Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director Name | Mr Robert Idris Tamlyn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 4 months (resigned 04 February 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Tfs Systems Ltd Station Road Industrial Estate Station Road,Clowne Chesterfield Derbyshire S43 4AB |
Secretary Name | Lindsay Everitt Niland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | Logmons Cottage 58 Albert Street Mansfield Woodhouse Nottinghamshire NG19 8BH |
Director Name | Lindsay Everitt Niland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 July 2005) |
Role | Secretary |
Correspondence Address | Logmons Cottage 58 Albert Street Mansfield Woodhouse Nottinghamshire NG19 8BH |
Secretary Name | Myra Tamlyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tfs Systems Ltd Station Road Industrial Estate Station Road,Clowne Chesterfield Derbyshire S43 4AB |
Director Name | Myra Tamlyn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 February 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Tfs Systems Ltd Station Road Industrial Estate Station Road, Clowne Chesterfield Derbyshire S43 4AB |
Director Name | Mr John David Sanderson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 February 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tfs Systems Limited Station Road Industrial Estate Station Road ,Clowne Chesterfield Derbyshire S43 4AB |
Director Name | Mr Stuart Glover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Securus Group, Suite 506, Chadwick House Warri Birchwood Park, Birchwood Warrington WA3 6AE |
Director Name | Mr Simon Henry Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(24 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 16-18 Albert Square Manchester M2 5PE |
Director Name | Mr Philip Vickers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(24 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16-18 Albert Square Manchester M2 5PE |
Director Name | Mr Jeff James Holder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pinnacle 73-79 King Street Manchester M2 4NG |
Director Name | Mr Grant Gordon Davidson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(25 years after company formation) |
Appointment Duration | 6 months (resigned 31 March 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Securus Group, Suite 506, Chadwick House Warri Birchwood Park, Birchwood Warrington WA3 6AE |
Director Name | Mr Anthony Denis Kane |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(25 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ais-totalsecurity.com |
---|---|
Email address | [email protected] |
Registered Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
1000 at £1 | Securus Security Systems Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 2016 | Delivered on: 12 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document. Outstanding |
---|---|
11 February 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
28 February 2013 | Delivered on: 9 March 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
7 May 1993 | Delivered on: 11 May 1993 Satisfied on: 17 January 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2019 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 January 2019 | Termination of appointment of Anthony Denis Kane as a director on 19 December 2018 (1 page) |
25 July 2018 | Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018 (1 page) |
25 July 2018 | Registered office address changed from The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 25 July 2018 (1 page) |
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2018 | Application to strike the company off the register (3 pages) |
2 March 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
28 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
28 November 2017 | Cessation of Infinity Asset Mnagement Llp as a person with significant control on 21 September 2016 (1 page) |
28 November 2017 | Notification of Securus Group Limited as a person with significant control on 21 November 2016 (2 pages) |
28 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
28 November 2017 | Cessation of Infinity Asset Mnagement Llp as a person with significant control on 21 September 2016 (1 page) |
28 November 2017 | Notification of Securus Group Limited as a person with significant control on 21 November 2016 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 October 2017 | Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages) |
14 July 2017 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page) |
14 July 2017 | Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page) |
4 January 2017 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page) |
4 January 2017 | Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages) |
4 January 2017 | Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages) |
4 January 2017 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page) |
14 December 2016 | Satisfaction of charge 027522660003 in full (1 page) |
14 December 2016 | Satisfaction of charge 027522660003 in full (1 page) |
14 December 2016 | Satisfaction of charge 027522660004 in full (1 page) |
14 December 2016 | Satisfaction of charge 027522660004 in full (1 page) |
17 November 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages) |
17 November 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
15 November 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page) |
15 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
15 November 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page) |
15 November 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages) |
14 October 2016 | Satisfaction of charge 2 in full (1 page) |
14 October 2016 | Satisfaction of charge 2 in full (1 page) |
12 October 2016 | Registration of charge 027522660004, created on 7 October 2016 (81 pages) |
12 October 2016 | Registration of charge 027522660004, created on 7 October 2016 (81 pages) |
3 October 2016 | Registered office address changed from C/O the Securus Group Chadwick House Holcroft Lane Culcheth Warrington WA3 5AE England to The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from C/O the Securus Group Chadwick House Holcroft Lane Culcheth Warrington WA3 5AE England to The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 3 October 2016 (1 page) |
12 September 2016 | Registered office address changed from Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA to C/O the Securus Group Chadwick House Holcroft Lane Culcheth Warrington WA3 5AE on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA to C/O the Securus Group Chadwick House Holcroft Lane Culcheth Warrington WA3 5AE on 12 September 2016 (1 page) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
16 February 2016 | Registration of charge 027522660003, created on 11 February 2016 (80 pages) |
16 February 2016 | Registration of charge 027522660003, created on 11 February 2016 (80 pages) |
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 October 2015 | Director's details changed for Mr Stuart Glover on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Stuart Glover on 1 September 2015 (2 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
25 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Mr Stuart Glover on 20 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Stuart Glover on 20 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 October 2014 | Company name changed tfs systems LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Company name changed tfs systems LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Change of name notice (2 pages) |
4 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
4 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
5 December 2013 | Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 5 December 2013 (1 page) |
11 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
27 September 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2013 | Termination of appointment of Myra Tamlyn as a secretary (1 page) |
8 February 2013 | Registered office address changed from C/O Barber Harrison Platt 2 Rutland Park Sheffield S10 2PD on 8 February 2013 (1 page) |
8 February 2013 | Appointment of Mr Stuart Glover as a director (2 pages) |
8 February 2013 | Termination of appointment of John Sanderson as a director (1 page) |
8 February 2013 | Termination of appointment of Myra Tamlyn as a director (1 page) |
8 February 2013 | Termination of appointment of Myra Tamlyn as a secretary (1 page) |
8 February 2013 | Registered office address changed from C/O Barber Harrison Platt 2 Rutland Park Sheffield S10 2PD on 8 February 2013 (1 page) |
8 February 2013 | Termination of appointment of Myra Tamlyn as a director (1 page) |
8 February 2013 | Termination of appointment of John Sanderson as a director (1 page) |
8 February 2013 | Termination of appointment of Robert Tamlyn as a director (1 page) |
8 February 2013 | Appointment of Mr Stuart Glover as a director (2 pages) |
8 February 2013 | Registered office address changed from C/O Barber Harrison Platt 2 Rutland Park Sheffield S10 2PD on 8 February 2013 (1 page) |
8 February 2013 | Termination of appointment of Robert Tamlyn as a director (1 page) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 October 2010 | Director's details changed for Mr Robert Idris Tamlyn on 20 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Myra Tamlyn on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Myra Tamlyn on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Robert Idris Tamlyn on 20 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Myra Tamlyn on 20 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for John David Sanderson on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for John David Sanderson on 20 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Myra Tamlyn on 20 October 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for John David Sanderson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Robert Idris Tamlyn on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Myra Tamlyn on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Robert Idris Tamlyn on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Myra Tamlyn on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John David Sanderson on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
16 May 2009 | Director appointed john david sanderson (1 page) |
16 May 2009 | Director appointed john david sanderson (1 page) |
31 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 November 2007 | Return made up to 01/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 01/10/07; full list of members (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 July 2007 | Return made up to 01/10/06; full list of members (7 pages) |
16 July 2007 | Return made up to 01/10/06; full list of members (7 pages) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 August 2006 | Return made up to 01/10/05; full list of members (6 pages) |
17 August 2006 | Return made up to 01/10/05; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Return made up to 01/10/04; full list of members
|
2 November 2004 | Return made up to 01/10/04; full list of members
|
21 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
21 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
6 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 February 1997 | Ad 27/12/96--------- £ si 150@1=150 £ ic 2/152 (2 pages) |
5 February 1997 | Ad 27/12/96--------- £ si 848@1=848 £ ic 152/1000 (2 pages) |
5 February 1997 | Ad 27/12/96--------- £ si 848@1=848 £ ic 152/1000 (2 pages) |
5 February 1997 | Ad 27/12/96--------- £ si 150@1=150 £ ic 2/152 (2 pages) |
2 January 1997 | Return made up to 01/10/96; full list of members (6 pages) |
2 January 1997 | Return made up to 01/10/96; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
26 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 December 1993 | Return made up to 01/10/93; full list of members (5 pages) |
21 December 1993 | Return made up to 01/10/93; full list of members (5 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
3 November 1992 | Resolutions
|
3 November 1992 | Resolutions
|
1 October 1992 | Incorporation (17 pages) |
1 October 1992 | Incorporation (17 pages) |