888 |
Telephone region | Warrington |
Registered Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Martin Dawes Solutions Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,968,655 |
Gross Profit | £3,781,916 |
Net Worth | £6,504,061 |
Cash | £3,338,462 |
Current Liabilities | £1,943,850 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
24 August 2010 | Delivered on: 25 August 2010 Satisfied on: 16 October 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money in any currency deposited or paid to the credit of the accounts designated as martin dawes solutions limited-cta 089000 68092584 56 see image for full details. Fully Satisfied |
---|---|
13 May 2005 | Delivered on: 18 May 2005 Satisfied on: 16 October 2010 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 November 2002 | Delivered on: 7 November 2002 Satisfied on: 16 October 2010 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged equipment (as defined in the charge). See the mortgage charge document for full details. Fully Satisfied |
26 April 2002 | Delivered on: 27 April 2002 Satisfied on: 16 October 2010 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged equipment (as defined in form 395). see the mortgage charge document for full details. Fully Satisfied |
20 June 2001 | Delivered on: 21 June 2001 Satisfied on: 16 October 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities (as defined in the charge). Particulars: All the company's right title and interest in a contract made between the company and her majesty's principal secretary of state for the home department dated 24TH may 2001 for the provision of video conferencing services and all of the company's rights under the contract. See the mortgage charge document for full details. Fully Satisfied |
24 May 2001 | Delivered on: 25 May 2001 Satisfied on: 22 January 2014 Persons entitled: Her Majesty's Principal Secretary of State for the Home Department Classification: Deed of fixed charge Secured details: The obligations of the company owed to the chargee to transfer title to the equipment to the chargee ("the authority") pursuant to clause 22.3 of the services contract. Particulars: The company with full title guarantee does transfer,mortgage,pledge,assign and grant by way of first legal mortgage a security interest to the authority of all the company's rights title and interest in and to the equipment (and any replacement thereof) as a continuing security for it's obligations under clause 22.3 of the services contract the equipment means all the plant machinery fixtures fittings and other equipment necessary for the provision of service in accordance with schedule 5 of the services contract. Fully Satisfied |
4 July 1996 | Delivered on: 11 July 1996 Satisfied on: 16 October 2010 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1989 | Delivered on: 20 July 1989 Satisfied on: 16 March 1994 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fittings fixed plant and machinery. Fully Satisfied |
24 May 2001 | Delivered on: 25 May 2001 Persons entitled: Her Majesty's Principal Secretary of State for the Home Department, Incuding His Successors Orassigns or the Person Deriving Title Through Orunder Him in Whole or in Part Whether at Law Orin Equity Classification: Deed of fixed charge Secured details: All monies due or to become due from the company to the chargee pursuant to clause 22.3 of the services contract. Particulars: All right title and interest in and to the equipment (and any replacement thereof)as a continuing security for its obligations under clause 22.3 of the services contract (as defined therein). See the mortgage charge document for full details. Outstanding |
17 January 2014 | Delivered on: 18 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
---|---|
4 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
18 May 2020 | Notification of Martin Dawes Solutions Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
18 May 2020 | Cessation of Martin Richard Dawes as a person with significant control on 6 April 2016 (1 page) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
27 June 2019 | Confirmation statement made on 12 May 2019 with updates (3 pages) |
13 November 2018 | Appointment of Mr Gary Stephen Manton as a director on 31 October 2018 (2 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
10 July 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
23 April 2018 | Director's details changed for Mr Robert John Pasqualino on 23 April 2018 (2 pages) |
8 August 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
8 August 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
21 November 2016 | Termination of appointment of Stephen James Turton as a secretary on 2 September 2016 (1 page) |
21 November 2016 | Termination of appointment of Stephen James Turton as a secretary on 2 September 2016 (1 page) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
8 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
17 January 2015 | Group of companies' accounts made up to 30 June 2014 (19 pages) |
17 January 2015 | Group of companies' accounts made up to 30 June 2014 (19 pages) |
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
5 March 2014 | Director's details changed for Mr Martin Richard Dawes on 20 November 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Martin Richard Dawes on 20 November 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Martin Richard Dawes on 20 November 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Martin Richard Dawes on 20 November 2013 (2 pages) |
22 January 2014 | Satisfaction of charge 3 in full (4 pages) |
22 January 2014 | Satisfaction of charge 3 in full (4 pages) |
18 January 2014 | Registration of charge 023831570010 (37 pages) |
18 January 2014 | Registration of charge 023831570010 (37 pages) |
7 November 2013 | Full accounts made up to 30 June 2013 (18 pages) |
7 November 2013 | Full accounts made up to 30 June 2013 (18 pages) |
5 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Full accounts made up to 30 June 2012 (18 pages) |
6 November 2012 | Full accounts made up to 30 June 2012 (18 pages) |
27 July 2012 | Company name changed martin dawes solutions LIMITED\certificate issued on 27/07/12
|
27 July 2012 | Company name changed martin dawes solutions LIMITED\certificate issued on 27/07/12
|
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Termination of appointment of Robert Pasqualino as a secretary (1 page) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Termination of appointment of Robert Pasqualino as a secretary (1 page) |
9 June 2012 | Appointment of Mr Stephen James Turton as a secretary (1 page) |
9 June 2012 | Secretary's details changed for Mr Stephen James Turton on 16 February 2012 (1 page) |
9 June 2012 | Appointment of Mr Stephen James Turton as a secretary (1 page) |
9 June 2012 | Secretary's details changed for Mr Stephen James Turton on 16 February 2012 (1 page) |
8 June 2012 | Secretary's details changed for Mr Robert John Pasqualino on 16 February 2012 (1 page) |
8 June 2012 | Secretary's details changed for Mr Robert John Pasqualino on 16 February 2012 (1 page) |
14 October 2011 | Full accounts made up to 30 June 2011 (18 pages) |
14 October 2011 | Full accounts made up to 30 June 2011 (18 pages) |
16 September 2011 | Appointment of Mr Robert John Pasqualino as a secretary (1 page) |
16 September 2011 | Appointment of Mr Robert John Pasqualino as a secretary (1 page) |
16 September 2011 | Termination of appointment of Dawn Bostock as a secretary (1 page) |
16 September 2011 | Termination of appointment of Dawn Bostock as a secretary (1 page) |
4 August 2011 | Appointment of Mr Jason Paul Ward as a director (2 pages) |
4 August 2011 | Appointment of Mr Jason Paul Ward as a director (2 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
2 November 2010 | Full accounts made up to 30 June 2010 (18 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 June 2010 | Secretary's details changed for Dawn Marie Bostock on 31 December 2009 (1 page) |
3 June 2010 | Secretary's details changed for Dawn Marie Bostock on 31 December 2009 (1 page) |
3 June 2010 | Director's details changed for Robert Pasqualino on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Robert Pasqualino on 2 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Robert Pasqualino on 2 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
8 June 2009 | Full accounts made up to 30 June 2008 (18 pages) |
8 June 2009 | Full accounts made up to 30 June 2008 (18 pages) |
3 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
17 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
16 June 2008 | Secretary appointed dawn marie bostock (1 page) |
16 June 2008 | Secretary appointed dawn marie bostock (1 page) |
16 June 2008 | Director's change of particulars / robert pasqualino / 21/11/2007 (1 page) |
16 June 2008 | Director's change of particulars / robert pasqualino / 21/11/2007 (1 page) |
23 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
14 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
13 April 2007 | Full accounts made up to 30 June 2006 (28 pages) |
13 April 2007 | Full accounts made up to 30 June 2006 (28 pages) |
25 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
13 July 2005 | Resolutions
|
13 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
18 May 2005 | Particulars of mortgage/charge (6 pages) |
18 May 2005 | Particulars of mortgage/charge (6 pages) |
12 May 2005 | Return made up to 12/05/05; full list of members
|
12 May 2005 | Return made up to 12/05/05; full list of members
|
4 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
1 June 2004 | Return made up to 12/05/04; full list of members
|
1 June 2004 | Return made up to 12/05/04; full list of members
|
10 May 2004 | Company name changed martin dawes office automation l imited\certificate issued on 10/05/04 (2 pages) |
10 May 2004 | Company name changed martin dawes office automation l imited\certificate issued on 10/05/04 (2 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
3 June 2003 | Return made up to 12/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 12/05/03; full list of members (8 pages) |
2 December 2002 | Full accounts made up to 30 June 2002 (19 pages) |
2 December 2002 | Full accounts made up to 30 June 2002 (19 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Auditor's resignation (1 page) |
1 June 2002 | Auditor's resignation (1 page) |
28 May 2002 | Return made up to 12/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 12/05/02; full list of members (8 pages) |
27 April 2002 | Particulars of mortgage/charge (5 pages) |
27 April 2002 | Particulars of mortgage/charge (5 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
25 May 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | Particulars of mortgage/charge (7 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members
|
21 May 2001 | Return made up to 12/05/01; full list of members
|
2 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: grotto house over peover cheshire (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: grotto house over peover cheshire (1 page) |
9 June 2000 | Return made up to 12/05/00; full list of members
|
9 June 2000 | Return made up to 12/05/00; full list of members
|
7 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 12/05/99; full list of members (8 pages) |
19 July 1999 | Return made up to 12/05/99; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Return made up to 12/05/98; no change of members
|
5 June 1998 | Return made up to 12/05/98; no change of members
|
5 June 1998 | Secretary resigned (1 page) |
1 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
1 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
13 June 1997 | Return made up to 12/05/97; no change of members
|
13 June 1997 | Return made up to 12/05/97; no change of members
|
13 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
11 July 1996 | Particulars of mortgage/charge (7 pages) |
11 July 1996 | Particulars of mortgage/charge (7 pages) |
28 May 1996 | Return made up to 12/05/96; full list of members
|
28 May 1996 | Return made up to 12/05/96; full list of members
|
8 December 1995 | Full accounts made up to 30 June 1995 (13 pages) |
8 December 1995 | Full accounts made up to 30 June 1995 (13 pages) |
22 June 1995 | Return made up to 12/05/95; no change of members (4 pages) |
22 June 1995 | Return made up to 12/05/95; no change of members (4 pages) |
22 August 1989 | Resolutions
|
22 August 1989 | Resolutions
|
1 August 1989 | Resolutions
|
1 August 1989 | Resolutions
|
14 July 1989 | Wd 13/07/89 ad 30/06/89--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages) |
14 July 1989 | Wd 13/07/89 ad 30/06/89--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages) |
29 June 1989 | Company name changed livesole LIMITED\certificate issued on 30/06/89 (2 pages) |
29 June 1989 | Company name changed livesole LIMITED\certificate issued on 30/06/89 (2 pages) |
12 May 1989 | Incorporation (9 pages) |
12 May 1989 | Incorporation (9 pages) |