2 June 2006 | Dissolved | 1 page |
---|
2 March 2006 | Return of final meeting in a creditors' voluntary winding up | 4 pages |
---|
7 February 2006 | Liquidators statement of receipts and payments | 5 pages |
---|
16 August 2005 | Liquidators statement of receipts and payments | 5 pages |
---|
27 April 2005 | Notice of ceasing to act as a voluntary liquidator | 1 page |
---|
18 February 2005 | Liquidators statement of receipts and payments | 5 pages |
---|
30 July 2004 | Liquidators statement of receipts and payments | 5 pages |
---|
29 March 2004 | Registered office changed on 29/03/04 from: c/o begbies traynor 1 & 2 raymond building, grays inn, london WC1R 5NR | 1 page |
---|
5 February 2004 | Liquidators statement of receipts and payments | 5 pages |
---|
21 August 2003 | Liquidators statement of receipts and payments | 5 pages |
---|
24 February 2003 | Liquidators statement of receipts and payments | 5 pages |
---|
6 March 2002 | Appointment of a voluntary liquidator | 1 page |
---|
28 February 2002 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
28 February 2002 | Statement of affairs | 5 pages |
---|
26 February 2002 | Registered office changed on 26/02/02 from: dudley road lye west midlands DY9 8DS | 1 page |
---|
17 October 2001 | Statement of rights variation attached to shares | 2 pages |
---|
14 September 2001 | Return made up to 09/08/01; bulk list available separately | 8 pages |
---|
4 September 2001 | Declaration of mortgage charge released/ceased | 23 pages |
---|
4 September 2001 | Declaration of mortgage charge released/ceased | 2 pages |
---|
8 June 2001 | Delivery ext'd 3 mth 31/10/00 | 2 pages |
---|
7 September 2000 | Return made up to 09/08/00; bulk list available separately | 9 pages |
---|
5 September 2000 | Director resigned | 1 page |
---|
4 August 2000 | Director resigned | 1 page |
---|
12 July 2000 | Full group accounts made up to 31 October 1999 | 45 pages |
---|
26 May 2000 | Delivery ext'd 3 mth 31/10/99 | 1 page |
---|
6 February 2000 | Secretary resigned;director resigned | 1 page |
---|
6 February 2000 | New secretary appointed | 2 pages |
---|
18 December 1999 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
18 December 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
18 December 1999 | Declaration of mortgage charge released/ceased | 2 pages |
---|
13 December 1999 | Director resigned | 1 page |
---|
30 November 1999 | Particulars of mortgage/charge | 6 pages |
---|
23 November 1999 | New director appointed | 2 pages |
---|
21 November 1999 | £ nc 18000000/34000000 11/11/99 | 1 page |
---|
21 November 1999 | Resolutions - SRES01 ‐ Special resolution of Memorandum of Association
| 5 pages |
---|
21 November 1999 | Memorandum and Articles of Association | 34 pages |
---|
21 November 1999 | Ad 11/11/99--------- £ si [email protected]=6591398 £ si 10000000@1=10000000 £ ic 15453201/32044599 | 2 pages |
---|
22 October 1999 | Full group accounts made up to 31 October 1998 | 42 pages |
---|
13 September 1999 | Resolutions - ORES13 ‐ Ordinary resolution
| 1 page |
---|
10 September 1999 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
10 September 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
23 August 1999 | Return made up to 09/08/99; bulk list available separately | 7 pages |
---|
11 May 1999 | Delivery ext'd 3 mth 31/10/98 | 2 pages |
---|
6 April 1999 | Director resigned | 1 page |
---|
5 March 1999 | Director's particulars changed | 1 page |
---|
9 June 1998 | Resolutions - ORES13 ‐ Ordinary resolution
| 1 page |
---|
9 June 1998 | Full group accounts made up to 31 October 1997 | 54 pages |
---|
9 June 1998 | Resolutions - ORES10 ‐ Ordinary resolution of allotment of securities
| 1 page |
---|
23 April 1998 | Delivery ext'd 3 mth 31/10/97 | 2 pages |
---|
27 August 1997 | Return made up to 09/08/97; bulk list available separately - 363(288) ‐ Director's particulars changed;director resigned
| 7 pages |
---|
27 August 1997 | Director resigned | 1 page |
---|
17 July 1997 | Resolutions - SRES10 ‐ Special resolution of allotment of securities
| 1 page |
---|
17 July 1997 | Full group accounts made up to 1 November 1996 | 60 pages |
---|
23 April 1997 | Delivery ext'd 3 mth 31/10/96 | 2 pages |
---|
23 April 1997 | Accounting reference date shortened from 31/01/97 to 31/10/96 | 1 page |
---|
26 November 1996 | Particulars of mortgage/charge | 7 pages |
---|
6 November 1996 | Ad 30/10/96--------- £ si [email protected]=480908 £ ic 16858792/17339700 | 2 pages |
---|
1 November 1996 | Company name changed verson international group PLC\certificate issued on 01/11/96 | 2 pages |
---|
12 October 1996 | Particulars of mortgage/charge | 4 pages |
---|
12 October 1996 | Particulars of mortgage/charge | 4 pages |
---|
23 September 1996 | Full group accounts made up to 2 February 1996 | 61 pages |
---|
4 September 1996 | Resolutions - ORES13 ‐ Ordinary resolution
| 1 page |
---|
4 September 1996 | Ad 09/08/96-23/08/96 £ si [email protected] | 4 pages |
---|
3 September 1996 | Delivery ext'd 3 mth 31/01/96 | 2 pages |
---|
3 September 1996 | Return made up to 09/08/96; bulk list available separately - 363(353) ‐ Location of register of members address changed
| 8 pages |
---|
20 August 1996 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 1 page |
---|
19 February 1996 | Director's particulars changed | 2 pages |
---|
30 November 1995 | Full group accounts made up to 31 January 1995 | 36 pages |
---|
30 November 1995 | Resolutions - ORES10 ‐ Ordinary resolution of allotment of securities
| 2 pages |
---|
1 November 1995 | Resolutions - ORES13 ‐ Ordinary resolution
| 2 pages |
---|
1 August 1995 | Delivery ext'd 3 mth 31/01/95 | 2 pages |
---|
26 October 1988 | Full group accounts made up to 31 January 1988 | 38 pages |
---|
22 February 1988 | Listing of particulars | 38 pages |
---|