North Hollywood
California
91605
Director Name | Mr Mark Sandel Louchheim |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2018(22 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 6901 Tujunga Avenue North Hollywood California 91605 |
Director Name | Mr Tuan Si Ho |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2018(22 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 6901 Tujunga Avenue North Hollywood California 91605 |
Director Name | Mr Jeffrey Robert Orme |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(23 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Prince William Avenue Sandycroft Deeside Clwyd CH5 2QZ Wales |
Director Name | Mr Michael Elwine |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 February 2018(23 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Carisbrooke Road West Park Hartlepool TS26 0AB |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Patrick Wilson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(3 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 August 2008) |
Role | Managing Director |
Correspondence Address | Swallow House Church Lane Aughton Ormskirk West Lancashire L39 6SB |
Secretary Name | Rhonda Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2000) |
Role | Secretary |
Correspondence Address | Swallow House Church Lane Aughton Ormskirk Lancashire L39 6SB |
Director Name | Michael Boulton Saint |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Pennines Croft Ends Appleby-In-Westmorland Cumbria CA16 6JW |
Director Name | Michael Ian Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurlstone House 8 Bentinck Road Altrincham Cheshire WA14 2BP |
Secretary Name | Mr Jeffrey Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 27 Towers Road Childwall Liverpool L16 8NT |
Director Name | Mr Ian David Maclellan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormleighton Grange Southam Warwickshire CV47 2XZ |
Director Name | Mr Peter James Warburton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dulverton Road Aigburth Liverpool L17 6AR |
Director Name | Mr Simon Macpherson Howie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Findony Farm Muckhart Road Dunning Perth PH2 0RA Scotland |
Director Name | Mr Michael Elwine |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 2008(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Carisbrooke Road West Park Hartlepool Cleveland TS26 0AB |
Secretary Name | David Murray Cowper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | Taybrig, 337 Blackness Road Dundee DD2 1SN Scotland |
Director Name | Mr Jeffrey Robert Orme |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(13 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ryegate Road Liverpool L19 9AL |
Director Name | Mr David Anthony Pringle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Alderley Close Hazel Grove Stockport Cheshire SK7 6BS |
Secretary Name | Mr Bruce Alexander Lamond |
---|---|
Status | Resigned |
Appointed | 01 October 2016(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Prince William Avenue Sandycroft Deeside Clwyd CH5 2QZ Wales |
Director Name | Innvotec Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2001) |
Correspondence Address | 1 Castle Lane London SW1E 6DR |
Director Name | AFM Ned's Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 August 2008) |
Correspondence Address | 5th Floor Cunard Building Pier Head Liverpool Merseyside L3 1DS |
Website | thrislingtoncubicles.com |
---|---|
Email address | [email protected] |
Telephone | 01244 520677 |
Telephone region | Chester |
Registered Address | Prince William Avenue Sandycroft Deeside Clwyd CH5 2QZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
327.1k at £0.1 | Strata International Group LTD 8.02% Ordinary A |
---|---|
3.2m at £0.1 | Strata International Group LTD 78.63% Ordinary |
54.5k at £1 | Strata International Group LTD 13.36% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,280,480 |
Gross Profit | £3,211,655 |
Net Worth | £4,773,260 |
Cash | £544,957 |
Current Liabilities | £2,695,158 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
29 January 2018 | Delivered on: 31 January 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 June 2003 | Delivered on: 14 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
23 September 2003 | Delivered on: 1 October 2003 Satisfied on: 15 August 2008 Persons entitled: Enterprise Finance Europe (UK) LTD Classification: Mortgage 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 2000 | Delivered on: 10 June 2000 Satisfied on: 19 August 2008 Persons entitled: Merseyside Special Investment Mezzanine Fund Limited Classification: Deed of assignment of life policy Secured details: All monies due or to become due from the company to the chargee in relation to this deed and all costs and expenses incurred by the fund in relation to the protection and enforcement of its rights hereunder (as defined therein). Particulars: All right title and interest in a keyman life policy (no. 16047010) together with all monies and bonuses. See the mortgage charge document for full details. Fully Satisfied |
1 June 2000 | Delivered on: 10 June 2000 Satisfied on: 15 August 2008 Persons entitled: Merseyside Special Investment Mezzanine Fund Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in relation to the debenture and in relation to the protection and enforcement of the rights under the debenture (as defined therein). 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 |
12 April 1995 | Delivered on: 20 April 1995 Satisfied on: 15 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the obligors (as defined therein) or any of them to the chargee under or in connection with the finance document (as defined therein) 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 |
12 April 1995 | Delivered on: 19 April 1995 Satisfied on: 15 August 2008 Persons entitled: 3I Group 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. Fully Satisfied |
12 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
4 August 2022 | Accounts for a dormant company made up to 31 October 2021 (5 pages) |
5 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
21 February 2020 | Change of details for Bobrick Washroom Equipment Ltd. as a person with significant control on 23 January 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 October 2018 (25 pages) |
19 June 2019 | Auditor's resignation (1 page) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Satisfaction of charge 5 in full (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
15 March 2018 | Memorandum and Articles of Association (34 pages) |
20 February 2018 | Appointment of Mr Michael Elwine as a director on 19 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Jeffrey Robert Orme as a director on 19 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
9 February 2018 | Resolutions
|
6 February 2018 | Appointment of Mr Mark Sandel Louchheim as a director on 31 January 2018 (2 pages) |
6 February 2018 | Appointment of Mr Tuan Si Ho as a director on 31 January 2018 (2 pages) |
6 February 2018 | Appointment of Mr Matthew Sandel Louchheim as a director on 31 January 2018 (2 pages) |
2 February 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
1 February 2018 | Termination of appointment of Simon Macpherson Howie as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Michael Elwine as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Bruce Alexander Lamond as a secretary on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Jeffrey Robert Orme as a director on 31 January 2018 (1 page) |
1 February 2018 | Notification of Bobrick Washroom Equipment Ltd. as a person with significant control on 31 January 2018 (2 pages) |
1 February 2018 | Cessation of Strata International Group Limited as a person with significant control on 31 January 2018 (1 page) |
31 January 2018 | Registration of charge 030204650007, created on 29 January 2018 (14 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 October 2016 | Termination of appointment of David Murray Cowper as a secretary on 1 October 2016 (1 page) |
6 October 2016 | Termination of appointment of David Murray Cowper as a secretary on 1 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016 (2 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 August 2012 | Termination of appointment of David Pringle as a director (1 page) |
10 August 2012 | Termination of appointment of David Pringle as a director (1 page) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
17 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Director's details changed for Mr David Anthony Pringle on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr David Anthony Pringle on 16 February 2010 (2 pages) |
8 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
8 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
7 January 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
7 January 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
3 August 2009 | Director's change of particulars / jeffrey orme / 20/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / jeffrey orme / 20/07/2009 (1 page) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (19 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (19 pages) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Return made up to 10/02/09; full list of members (6 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from prince william avenue sandycroft deeside sir y fflint CH5 2QZ (1 page) |
3 March 2009 | Return made up to 10/02/09; full list of members (6 pages) |
3 March 2009 | Director appointed mr jeffrey robert orme (2 pages) |
3 March 2009 | Director appointed mr jeffrey robert orme (2 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from prince william avenue sandycroft deeside sir y fflint CH5 2QZ (1 page) |
2 March 2009 | Director appointed mr david anthony pringle (1 page) |
2 March 2009 | Director appointed mr david anthony pringle (1 page) |
28 October 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
8 September 2008 | Auditor's resignation (1 page) |
8 September 2008 | Auditor's resignation (1 page) |
27 August 2008 | Secretary appointed david murray cowper (2 pages) |
27 August 2008 | Secretary appointed david murray cowper (2 pages) |
22 August 2008 | Director appointed michael elwine (2 pages) |
22 August 2008 | Director appointed michael elwine (2 pages) |
21 August 2008 | Director appointed simon macpherson howie (2 pages) |
21 August 2008 | Director appointed simon macpherson howie (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Resolutions
|
18 August 2008 | Appointment terminated director afm ned's LIMITED (1 page) |
18 August 2008 | Appointment terminated director patrick wilson (1 page) |
18 August 2008 | S-div (1 page) |
18 August 2008 | Appointment terminated director patrick wilson (1 page) |
18 August 2008 | S-div (1 page) |
18 August 2008 | S-div (1 page) |
18 August 2008 | S-div (1 page) |
18 August 2008 | Appointment terminated secretary jeffrey orme (1 page) |
18 August 2008 | Resolutions
|
18 August 2008 | Appointment terminated secretary jeffrey orme (1 page) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | Appointment terminated director afm ned's LIMITED (1 page) |
28 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
28 February 2008 | Appointment terminated director peter warburton (1 page) |
28 February 2008 | Appointment terminated director peter warburton (1 page) |
13 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
13 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
25 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
25 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
22 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
22 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
10 April 2006 | Return made up to 10/02/06; full list of members (3 pages) |
10 April 2006 | Return made up to 10/02/06; full list of members (3 pages) |
1 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
1 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
30 July 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
30 July 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 10/02/05; full list of members (3 pages) |
8 April 2005 | Return made up to 10/02/05; full list of members (3 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 April 2004 | Return made up to 10/02/04; no change of members
|
2 April 2004 | Return made up to 10/02/04; no change of members
|
22 March 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
22 March 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Return made up to 10/02/03; full list of members
|
31 March 2003 | Return made up to 10/02/03; full list of members
|
6 December 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
6 December 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
11 July 2002 | Return made up to 10/02/02; full list of members
|
11 July 2002 | Return made up to 10/02/02; full list of members
|
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
8 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
8 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
21 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
13 June 2000 | Nc inc already adjusted 31/05/00 (1 page) |
13 June 2000 | Conso s-div 31/05/00 (1 page) |
13 June 2000 | S-div 31/05/00 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Nc inc already adjusted 31/05/00 (1 page) |
13 June 2000 | Ad 01/06/00--------- £ si [email protected]=41665 £ si 250000@1=250000 £ ic 116443/408108 (2 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Ad 01/06/00--------- £ si [email protected]=41665 £ si 250000@1=250000 £ ic 116443/408108 (2 pages) |
13 June 2000 | S-div 31/05/00 (1 page) |
13 June 2000 | Conso s-div 31/05/00 (1 page) |
10 June 2000 | Particulars of mortgage/charge (5 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (5 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Full accounts made up to 31 December 1998 (18 pages) |
6 June 2000 | Full accounts made up to 31 December 1998 (18 pages) |
25 April 2000 | Return made up to 10/02/00; full list of members
|
25 April 2000 | Return made up to 10/02/00; full list of members
|
1 April 1999 | Return made up to 10/02/99; no change of members (5 pages) |
1 April 1999 | Return made up to 10/02/99; no change of members (5 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 10/02/98; full list of members (6 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 10/02/98; full list of members (6 pages) |
13 February 1998 | Full accounts made up to 30 November 1996 (13 pages) |
13 February 1998 | Full accounts made up to 30 November 1996 (13 pages) |
12 February 1998 | Nc inc already adjusted 09/02/98 (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Memorandum and Articles of Association (19 pages) |
12 February 1998 | Ad 09/02/98--------- £ si [email protected]=4250 £ ic 112193/116443 (2 pages) |
12 February 1998 | Nc inc already adjusted 09/02/98 (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Ad 09/02/98--------- £ si [email protected]=4250 £ ic 112193/116443 (2 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Memorandum and Articles of Association (19 pages) |
25 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
25 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
8 June 1997 | Return made up to 10/02/97; full list of members
|
8 June 1997 | Return made up to 10/02/97; full list of members
|
6 January 1997 | Auditor's resignation (1 page) |
6 January 1997 | Auditor's resignation (1 page) |
22 May 1996 | Return made up to 10/02/96; full list of members
|
22 May 1996 | Secretary's particulars changed (1 page) |
22 May 1996 | Secretary's particulars changed (1 page) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Return made up to 10/02/96; full list of members
|
2 May 1996 | Full accounts made up to 30 November 1995 (13 pages) |
2 May 1996 | Full accounts made up to 30 November 1995 (13 pages) |
8 November 1995 | Accounting reference date notified as 30/11 (1 page) |
8 November 1995 | Accounting reference date notified as 30/11 (1 page) |
10 May 1995 | New director appointed (6 pages) |
10 May 1995 | New director appointed (6 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Company name changed morcline LIMITED\certificate issued on 26/04/95 (10 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Company name changed morcline LIMITED\certificate issued on 26/04/95 (10 pages) |
23 April 1995 | Memorandum and Articles of Association (15 pages) |
23 April 1995 | £ nc 100/112193 12/04/95 (1 page) |
23 April 1995 | £ nc 100/112193 12/04/95 (1 page) |
23 April 1995 | Ad 12/04/95--------- £ si 107691@1=107691 £ si [email protected]=4500 £ ic 2/112193 (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 5 castle street liverpool L2 4XE (1 page) |
23 April 1995 | Ad 12/04/95--------- £ si 107691@1=107691 £ si [email protected]=4500 £ ic 2/112193 (2 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | S-div 12/04/95 (1 page) |
23 April 1995 | Memorandum and Articles of Association (15 pages) |
23 April 1995 | S-div 12/04/95 (1 page) |
23 April 1995 | Resolutions
|
23 April 1995 | Registered office changed on 23/04/95 from: 5 castle street liverpool L2 4XE (1 page) |
20 April 1995 | Particulars of mortgage/charge (15 pages) |
20 April 1995 | Particulars of mortgage/charge (15 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | New secretary appointed;director resigned (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
4 April 1995 | New secretary appointed;director resigned (2 pages) |
4 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
4 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
10 February 1995 | Incorporation (15 pages) |
10 February 1995 | Incorporation (15 pages) |