Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director Name | Mr Akinori Funahashi |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 03 April 2009(11 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-3-24 Minamigaoka Chikusa Alchi 414-0042 |
Director Name | Mr Harutomo Kaiho |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 21 June 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Corporate Planning Division Executive Officer |
Country of Residence | Japan |
Correspondence Address | Unit 8 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Hiroshi Okabe |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 08 January 2024(25 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Sally Ann Grey |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 11 Higher Downs Knutsford Cheshire WA16 8AW |
Secretary Name | John Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 29 March 1998) |
Role | Company Director |
Correspondence Address | Phoenix House Fairstead Essex CM3 2AT |
Director Name | Yoshihiro Kondoh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 16-Kitaura Narumi-Cho Midori-Ku Nagoya 458-0801 Japan |
Director Name | John Rees |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Stelzhamerstrasse 15b/19 Gmunden A4810 Austria |
Secretary Name | Christopher John Lobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2006) |
Role | Financial Controller |
Correspondence Address | 21 Brampton Avenue Macclesfield Cheshire SK10 3DY |
Director Name | Tadao Asano |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 2-70 Sasazuka-Cho Nishi-Ku Nagoya 451-0077 Japan |
Director Name | Mr Iwao Hirose |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 6-49 Tsukini-Cho Ohbu-Shi Aichi-Ken 474-0036 Japan |
Director Name | Shigeru Suzuki |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2006(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 February 2007) |
Role | Executive Officer |
Correspondence Address | 18-9 Wakiwshima 4-Chome Tajimi 507-0826 Gifu Japan |
Secretary Name | Rossalyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2024) |
Role | Financial Controller |
Correspondence Address | Unit 8 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Yasuji Mori |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 January 2014) |
Role | Managing Director |
Country of Residence | Japan |
Correspondence Address | Artline Point Unit 8 Ashville Way Sutton Weaver Runcorn WA7 3EZ |
Director Name | Mr Kazuhiro Hayashi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 May 2011(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Masaru Yamada |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 June 2013(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 January 2014) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Artline Point Unit 8 Ashville Way Sutton Weaver Runcorn WA7 3EZ |
Director Name | Mr Masaaki Okuno |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 January 2014(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 September 2023) |
Role | Gm Export Sales |
Country of Residence | Japan |
Correspondence Address | Unit 8 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.artline-xstamper.com/ |
---|---|
Telephone | 01928 790844 |
Telephone region | Runcorn |
Registered Address | Unit 8 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
1.000k at £1 | Shachihata Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,362,476 |
Gross Profit | £1,652,715 |
Net Worth | £2,994,845 |
Cash | £1,991,157 |
Current Liabilities | £1,825,418 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
24 November 2004 | Delivered on: 26 November 2004 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 March 2003 | Delivered on: 9 April 2003 Persons entitled: Ashbank Property Co Limited Classification: Deed of security deposit 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: The sum of £17,625.00. see the mortgage charge document for full details. Outstanding |
3 May 2000 | Delivered on: 9 May 2000 Persons entitled: Ashbank Property Co.Limited Classification: Deed of security deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a licence to assign of even date. Particulars: £15,000.00 deposited under the terms of a deed of security deposit dated 3/5/2000. see the mortgage charge document for full details. Outstanding |
31 March 1998 | Delivered on: 8 April 1998 Satisfied on: 7 February 2001 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. Fully Satisfied |
19 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
5 February 2024 | Notification of a person with significant control statement (2 pages) |
19 January 2024 | Cessation of Shachihata Inc. as a person with significant control on 19 January 2024 (1 page) |
10 January 2024 | Director's details changed for Mr. Kazuhiro Hayashi on 8 January 2024 (2 pages) |
10 January 2024 | Appointment of Mr Hiroshi Okabe as a director on 8 January 2024 (2 pages) |
16 October 2023 | Accounts for a small company made up to 30 June 2023 (21 pages) |
5 October 2023 | Director's details changed for Masayoshi Funahashi on 3 October 2023 (2 pages) |
12 September 2023 | Termination of appointment of Masaaki Okuno as a director on 12 September 2023 (1 page) |
6 March 2023 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
29 July 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
27 June 2022 | Appointment of Mr. Harutomo Kaiho as a director on 21 June 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
23 April 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
10 June 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
12 April 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
11 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 February 2014 | Registered office address changed from Artline Point Unit 8 Ashville Way Sutton Weaver Runcorn WA7 3EZ on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from Artline Point Unit 8 Ashville Way Sutton Weaver Runcorn WA7 3EZ on 25 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Yasuji Mori as a director (1 page) |
11 February 2014 | Director's details changed for Mr. Kazuhiro Hayashi on 26 January 2014 (2 pages) |
11 February 2014 | Termination of appointment of Yasuji Mori as a director (1 page) |
11 February 2014 | Appointment of Mr Masaaki Okuno as a director (2 pages) |
11 February 2014 | Appointment of Mr Masaaki Okuno as a director (2 pages) |
11 February 2014 | Termination of appointment of Masaru Yamada as a director (1 page) |
11 February 2014 | Termination of appointment of Yasuji Mori as a director (1 page) |
11 February 2014 | Director's details changed for Mr. Kazuhiro Hayashi on 26 January 2014 (2 pages) |
11 February 2014 | Termination of appointment of Masaru Yamada as a director (1 page) |
11 February 2014 | Termination of appointment of Yasuji Mori as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 June 2013 | Appointment of Mr Masaru Yamada as a director (2 pages) |
11 June 2013 | Appointment of Mr Masaru Yamada as a director (2 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Secretary's details changed for Rossalyn Williams on 28 February 2012 (1 page) |
28 February 2012 | Secretary's details changed for Rossalyn Williams on 28 February 2012 (1 page) |
1 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 May 2011 | Appointment of Mr. Kazuhiro Hayashi as a director (2 pages) |
16 May 2011 | Appointment of Mr. Kazuhiro Hayashi as a director (2 pages) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Director's details changed for Yasuji Mori on 1 March 2010 (2 pages) |
3 March 2011 | Director's details changed for Yasuji Mori on 1 March 2010 (2 pages) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Director's details changed for Yasuji Mori on 1 March 2010 (2 pages) |
12 May 2010 | Termination of appointment of Iwao Hirose as a director (1 page) |
12 May 2010 | Termination of appointment of Iwao Hirose as a director (1 page) |
12 May 2010 | Termination of appointment of Yoshihiro Kondoh as a director (1 page) |
12 May 2010 | Termination of appointment of Yoshihiro Kondoh as a director (1 page) |
9 March 2010 | Director's details changed for Mr. Iwao Hirose on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Yoshihiro Kondoh on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Yasuji Mori on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Yasuji Mori on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Masayoshi Funahashi on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Yasuji Mori on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Yasuji Mori on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr. Akinori Funahashi on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Yoshihiro Kondoh on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Yoshihiro Kondoh on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr. Iwao Hirose on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Masayoshi Funahashi on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr. Akinori Funahashi on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr. Akinori Funahashi on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Mr. Iwao Hirose on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Yasuji Mori on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Masayoshi Funahashi on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Yasuji Mori on 9 March 2010 (2 pages) |
26 February 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 February 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 July 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
22 July 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
17 April 2009 | Director appointed mr. Akinori funahashi (1 page) |
17 April 2009 | Director appointed mr. Akinori funahashi (1 page) |
11 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
10 March 2009 | Director's change of particulars / iwao hirose / 04/03/2009 (2 pages) |
10 March 2009 | Director's change of particulars / iwao hirose / 04/03/2009 (2 pages) |
30 May 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
30 May 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
27 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
18 September 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
18 September 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
13 February 2007 | Company name changed shachihata (U.K.) LIMITED\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed shachihata (U.K.) LIMITED\certificate issued on 13/02/07 (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
23 May 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
23 May 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 March 2005 | Return made up to 20/02/05; full list of members
|
16 March 2005 | Return made up to 20/02/05; full list of members
|
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Nc inc already adjusted 02/09/04 (1 page) |
4 October 2004 | Ad 02/09/04--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages) |
4 October 2004 | Nc inc already adjusted 02/09/04 (1 page) |
4 October 2004 | Ad 02/09/04--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
27 May 2004 | Ad 29/04/04--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
27 May 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
27 May 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
27 May 2004 | Ad 29/04/04--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
27 February 2004 | Return made up to 20/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (8 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members
|
28 February 2003 | Return made up to 20/02/03; full list of members
|
7 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 February 2002 | Return made up to 20/02/02; full list of members
|
26 February 2002 | Return made up to 20/02/02; full list of members
|
15 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 February 2001 | Return made up to 20/02/01; full list of members
|
23 February 2001 | Return made up to 20/02/01; full list of members
|
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
15 February 2001 | Company name changed artline xstamper (uk) LIMITED\certificate issued on 15/02/01 (2 pages) |
15 February 2001 | Company name changed artline xstamper (uk) LIMITED\certificate issued on 15/02/01 (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
27 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
27 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
25 February 1999 | Return made up to 20/02/99; full list of members
|
25 February 1999 | Return made up to 20/02/99; full list of members
|
10 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
10 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
20 April 1998 | Ad 09/04/98--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages) |
20 April 1998 | Ad 09/04/98--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages) |
8 April 1998 | Particulars of mortgage/charge (5 pages) |
8 April 1998 | Particulars of mortgage/charge (5 pages) |
3 April 1998 | Resolutions
|
3 April 1998 | £ nc 1000/250000 29/03/98 (1 page) |
3 April 1998 | £ nc 1000/250000 29/03/98 (1 page) |
3 April 1998 | Resolutions
|
3 April 1998 | Ad 29/03/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
3 April 1998 | Resolutions
|
25 March 1998 | Company name changed broomco (1474) LIMITED\certificate issued on 26/03/98 (2 pages) |
25 March 1998 | Company name changed broomco (1474) LIMITED\certificate issued on 26/03/98 (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
20 February 1998 | Incorporation (16 pages) |
20 February 1998 | Incorporation (16 pages) |