Antrobus
Northwich
Cheshire
CW9 6JB
Director Name | David Sprott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 December 1997) |
Role | Certified Accountant |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Director Name | Mr Paresh Devchand Dusara |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 December 1997) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Park Cottage Wrenshot Lane, High Legh Knutsford Cheshire WA16 6PG |
Secretary Name | David Sprott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 December 1997) |
Role | Certified Accountant |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Director Name | Andrea Jayne Clayton Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 1 Venables Way High Lea Knutsford Cheshire WA16 6LY |
Director Name | Mr Michael James Newton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frandley House Warrington Road Antrobus Nortwich Cheshire CW9 6JB |
Director Name | Mr Christopher John O'Dowd |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rathbane Princes Gate Halifax Yorkshire HX3 0EH |
Director Name | Mark Stephen Edward Ryan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 2 Redington Close Worsley Manchester M28 1UJ |
Director Name | Mr James Barlow |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aspenwood Close Marple Stockport Cheshire SK6 6NU |
Director Name | Mr Graeme William Oliver |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1997) |
Role | Uk Sales Director |
Correspondence Address | 7 Burnside Shaw Oldham Lancashire OL2 8LE |
Director Name | Stephen David Bannister |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | Cock Lane Farm Warrington Road, Great Budworth Northwich Cheshire CW9 6HB |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 17 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Peter James Kulleseid |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 9 Rooklands Scotter Gainsborough Lincolnshire DN21 3TT |
Director Name | John Martyn Elliott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 8 Spindlepoint Drive Worsley Manchester M28 7GL |
Secretary Name | Stephen David Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | Cock Lane Farm Warrington Road, Great Budworth Northwich Cheshire CW9 6HB |
Director Name | Ms Kathryn Margaret Spencer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Hollies Browns Lane Wilmslow Cheshire SK9 2BR |
Director Name | Mr John Eugene Humphrey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Whitland Avenue Bolton Greater Manchester BL1 5FB |
Director Name | Ivo Drent |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 April 1998(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 20 July 1998) |
Role | European Sales Director |
Correspondence Address | Korbeeklosestraat 16 Bierbeek 3360 Belgium Foreign |
Director Name | Michael Alan Fawcett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2001) |
Role | Accountant |
Correspondence Address | 94 Mottram Old Road Stalybridge Cheshire SK15 2TE |
Secretary Name | Karen Louise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(6 years after company formation) |
Appointment Duration | 1 year (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 18 Colwyn Road Bramhall Stockport Cheshire SK7 2JQ |
Secretary Name | Mrs Sarah Bentley-Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 May 2011) |
Role | Company Director |
Correspondence Address | 180 Strines Road Strines Stockport Cheshire SK6 7GA |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 241 Bramhall Moor Road Hazel Grove Stockport Cheshire SK7 5JL |
Director Name | Ms Pauline Anne Norstrom |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Secretary Name | Mrs Helen Pamela Doroszkiewicz |
---|---|
Status | Resigned |
Appointed | 16 June 2011(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2016) |
Role | Company Director |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dedicatedmicros.com |
---|---|
Email address | [email protected] |
Registered Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
50k at £1 | Dedicated Microcomputers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 December 1997 | Delivered on: 18 December 1997 Satisfied on: 10 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the finance documents (as defined in the debenture) and/or 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 |
---|---|
6 March 1995 | Delivered on: 16 March 1995 Satisfied on: 10 April 2002 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 under the terms of the debenture. 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 |
16 June 1994 | Delivered on: 1 July 1994 Satisfied on: 9 May 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
31 May 2016 | Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
21 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Solvency Statement dated 04/02/15 (1 page) |
25 February 2015 | Statement of capital on 25 February 2015
|
25 February 2015 | Statement of capital on 25 February 2015
|
25 February 2015 | Statement by Directors (1 page) |
25 February 2015 | Solvency Statement dated 04/02/15 (1 page) |
25 February 2015 | Resolutions
|
25 February 2015 | Statement by Directors (1 page) |
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Company name changed dedicated micros LIMITED\certificate issued on 11/03/14
|
11 March 2014 | Company name changed dedicated micros LIMITED\certificate issued on 11/03/14
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 24 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 24 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 November 2011 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page) |
25 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page) |
25 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 May 2011 | Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page) |
23 May 2011 | Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page) |
18 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
17 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
27 January 2010 | Appointment of Mrs Pauline Anne Norstrom as a director (2 pages) |
27 January 2010 | Appointment of Mrs Pauline Anne Norstrom as a director (2 pages) |
25 November 2009 | Annual return made up to 29 October 2009 (14 pages) |
25 November 2009 | Annual return made up to 29 October 2009 (14 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
29 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | Director resigned (1 page) |
24 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 30 June 2003 (8 pages) |
29 June 2004 | Full accounts made up to 30 June 2003 (8 pages) |
13 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
20 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
20 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
2 December 2002 | Return made up to 29/10/02; full list of members (7 pages) |
2 December 2002 | Return made up to 29/10/02; full list of members (7 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
19 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
27 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
12 January 2001 | Return made up to 29/10/00; full list of members (7 pages) |
12 January 2001 | Return made up to 29/10/00; full list of members (7 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 June 1998 (16 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
25 April 2000 | Full accounts made up to 30 June 1998 (16 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
5 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
7 May 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 1 hilton square pendlebury swinton manchester M27 4DB (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 1 hilton square pendlebury swinton manchester M27 4DB (1 page) |
7 May 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
27 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
27 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
9 November 1998 | Return made up to 29/10/98; no change of members (10 pages) |
9 November 1998 | Return made up to 29/10/98; no change of members (10 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
17 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
23 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
18 December 1997 | Particulars of mortgage/charge (8 pages) |
18 December 1997 | Particulars of mortgage/charge (8 pages) |
13 November 1997 | Return made up to 29/10/97; no change of members
|
13 November 1997 | Return made up to 29/10/97; no change of members
|
14 July 1997 | Full accounts made up to 30 June 1996 (15 pages) |
14 July 1997 | Full accounts made up to 30 June 1996 (15 pages) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
26 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
26 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
4 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
4 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
24 October 1995 | Return made up to 29/10/95; no change of members (6 pages) |
24 October 1995 | Return made up to 29/10/95; no change of members (6 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
8 June 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Director's particulars changed (2 pages) |
16 March 1995 | Particulars of mortgage/charge (12 pages) |
16 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |