Hinsdale
60521 Illinois
United States
Director Name | Mr Michael Ejupi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 August 2016(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 December 2018) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Alan Keith Sefton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2080 Wilkerson Road Knoxville Tennessee Tn 37922 United States |
Director Name | Julian Andres Dalmedo Coombes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 2005) |
Role | Chartered Accountant |
Correspondence Address | L'Ancienne Bastide Les Cauvets 83440 Fayence France |
Director Name | Trevor Michael Ellis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2004) |
Role | Sales Director |
Correspondence Address | Corner House Ickford Road Shabbington Aylesbury Buckinghamshire HP18 9HN |
Secretary Name | Julian Andres Dalmedo Coombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 2005) |
Role | Chartered Accountant |
Correspondence Address | L'Ancienne Bastide Les Cauvets 83440 Fayence France |
Director Name | Dr Brian David Vincent Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 August 2007) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 George V Avenue Worthing West Sussex BN11 5SE |
Director Name | Mr Roger Henry Keenan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 18 September 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Linslade House 11 Church Road Leighton Buzzard Bedfordshire LU7 2LR |
Director Name | Paul John Negus |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 2007) |
Role | Managing Director |
Correspondence Address | 115 Elvetham Road Fleet Hampshire GU51 4HW |
Director Name | Mr Stephen Craig Kenneth Oxley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 18 April 2005(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 August 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pipers Hill House Amport Andover Hampshire SP11 8AE |
Director Name | Robert Welding |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2007(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 2008) |
Role | Executive |
Correspondence Address | 8662 Johnston Burr Ridge 60527 Illinois United States |
Director Name | David McConnaughey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2009) |
Role | President Safety & Security |
Correspondence Address | 22404 Cobblestone Trail Frankfort 60423 Illinois United States |
Secretary Name | Mr Stephen Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2009) |
Role | Company Director |
Correspondence Address | 42 The Wills Building Wills Oval Newcastle Upon Tyne Tyne & Wear NE7 7RW |
Secretary Name | Keith Brian Baigent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2012) |
Role | Accountant |
Correspondence Address | 248 Ringwood Road Verwood Dorset BH31 7AR |
Director Name | Mr Timothy Michael O'Leary, Jr |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2012) |
Role | Vice President Manufacturing |
Country of Residence | United States |
Correspondence Address | 804 Innovation Drice Knoxville Tennessee 32932 |
Director Name | Mr William Griffith Barker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2012) |
Role | Senior Vice President - Finance |
Country of Residence | United States |
Correspondence Address | 1415 West 22nd Street Suite 1100 Oak Brook Illinois 60523 |
Director Name | Stephen Paul Turner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne And Wear NE27 0QF |
Director Name | Mr John Anthony Deleonardis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2013(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 2016) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne And Wear NE27 0QF |
Secretary Name | Mr Stephen Paul Turner |
---|---|
Status | Resigned |
Appointed | 31 March 2013(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 October 2017) |
Role | Company Director |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | Wilsons (Company Agents) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Steynings House Chapel Place Fisherton Street Salisbury Wiltshire SP2 7RJ |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Steynings House Chapel Place Fisherton Street Salisbury Wiltshire SP2 7RJ |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2007) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 October 2007) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | pipstechnology.co.uk |
---|---|
Telephone | 0800 0329597 |
Telephone region | Freephone |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
561k at £0.01 | Victor Products LTD 9.20% Ordinary B |
---|---|
539k at £0.01 | Federal Signal Of Europe By Y Cia Sc 8.84% Ordinary B |
2.6m at £0.01 | Victor Products LTD 41.80% Ordinary A |
2.5m at £0.01 | Federal Signal Of Europe By Y Cia Sc 40.16% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £226,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 March 2006 | Delivered on: 24 March 2006 Satisfied on: 22 February 2007 Persons entitled: Hsbc 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 |
---|---|
16 August 2002 | Delivered on: 20 August 2002 Satisfied on: 19 April 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
15 November 2001 | Delivered on: 23 November 2001 Satisfied on: 6 August 2002 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 |
26 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 August 2018 | Registered office address changed from Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 August 2018 (2 pages) |
15 August 2018 | Appointment of a voluntary liquidator (2 pages) |
15 August 2018 | Resolutions
|
15 August 2018 | Declaration of solvency (5 pages) |
26 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
3 August 2017 | Notification of Victor Products Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Victor Products Ltd as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Registered office address changed from C/O C/O Victor Products Limited New York Way New York Industrial Park Newcastle upon Tyne Tyne and Wear NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from C/O C/O Victor Products Limited New York Way New York Industrial Park Newcastle upon Tyne Tyne and Wear NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page) |
19 April 2017 | Auditor's resignation (1 page) |
19 April 2017 | Auditor's resignation (1 page) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
25 August 2016 | Termination of appointment of John Anthony Deleonardis as a director on 17 August 2016 (1 page) |
25 August 2016 | Termination of appointment of John Anthony Deleonardis as a director on 17 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Michael Ejupi as a director on 17 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Michael Ejupi as a director on 17 August 2016 (2 pages) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
12 October 2015 | Solvency Statement dated 28/09/15 (1 page) |
12 October 2015 | Statement of capital on 12 October 2015
|
12 October 2015 | Statement by Directors (1 page) |
12 October 2015 | Solvency Statement dated 28/09/15 (1 page) |
12 October 2015 | Statement by Directors (1 page) |
12 October 2015 | Statement of capital on 12 October 2015
|
12 October 2015 | Resolutions
|
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
26 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 May 2013 | Appointment of Mr Stephen Paul Turner as a secretary (1 page) |
24 May 2013 | Appointment of Mr Stephen Paul Turner as a secretary (1 page) |
24 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Appointment of Mr John Deleonardis as a director (2 pages) |
24 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Appointment of Mr John Deleonardis as a director (2 pages) |
23 May 2013 | Termination of appointment of Stephen Turner as a director (1 page) |
23 May 2013 | Termination of appointment of Stephen Turner as a director (1 page) |
18 April 2013 | Auditor's resignation (1 page) |
18 April 2013 | Auditor's resignation (1 page) |
20 December 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 December 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 November 2012 | Termination of appointment of William Barker as a director (1 page) |
28 November 2012 | Termination of appointment of William Barker as a director (1 page) |
17 September 2012 | Appointment of Stephen Paul Turner as a director (3 pages) |
17 September 2012 | Appointment of Stephen Paul Turner as a director (3 pages) |
12 September 2012 | Company name changed pips technology LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Company name changed pips technology LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Change of name notice (2 pages) |
10 September 2012 | Registered office address changed from York House School Lane Chandlers Ford Eastleigh Hampshire SO53 4DG on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from York House School Lane Chandlers Ford Eastleigh Hampshire SO53 4DG on 10 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Timothy O'leary, Jr as a director (1 page) |
7 September 2012 | Termination of appointment of Timothy O'leary, Jr as a director (1 page) |
6 September 2012 | Termination of appointment of Keith Baigent as a secretary (1 page) |
6 September 2012 | Termination of appointment of Keith Baigent as a secretary (1 page) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Appointment of Mr William Griffith Barker as a director (2 pages) |
7 March 2011 | Appointment of Mr William Griffith Barker as a director (2 pages) |
23 February 2011 | Full accounts made up to 31 December 2009 (21 pages) |
23 February 2011 | Full accounts made up to 31 December 2009 (21 pages) |
18 February 2011 | Appointment of Mr Timothy Michael O'leary as a director (2 pages) |
18 February 2011 | Appointment of Mr Timothy Michael O'leary as a director (2 pages) |
1 February 2011 | Termination of appointment of Alan Sefton as a director (2 pages) |
1 February 2011 | Termination of appointment of Alan Sefton as a director (2 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Director's details changed for Alan Keith Sefton on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Jennifer Lynn Sherman on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Alan Keith Sefton on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Alan Keith Sefton on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Jennifer Lynn Sherman on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Jennifer Lynn Sherman on 1 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of David Mcconnaughey as a director (1 page) |
7 January 2010 | Termination of appointment of David Mcconnaughey as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
19 October 2009 | Auditor's resignation (1 page) |
19 October 2009 | Auditor's resignation (1 page) |
7 July 2009 | Appointment terminated secretary stephen turner (1 page) |
7 July 2009 | Secretary appointed keith brian baigent (2 pages) |
7 July 2009 | Secretary appointed keith brian baigent (2 pages) |
7 July 2009 | Appointment terminated secretary stephen turner (1 page) |
30 April 2009 | Auditor's resignation (1 page) |
30 April 2009 | Auditor's resignation (1 page) |
23 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 09/04/08; full list of members; amend (10 pages) |
3 April 2009 | Return made up to 09/04/08; full list of members; amend (10 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
21 December 2008 | Auditor's resignation (1 page) |
21 December 2008 | Auditor's resignation (1 page) |
13 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
29 April 2008 | Appointment terminated director robert welding (1 page) |
29 April 2008 | Appointment terminated director robert welding (1 page) |
29 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
6 September 2007 | Auditor's resignation (1 page) |
6 September 2007 | Auditor's resignation (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: york house school lane, chandlers ford eastleigh hampshire SO53 4DG (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Ad 06/08/07--------- £ si [email protected]=11000 £ ic 50000/61000 (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: york house school lane, chandlers ford eastleigh hampshire SO53 4DG (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Ad 06/08/07--------- £ si [email protected]=11000 £ ic 50000/61000 (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
16 May 2007 | Return made up to 09/04/07; no change of members
|
16 May 2007 | Return made up to 09/04/07; no change of members
|
5 March 2007 | Full accounts made up to 31 December 2006 (25 pages) |
5 March 2007 | Full accounts made up to 31 December 2006 (25 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Ad 22/12/01--------- £ si [email protected] (2 pages) |
26 January 2007 | Ad 22/12/01--------- £ si [email protected] (2 pages) |
26 January 2007 | Return made up to 24/03/06; full list of members (6 pages) |
26 January 2007 | Return made up to 24/03/06; full list of members (6 pages) |
8 June 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
8 June 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
15 May 2006 | Return made up to 09/04/06; full list of members
|
15 May 2006 | Return made up to 09/04/06; full list of members
|
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
18 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
6 May 2004 | Return made up to 09/04/04; full list of members
|
6 May 2004 | Return made up to 09/04/04; full list of members
|
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: moorside road winnall trading estate winchester hampshire SO23 7RX (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: moorside road winnall trading estate winchester hampshire SO23 7RX (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 09/04/03; full list of members
|
14 May 2003 | Return made up to 09/04/03; full list of members
|
14 May 2003 | New director appointed (2 pages) |
3 May 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
3 May 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
20 August 2002 | Particulars of mortgage/charge (7 pages) |
20 August 2002 | Particulars of mortgage/charge (7 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Memorandum and Articles of Association (13 pages) |
16 July 2002 | Memorandum and Articles of Association (13 pages) |
24 April 2002 | Return made up to 09/04/02; full list of members
|
24 April 2002 | Return made up to 09/04/02; full list of members
|
21 January 2002 | Resolutions
|
21 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
14 January 2002 | £ nc 1000/2000000 22/12/01 (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | S-div 22/12/01 (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | £ nc 1000/2000000 22/12/01 (1 page) |
14 January 2002 | S-div 22/12/01 (1 page) |
10 January 2002 | Company name changed pearpoint image processing syste ms LIMITED\certificate issued on 10/01/02 (2 pages) |
10 January 2002 | Company name changed pearpoint image processing syste ms LIMITED\certificate issued on 10/01/02 (2 pages) |
23 November 2001 | Particulars of mortgage/charge (4 pages) |
23 November 2001 | Particulars of mortgage/charge (4 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
2 August 2001 | Company name changed wilsco 368 LIMITED\certificate issued on 02/08/01 (2 pages) |
2 August 2001 | Company name changed wilsco 368 LIMITED\certificate issued on 02/08/01 (2 pages) |
9 April 2001 | Incorporation (22 pages) |
9 April 2001 | Incorporation (22 pages) |