Mitchelstown
Co Cork
Ireland
Director Name | Sean O'Brien |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 January 2023(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Crewe Gates Farm Lancasterfields, Crewe Cheshire CW1 6FU |
Director Name | Mr Gerard O'Dwyer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 January 2023(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Crewe Gates Farm Lancasterfields, Crewe Cheshire CW1 6FU |
Director Name | Michael Harte |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 February 2024(32 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Crewe Gates Farm Lancasterfields, Crewe Cheshire CW1 6FU |
Director Name | Mr Rafael Bechar |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 October 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 1 Crescent View Alwoodley Leeds West Yorkshire LS17 7QF |
Secretary Name | Anne Bechar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 June 2006) |
Role | Secretary |
Correspondence Address | 1 Crescent View Alwoodley Leeds West Yorkshire LS17 7QF |
Director Name | Anne Bechar |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1994) |
Role | Secretary And Director |
Correspondence Address | 1 Crescent View Alwoodley Leeds West Yorkshire LS17 7QF |
Director Name | Anne Bechar |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2006) |
Role | Sales & Marketing |
Correspondence Address | 1 Crescent View Alwoodley Leeds West Yorkshire LS17 7QF |
Director Name | Mr Jeremiah Henchy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2010) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | Sandville House Grange Co Limerick Ireland |
Director Name | John Walsh |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | Cloughnadromin Baqllysimon Co Limerick Irish |
Secretary Name | Eamonn Anthony Looney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Annagannihy Rylane Co Cork Irish |
Director Name | Mr Vincent Buckley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2008(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 January 2012) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Courtbrack Blarney Co Cork Ireland |
Director Name | Mr Bertie O'Leary |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2009(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 January 2015) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Gortnagross Ballymakeera Co Cork Ireland |
Director Name | Mr Michael Harte |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2009(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 2009) |
Role | Financial Controller |
Correspondence Address | 19 Maryborough Court Maryborough Hill Douglas Cork |
Director Name | Mr Jim Woulfe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2009(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2021) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Southlands Derryorgan Ballyclough Mallow Co Cork Ireland |
Director Name | Mr James Lynch |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2012(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 February 2018) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Cappa Sixmilkbridge Co Clare Ireland |
Director Name | Mr Tom Feeney |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2015(23 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2017) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Crewe Gates Farm Lancasterfields, Crewe Cheshire CW1 6FU |
Director Name | Mr John O'Gorman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2017(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2022) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Ballyboy Clogheen Co Tipperary Ireland |
Director Name | Mr Edmund Lynch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2018(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2020) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Crewe Gates Farm Lancasterfields, Crewe Cheshire CW1 6FU |
Director Name | Mr Patrick Clancy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2020(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2023) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Crewe Gates Farm Lancasterfields, Crewe Cheshire CW1 6FU |
Director Name | Mr Conor Galvin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2022(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2024) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | Crewe Gates Farm Lancasterfields, Crewe Cheshire CW1 6FU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dairygoldfoodingredients.com |
---|---|
Telephone | 01299 999992 |
Telephone region | Bewdley |
Registered Address | Crewe Gates Farm Lancasterfields, Crewe Cheshire CW1 6FU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1000 at £1 | Dairygold Food Ingredients (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
8 February 2013 | Delivered on: 25 February 2013 Persons entitled: The Governor & Company of the Bank of Ireland (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. 19 astley way, swillington, leeds. T/no's WYK624047 and WYK558032 see image for full details. Outstanding |
---|---|
18 June 2010 | Delivered on: 23 June 2010 Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 19 astley way, swillington, leeds t/nos WYK624047 and WYK558032 and 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 see image for full details. Outstanding |
24 April 2009 | Delivered on: 8 May 2009 Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee) Classification: A supplemental deed and deed of confirmation Secured details: All monies due or to become due from the company to the chargee. Particulars: The additional properties being 19 astley way swillington leeds t/no WYK624047 and WYK558032 and all premises and fixtures on such property all of its additional shares and the derivative assets and all dividends see image for full details. Outstanding |
17 April 2009 | Delivered on: 1 May 2009 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties Classification: Debenture 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: 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 see image for full details. Outstanding |
11 May 2000 | Delivered on: 18 May 2000 Satisfied on: 23 May 2006 Persons entitled: Barclays 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: The land and buildings on the south side of astley way, swillington now known as site 10, astley lane industrial estate, swillington, leeds, west yorkshire t/n WYK624047. Fully Satisfied |
1 November 1996 | Delivered on: 7 November 1996 Satisfied on: 8 July 2006 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the contract(s). See the mortgage charge document for full details. Fully Satisfied |
7 September 1994 | Delivered on: 19 September 1994 Satisfied on: 23 May 2006 Persons entitled: Barclays 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: Land at astley lane, swillington, west yorkshire. Fully Satisfied |
17 August 1994 | Delivered on: 26 August 1994 Satisfied on: 8 July 2006 Persons entitled: Barclays 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 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 |
17 December 2020 | Termination of appointment of Edmund Lynch as a director on 28 September 2020 (1 page) |
---|---|
17 December 2020 | Appointment of Mr Patrick Clancy as a director on 16 October 2020 (2 pages) |
25 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
14 October 2019 | Amended accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
23 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 May 2018 | Appointment of Ms Ann Nora Fogarty as a secretary on 1 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Eamonn Anthony Looney as a secretary on 1 May 2018 (1 page) |
23 February 2018 | Termination of appointment of James Lynch as a director on 19 February 2018 (1 page) |
23 February 2018 | Appointment of Mr Edmund Lynch as a director on 19 February 2018 (2 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 January 2017 | Appointment of Mr John O'gorman as a director on 5 January 2017 (2 pages) |
15 January 2017 | Appointment of Mr John O'gorman as a director on 5 January 2017 (2 pages) |
15 January 2017 | Termination of appointment of Tom Feeney as a director on 5 January 2017 (1 page) |
15 January 2017 | Termination of appointment of Tom Feeney as a director on 5 January 2017 (1 page) |
23 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
31 March 2015 | Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page) |
31 March 2015 | Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages) |
31 March 2015 | Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page) |
31 March 2015 | Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages) |
31 March 2015 | Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages) |
31 March 2015 | Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page) |
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 November 2013 | Director's details changed for Mr Jim Woulfe on 1 September 2012 (2 pages) |
15 November 2013 | Director's details changed for Mr Jim Woulfe on 1 September 2012 (2 pages) |
15 November 2013 | Director's details changed for Mr Bertie O'leary on 1 September 2012 (2 pages) |
15 November 2013 | Director's details changed for Mr Bertie O'leary on 1 September 2012 (2 pages) |
15 November 2013 | Director's details changed for Mr Bertie O'leary on 1 September 2012 (2 pages) |
15 November 2013 | Director's details changed for Mr Jim Woulfe on 1 September 2012 (2 pages) |
24 October 2013 | Director's details changed for Mr Bertie O'leary on 1 January 2012 (2 pages) |
24 October 2013 | Director's details changed for Mr Bertie O'leary on 1 January 2012 (2 pages) |
24 October 2013 | Director's details changed for Mr Bertie O'leary on 1 January 2012 (2 pages) |
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Termination of appointment of Vincent Buckley as a director (1 page) |
16 October 2012 | Termination of appointment of Vincent Buckley as a director (1 page) |
16 October 2012 | Appointment of Mr James Lynch as a director (2 pages) |
16 October 2012 | Appointment of Mr James Lynch as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Termination of appointment of Jeremiah Henchy as a director (1 page) |
20 October 2011 | Director's details changed for Mr Bertie O'leary on 18 September 2010 (2 pages) |
20 October 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
20 October 2011 | Termination of appointment of Jeremiah Henchy as a director (1 page) |
20 October 2011 | Director's details changed for Mr Bertie O'leary on 18 September 2010 (2 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 November 2010 | Termination of appointment of Jeremiah Henchy as a director (1 page) |
29 November 2010 | Termination of appointment of Jeremiah Henchy as a director (1 page) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
23 June 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
24 August 2009 | Appointment terminated director michael harte (1 page) |
24 August 2009 | Appointment terminated director michael harte (1 page) |
19 August 2009 | Director appointed mr michael harte (2 pages) |
19 August 2009 | Director appointed mr jim woulfe (2 pages) |
19 August 2009 | Director appointed mr michael harte (2 pages) |
19 August 2009 | Director appointed mr jim woulfe (2 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
24 April 2009 | Director appointed mr bertie o'leary (2 pages) |
24 April 2009 | Director appointed mr bertie o'leary (2 pages) |
28 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 April 2008 | Director appointed mr vincent buckley (2 pages) |
7 April 2008 | Appointment terminated director john walsh (1 page) |
7 April 2008 | Appointment terminated director john walsh (1 page) |
7 April 2008 | Director appointed mr vincent buckley (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: lancaster fields crewe gates farm crewe CW1 6FU (1 page) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Location of debenture register (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: lancaster fields crewe gates farm crewe CW1 6FU (1 page) |
9 October 2006 | Location of debenture register (1 page) |
9 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
20 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
20 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
13 July 2006 | Secretary resigned;director resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 19 astley way astley lane industrial estate swillington leeds LS26 8XT (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned;director resigned (1 page) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 19 astley way astley lane industrial estate swillington leeds LS26 8XT (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
28 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
13 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
13 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
16 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 October 1997 | Director's particulars changed (1 page) |
24 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
24 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
24 October 1997 | Director's particulars changed (1 page) |
26 June 1997 | Amended accounts made up to 31 December 1996 (8 pages) |
26 June 1997 | Amended accounts made up to 31 December 1996 (8 pages) |
2 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
23 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |
26 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 April 1994 | Director resigned (2 pages) |
19 April 1994 | Director resigned (2 pages) |
25 October 1993 | New director appointed (2 pages) |
25 October 1993 | New director appointed (2 pages) |
17 November 1992 | Ad 14/11/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 November 1992 | Ad 14/11/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 October 1991 | Memorandum and Articles of Association (9 pages) |
24 October 1991 | Memorandum and Articles of Association (9 pages) |
23 October 1991 | Director resigned;new director appointed (2 pages) |
23 October 1991 | Director resigned;new director appointed (2 pages) |
18 October 1991 | Company name changed digitrandom LIMITED\certificate issued on 21/10/91 (2 pages) |
18 October 1991 | Company name changed digitrandom LIMITED\certificate issued on 21/10/91 (2 pages) |
18 September 1991 | Incorporation (9 pages) |
18 September 1991 | Incorporation (9 pages) |