Birchwood Science Park
Warrington
WA3 6ZH
Director Name | Ms Deborah Catherine Ann Bowring |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Andy James |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(19 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Secretary Name | Emily Martin |
---|---|
Status | Current |
Appointed | 13 March 2023(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mr Brian James Lloyd |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis Centre Innovation Way Stoke-On-Trent ST6 4BF |
Director Name | Mr Kevin Maher |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 22 Beamish Close Appleton Warrington Cheshire WA4 5RH |
Secretary Name | Mr Kevin Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 22 Beamish Close Appleton Warrington Cheshire WA4 5RH |
Secretary Name | Alexandra Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 37 The Fairways Winsford Cheshire CW7 2LA |
Director Name | Miss Alexandra Louise Lloyd |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis Centre Innovation Way Stoke-On-Trent ST6 4BF |
Secretary Name | Francis Jane Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 2014) |
Role | Company Director |
Correspondence Address | Overton Edge Manley Lane Manley Frodsham WA6 9HP |
Director Name | Mr Ian William Whinray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis Centre Innovation Way Stoke On Trent ST6 4BF |
Director Name | Mr Richard Anthony Botting |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis Centre Innovation Way Stoke-On-Trent ST6 4BF |
Director Name | Mr Richard Antony Bennell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis Centre Innovation Way Stoke-On-Trent ST6 4BF |
Secretary Name | Mr Richard Anthony Botting |
---|---|
Status | Resigned |
Appointed | 15 July 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | Genesis Centre Innovation Way Stoke-On-Trent ST6 4BF |
Director Name | Mr Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mrs Vanessa Elizabeth Gough |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 March 2024) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mr Ian Peter Haslegrave |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.active-industrial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08702430969 |
Telephone region | Unknown |
Registered Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Active Industrial Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,722,270 |
Gross Profit | £1,612,857 |
Net Worth | £1,263,951 |
Cash | £31,236 |
Current Liabilities | £14,310,158 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
8 March 2017 | Delivered on: 14 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
8 June 2006 | Delivered on: 22 June 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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. Outstanding |
31 July 2007 | Delivered on: 9 August 2007 Satisfied on: 7 January 2009 Persons entitled: Advance Industrial Services Group Limited 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 |
20 June 2003 | Delivered on: 1 July 2003 Satisfied on: 9 January 2009 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. Fully Satisfied |
6 February 2003 | Delivered on: 13 February 2003 Satisfied on: 27 June 2006 Persons entitled: Bibby Factors Northwest LTD Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any present or future debt floating charge all. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
30 March 2024 | Full accounts made up to 31 March 2023 (11 pages) |
---|---|
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
12 May 2023 | Termination of appointment of David John Egan as a director on 3 May 2023 (1 page) |
20 March 2023 | Appointment of Emily Martin as a secretary on 13 March 2023 (2 pages) |
7 January 2023 | Full accounts made up to 31 March 2022 (11 pages) |
10 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 31 March 2021 (11 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Appointment of Andy James as a director on 31 December 2021 (2 pages) |
13 January 2022 | Termination of appointment of Ian Peter Haslegrave as a director on 31 December 2021 (1 page) |
15 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
25 April 2021 | Satisfaction of charge 046211350005 in full (1 page) |
6 April 2021 | Full accounts made up to 31 March 2020 (10 pages) |
6 December 2020 | Notification of Iesa a & D Holdings Limited as a person with significant control on 20 November 2020 (2 pages) |
6 December 2020 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
6 December 2020 | Cessation of Iesa a & D Group Limited as a person with significant control on 20 November 2020 (1 page) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (10 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Glenn Gordon Timms as a director on 31 May 2019 (1 page) |
10 January 2019 | Full accounts made up to 30 March 2018 (19 pages) |
31 August 2018 | Registered office address changed from Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 31 August 2018 (1 page) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
20 August 2018 | Cessation of Ian William Whinray as a person with significant control on 8 March 2017 (1 page) |
14 June 2018 | Appointment of Ian Peter Haslegrave as a director on 31 May 2018 (2 pages) |
13 June 2018 | Termination of appointment of Richard Antony Bennell as a director on 31 May 2018 (1 page) |
13 June 2018 | Termination of appointment of Ian William Whinray as a director on 31 May 2018 (1 page) |
13 June 2018 | Termination of appointment of Ian William Whinray as a director on 31 May 2018 (1 page) |
13 June 2018 | Appointment of Mrs Vanessa Elizabeth Gough as a director on 31 May 2018 (2 pages) |
13 June 2018 | Appointment of Mr David John Egan as a director on 31 May 2018 (2 pages) |
13 June 2018 | Termination of appointment of Richard Antony Bennell as a director on 31 May 2018 (1 page) |
12 June 2018 | Current accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
31 May 2018 | Full accounts made up to 30 March 2017 (20 pages) |
30 May 2018 | Cessation of Richard Antony Bennell as a person with significant control on 8 March 2017 (1 page) |
30 May 2018 | Cessation of Brian James Lloyd as a person with significant control on 8 March 2017 (1 page) |
30 May 2018 | Change of details for Active Industrial Services Group Limited as a person with significant control on 1 September 2017 (2 pages) |
3 May 2018 | Satisfaction of charge 3 in full (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
22 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
29 September 2017 | Change of accounting reference date (3 pages) |
29 September 2017 | Change of accounting reference date (3 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
10 April 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
10 April 2017 | Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017 (3 pages) |
10 April 2017 | Appointment of Mr Andrew Bell Perry as a director on 8 March 2017 (3 pages) |
10 April 2017 | Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017 (3 pages) |
10 April 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
10 April 2017 | Termination of appointment of Brian James Lloyd as a director on 8 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Brian James Lloyd as a director on 8 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Glenn Gordon Timms as a director on 8 March 2017 (3 pages) |
10 April 2017 | Appointment of Mr Andrew Bell Perry as a director on 8 March 2017 (3 pages) |
10 April 2017 | Appointment of Mr Glenn Gordon Timms as a director on 8 March 2017 (3 pages) |
5 April 2017 | Change of name notice (2 pages) |
5 April 2017 | Change of name notice (2 pages) |
31 March 2017 | Auditor's resignation (1 page) |
31 March 2017 | Auditor's resignation (1 page) |
14 March 2017 | Registration of charge 046211350005, created on 8 March 2017 (11 pages) |
14 March 2017 | Registration of charge 046211350005, created on 8 March 2017 (11 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 August 2015 | Termination of appointment of Richard Anthony Botting as a director on 20 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Richard Anthony Botting as a secretary on 20 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Richard Anthony Botting as a director on 20 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Richard Anthony Botting as a secretary on 20 August 2015 (2 pages) |
17 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 September 2014 | Appointment of Mr Richard Anthony Botting as a director on 15 July 2014 (2 pages) |
5 September 2014 | Termination of appointment of Francis Jane Lloyd as a secretary on 15 July 2014 (1 page) |
5 September 2014 | Appointment of Mr Richard Anthony Botting as a secretary on 15 July 2014 (2 pages) |
5 September 2014 | Appointment of Mr Richard Anthony Botting as a director on 15 July 2014 (2 pages) |
5 September 2014 | Termination of appointment of Francis Jane Lloyd as a secretary on 15 July 2014 (1 page) |
5 September 2014 | Termination of appointment of Alexandra Louise Lloyd as a director on 15 July 2014 (1 page) |
5 September 2014 | Appointment of Mr Richard Antony Bennell as a director on 15 July 2014 (2 pages) |
5 September 2014 | Termination of appointment of Alexandra Louise Lloyd as a director on 15 July 2014 (1 page) |
5 September 2014 | Appointment of Mr Richard Anthony Botting as a secretary on 15 July 2014 (2 pages) |
5 September 2014 | Appointment of Mr Richard Antony Bennell as a director on 15 July 2014 (2 pages) |
30 October 2013 | Secretary's details changed for Francis Jane Lloyd on 1 July 2013 (2 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Director's details changed for Mr Brian James Lloyd on 1 July 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Francis Jane Lloyd on 1 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Alexandra Louise Lloyd on 1 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Brian James Lloyd on 1 July 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Francis Jane Lloyd on 1 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Brian James Lloyd on 1 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Alexandra Louise Lloyd on 1 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Alexandra Louise Lloyd on 1 July 2013 (2 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Appointment of Ian Whinray as a director (3 pages) |
12 October 2011 | Appointment of Ian Whinray as a director (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Registered office address changed from Radway House Radway Green Business Centre Crewe Cheshire CW2 5PR on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Radway House Radway Green Business Centre Crewe Cheshire CW2 5PR on 13 October 2010 (1 page) |
27 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 October 2009 | Director's details changed for Brian James Lloyd on 9 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alexandra Louise Lloyd on 9 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Brian James Lloyd on 9 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Alexandra Louise Lloyd on 9 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Alexandra Louise Lloyd on 9 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Brian James Lloyd on 9 October 2009 (2 pages) |
12 August 2009 | Company name changed advance procurement services LIMITED\certificate issued on 13/08/09 (2 pages) |
12 August 2009 | Company name changed advance procurement services LIMITED\certificate issued on 13/08/09 (2 pages) |
9 July 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
9 July 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
15 April 2009 | Secretary appointed francis jane lloyd (1 page) |
15 April 2009 | Secretary appointed francis jane lloyd (1 page) |
5 April 2009 | Director appointed alexandra lloyd (1 page) |
5 April 2009 | Director appointed alexandra lloyd (1 page) |
5 April 2009 | Appointment terminated secretary alexandra lloyd (1 page) |
5 April 2009 | Appointment terminated secretary alexandra lloyd (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
12 February 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
12 February 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
12 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
1 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
1 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
1 September 2007 | Secretary resigned;director resigned (1 page) |
1 September 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Particulars of mortgage/charge (5 pages) |
9 August 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Particulars of mortgage/charge (5 pages) |
22 June 2006 | Particulars of mortgage/charge (5 pages) |
4 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
30 June 2005 | Return made up to 18/12/04; change of members (7 pages) |
30 June 2005 | Return made up to 18/12/04; change of members (7 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: advance house crewe hall enterprise park crewe cheshire CW1 6UA (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: advance house crewe hall enterprise park crewe cheshire CW1 6UA (1 page) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
6 July 2004 | Return made up to 18/12/03; full list of members (7 pages) |
6 July 2004 | Return made up to 18/12/03; full list of members (7 pages) |
29 July 2003 | Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2003 | Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: advance house crewe hall enterprise park crewe cheshire CW1 6UA (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: advance house crewe hall enterprise park crewe cheshire CW1 6UA (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
18 December 2002 | Incorporation (12 pages) |
18 December 2002 | Incorporation (12 pages) |