Saltney
Chester
CH4 8RQ
Wales
Director Name | Susan Echo Miller |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1999(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Brymau Three Trading Estate, River Saltney Chester CH4 8RQ Wales |
Director Name | Mr David Lymer |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norley Denford Road Longsdon Stoke On Trent Staffordshire ST9 9QG |
Director Name | Mr Richard Guy Simons |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rope Lane Crewe Cheshire CW2 6RB |
Secretary Name | Mr Richard Guy Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rope Lane Crewe Cheshire CW2 6RB |
Director Name | Mr Brian Robert Churn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Fairmont House Hillthorpe Pudsey West Yorkshire LS28 8NB |
Director Name | Raymond Derbecker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 27 Kensington Carollton Georgia 30117 Usa Foreign |
Director Name | Gelon Wasdin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 513 Knollwood Avenue Bremen 30110 Georgia Usa Foreign |
Director Name | Robert Pepper |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1996(11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 470 John Anderson Drive Ormond Beach Florida 32176 Usa Foreign |
Director Name | S Eric Robinson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 January 1996(11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | Rr 2 Wiarton Ontario Moh 2to Canada |
Director Name | Dale Patricia Robinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 November 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | Rr 2 Wiarton Ontario N0h 2t0 Canada |
Secretary Name | Dale Patricia Robinson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 November 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | Rr 2 Wiarton Ontario N0h 2t0 Canada |
Secretary Name | Mr Bradley John Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Riverside House Brymau Three Trading Estate, River Saltney Chester CH4 8RQ Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
19 at £1 | Susan Echo Miller 7.60% Ordinary A |
---|---|
131 at £1 | Bradley John Miller 52.40% Ordinary B |
56 at £1 | Susan Echo Miller 22.40% Ordinary B |
44 at £1 | Bradley John Miller 17.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,010,153 |
Cash | £13,863 |
Current Liabilities | £127,060 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
19 March 2004 | Delivered on: 30 March 2004 Satisfied on: 17 March 2007 Persons entitled: Spi Industries Inc Classification: Legal charge Secured details: All monies due or to become due from the company and/or bradley john miller to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as unit c spectrum industrial park bridge road south wrexham industrial estate wrexham t/n CYM136869 and CYM136871. Fully Satisfied |
---|---|
19 March 2004 | Delivered on: 30 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from from the company and/or spi play (europe) limited to the chargee on any account whatsoever. Particulars: F/H property known as unit c spectrum industrail park bridge road south wrexham industrial estate wrexham t/n CYM136869 and CYM136871. Outstanding |
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 April 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
9 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
10 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with updates (5 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
23 December 2021 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
21 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 December 2019 | Confirmation statement made on 7 December 2019 with updates (5 pages) |
11 December 2019 | Termination of appointment of Bradley John Miller as a secretary on 11 December 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
9 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 January 2015 | Director's details changed for Mr Bradley John Miller on 1 December 2014 (2 pages) |
8 January 2015 | Secretary's details changed for Mr Bradley John Miller on 1 December 2014 (1 page) |
8 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from Pen Y Wern Hall, Wrexham Road Pontblyddyn Mold Flintshire CH7 4HN to C/O Md Coxey & Co Ltd Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ on 8 January 2015 (1 page) |
8 January 2015 | Director's details changed for Susan Echo Miller on 1 December 2014 (2 pages) |
8 January 2015 | Registered office address changed from Pen Y Wern Hall, Wrexham Road Pontblyddyn Mold Flintshire CH7 4HN to C/O Md Coxey & Co Ltd Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ on 8 January 2015 (1 page) |
8 January 2015 | Director's details changed for Mr Bradley John Miller on 1 December 2014 (2 pages) |
8 January 2015 | Secretary's details changed for Mr Bradley John Miller on 1 December 2014 (1 page) |
8 January 2015 | Secretary's details changed for Mr Bradley John Miller on 1 December 2014 (1 page) |
8 January 2015 | Director's details changed for Mr Bradley John Miller on 1 December 2014 (2 pages) |
8 January 2015 | Registered office address changed from Pen Y Wern Hall, Wrexham Road Pontblyddyn Mold Flintshire CH7 4HN to C/O Md Coxey & Co Ltd Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Susan Echo Miller on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Susan Echo Miller on 1 December 2014 (2 pages) |
12 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (16 pages) |
12 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (16 pages) |
12 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (16 pages) |
4 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages) |
3 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders
|
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders
|
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders
|
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders
|
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 January 2010 | Memorandum and Articles of Association (8 pages) |
15 January 2010 | Memorandum and Articles of Association (8 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Susan Echo Miller on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Susan Echo Miller on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Susan Echo Miller on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 August 2009 | Company name changed superior international industries - holdings LIMITED\certificate issued on 14/08/09 (19 pages) |
14 August 2009 | Company name changed superior international industries - holdings LIMITED\certificate issued on 14/08/09 (19 pages) |
27 February 2009 | Return made up to 21/12/08; full list of members; amend (8 pages) |
27 February 2009 | Return made up to 21/12/08; full list of members; amend (8 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 February 2008 | Return made up to 21/12/07; full list of members; amend
|
12 February 2008 | Return made up to 21/12/07; full list of members; amend
|
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: unit c spectrum industrial park, bridge road south, wrexham industrial estate, wrexham LL13 9QA (1 page) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: unit c spectrum industrial park bridge road south wrexham industrial estate wrexham LL13 9QA (1 page) |
14 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of register of members (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Return made up to 21/12/06; full list of members
|
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Return made up to 21/12/06; full list of members
|
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
15 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
12 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 January 2002 | Return made up to 22/01/02; full list of members
|
25 January 2002 | Return made up to 22/01/02; full list of members
|
19 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members
|
9 February 2001 | Return made up to 02/02/01; full list of members
|
10 December 2000 | Registered office changed on 10/12/00 from: 33-41 price street, burslem, stoke on trent, staffordshire ST6 4JJ (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 33-41 price street burslem stoke on trent staffordshire ST6 4JJ (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 July 2000 | Return made up to 02/02/00; full list of members
|
3 July 2000 | Return made up to 02/02/00; full list of members
|
17 March 2000 | Ad 16/06/99--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
17 March 2000 | Ad 16/06/99--------- £ si 50@1=50 £ ic 250/300 (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Ad 16/06/99--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Ad 16/06/99--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
22 July 1999 | Resolutions
|
12 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 May 1998 | Return made up to 02/02/98; no change of members (6 pages) |
28 May 1998 | Return made up to 02/02/98; no change of members (6 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
21 November 1997 | Company name changed superior international industrie s - europe LIMITED\certificate issued on 24/11/97 (5 pages) |
21 November 1997 | Company name changed superior international industrie s - europe LIMITED\certificate issued on 24/11/97 (5 pages) |
22 October 1997 | Ad 01/10/97--------- £ si 230000@1=230000 £ ic 200/230200 (2 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | £ nc 10000/240000 01/10/97 (3 pages) |
22 October 1997 | Ad 01/10/97--------- £ si 230000@1=230000 £ ic 200/230200 (2 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | £ nc 10000/240000 01/10/97 (3 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 March 1997 | Return made up to 02/02/97; no change of members
|
11 March 1997 | Return made up to 02/02/97; no change of members
|
31 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 33/41 price street buton stoke on trent staffordshire ST6 4JJ (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 33/41 price street, buton, stoke on trent, staffordshire ST6 4JJ (1 page) |
29 May 1996 | Location of register of members (1 page) |
29 May 1996 | Location of register of members (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
15 January 1996 | Statement of affairs (3 pages) |
15 January 1996 | Ad 18/05/95--------- £ si 198@1 (2 pages) |
15 January 1996 | Statement of affairs (3 pages) |
15 January 1996 | Ad 18/05/95--------- £ si 198@1 (2 pages) |
22 December 1995 | Ad 18/05/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
22 December 1995 | Ad 18/05/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
22 June 1995 | £ nc 100/10000 08/05/95 (1 page) |
22 June 1995 | £ nc 100/10000 08/05/95 (1 page) |
21 June 1995 | Accounting reference date notified as 31/12 (1 page) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 3 adventure place, hanley, stoke on trent, ST1 3AG (1 page) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 3 adventure place hanley stoke on trent ST1 3AG (1 page) |
21 June 1995 | Accounting reference date notified as 31/12 (1 page) |
21 June 1995 | New director appointed (2 pages) |
16 May 1995 | Company name changed superior european industries lim ited\certificate issued on 17/05/95 (4 pages) |
16 May 1995 | Company name changed superior european industries lim ited\certificate issued on 17/05/95 (4 pages) |
2 February 1995 | Incorporation (18 pages) |
2 February 1995 | Incorporation (18 pages) |