Wisconsin 53051
United States
Director Name | Mr Paul James O'Connell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2021(28 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 19 July 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Dennis Hagues |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 November 1998) |
Role | Works Manager |
Correspondence Address | 8 Consort Gardens Kingswood Gardens Oakwood, Derby DE21 2XZ |
Director Name | George Robert Silk |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 09 October 2009) |
Role | Machine Tool Designer & Builde |
Correspondence Address | 19 Thorntree Close Breaston Derby Derbyshire DE72 3FH |
Director Name | Wendy Joan Silk |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 January 2006) |
Role | Secretary |
Correspondence Address | 19 Thorntree Close Breaston Derby Derbyshire DE72 3FH |
Director Name | Richard Mark Silk |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 2 months (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wainfleet Close Ilkeston Derbyshire DE7 9HR |
Secretary Name | Wendy Joan Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 January 2006) |
Role | Secretary |
Correspondence Address | 19 Thorntree Close Breaston Derby Derbyshire DE72 3FH |
Director Name | Lance Stephen Davis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2006(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Belgrave Terrace Aberdeen Aberdeenshire AB25 2NT Scotland |
Director Name | Kevin Francis Ovenden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Branksome Road Norwich Norfolk NR4 6SW |
Secretary Name | Mr Richard Charles Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(12 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferryside Ferry Road Norwich Norfolk NR1 1SW |
Director Name | Mr Richard Charles Higham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramerton Hall Surlingham Road Bramerton Norwich Norfolk NR14 7DN |
Director Name | Dr Bernhard Bruggaier |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 February 2008(15 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 December 2017) |
Role | Compasny Director |
Country of Residence | Germany |
Correspondence Address | Hohenbergen 34 Henstedt-Ulzburg 24558 |
Director Name | Mr Nicholas James Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 601, Axcess 10 Busibess Park Bentley Road Sou Darlaston West Midlands WS10 8LQ |
Director Name | Mr James Richard Gaskell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(27 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2021) |
Role | Vp Corporate Development |
Country of Residence | Scotland |
Correspondence Address | Unit 601, Axcess 10 Business Park Bentley Road Sou Darlaston West Midlands WS10 8LQ |
Website | miragemachines.com |
---|---|
Email address | [email protected] |
Telephone | 01332 291767 |
Telephone region | Derby |
Registered Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | Over 10 other UK companies use this postal address |
31k at £1 | Acteon Group LTD 90.00% Ordinary |
---|---|
1.7k at £1 | Richard Mark Silk 5.00% Ordinary |
861 at £1 | George Robert Silk 2.50% Ordinary |
860 at £1 | Wendy Joan Silk 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,343,000 |
Cash | £1,000 |
Current Liabilities | £1,511,000 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 June |
30 November 2012 | Delivered on: 10 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
5 July 2007 | Delivered on: 16 July 2007 Satisfied on: 13 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 February 2007 | Delivered on: 15 February 2007 Satisfied on: 30 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 July 2006 | Delivered on: 17 July 2006 Satisfied on: 12 February 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 August 1996 | Delivered on: 20 August 1996 Satisfied on: 18 January 2006 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 21ST june 1996 including any modification or replacement thereof. Particulars: Bridgeport interact 412 vertical machine centre serial no. 75542A1989. Fully Satisfied |
29 March 1996 | Delivered on: 10 April 1996 Satisfied on: 18 January 2006 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: Unit 20 parker centre mansfield road derby derbyshire, part of t/n-DY20030. Fully Satisfied |
13 December 1994 | Delivered on: 20 December 1994 Satisfied on: 18 January 2006 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2022 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2022 | Application to strike the company off the register (1 page) |
3 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
2 March 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
2 March 2022 | Director's details changed for Mr Richard Martin Roman on 2 March 2022 (2 pages) |
2 March 2022 | Change of details for Hydratight Limited as a person with significant control on 2 November 2021 (2 pages) |
17 December 2021 | Resolutions
|
17 December 2021 | Statement by Directors (1 page) |
17 December 2021 | Statement of capital on 17 December 2021
|
17 December 2021 | Solvency Statement dated 16/12/21 (1 page) |
5 October 2021 | Registered office address changed from Unit 601, Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ England to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 5 October 2021 (1 page) |
4 October 2021 | Appointment of Mr Paul James O'connell as a director on 29 September 2021 (2 pages) |
28 September 2021 | Full accounts made up to 30 June 2020 (30 pages) |
23 September 2021 | Termination of appointment of James Richard Gaskell as a director on 1 September 2021 (1 page) |
13 May 2021 | Termination of appointment of Richard Mark Silk as a director on 10 May 2021 (1 page) |
23 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page) |
28 September 2020 | Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages) |
15 July 2020 | Full accounts made up to 30 June 2019 (30 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
31 May 2019 | Appointment of Mr Richard Martin Roman as a director on 30 May 2019 (2 pages) |
13 May 2019 | Current accounting period extended from 31 August 2018 to 30 June 2019 (1 page) |
11 April 2019 | Register inspection address has been changed from 22 Station Road Cambridge CB1 2JD England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
26 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
29 June 2018 | Notification of Hydratight Limited as a person with significant control on 1 December 2017 (2 pages) |
29 March 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
20 March 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
20 March 2018 | Cessation of Acteon Group Limited as a person with significant control on 1 December 2017 (1 page) |
8 December 2017 | Satisfaction of charge 7 in full (1 page) |
8 December 2017 | Satisfaction of charge 7 in full (1 page) |
7 December 2017 | All of the property or undertaking has been released from charge 7 (2 pages) |
7 December 2017 | All of the property or undertaking has been released from charge 7 (2 pages) |
4 December 2017 | Appointment of Mr Nicholas James Gemmell as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Bernhard Bruggaier as a director on 1 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Nicholas James Gemmell as a director on 1 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW to Unit 601, Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Bernhard Bruggaier as a director on 1 December 2017 (1 page) |
4 December 2017 | Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW to Unit 601, Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ on 4 December 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2017 | Register(s) moved to registered inspection location 22 Station Road Cambridge CB1 2JD (1 page) |
10 February 2017 | Register(s) moved to registered inspection location 22 Station Road Cambridge CB1 2JD (1 page) |
9 February 2017 | Register inspection address has been changed to 22 Station Road Cambridge CB1 2JD (1 page) |
9 February 2017 | Register inspection address has been changed to 22 Station Road Cambridge CB1 2JD (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 March 2016 | Termination of appointment of Richard Charles Higham as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Richard Charles Higham as a secretary on 17 March 2016 (1 page) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Register(s) moved to registered office address Ferryside Ferry Road Norwich Norfolk NR1 1SW (1 page) |
16 February 2016 | Register(s) moved to registered office address Ferryside Ferry Road Norwich Norfolk NR1 1SW (1 page) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 November 2015 | Register inspection address has been changed from Birketts Llp Thirty Station Road Cambridge CB1 2RE England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD (1 page) |
2 November 2015 | Register inspection address has been changed from Birketts Llp Thirty Station Road Cambridge CB1 2RE England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD (1 page) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
19 August 2015 | Secretary's details changed for Mr Richard Charles Higham on 19 August 2015 (1 page) |
19 August 2015 | Secretary's details changed for Mr Richard Charles Higham on 19 August 2015 (1 page) |
23 February 2015 | Register(s) moved to registered inspection location Birketts Llp Thirty Station Road Cambridge CB1 2RE (1 page) |
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Register inspection address has been changed to Birketts Llp Thirty Station Road Cambridge CB1 2RE (1 page) |
23 February 2015 | Register inspection address has been changed to Birketts Llp Thirty Station Road Cambridge CB1 2RE (1 page) |
23 February 2015 | Register(s) moved to registered inspection location Birketts Llp Thirty Station Road Cambridge CB1 2RE (1 page) |
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
11 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
11 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Resolutions
|
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
18 August 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
31 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Richard Mark Silk on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Richard Mark Silk on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Richard Mark Silk on 1 October 2009 (2 pages) |
15 December 2009 | Termination of appointment of George Silk as a director (2 pages) |
15 December 2009 | Termination of appointment of George Silk as a director (2 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
28 September 2009 | Auditor's resignation (1 page) |
28 September 2009 | Auditor's resignation (1 page) |
19 August 2009 | Appointment terminated director richard higham (1 page) |
19 August 2009 | Appointment terminated director richard higham (1 page) |
19 August 2009 | Appointment terminated director kevin ovenden (1 page) |
19 August 2009 | Appointment terminated director kevin ovenden (1 page) |
13 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
6 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
6 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 March 2008 | Director appointed bernhard bruggaier (2 pages) |
27 March 2008 | Director appointed bernhard bruggaier (2 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
5 March 2008 | Secretary's change of particulars / richard higham / 10/02/2007 (1 page) |
5 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
5 March 2008 | Secretary's change of particulars / richard higham / 10/02/2007 (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 1 chalk hill house 19 rosary road norwich NR1 1SZ (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 1 chalk hill house 19 rosary road norwich NR1 1SZ (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
16 July 2007 | Particulars of mortgage/charge (21 pages) |
16 July 2007 | Particulars of mortgage/charge (21 pages) |
30 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
5 April 2007 | Return made up to 09/02/07; full list of members (4 pages) |
5 April 2007 | Return made up to 09/02/07; full list of members (4 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
15 February 2007 | Particulars of mortgage/charge (15 pages) |
15 February 2007 | Particulars of mortgage/charge (15 pages) |
12 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 July 2006 | Particulars of mortgage/charge (6 pages) |
17 July 2006 | Particulars of mortgage/charge (6 pages) |
18 April 2006 | Return made up to 09/02/06; full list of members
|
18 April 2006 | Return made up to 09/02/06; full list of members
|
20 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
23 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: unit 20 the parker centre mansfield road derby DE21 4SZ (1 page) |
23 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: unit 20 the parker centre mansfield road derby DE21 4SZ (1 page) |
23 January 2006 | New director appointed (2 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
4 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
13 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 February 2000 | Return made up to 09/02/00; full list of members (8 pages) |
8 February 2000 | Return made up to 09/02/00; full list of members (8 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 09/02/98; no change of members
|
19 February 1998 | Return made up to 09/02/98; no change of members
|
11 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 November 1997 | Auditor's resignation (1 page) |
3 November 1997 | Auditor's resignation (1 page) |
3 February 1997 | Return made up to 09/02/97; full list of members
|
3 February 1997 | Return made up to 09/02/97; full list of members
|
25 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
14 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 April 1995 | Return made up to 09/02/95; full list of members (6 pages) |
11 April 1995 | Return made up to 09/02/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
28 November 1994 | £ nc 1000/40000 27/10/94 (1 page) |
28 November 1994 | Ad 24/11/94--------- £ si 34418@1=34418 £ ic 4/34422 (2 pages) |
14 May 1993 | Company name changed silk machines LIMITED\certificate issued on 17/05/93 (2 pages) |
14 May 1993 | Company name changed silk machines LIMITED\certificate issued on 17/05/93 (2 pages) |
10 March 1993 | Ad 04/03/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 February 1993 | Incorporation (13 pages) |
9 February 1993 | Incorporation (13 pages) |