Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director Name | Mr Michael John Harkcom |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Timothy Orbell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 06 June 1995) |
Role | Solicitor |
Correspondence Address | 1 Ullswater Avenue Cardiff South Glamorgan CF2 5PT Wales |
Secretary Name | Gillian Helen Sandeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | Carberry Llandevaud Newport Gwent NP6 2AF Wales |
Director Name | Brian Brennan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2007) |
Role | Coating Technologist |
Correspondence Address | Falcons Ridge Collafield Littledean Cinderford Gloucestershire GL14 3LG Wales |
Director Name | Andrew David Truelove |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 May 2004) |
Role | Application Engineer |
Correspondence Address | 218 Cardiff Road Newport South Wales NP9 3AG Wales |
Director Name | Mr Richard John Prince |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 February 2008) |
Role | General Manger |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wallcroft Durham Park Bristol BS6 6XJ |
Director Name | Mrs Sally Morgan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 February 2008) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 18 Maes Y Nant Creigiau Cardiff CF15 9EJ Wales |
Director Name | Roy Peter McIntyre |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 2001) |
Role | Coating Technologist |
Correspondence Address | 5 Rosslyn Road Newport NP19 8PD Wales |
Director Name | David Bailey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 May 2004) |
Role | Sales Manager |
Correspondence Address | 73 Codnor Denby Lane Codnor Ripley Derbyshire DE5 9SP |
Secretary Name | Mrs Sally Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 February 2008) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 18 Maes Y Nant Creigiau Cardiff CF15 9EJ Wales |
Director Name | Mr Stephen James Bomford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 2005) |
Role | Technology Director |
Country of Residence | England |
Correspondence Address | 3 Willow Close Charfield Wotton-Under-Edge Gloucestershire GL12 8UD Wales |
Director Name | David William Nichol |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 2005) |
Role | Operations Director |
Correspondence Address | Keel Row Llandogo Monmouth NP25 4TA Wales |
Director Name | Mr Gareth Davies |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Michael Hallas |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Derek Alty |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 February 2013) |
Role | Technical And Sales Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.bodycotemetallurgicalcoatings.com |
---|
Registered Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
78k at £1 | Bodycote Surface Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Termination of appointment of Derek Alty as a director
|
4 March 2013 | Termination of appointment of Gareth Davies as a director
|
4 March 2013 | Termination of appointment of Derek Alty as a director
|
4 March 2013 | Termination of appointment of Gareth Davies as a director
|
1 March 2013 | Appointment of Mr David Farrington Landless as a director
|
1 March 2013 | Appointment of Mr David Farrington Landless as a director
|
1 March 2013 | Appointment of Mr Michael John Harkcom as a director
|
1 March 2013 | Appointment of Mr Michael John Harkcom as a director
|
25 February 2013 | Termination of appointment of Gareth Davies as a director (1 page) |
25 February 2013 | Termination of appointment of Derek Alty as a director (1 page) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
25 February 2013 | Termination of appointment of Gareth Davies as a director (1 page) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
25 February 2013 | Appointment of Mr David Farrington Landless as a director (2 pages) |
25 February 2013 | Appointment of Mr David Farrington Landless as a director (2 pages) |
25 February 2013 | Termination of appointment of Derek Alty as a director (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Termination of appointment of Michael Hallas as a director (1 page) |
4 January 2012 | Termination of appointment of Michael Hallas as a director (1 page) |
28 November 2011 | Auditor's resignation (1 page) |
28 November 2011 | Auditor's resignation (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (16 pages) |
14 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (16 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders
|
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders
|
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
10 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Director's details changed for Gareth Davies on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Gareth Davies on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Gareth Davies on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
8 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
8 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
14 May 2008 | Director appointed michael hallas (2 pages) |
14 May 2008 | Director appointed michael hallas (2 pages) |
12 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
9 May 2008 | Secretary appointed mr john roland grime (1 page) |
9 May 2008 | Secretary appointed mr john roland grime (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from unit 20 maesglas industrial estate newport gwent NP20 2NN (1 page) |
14 April 2008 | Appointment terminated director and secretary sally morgan (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from unit 20 maesglas industrial estate newport gwent NP20 2NN (1 page) |
14 April 2008 | Director appointed derek alty (3 pages) |
14 April 2008 | Appointment terminated director richard prince (1 page) |
14 April 2008 | Director appointed derek alty (3 pages) |
14 April 2008 | Appointment terminated director and secretary sally morgan (1 page) |
14 April 2008 | Appointment terminated director richard prince (1 page) |
7 March 2008 | Gbp ic 78813/78000\19/02/08\gbp sr 813@1=813\ (1 page) |
7 March 2008 | Gbp ic 79625/78813\19/02/08\gbp sr 812@1=812\ (1 page) |
7 March 2008 | Gbp ic 78813/78000\19/02/08\gbp sr 813@1=813\ (1 page) |
7 March 2008 | Gbp ic 79625/78813\19/02/08\gbp sr 812@1=812\ (1 page) |
6 March 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
6 March 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
6 March 2008 | Prev sho from 28/02/2008 to 31/07/2007 (1 page) |
6 March 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
6 March 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
6 March 2008 | Prev sho from 28/02/2008 to 31/07/2007 (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | £ ic 80437/79625 05/09/07 £ sr 812@1=812 (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
19 February 2008 | £ ic 80437/79625 05/09/07 £ sr 812@1=812 (1 page) |
21 January 2008 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
21 January 2008 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
27 November 2007 | £ ic 81250/80437 09/11/07 £ sr 813@1=813 (1 page) |
27 November 2007 | £ ic 81250/80437 09/11/07 £ sr 813@1=813 (1 page) |
23 October 2007 | £ ic 91000/81250 05/09/07 £ sr 9750@1=9750 (1 page) |
23 October 2007 | £ ic 91000/81250 05/09/07 £ sr 9750@1=9750 (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
20 March 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
20 March 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (9 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (9 pages) |
9 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
9 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members (9 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members (9 pages) |
5 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | £ ic 104000/91000 23/06/04 £ sr 13000@1=13000 (1 page) |
23 July 2004 | £ ic 104000/91000 23/06/04 £ sr 13000@1=13000 (1 page) |
8 July 2004 | £ ic 117000/104000 16/06/04 £ sr 13000@1=13000 (1 page) |
8 July 2004 | £ ic 117000/104000 16/06/04 £ sr 13000@1=13000 (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (4 pages) |
15 April 2004 | Return made up to 09/04/04; full list of members (10 pages) |
15 April 2004 | Particulars of mortgage/charge (4 pages) |
15 April 2004 | Return made up to 09/04/04; full list of members (10 pages) |
23 March 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
23 March 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
28 October 2003 | Full accounts made up to 31 May 2003 (16 pages) |
28 October 2003 | Full accounts made up to 31 May 2003 (16 pages) |
22 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members (10 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members (10 pages) |
12 April 2002 | Return made up to 09/04/02; full list of members
|
12 April 2002 | Return made up to 09/04/02; full list of members
|
19 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
19 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
26 September 2001 | £ ic 130000/117000 09/08/01 £ sr 13000@1=13000 (1 page) |
26 September 2001 | £ ic 130000/117000 09/08/01 £ sr 13000@1=13000 (1 page) |
7 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 09/04/01; full list of members
|
13 April 2001 | Return made up to 09/04/01; full list of members
|
7 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 May 2000 | Return made up to 19/04/00; full list of members (10 pages) |
9 May 2000 | Return made up to 19/04/00; full list of members (10 pages) |
20 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 April 1999 | Return made up to 19/04/99; no change of members (8 pages) |
19 April 1999 | Return made up to 19/04/99; no change of members (8 pages) |
13 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 April 1997 | Return made up to 19/04/97; no change of members (6 pages) |
16 April 1997 | Return made up to 19/04/97; no change of members (6 pages) |
5 April 1997 | Particulars of mortgage/charge (7 pages) |
5 April 1997 | Particulars of mortgage/charge (7 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 May 1996 | Return made up to 19/04/96; full list of members (8 pages) |
21 May 1996 | Return made up to 19/04/96; full list of members (8 pages) |
25 July 1995 | Accounting reference date notified as 31/05 (1 page) |
25 July 1995 | Accounting reference date notified as 31/05 (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: clarence chambers clarence street pontypool gwent NP4 6XP (1 page) |
5 July 1995 | Resolutions
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: clarence chambers clarence street pontypool gwent NP4 6XP (1 page) |
24 June 1995 | Particulars of mortgage/charge (4 pages) |
24 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Ad 30/05/95--------- £ si 129988@1=129988 £ ic 2/129990 (2 pages) |
12 June 1995 | Director resigned;new director appointed (4 pages) |
12 June 1995 | Ad 30/05/95--------- £ si 129988@1=129988 £ ic 2/129990 (2 pages) |
12 June 1995 | Director resigned;new director appointed (4 pages) |
30 May 1995 | Company name changed primebid LIMITED\certificate issued on 31/05/95 (4 pages) |
30 May 1995 | Company name changed primebid LIMITED\certificate issued on 31/05/95 (4 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | £ nc 100/150000 23/05/95 (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | £ nc 100/150000 23/05/95 (1 page) |
23 May 1995 | New secretary appointed;director resigned (2 pages) |
23 May 1995 | Secretary resigned;new director appointed (2 pages) |
23 May 1995 | Secretary resigned;new director appointed (2 pages) |
23 May 1995 | New secretary appointed;director resigned (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 110 whitchurch road cardiff south glamorgan CF4 3LY (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: 110 whitchurch road cardiff south glamorgan CF4 3LY (1 page) |
19 April 1995 | Incorporation (30 pages) |
19 April 1995 | Incorporation (30 pages) |