Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2010(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Mr Dennis Lee Reed |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2010(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 November 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Secretary Name | Moneygate Direct Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2010(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 November 2014) |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 May 1995) |
Role | Solicitor |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | James Arthur Rowlatt |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2000) |
Role | Investment Manager |
Correspondence Address | Cut Mill Cottage Hinton St Mary Sturminster Newton Dorset DT10 1NA |
Director Name | Michael Gerrard Fordham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 December 1991) |
Role | Computer Administrative Systems |
Correspondence Address | 4 Orchard Hill Windlesham Surrey GU20 6DB |
Secretary Name | John Norman Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | 36 Cadogan Avenue West Horndon Brentwood Essex CM13 3TU |
Secretary Name | Mr Martin David Kusabs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 13 Alderwick Drive Hounslow Middlesex TW3 1SF |
Secretary Name | Mr Sean Andrew Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 123 Manor Grove Richmond Surrey TW9 4QH |
Director Name | Mrs Margaret Allen |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 1995) |
Role | Freelance Journalist & Author |
Correspondence Address | 116 Cheyne Walk London Sw10 0e3 |
Secretary Name | Mrs Margaret Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(7 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 116 Cheyne Walk London Sw10 0e3 |
Director Name | Mr Simon Timothy Goldthorpe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(8 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 July 2009) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Old Post House Bath Road Kiln Green Reading Berkshire RG10 9SE |
Secretary Name | David Geoffrey Rutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Claydon Court Rupert Avenue High Wycombe Buckinghamshire HP12 3NW |
Director Name | Mr Neil Andrew Relph |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Birches Gregories Road Beaconsfield Buckinghamshire HP9 1HU |
Director Name | Mr Ian Arthur Hewitt |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Over Hampden Prestwood Great Missenden Buckinghamshire HP16 9DZ |
Director Name | Khalid Khan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2004) |
Role | Financial Advisor |
Correspondence Address | 7 Farm Place Kensington London W8 7SX |
Secretary Name | Mr Ian Arthur Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Over Hampden Prestwood Great Missenden Buckinghamshire HP16 9DZ |
Director Name | Mark Darryll Abbott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 June 2010) |
Role | Company Director |
Correspondence Address | 24 Beech Drive London N2 9NY |
Director Name | Mr Brian John Pitt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Church Lane Bledlow Ridge Buckinghamshire HP14 4AX |
Director Name | Mr Andrew Christopher Townsend |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalesmoor House 3 Barton Drive Beaconsfield Buckinghamshire HP9 2DW |
Secretary Name | Ms Nicola Ruth Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(18 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalesmoor House 3 Barton Drive Beaconsfield Buckinghamshire HP9 2DW |
Director Name | Steven Barry |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(20 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 4 Cwmcarn Emmer Green Reading Berkshire RG4 8LE |
Director Name | Mr Anthony John Keeble |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Stocklands Way Prestwood Great Missenden Buckinghamshire HP16 0SJ |
Secretary Name | FLR Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2004) |
Correspondence Address | 55 Station Road Beaconsfield Buckinghamshire HP9 1QL |
Website | moneygate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6050680 |
Telephone region | Unknown |
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
390.2k at £1 | Moneygate Direct LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Application to strike the company off the register (3 pages) |
22 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages) |
23 December 2011 | Secretary's details changed for Moneygate Direct Limited on 24 March 2011 (3 pages) |
23 December 2011 | Secretary's details changed for Moneygate Direct Limited on 24 March 2011 (3 pages) |
19 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Secretary's details changed for Moneygate Direct Limited on 24 March 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Moneygate Direct Limited on 24 March 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 March 2011 | Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD on 24 March 2011 (2 pages) |
10 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Company name changed beacon asset management LIMITED\certificate issued on 19/07/10
|
19 July 2010 | Change of name notice (3 pages) |
19 July 2010 | Company name changed beacon asset management LIMITED\certificate issued on 19/07/10
|
19 July 2010 | Change of name notice (3 pages) |
16 June 2010 | Termination of appointment of a secretary
|
16 June 2010 | Registered office address changed from , One, Globeside, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HZ on 16 June 2010 (2 pages) |
16 June 2010 | Termination of appointment of a director
|
16 June 2010 | Termination of appointment of a director
|
16 June 2010 | Termination of appointment of a director
|
16 June 2010 | Appointment of Mr Lee Graham Hartley as a director (3 pages) |
16 June 2010 | Termination of appointment of a director
|
16 June 2010 | Appointment of Mr Lee Graham Hartley as a director (3 pages) |
16 June 2010 | Termination of appointment of a director
|
16 June 2010 | Termination of appointment of a director
|
16 June 2010 | Appointment of Mr Dennis Lee Reed as a director (3 pages) |
16 June 2010 | Appointment of Mr Dennis Lee Reed as a director (3 pages) |
16 June 2010 | Appointment of Mr Alexander Hugh Edward Campbell as a director (3 pages) |
16 June 2010 | Appointment of Mr Alexander Hugh Edward Campbell as a director (3 pages) |
16 June 2010 | Appointment of Moneygate Direct Limited as a secretary (3 pages) |
16 June 2010 | Appointment of Moneygate Direct Limited as a secretary (3 pages) |
16 June 2010 | Registered office address changed from , One, Globeside, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HZ on 16 June 2010 (2 pages) |
16 June 2010 | Termination of appointment of a secretary
|
11 June 2010 | Termination of appointment of Anthony Keeble as a director (1 page) |
11 June 2010 | Termination of appointment of Nicola Chard as a secretary (1 page) |
11 June 2010 | Termination of appointment of Mark Abbott as a director (1 page) |
11 June 2010 | Termination of appointment of Mark Abbott as a director (1 page) |
11 June 2010 | Termination of appointment of Andrew Townsend as a director (1 page) |
11 June 2010 | Termination of appointment of Anthony Keeble as a director (1 page) |
11 June 2010 | Termination of appointment of Nicola Chard as a secretary (1 page) |
11 June 2010 | Termination of appointment of Andrew Townsend as a director (1 page) |
28 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 September 2009 | Director appointed anthony john keeble (1 page) |
2 September 2009 | Director appointed anthony john keeble (1 page) |
1 September 2009 | Appointment terminated director steven barry (1 page) |
1 September 2009 | Appointment terminated director simon goldthorpe (1 page) |
1 September 2009 | Appointment terminated director steven barry (1 page) |
1 September 2009 | Appointment terminated director simon goldthorpe (1 page) |
29 January 2009 | Secretary's change of particulars / nicola chard / 29/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / andrew townsend / 29/01/2009 (1 page) |
29 January 2009 | Secretary's change of particulars / nicola chard / 29/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / andrew townsend / 29/01/2009 (1 page) |
20 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
24 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 9 station road, marlow, buckinghamshire SL7 1NG (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 9 station road, marlow, buckinghamshire SL7 1NG (1 page) |
27 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
2 August 2005 | Particulars of mortgage/charge (14 pages) |
2 August 2005 | Particulars of mortgage/charge (14 pages) |
20 May 2005 | Ad 31/03/05--------- £ si 322433@1=322433 £ ic 67800/390233 (2 pages) |
20 May 2005 | Particulars of contract relating to shares (3 pages) |
20 May 2005 | Ad 31/03/05--------- £ si 322433@1=322433 £ ic 67800/390233 (2 pages) |
20 May 2005 | Particulars of contract relating to shares (3 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
12 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
12 April 2005 | Resolutions
|
19 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
29 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
30 November 2004 | Full accounts made up to 30 April 2004 (18 pages) |
30 November 2004 | Full accounts made up to 30 April 2004 (18 pages) |
18 November 2004 | New director appointed (27 pages) |
18 November 2004 | New director appointed (27 pages) |
17 November 2004 | New director appointed (28 pages) |
17 November 2004 | New director appointed (28 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
20 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 55 station road, beaconsfield, buckinghamshire HP9 1QL (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 55 station road, beaconsfield, buckinghamshire HP9 1QL (1 page) |
25 January 2004 | Full accounts made up to 30 April 2003 (18 pages) |
25 January 2004 | Full accounts made up to 30 April 2003 (18 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Return made up to 21/09/03; full list of members (8 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Return made up to 21/09/03; full list of members (8 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
3 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
7 October 2002 | Ad 01/05/01-30/04/02 £ si 58840@1 (2 pages) |
7 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
7 October 2002 | Ad 01/05/01-30/04/02 £ si 58840@1 (2 pages) |
7 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (17 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (17 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
27 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
18 July 2000 | Director resigned (2 pages) |
18 July 2000 | Director resigned (2 pages) |
21 January 2000 | Full accounts made up to 30 April 1999 (19 pages) |
21 January 2000 | Full accounts made up to 30 April 1999 (19 pages) |
10 September 1999 | Return made up to 21/09/99; full list of members
|
10 September 1999 | Return made up to 21/09/99; full list of members
|
17 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
17 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
14 September 1998 | Return made up to 21/09/98; no change of members
|
14 September 1998 | Return made up to 21/09/98; no change of members
|
13 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
13 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
26 November 1996 | Full accounts made up to 5 April 1996 (15 pages) |
26 November 1996 | Full accounts made up to 5 April 1996 (15 pages) |
26 November 1996 | Full accounts made up to 5 April 1996 (15 pages) |
14 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
14 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
13 August 1996 | Accounting reference date extended from 05/04/97 to 30/04/97 (1 page) |
13 August 1996 | Accounting reference date extended from 05/04/97 to 30/04/97 (1 page) |
14 February 1996 | Full accounts made up to 5 April 1995 (15 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (15 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (15 pages) |
9 October 1995 | Return made up to 21/09/95; change of members
|
9 October 1995 | Return made up to 21/09/95; change of members
|
25 May 1995 | 169 to rectify 3 169)s filed (2 pages) |
25 May 1995 | 169 to rectify 3 169)s filed (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Secretary resigned;director resigned (2 pages) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Secretary resigned;director resigned (2 pages) |
23 May 1995 | New secretary appointed (2 pages) |
18 May 1995 | Auditor's resignation (2 pages) |
18 May 1995 | Auditor's resignation (2 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
15 December 1994 | Company name changed\certificate issued on 15/12/94 (2 pages) |
15 December 1994 | Company name changed\certificate issued on 15/12/94 (2 pages) |
9 December 1986 | Increase in nominal capital (2 pages) |
9 December 1986 | Increase in nominal capital (2 pages) |
21 November 1986 | Company name changed rosemex LIMITED\certificate issued on 21/11/86 (2 pages) |
21 November 1986 | Company name changed rosemex LIMITED\certificate issued on 21/11/86 (2 pages) |
24 October 1986 | Incorporation (18 pages) |
24 October 1986 | Incorporation (18 pages) |