Alsager
Stoke On Trent
Staffordshire
ST7 2DF
Director Name | Mr Roland Iff |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Switzerland |
Status | Closed |
Appointed | 16 October 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 March 2017) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Lawton Road Alsager Stoke On Trent Staffordshire ST7 2DF |
Secretary Name | Mrs Christine Chitty |
---|---|
Status | Closed |
Appointed | 14 December 2015(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | Lawton Road Alsager Stoke On Trent Staffordshire ST7 2DF |
Director Name | Pertti Nupponen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 04 January 2001(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | Vainamoisenkatu 29 A 10 Helsinki 00100 Foreign |
Director Name | Timo Lehto |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 04 January 2001(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 2005) |
Role | Secretary |
Correspondence Address | Kapylantie 46 Helsinki 00600 Foreign |
Director Name | Berndt Brunow |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 04 January 2001(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | Itainen Puistotie 5a Helsinki 00140 Foreign |
Secretary Name | Timo Lehto |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 04 January 2001(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | Kapylantie 46 Helsinki 00600 Foreign |
Director Name | Alan Derek Brown |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Hassam Parade Wolstanton Newcastle Staffordshire ST5 9DS |
Director Name | Mr Mark Ian Pickering |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Broadway Road Evesham Worcestershire WR11 1BQ |
Director Name | Michael Gerard Conlon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Demontfort Way Uttoxeter Staffordshire ST14 8XY |
Director Name | Diana Maher |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 January 2010(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Lawton Road Alsager Stoke On Trent Staffordshire ST7 2DF |
Director Name | Gun Nilsson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 February 2011(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Lawton Road Alsager Stoke-On-Trent Staffordshire ST7 2DF |
Director Name | Laura Strand-Kurki-Suonio |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 April 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Lawton Road Alsager Stoke-On-Trent Staffordshire ST7 2DF |
Director Name | Mr John Kenneth Blackburn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawton Road Alsager Stoke-On-Trent Staffordshire ST7 2DF |
Director Name | Juuso Sillanpaa |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 March 2013(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2015) |
Role | Lawyer |
Country of Residence | Finland |
Correspondence Address | Lawton Road Alsager Stoke On Trent Staffordshire ST7 2DF |
Director Name | Mrs Stephanie Kenway |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2015) |
Role | Head Of Finance And Hr |
Country of Residence | England |
Correspondence Address | Lawton Road Alsager Stoke On Trent Staffordshire ST7 2DF |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2007) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | BBM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 December 2015) |
Correspondence Address | Sigma House Lakeside, Festival Way Stoke-On-Trent Staffordshire ST1 5RY |
Website | www.sanitec.com |
---|
Registered Address | Lawton Road Alsager Stoke On Trent Staffordshire ST7 2DF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Year | 2012 |
---|---|
Net Worth | -£7,392,000 |
Current Liabilities | £7,392,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 May 2013 | Delivered on: 13 May 2013 Satisfied on: 13 June 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
---|---|
8 July 2009 | Delivered on: 16 July 2009 Satisfied on: 24 May 2013 Persons entitled: The Royal Bank of Scotland PLC, Frankfurt Branch (The Security Trustee) Classification: A composite debenture Secured details: All monies due or to become due from the company to the chargee or any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 May 2005 | Delivered on: 1 June 2005 Satisfied on: 5 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors (or any of them) to the secured parties (or any of them) on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
31 January 2002 | Delivered on: 13 February 2002 Satisfied on: 10 July 2009 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag ("the Security Agent") Classification: 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. See the mortgage charge document for full details. Fully Satisfied |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
28 December 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
13 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
13 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
12 January 2016 | Appointment of Mrs Christine Chitty as a secretary on 14 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Bbm Secretaries Limited as a secretary on 14 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Bbm Secretaries Limited as a secretary on 14 December 2015 (1 page) |
12 January 2016 | Appointment of Mrs Christine Chitty as a secretary on 14 December 2015 (2 pages) |
19 October 2015 | Appointment of Mr Roland Iff as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Roland Iff as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Karl Spachmann as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Karl Spachmann as a director on 16 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Juuso Sillanpaa as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Juuso Sillanpaa as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Stephanie Kenway as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Stephanie Kenway as a director on 16 October 2015 (1 page) |
18 September 2015 | Termination of appointment of Gun Nilsson as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Gun Nilsson as a director on 18 September 2015 (1 page) |
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
22 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 September 2014 | Resolutions
|
27 September 2014 | Statement of capital on 27 September 2014
|
27 September 2014 | Solvency Statement dated 17/09/14 (1 page) |
27 September 2014 | Statement of capital on 27 September 2014
|
27 September 2014 | Solvency Statement dated 17/09/14 (1 page) |
27 September 2014 | Statement by Directors (1 page) |
27 September 2014 | Resolutions
|
27 September 2014 | Statement by Directors (1 page) |
8 September 2014 | Termination of appointment of John Kenneth Blackburn as a director on 2 July 2014 (1 page) |
8 September 2014 | Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Termination of appointment of John Kenneth Blackburn as a director on 2 July 2014 (1 page) |
8 September 2014 | Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Termination of appointment of John Kenneth Blackburn as a director on 2 July 2014 (1 page) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 June 2014 | Satisfaction of charge 040661750004 in full (4 pages) |
13 June 2014 | Satisfaction of charge 040661750004 in full (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
5 June 2013 | Satisfaction of charge 2 in full (7 pages) |
5 June 2013 | Satisfaction of charge 2 in full (7 pages) |
24 May 2013 | Satisfaction of charge 3 in full (7 pages) |
24 May 2013 | Satisfaction of charge 3 in full (7 pages) |
13 May 2013 | Registration of charge 040661750004 (45 pages) |
13 May 2013 | Registration of charge 040661750004 (45 pages) |
12 April 2013 | Termination of appointment of Laura Strand-Kurki-Suonio as a director (2 pages) |
12 April 2013 | Appointment of Juuso Sillanpaa as a director (3 pages) |
12 April 2013 | Appointment of Juuso Sillanpaa as a director (3 pages) |
12 April 2013 | Termination of appointment of Laura Strand-Kurki-Suonio as a director (2 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 September 2011 | Director's details changed for Laura Strand on 3 September 2011 (3 pages) |
20 September 2011 | Director's details changed for Laura Strand on 3 September 2011 (3 pages) |
20 September 2011 | Director's details changed for Laura Strand on 3 September 2011 (3 pages) |
19 September 2011 | Secretary's details changed for Bbm Secretaries Limited on 16 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Bbm Secretaries Limited on 16 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Termination of appointment of Alan Brown as a director (2 pages) |
19 August 2011 | Termination of appointment of Alan Brown as a director (2 pages) |
10 May 2011 | Termination of appointment of Michael Conlon as a director (2 pages) |
10 May 2011 | Termination of appointment of Michael Conlon as a director (2 pages) |
3 May 2011 | Appointment of John Blackburn as a director (3 pages) |
3 May 2011 | Appointment of John Blackburn as a director (3 pages) |
14 April 2011 | Appointment of Laura Strand as a director (3 pages) |
14 April 2011 | Appointment of Laura Strand as a director (3 pages) |
1 March 2011 | Appointment of Gun Nilsson as a director (3 pages) |
1 March 2011 | Appointment of Gun Nilsson as a director (3 pages) |
22 February 2011 | Termination of appointment of Diana Maher as a director (2 pages) |
22 February 2011 | Termination of appointment of Diana Maher as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Appointment of Diana Maher as a director (3 pages) |
16 February 2010 | Appointment of Diana Maher as a director (3 pages) |
20 January 2010 | Memorandum and Articles of Association (9 pages) |
20 January 2010 | Statement of company's objects (2 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Memorandum and Articles of Association (9 pages) |
20 January 2010 | Statement of company's objects (2 pages) |
20 January 2010 | Resolutions
|
4 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
6 November 2006 | Return made up to 06/09/06; full list of members (5 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Return made up to 06/09/06; full list of members (5 pages) |
6 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
10 November 2005 | Return made up to 06/09/05; full list of members (6 pages) |
10 November 2005 | Return made up to 06/09/05; full list of members (6 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 June 2005 | Particulars of mortgage/charge (8 pages) |
1 June 2005 | Particulars of mortgage/charge (8 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (13 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (13 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (13 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (13 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Declaration of assistance for shares acquisition (13 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (13 pages) |
13 May 2005 | Resolutions
|
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
28 April 2005 | Memorandum and Articles of Association (11 pages) |
28 April 2005 | Memorandum and Articles of Association (11 pages) |
21 December 2004 | Return made up to 06/09/04; full list of members (6 pages) |
21 December 2004 | Return made up to 06/09/04; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
30 June 2004 | Return made up to 06/09/03; full list of members (6 pages) |
30 June 2004 | Return made up to 06/09/03; full list of members (6 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 September 2002 | Return made up to 06/09/02; full list of members
|
30 September 2002 | Return made up to 06/09/02; full list of members
|
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
26 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | New director appointed (2 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
13 February 2002 | Particulars of mortgage/charge (8 pages) |
13 February 2002 | Particulars of mortgage/charge (8 pages) |
11 January 2002 | Return made up to 06/09/01; full list of members; amend (8 pages) |
11 January 2002 | Return made up to 06/09/01; full list of members; amend (8 pages) |
18 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
18 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
17 April 2001 | Ad 21/03/01--------- £ si 43000000@1=43000000 £ ic 1/43000001 (2 pages) |
17 April 2001 | Memorandum and Articles of Association (3 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | £ nc 100/50000000 21/03/01 (1 page) |
17 April 2001 | £ nc 100/50000000 21/03/01 (1 page) |
17 April 2001 | Ad 21/03/01--------- £ si 43000000@1=43000000 £ ic 1/43000001 (2 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Memorandum and Articles of Association (3 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: quinn close seven stars industrial estate coventry west midlands CV3 4LH (1 page) |
5 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
5 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: quinn close seven stars industrial estate coventry west midlands CV3 4LH (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 9 cheapside london EC2V 6AD (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 9 cheapside london EC2V 6AD (1 page) |
4 January 2001 | Company name changed alnery no. 2094 LIMITED\certificate issued on 04/01/01 (2 pages) |
4 January 2001 | Company name changed alnery no. 2094 LIMITED\certificate issued on 04/01/01 (2 pages) |
6 September 2000 | Incorporation (17 pages) |
6 September 2000 | Incorporation (17 pages) |