Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Secretary Name | Mr Charles Rendell |
---|---|
Status | Current |
Appointed | 03 August 2012(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Queens Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Richard Anthony Lakin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Burn Lea Hamsterley Bishop Auckland County Durham DL13 3PP |
Director Name | Jack Sipper |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 30 Oxford Terrace Gateshead Tyne & Wear NE8 1TP |
Director Name | David Gurwicz |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Whitehall Road Gateshead Tyne & Wear NE8 1TP |
Director Name | Naomi Gorwicz |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 140 Whitehall Road Gateshead Tyne & Wear NE8 1TP |
Secretary Name | Richard Anthony Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Burn Lea Hamsterley Bishop Auckland County Durham DL13 3PP |
Director Name | Harvey Gurwicz |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 1998) |
Role | Teacher |
Correspondence Address | 4 Castleton Road Salford Lancashire M7 4GU |
Director Name | Mr Samuel Wolf |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 1998) |
Role | Research Student |
Country of Residence | England |
Correspondence Address | 100 Bewick Road Gateshead Tyne & Wear NE8 1RS |
Director Name | Mr Shlomo David Ziskind |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 1998) |
Role | Law Graduate |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hanover Gardens Salford Lancashire M7 4FQ |
Director Name | Michael Stuart Robert Pearce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | Middlesfield Dipton Hill Road Hexham Northumberland NE46 1RT |
Director Name | Mr Robin Bell Rae |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Inveresk Musselburgh East Lothian EH21 7UA Scotland |
Director Name | Michael John Hunt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 42 Apperley Road Stocksfield Northumberland NE43 7PQ |
Director Name | Dr Hassan Mansir |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 September 2008) |
Role | Director Of Transportation & S |
Country of Residence | England |
Correspondence Address | Poundfield House 38 Switchback Road North Maidenhead Berkshire SL6 7QQ |
Director Name | James George William Stacey |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2002) |
Role | Engineer |
Correspondence Address | Chelwood Moyleen Rise Marlow Buckinghamshire SL7 2DP |
Director Name | Mr Stephen Paul Sadler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Buckleaze Farm Pewsey Wiltshire SN9 5NY |
Secretary Name | Mr Richard Anthony Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Redcrest Gardens Camberley Surrey GU15 2DU |
Director Name | Mr Paul Thomas Summers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 High Street Drayton Abingdon OX14 4JW |
Director Name | Mr James Edward Vickerman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(30 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Secretary Name | Mr Doug Glossop |
---|---|
Status | Resigned |
Appointed | 29 March 2011(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2012) |
Role | Company Director |
Correspondence Address | Unit 3 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Peter Edward Brown |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(31 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 September 2006) |
Correspondence Address | 6th Floor One London Wall London EC2Y 5EB |
Website | turbopowersystems.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4829200 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Queens Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Turbo Power Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
22 February 2023 | Delivered on: 24 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 November 1995 | Delivered on: 29 November 1995 Satisfied on: 6 June 2008 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
24 February 2023 | Registration of charge 014658810002, created on 22 February 2023 (16 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
17 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
25 January 2021 | Amended accounts for a dormant company made up to 31 December 2019 (5 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
18 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
21 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
21 August 2013 | Registered office address changed from Unit 3 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Registered office address changed from Unit 3 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Appointment of Mr Charles Rendell as a secretary (1 page) |
3 August 2012 | Appointment of Mr Charles Rendell as a secretary (1 page) |
3 August 2012 | Termination of appointment of Doug Glossop as a secretary (1 page) |
3 August 2012 | Termination of appointment of Doug Glossop as a secretary (1 page) |
30 July 2012 | Appointment of Mr Carlos Neves as a director (2 pages) |
30 July 2012 | Termination of appointment of Peter Brown as a director (1 page) |
30 July 2012 | Termination of appointment of Peter Brown as a director (1 page) |
30 July 2012 | Appointment of Mr Carlos Neves as a director (2 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 June 2011 | Appointment of Mr Peter Edward Brown as a director (2 pages) |
29 June 2011 | Appointment of Mr Peter Edward Brown as a director (2 pages) |
29 June 2011 | Termination of appointment of James Vickerman as a director (1 page) |
29 June 2011 | Termination of appointment of James Vickerman as a director (1 page) |
30 March 2011 | Termination of appointment of Richard Bayliss as a secretary (1 page) |
30 March 2011 | Termination of appointment of Richard Bayliss as a secretary (1 page) |
29 March 2011 | Appointment of Mr Doug Glossop as a secretary (1 page) |
29 March 2011 | Appointment of Mr Doug Glossop as a secretary (1 page) |
17 March 2011 | Appointment of Mr James Edward Vickerman as a director (2 pages) |
17 March 2011 | Termination of appointment of Paul Summers as a director (1 page) |
17 March 2011 | Termination of appointment of Paul Summers as a director (1 page) |
17 March 2011 | Appointment of Mr James Edward Vickerman as a director (2 pages) |
8 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Auditor's resignation (2 pages) |
1 December 2009 | Auditor's resignation (2 pages) |
23 November 2009 | Auditor's resignation (1 page) |
23 November 2009 | Auditor's resignation (1 page) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 September 2008 | Appointment terminated director hassan mansir (1 page) |
16 September 2008 | Appointment terminated director hassan mansir (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from unit 3 heathrow summit centre skyport drive hatch lane west drayton middlesex UB7 0LJ (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from unit 3 heathrow summit centre skyport drive hatch lane west drayton middlesex UB7 0LJ (1 page) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
4 July 2008 | Director appointed paul summers (2 pages) |
4 July 2008 | Director appointed paul summers (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2008 | Appointment terminated director stephen sadler (1 page) |
14 May 2008 | Appointment terminated director stephen sadler (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
21 August 2007 | Return made up to 14/08/07; no change of members
|
21 August 2007 | Return made up to 14/08/07; no change of members
|
16 October 2006 | Return made up to 14/08/06; full list of members (5 pages) |
16 October 2006 | Return made up to 14/08/06; full list of members (5 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 6TH floor 1 london wall london EC2Y 5EB (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 6TH floor 1 london wall london EC2Y 5EB (1 page) |
1 September 2006 | Full accounts made up to 31 December 2005 (6 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (6 pages) |
4 July 2006 | Company name changed turbo power systems LIMITED\certificate issued on 04/07/06 (3 pages) |
4 July 2006 | Company name changed turbo power systems LIMITED\certificate issued on 04/07/06 (3 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
14 March 2006 | Company name changed micro-tech LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Company name changed micro-tech LIMITED\certificate issued on 14/03/06 (2 pages) |
4 January 2006 | Return made up to 14/08/05; full list of members (5 pages) |
4 January 2006 | Return made up to 14/08/05; full list of members (5 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
10 December 2004 | Secretary's particulars changed (1 page) |
10 December 2004 | Secretary's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
7 September 2004 | Return made up to 14/08/04; full list of members (5 pages) |
7 September 2004 | Return made up to 14/08/04; full list of members (5 pages) |
3 February 2004 | Sect 394 (1 page) |
3 February 2004 | Sect 394 (1 page) |
5 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
5 June 2003 | Location of register of members (1 page) |
5 June 2003 | Location of register of members (1 page) |
21 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (8 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (8 pages) |
18 March 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
18 March 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
15 October 2001 | Return made up to 14/08/01; full list of members (6 pages) |
15 October 2001 | Return made up to 14/08/01; full list of members (6 pages) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: unit 10 nest road felling gateshead tyne & wear NE10 0ES (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: unit 10 nest road felling gateshead tyne & wear NE10 0ES (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
20 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
20 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
11 September 2000 | Return made up to 14/08/00; full list of members
|
11 September 2000 | Return made up to 14/08/00; full list of members
|
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
14 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
14 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
6 October 1999 | Return made up to 14/08/99; full list of members (6 pages) |
6 October 1999 | Return made up to 14/08/99; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
12 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 November 1998 | Declaration of assistance for shares acquisition (4 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 14/08/98; no change of members (8 pages) |
15 September 1998 | Return made up to 14/08/98; no change of members (8 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
16 September 1997 | Return made up to 14/08/97; full list of members
|
16 September 1997 | Return made up to 14/08/97; full list of members
|
29 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
15 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
15 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
16 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
29 November 1995 | Particulars of mortgage/charge (6 pages) |
29 November 1995 | Particulars of mortgage/charge (6 pages) |
11 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |