South Church Enterprise Park
Bishop Auckland
Durham
DL14 6WA
Director Name | Mr Joern Schulte |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 April 2012(36 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Sms Meer Gmbh Ohlerkirchweg 66 Moenchengladbach 41069 |
Director Name | John Parkes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(15 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 19 Wardles Lane Great Wyrley Walsall West Midlands WS6 6DX |
Director Name | Harald Breme |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 May 1991(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 1998) |
Role | Chairman |
Correspondence Address | Aachen D-5100 Germany |
Secretary Name | John Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 19 Wardles Lane Great Wyrley Walsall West Midlands WS6 6DX |
Director Name | Walter Wetzels |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 September 1992(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | Maarweg 12 D-5100 Aachen Germany |
Director Name | Mr George Nicklin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buttermere Spennymoor County Durham DL16 6UD |
Director Name | Mr Nigel Alan Charles |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Lakeview 6 Marlborough Drive Darlington Durham DL1 5YA |
Secretary Name | Mr George Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buttermere Spennymoor County Durham DL16 6UD |
Director Name | James Geoffrey Peirson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 17 Lindom Avenue Chester Le Street County Durham DH3 3PP |
Director Name | Mr Paul Antony Storey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Henson Close South Church Enterprise Park Bishop Auckland Durham DL14 6WA |
Secretary Name | David Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 August 2008) |
Role | Company Director |
Correspondence Address | 2 Spire Hollin Peterlee County Durham SR8 1DA |
Director Name | Klaus Friedrich Erkes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 1998(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 April 2005) |
Role | Chairman |
Correspondence Address | Auf Der Alm 10a Roetgen D-52159 Germany Foreign |
Director Name | Mr Anthony James Corder |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 Henson Close South Church Enterprise Park Bishop Auckland Durham DL14 6WA |
Director Name | Dr Joachim Graefe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 May 2005(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2007) |
Role | Chairman |
Correspondence Address | Sonnenhang 7b Schwerte D-58239 Germany |
Director Name | Dr Gunter Finke |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2007(31 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 March 2008) |
Role | Chairman |
Correspondence Address | Schumag Ag Nerscheider Weg 170 Aachen D 52076 |
Director Name | Rainer Kiechl |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2007(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2008) |
Role | Director/ Chairman |
Correspondence Address | Schumag Ag Schumag Ag Nerscheider Weg 170 Aachen D 52076 |
Director Name | Mr Heiner Kudrus |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 2008(32 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 October 2008) |
Role | Chairman |
Correspondence Address | Kehrweg 38 4700 Eupen Belguim |
Secretary Name | Miss Sarah Jane Garbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 2011) |
Role | Finance Manager/Company Secretary |
Country of Residence | England |
Correspondence Address | 1 Henson Close South Church Enterprise Park Bishop Auckland Durham DL14 6WA |
Director Name | Cornelia Menz |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 December 2008(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 2010) |
Role | Business Woman |
Country of Residence | Germany |
Correspondence Address | 1 Henson Close South Church Enterprise Park Bishop Auckland Durham DL14 6WA |
Director Name | Miss Sarah Jane Garbutt |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Henson Close South Church Enterprise Park Bishop Auckland Durham DL14 6WA |
Secretary Name | Mrs Tanya Kelly |
---|---|
Status | Resigned |
Appointed | 01 August 2011(36 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 1 Henson Close South Church Enterprise Park Bishop Auckland Durham DL14 6WA |
Registered Address | 1 Henson Close South Church Enterprise Park Bishop Auckland Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
1.5m at £1 | Sms Meer Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,095,620 |
Gross Profit | -£334,715 |
Net Worth | -£557,553 |
Cash | £405,631 |
Current Liabilities | £1,243,140 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 February 2017 (overdue) |
---|
30 July 2010 | Delivered on: 14 August 2010 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 August 2004 | Delivered on: 3 September 2004 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. Particulars: Henson close south church enterprise park bishop auckland. 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. Outstanding |
5 October 1993 | Delivered on: 14 October 1993 Satisfied on: 9 June 2010 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: All those former school buildings at fir tree crook durham now k/a prospect house fir tree crook. Fully Satisfied |
5 October 1993 | Delivered on: 13 October 1993 Satisfied on: 9 June 2010 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: 1 institute terrace fir street crook co. Durham. Fully Satisfied |
5 October 1993 | Delivered on: 14 October 1993 Satisfied on: 9 June 2010 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: Unit 3, 28/30 berrington road sydenham leamington spa warwickshire. Fully Satisfied |
1 October 1992 | Delivered on: 17 October 1992 Satisfied on: 9 June 2010 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 |
10 June 1983 | Delivered on: 10 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as units 28-30 sydenham industrial estate, leamington spa, warwickshire title no wk 250893. Fully Satisfied |
10 February 2016 | Restoration by order of the court (3 pages) |
---|---|
10 February 2016 | Restoration by order of the court (3 pages) |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2014 | Application to strike the company off the register (3 pages) |
14 May 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Termination of appointment of Tanya Kelly as a secretary (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Termination of appointment of Tanya Kelly as a secretary (1 page) |
29 November 2013 | Termination of appointment of Paul Storey as a director (1 page) |
29 November 2013 | Termination of appointment of Paul Storey as a director (1 page) |
30 September 2013 | Termination of appointment of Anthony Corder as a director (1 page) |
30 September 2013 | Termination of appointment of Anthony Corder as a director (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Second filing of AP01 previously delivered to Companies House
|
12 June 2012 | Second filing of AP01 previously delivered to Companies House
|
18 April 2012 | Appointment of Mr Joern Schulte as a director
|
18 April 2012 | Appointment of Mr Joern Schulte as a director
|
23 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Appointment of Mrs Tanya Kelly as a secretary (1 page) |
1 August 2011 | Appointment of Mrs Tanya Kelly as a secretary (1 page) |
19 May 2011 | Termination of appointment of Sarah Garbutt as a secretary (1 page) |
19 May 2011 | Termination of appointment of Sarah Garbutt as a secretary (1 page) |
19 May 2011 | Termination of appointment of Sarah Garbutt as a director (1 page) |
19 May 2011 | Termination of appointment of Sarah Garbutt as a director (1 page) |
16 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Termination of appointment of Cornelia Menz as a director (1 page) |
26 January 2011 | Termination of appointment of Cornelia Menz as a director (1 page) |
8 December 2010 | Appointment of Mr Uwe Repschlager as a director (2 pages) |
8 December 2010 | Appointment of Mr Uwe Repschlager as a director (2 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Resignation of an auditor (2 pages) |
21 January 2010 | Resignation of an auditor (2 pages) |
15 October 2009 | Director's details changed for Paul Antony Storey on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Anthony James Corder on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Anthony James Corder on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Cornelia Menz on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Cornelia Menz on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Antony Storey on 15 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Miss Sarah Jane Garbutt on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Miss Sarah Jane Garbutt on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Sarah Jane Garbutt on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Sarah Jane Garbutt on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Miss Sarah Jane Garbutt on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Miss Sarah Jane Garbutt on 9 October 2009 (1 page) |
10 July 2009 | Director appointed miss sarah jane garbutt (1 page) |
10 July 2009 | Director appointed miss sarah jane garbutt (1 page) |
16 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
16 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 January 2009 | Director appointed cornelia menz (2 pages) |
13 January 2009 | Director appointed cornelia menz (2 pages) |
21 December 2008 | Full accounts made up to 30 September 2008 (23 pages) |
21 December 2008 | Full accounts made up to 30 September 2008 (23 pages) |
17 December 2008 | Appointment terminated director rainer kiechl (1 page) |
17 December 2008 | Appointment terminated director rainer kiechl (1 page) |
13 November 2008 | Secretary appointed miss sarah jane garbutt (1 page) |
13 November 2008 | Secretary appointed miss sarah jane garbutt (1 page) |
3 November 2008 | Director's change of particulars / rainer kiechl / 30/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / rainer kiechl / 30/10/2008 (1 page) |
30 October 2008 | Appointment terminated secretary david robson (1 page) |
30 October 2008 | Appointment terminated director heiner kudrus (1 page) |
30 October 2008 | Appointment terminated director heiner kudrus (1 page) |
30 October 2008 | Appointment terminated secretary david robson (1 page) |
30 October 2008 | Director's change of particulars / rainer kiechl / 30/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / rainer kiechl / 30/10/2008 (1 page) |
8 April 2008 | Director appointed mr heiner kudrus (1 page) |
8 April 2008 | Director appointed mr heiner kudrus (1 page) |
20 March 2008 | Appointment terminated director gunter finke (1 page) |
20 March 2008 | Appointment terminated director gunter finke (1 page) |
26 February 2008 | Full accounts made up to 30 September 2007 (23 pages) |
26 February 2008 | Full accounts made up to 30 September 2007 (23 pages) |
25 February 2008 | Return made up to 31/01/08; no change of members (8 pages) |
25 February 2008 | Return made up to 31/01/08; no change of members (8 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
26 February 2007 | Full accounts made up to 30 September 2006 (21 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
26 February 2007 | Full accounts made up to 30 September 2006 (21 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
15 February 2006 | Full accounts made up to 30 September 2005 (21 pages) |
15 February 2006 | Full accounts made up to 30 September 2005 (21 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 31/01/05; full list of members
|
22 February 2005 | Return made up to 31/01/05; full list of members
|
21 February 2005 | Full accounts made up to 30 September 2004 (20 pages) |
21 February 2005 | Full accounts made up to 30 September 2004 (20 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: prospect house fir tree crook county durham DL15 8JU (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: prospect house fir tree crook county durham DL15 8JU (1 page) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (20 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (20 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
7 February 2003 | Full accounts made up to 30 September 2002 (21 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 February 2003 | Full accounts made up to 30 September 2002 (21 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members
|
20 February 2002 | Return made up to 31/01/02; full list of members
|
20 February 2002 | Full accounts made up to 30 September 2001 (19 pages) |
20 February 2002 | Full accounts made up to 30 September 2001 (19 pages) |
6 February 2001 | Full accounts made up to 30 September 2000 (19 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members
|
6 February 2001 | Return made up to 31/01/01; full list of members
|
6 February 2001 | Full accounts made up to 30 September 2000 (19 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members
|
16 February 2000 | Return made up to 31/01/00; full list of members
|
15 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
4 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (21 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (21 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
20 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (19 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (19 pages) |
20 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
27 May 1997 | Return made up to 27/03/97; full list of members (6 pages) |
27 May 1997 | Return made up to 27/03/97; full list of members (6 pages) |
16 May 1997 | Full accounts made up to 30 September 1996 (19 pages) |
16 May 1997 | Full accounts made up to 30 September 1996 (19 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
9 April 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
9 April 1996 | Return made up to 27/03/96; no change of members (6 pages) |
9 April 1996 | Return made up to 27/03/96; no change of members (6 pages) |
9 April 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
22 May 1995 | Return made up to 24/05/95; no change of members (44 pages) |
22 May 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
22 May 1995 | Return made up to 24/05/95; no change of members (44 pages) |
22 May 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
5 June 1994 | Full group accounts made up to 30 September 1993 (24 pages) |
5 June 1994 | Full group accounts made up to 30 September 1993 (24 pages) |
11 June 1993 | Full accounts made up to 30 September 1992 (27 pages) |
11 June 1993 | Full accounts made up to 30 September 1992 (27 pages) |
29 September 1992 | Company name changed schumag (U.K.) LIMITED\certificate issued on 30/09/92 (2 pages) |
29 September 1992 | Company name changed schumag (U.K.) LIMITED\certificate issued on 30/09/92 (2 pages) |
28 May 1992 | Full accounts made up to 30 September 1991 (13 pages) |
28 May 1992 | Full accounts made up to 30 September 1991 (13 pages) |
4 June 1991 | Full accounts made up to 30 September 1990 (15 pages) |
4 June 1991 | Full accounts made up to 30 September 1990 (15 pages) |
1 June 1990 | Full accounts made up to 30 September 1989 (16 pages) |
1 June 1990 | Full accounts made up to 30 September 1989 (16 pages) |
11 September 1989 | Full accounts made up to 31 December 1988 (16 pages) |
11 September 1989 | Full accounts made up to 31 December 1988 (16 pages) |
9 August 1988 | Full accounts made up to 31 December 1987 (16 pages) |
9 August 1988 | Full accounts made up to 31 December 1987 (16 pages) |
5 November 1987 | Full accounts made up to 31 December 1986 (15 pages) |
5 November 1987 | Full accounts made up to 31 December 1986 (15 pages) |
11 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
11 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
10 July 1985 | Accounts made up to 31 December 1984 (15 pages) |
10 July 1985 | Accounts made up to 31 December 1984 (15 pages) |