Helsby
Cheshire
WA6 0AR
Secretary Name | Sally Evans |
---|---|
Status | Closed |
Appointed | 15 November 2019(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 August 2022) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Anne Elizabeth Charnock |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 4 years (resigned 31 May 1998) |
Role | Technical Editor |
Correspondence Address | Lane End Farm Kelsall Road Ashton Chester Cheshire CH3 8BH Wales |
Director Name | Mr Garry Charnock |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 27 years (resigned 11 June 2021) |
Role | Technical Journalist |
Country of Residence | Scotland |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Anne Elizabeth Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 4 years (resigned 31 May 1998) |
Role | Technical Editor |
Correspondence Address | Lane End Farm Kelsall Road Ashton Chester Cheshire CH3 8BH Wales |
Secretary Name | Mr Sean Alasdair McDonald Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(4 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 August 2007) |
Role | Multi Media Developer |
Country of Residence | England |
Correspondence Address | 2 Ravelstone Cottages Sugar Lane Manley Frodsham Cheshire WA6 9EB |
Director Name | Antony Barrie Woolf |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2003) |
Role | Business Advisor And Accountan |
Correspondence Address | 3 Chapel Lane Halebarns Altrincham Cheshire WA15 0HJ |
Director Name | Mr Sean Alasdair McDonald Gamble |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 May 2021) |
Role | Busines Manager |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Peter Antonius Vermont |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 2006(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | Stoutonburg 15 1121 Gg Landsmeer The Netherlands |
Director Name | Mr William Desmond Clewes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Annandale Drive Lower Bourne Farnham Surrey GU10 3JD |
Secretary Name | Dr Alasdair Alan Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Pentre Lane Ashton Cheshire CH3 8BX Wales |
Secretary Name | Mr Steven Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(14 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 15 November 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rsk.co.uk/creative/ |
---|---|
Telephone | 01829 770569 |
Telephone region | Tarporley |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being NO1. Barbour square, high street, tattenhall, cheshire. CH3 9RF. Please refer to the charge instrument for. Further details. Outstanding |
---|---|
25 August 2017 | Delivered on: 29 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company's freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details, please refer to the instrument. Outstanding |
20 April 2016 | Delivered on: 27 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company’s freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details please refer to the instrument. Outstanding |
5 June 2015 | Delivered on: 12 June 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company's freehold, leasehold, licence or. Other interest in property and any rights in. Intellectual property required for. Operation of its business. For more details, please. Refer to the instrument. Outstanding |
31 March 2011 | Delivered on: 12 April 2011 Satisfied on: 12 June 2015 Persons entitled: Hsbc 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 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. Fully Satisfied |
19 June 1996 | Delivered on: 22 June 1996 Satisfied on: 24 July 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
19 May 2020 | Change of details for Rsk Environment Limited as a person with significant control on 1 June 2016 (2 pages) |
---|---|
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
18 May 2020 | Director's details changed for Mr Garry Charnock on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Dr Alasdair Alan Ryder on 18 May 2020 (2 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
18 November 2019 | Termination of appointment of Steven Mills as a secretary on 15 November 2019 (1 page) |
15 November 2019 | Appointment of Sally Evans as a secretary on 15 November 2019 (2 pages) |
27 August 2019 | Director's details changed for Mr Ian Harry Strudwick on 10 February 2018 (2 pages) |
16 August 2019 | Second filing for the appointment of Ian Strudwick as a director (6 pages) |
30 July 2019 | Director's details changed for Mr Sean Alasdair Mcdonald Gamble on 30 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mr Garry Charnock on 10 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mr Garry Charnock on 11 December 2017 (2 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
5 February 2019 | Satisfaction of charge 029286620003 in full (4 pages) |
5 February 2019 | Satisfaction of charge 029286620004 in full (4 pages) |
5 February 2019 | Satisfaction of charge 029286620006 in full (4 pages) |
5 February 2019 | Satisfaction of charge 029286620005 in full (4 pages) |
5 January 2019 | Accounts for a small company made up to 1 April 2018 (8 pages) |
1 June 2018 | Registration of charge 029286620006, created on 25 May 2018 (64 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 2 April 2017 (7 pages) |
22 December 2017 | Accounts for a small company made up to 2 April 2017 (7 pages) |
29 August 2017 | Registration of charge 029286620005, created on 25 August 2017 (54 pages) |
29 August 2017 | Registration of charge 029286620005, created on 25 August 2017 (54 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (15 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (15 pages) |
29 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 April 2016 | Registration of charge 029286620004, created on 20 April 2016 (50 pages) |
27 April 2016 | Registration of charge 029286620004, created on 20 April 2016 (50 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
24 July 2015 | Satisfaction of charge 1 in full (4 pages) |
24 July 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Registration of charge 029286620003, created on 5 June 2015 (72 pages) |
12 June 2015 | Registration of charge 029286620003, created on 5 June 2015 (72 pages) |
12 June 2015 | Registration of charge 029286620003, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 2 in full (4 pages) |
12 June 2015 | Satisfaction of charge 2 in full (4 pages) |
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
10 November 2014 | Termination of appointment of William Desmond Clewes as a director on 17 October 2014 (1 page) |
10 November 2014 | Termination of appointment of William Desmond Clewes as a director on 17 October 2014 (1 page) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
31 May 2012 | Director's details changed for Garry Charnock on 1 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Director's details changed for Garry Charnock on 1 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Garry Charnock on 1 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Secretary's details changed for Mr Steven Mills on 1 May 2012 (1 page) |
31 May 2012 | Secretary's details changed for Mr Steven Mills on 1 May 2012 (1 page) |
31 May 2012 | Secretary's details changed for Mr Steven Mills on 1 May 2012 (1 page) |
28 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 April 2011 | Appointment of Mr Ian Harry Strudwick as a director
|
1 April 2011 | Appointment of Mr Ian Harry Strudwick as a director (2 pages) |
9 December 2010 | Full accounts made up to 28 March 2010 (16 pages) |
9 December 2010 | Full accounts made up to 28 March 2010 (16 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Termination of appointment of Peter Vermont as a director (1 page) |
11 May 2010 | Director's details changed for Sean Alasdair Mcdonald Gamble on 1 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of Peter Vermont as a director (1 page) |
11 May 2010 | Director's details changed for Sean Alasdair Mcdonald Gamble on 1 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Sean Alasdair Mcdonald Gamble on 1 April 2010 (2 pages) |
5 January 2010 | Full accounts made up to 29 March 2009 (18 pages) |
5 January 2010 | Full accounts made up to 29 March 2009 (18 pages) |
16 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
23 October 2008 | Return made up to 10/05/08; full list of members (5 pages) |
23 October 2008 | Secretary appointed mr steven mills (1 page) |
23 October 2008 | Secretary appointed mr steven mills (1 page) |
23 October 2008 | Return made up to 10/05/08; full list of members (5 pages) |
23 October 2008 | Appointment terminated secretary alasdair ryder (1 page) |
23 October 2008 | Appointment terminated secretary alasdair ryder (1 page) |
17 July 2008 | Return made up to 10/05/07; full list of members (4 pages) |
17 July 2008 | Return made up to 10/05/07; full list of members (4 pages) |
12 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
12 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
1 April 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
1 April 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
21 November 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
21 November 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
16 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
16 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
16 August 2007 | Section 394 (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page) |
16 August 2007 | Resolutions
|
16 August 2007 | Section 394 (1 page) |
16 August 2007 | New secretary appointed;new director appointed (3 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page) |
16 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | New secretary appointed;new director appointed (3 pages) |
16 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
8 August 2007 | Ad 01/08/97--------- £ si 718@1 (2 pages) |
8 August 2007 | Return made up to 10/05/05; full list of members; amend (7 pages) |
8 August 2007 | Return made up to 10/05/06; full list of members; amend (8 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Return made up to 10/05/06; full list of members; amend (8 pages) |
8 August 2007 | Ad 01/08/97--------- £ si 718@1 (2 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
3 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
3 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
14 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
14 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
28 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
28 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
19 December 2005 | £ ic 1610/1570 31/05/05 £ sr 40@1=40 (2 pages) |
19 December 2005 | £ ic 1610/1570 31/05/05 £ sr 40@1=40 (2 pages) |
2 September 2005 | £ sr 60@500 04/06/04 (1 page) |
2 September 2005 | £ sr 90@500 08/11/04 (1 page) |
2 September 2005 | £ sr 60@500 04/06/04 (1 page) |
2 September 2005 | £ sr 90@500 08/11/04 (1 page) |
26 July 2005 | Return made up to 10/05/05; full list of members (7 pages) |
26 July 2005 | Return made up to 10/05/05; full list of members (7 pages) |
24 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
24 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
4 January 2005 | Return made up to 10/05/04; full list of members (9 pages) |
4 January 2005 | £ ic 2000/1760 15/12/03 £ sr 240@1=240 (2 pages) |
4 January 2005 | £ ic 2000/1760 15/12/03 £ sr 240@1=240 (2 pages) |
4 January 2005 | Return made up to 10/05/04; full list of members (9 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
1 April 2004 | Full accounts made up to 31 May 2003 (16 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (16 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
28 May 2003 | Return made up to 10/05/03; full list of members (9 pages) |
28 May 2003 | Return made up to 10/05/03; full list of members (9 pages) |
21 May 2003 | Section 394 aud resignation (1 page) |
21 May 2003 | Section 394 aud resignation (1 page) |
26 February 2003 | Full accounts made up to 31 May 2002 (22 pages) |
26 February 2003 | Full accounts made up to 31 May 2002 (22 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
3 December 2001 | Group of companies' accounts made up to 31 May 2001 (26 pages) |
3 December 2001 | Group of companies' accounts made up to 31 May 2001 (26 pages) |
18 June 2001 | Return made up to 10/05/01; full list of members
|
18 June 2001 | Return made up to 10/05/01; full list of members
|
29 December 2000 | Full group accounts made up to 31 May 2000 (47 pages) |
29 December 2000 | Full group accounts made up to 31 May 2000 (47 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
26 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
26 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
16 December 1999 | Full group accounts made up to 31 May 1999 (24 pages) |
16 December 1999 | Full group accounts made up to 31 May 1999 (24 pages) |
13 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
24 April 1999 | Full group accounts made up to 31 May 1998 (24 pages) |
24 April 1999 | Full group accounts made up to 31 May 1998 (24 pages) |
3 July 1998 | Return made up to 13/05/98; full list of members (6 pages) |
3 July 1998 | Return made up to 13/05/98; full list of members (6 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned;director resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Ad 15/05/98--------- £ si 1100@1=1100 £ ic 900/2000 (2 pages) |
28 May 1998 | Ad 15/05/98--------- £ si 1100@1=1100 £ ic 900/2000 (2 pages) |
22 May 1998 | £ nc 2000/10000 20/03/98 (1 page) |
22 May 1998 | £ nc 2000/10000 20/03/98 (1 page) |
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
6 February 1998 | Full group accounts made up to 31 May 1997 (24 pages) |
6 February 1998 | Full group accounts made up to 31 May 1997 (24 pages) |
20 August 1997 | Particulars of contract relating to shares (4 pages) |
20 August 1997 | Ad 01/08/97--------- £ si 718@1=718 £ ic 182/900 (2 pages) |
20 August 1997 | Ad 01/08/97--------- £ si 718@1=718 £ ic 182/900 (2 pages) |
20 August 1997 | Particulars of contract relating to shares (4 pages) |
30 May 1997 | Ad 15/05/97--------- £ si 10@1=10 £ ic 172/182 (2 pages) |
30 May 1997 | Ad 15/05/97--------- £ si 10@1=10 £ ic 172/182 (2 pages) |
30 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
30 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
29 September 1996 | Ad 16/09/96--------- £ si 80@1=80 £ ic 92/172 (2 pages) |
29 September 1996 | Ad 16/09/96--------- £ si 80@1=80 £ ic 92/172 (2 pages) |
19 September 1996 | Ad 17/08/96-19/08/96 £ si 90@1=90 £ ic 2/92 (2 pages) |
19 September 1996 | Ad 17/08/96-19/08/96 £ si 90@1=90 £ ic 2/92 (2 pages) |
13 August 1996 | Auditor's resignation (1 page) |
13 August 1996 | Auditor's resignation (1 page) |
11 August 1996 | Memorandum and Articles of Association (12 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | Memorandum and Articles of Association (12 pages) |
11 August 1996 | £ nc 1000/2000 19/07/96 (1 page) |
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
11 August 1996 | £ nc 1000/2000 19/07/96 (1 page) |
11 August 1996 | Resolutions
|
22 June 1996 | Particulars of mortgage/charge (3 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Return made up to 13/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 13/05/96; no change of members (4 pages) |
26 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
26 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
31 July 1995 | Return made up to 13/05/95; full list of members (6 pages) |
31 July 1995 | Return made up to 13/05/95; full list of members (6 pages) |
3 July 1994 | Memorandum and Articles of Association (8 pages) |
3 July 1994 | Memorandum and Articles of Association (8 pages) |
27 June 1994 | Company name changed buyalarm LIMITED\certificate issued on 28/06/94 (2 pages) |
27 June 1994 | Company name changed buyalarm LIMITED\certificate issued on 28/06/94 (2 pages) |
23 June 1994 | New secretary appointed;director resigned;new director appointed (4 pages) |
23 June 1994 | New secretary appointed;director resigned;new director appointed (4 pages) |
23 June 1994 | Registered office changed on 23/06/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 June 1994 | Registered office changed on 23/06/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 May 1994 | Incorporation (9 pages) |
13 May 1994 | Incorporation (9 pages) |