Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director Name | Mr Benjamin Philip Fidler |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Ms Melanie Sheldon |
---|---|
Status | Current |
Appointed | 16 November 2023(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Secretary Name | Mr David Paul Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Northallerton Road Brompton Northallerton North Yorkshire DL6 2QA |
Director Name | Stephen Thomas James |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 August 2005) |
Role | Commercial Director |
Correspondence Address | 9 Banks Terrace Hurworth Place Darlington County Durham DL2 2DE |
Director Name | James Love |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 6 Roper Court Richmond North Yorkshire DL10 4DF |
Director Name | John Webster Menzies |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 August 2005) |
Role | Chartered Engineer |
Correspondence Address | 12 Church Street Dunnington York North Yorkshire YO19 5PW |
Secretary Name | Stephen Thomas James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 August 2005) |
Role | Commercial Director |
Correspondence Address | 9 Banks Terrace Hurworth Place Darlington County Durham DL2 2DE |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Derek Robson Sleight |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 23 Moncrieff Avenue Lenzie Glasgow Lanarkshire G66 4NL Scotland |
Director Name | Mr Michael Hallas |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 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 | Miss Julie Norma Pickford |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mrs Ute Suse Ball |
---|---|
Status | Resigned |
Appointed | 17 March 2011(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 November 2023) |
Role | Company Director |
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 | 04 January 2012(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | England |
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 | Resigned |
Appointed | 27 February 2013(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Dominique Yates |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 2023) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Website | bodycote.com |
---|---|
Email address | [email protected] |
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 |
2.9m at £1 | Bodycote Heat Treatments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
22 December 2000 | Delivered on: 24 August 2004 Satisfied on: 26 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture as amended by a supplemental deed dated 30 march 2004, Secured details: All monies due or to become due from darchem engineering limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the north east of garth road morden t/no SGL387400 and all liens charges options agreements rights and interests in or over the property or the proceeds of sale of the property and all buildings fixtures and fixed plant and machinery together with all rights easements and privileges appurtenant to or benefiting the property. Fully Satisfied |
---|---|
22 December 2000 | Delivered on: 24 August 2004 Satisfied on: 26 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture as amended by a supplemental deed dated 30 march 2004, Secured details: All monies due or to become due from expert heat treatments (gosport) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south side of cranbourne road gosport t/no HP509879 and all liens charges options agreements rights and interests in or over the property or the proceeds of sale of the property and all buildings fixtures and fixed plant and machinery together with all rights easements and privileges appurtenant to or benefiting the property. Fully Satisfied |
22 December 2000 | Delivered on: 24 August 2004 Satisfied on: 26 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture as amended by a supplemental deed dated 30 march 2004, Secured details: All monies due or to become due from darchem engineering limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at stillington industrial estate lowson street stillington t/no CE72888 and all liens charges options agreements rights and interests in or over the property or the proceeds of sale of the property and all buildings fixtures and fixed plant and machinery together with all rights easements and privileges appurtenant to or benefiting the property. Fully Satisfied |
6 August 2004 | Delivered on: 18 August 2004 Satisfied on: 26 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land and buildings at stillington industrial estate, lowson street, stillington, t/no CE72888. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 August 2004 | Delivered on: 18 August 2004 Satisfied on: 26 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land on the south side of cranbourne road, gosport, t/no HP509879. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 August 2004 | Delivered on: 18 August 2004 Satisfied on: 26 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land and buildings lying to the north east of garth road, morden, t/no SGL387400. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 March 2004 | Delivered on: 6 April 2004 Satisfied on: 26 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental deed Secured details: All monies due or to become due from the company and any group company to the secured parties or any of them and/or the security agent 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 |
16 November 2023 | Appointment of Ms Melanie Sheldon as a secretary on 16 November 2023 (2 pages) |
---|---|
16 November 2023 | Termination of appointment of Ute Suse Ball as a secretary on 16 November 2023 (1 page) |
1 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
6 March 2023 | Appointment of Mr Benjamin Philip Fidler as a director on 6 March 2023 (2 pages) |
6 March 2023 | Termination of appointment of Dominique Yates as a director on 6 March 2023 (1 page) |
17 August 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
18 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Appointment of Mr David Farrington Landless as a director (2 pages) |
1 March 2013 | Termination of appointment of Julie Pickford as a director (1 page) |
1 March 2013 | Termination of appointment of Derek Alty as a director (1 page) |
1 March 2013 | Termination of appointment of Derek Alty as a director (1 page) |
1 March 2013 | Termination of appointment of Julie Pickford as a director (1 page) |
1 March 2013 | Appointment of Mr David Farrington Landless as a director (2 pages) |
1 March 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
1 March 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 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 | Appointment of Mr Derek Alty as a director (2 pages) |
4 January 2012 | Appointment of Mr Derek Alty as a director (2 pages) |
4 January 2012 | Termination of appointment of Michael Hallas as a director (1 page) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
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) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 August 2010 | Previous accounting period extended from 27 December 2009 to 31 December 2009 (1 page) |
23 August 2010 | Previous accounting period extended from 27 December 2009 to 31 December 2009 (1 page) |
3 July 2010 | Director's details changed for Julie Norma Pickford on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Julie Norma Pickford 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 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 Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Julie Norma Pickford 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 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
4 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated director derek sleight (1 page) |
1 April 2009 | Appointment terminated director derek sleight (1 page) |
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) |
9 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
1 February 2007 | New director appointed (3 pages) |
1 February 2007 | New director appointed (3 pages) |
31 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
31 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
3 November 2006 | Accounting reference date shortened from 31/12/05 to 27/12/05 (1 page) |
3 November 2006 | Accounting reference date shortened from 31/12/05 to 27/12/05 (1 page) |
30 June 2006 | Return made up to 14/06/06; full list of members (5 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (5 pages) |
25 October 2005 | Return made up to 24/09/05; full list of members (4 pages) |
25 October 2005 | Return made up to 24/09/05; full list of members (4 pages) |
21 September 2005 | Aud resignation (1 page) |
21 September 2005 | Aud resignation (1 page) |
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: ironmasters way stillington stockton on tees TS21 1LB (1 page) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: ironmasters way stillington stockton on tees TS21 1LB (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New director appointed (3 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 October 2004 | Statement of affairs (21 pages) |
19 October 2004 | Ad 02/09/04--------- £ si 2872953@1 (2 pages) |
19 October 2004 | Ad 02/09/04--------- £ si 2872953@1 (2 pages) |
19 October 2004 | Statement of affairs (21 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members
|
4 October 2004 | Return made up to 24/09/04; full list of members
|
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
15 September 2004 | Nc inc already adjusted 02/09/04 (1 page) |
15 September 2004 | Nc inc already adjusted 02/09/04 (1 page) |
24 August 2004 | Particulars of property mortgage/charge (4 pages) |
24 August 2004 | Particulars of property mortgage/charge (4 pages) |
24 August 2004 | Particulars of property mortgage/charge (4 pages) |
24 August 2004 | Particulars of property mortgage/charge (4 pages) |
24 August 2004 | Particulars of property mortgage/charge (4 pages) |
24 August 2004 | Particulars of property mortgage/charge (4 pages) |
18 August 2004 | Particulars of mortgage/charge (11 pages) |
18 August 2004 | Particulars of mortgage/charge (11 pages) |
18 August 2004 | Particulars of mortgage/charge (11 pages) |
18 August 2004 | Particulars of mortgage/charge (11 pages) |
18 August 2004 | Particulars of mortgage/charge (11 pages) |
18 August 2004 | Particulars of mortgage/charge (11 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 April 2004 | Particulars of mortgage/charge (11 pages) |
6 April 2004 | Particulars of mortgage/charge (11 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | Company name changed expert heat treatments (southern ) LIMITED\certificate issued on 12/11/03 (2 pages) |
12 November 2003 | Company name changed expert heat treatments (southern ) LIMITED\certificate issued on 12/11/03 (2 pages) |
24 September 2003 | Incorporation (14 pages) |
24 September 2003 | Incorporation (14 pages) |