1 July 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
1 July 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
1 April 2016 | Return of final meeting in a members' voluntary winding up | 5 pages |
---|
1 April 2016 | Return of final meeting in a members' voluntary winding up | 5 pages |
---|
20 February 2015 | Registered office address changed from C/O Sof Investments Ltd 8 Hanover Street London W1S 1YQ to Kpmg Restucturing One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on 20 February 2015 | 2 pages |
---|
20 February 2015 | Registered office address changed from C/O Sof Investments Ltd 8 Hanover Street London W1S 1YQ to Kpmg Restucturing One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on 20 February 2015 | 2 pages |
---|
19 February 2015 | Appointment of a voluntary liquidator | 3 pages |
---|
19 February 2015 | Resolutions - LRESSP ‐ Special resolution to wind up on 2015-02-04
| 1 page |
---|
19 February 2015 | Declaration of solvency | 3 pages |
---|
19 February 2015 | Declaration of solvency | 3 pages |
---|
19 February 2015 | Appointment of a voluntary liquidator | 3 pages |
---|
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19 | 4 pages |
---|
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19 | 4 pages |
---|
22 April 2014 | Accounts for a dormant company made up to 30 June 2013 | 2 pages |
---|
22 April 2014 | Accounts for a dormant company made up to 30 June 2013 | 2 pages |
---|
28 January 2014 | Registered office address changed from C/O Royal Bank of Scotland Equity Finance 12Th Floor 135 Bishopsgate London EC2M 3UR United Kingdom on 28 January 2014 | 1 page |
---|
28 January 2014 | Registered office address changed from C/O Royal Bank of Scotland Equity Finance 12Th Floor 135 Bishopsgate London EC2M 3UR United Kingdom on 28 January 2014 | 1 page |
---|
3 December 2013 | Termination of appointment of Ian Mcgillivray as a director | 1 page |
---|
3 December 2013 | Termination of appointment of Ian Mcgillivray as a director | 1 page |
---|
30 November 2013 | Appointment of Mr Julian Asquith as a director | 2 pages |
---|
30 November 2013 | Appointment of Mr Julian Asquith as a director | 2 pages |
---|
5 August 2013 | Termination of appointment of Alistair Stewart as a director | 1 page |
---|
5 August 2013 | Termination of appointment of Alistair Stewart as a director | 1 page |
---|
5 August 2013 | Appointment of Mr Michael James Peter England as a director | 2 pages |
---|
5 August 2013 | Appointment of Mr Michael James Peter England as a director | 2 pages |
---|
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders | 3 pages |
---|
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders | 3 pages |
---|
16 August 2012 | Full accounts made up to 30 June 2012 | 11 pages |
---|
16 August 2012 | Full accounts made up to 30 June 2012 | 11 pages |
---|
1 August 2012 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 1 August 2012 | 1 page |
---|
1 August 2012 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 1 August 2012 | 1 page |
---|
1 August 2012 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 1 August 2012 | 1 page |
---|
31 July 2012 | Termination of appointment of Maureen Hodgkinson as a secretary | 1 page |
---|
31 July 2012 | Termination of appointment of Maureen Hodgkinson as a secretary | 1 page |
---|
18 July 2012 | Full accounts made up to 31 December 2011 | 11 pages |
---|
18 July 2012 | Full accounts made up to 31 December 2011 | 11 pages |
---|
4 July 2012 | Appointment of Ian Mcgillivray as a director | 2 pages |
---|
4 July 2012 | Termination of appointment of William Devanney as a director | 1 page |
---|
4 July 2012 | Appointment of Alistair Duncan Stewart as a director | 2 pages |
---|
4 July 2012 | Termination of appointment of William Devanney as a director | 1 page |
---|
4 July 2012 | Appointment of Ian Mcgillivray as a director | 2 pages |
---|
4 July 2012 | Appointment of Alistair Duncan Stewart as a director | 2 pages |
---|
26 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 | 1 page |
---|
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders | 3 pages |
---|
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders | 3 pages |
---|
26 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 | 1 page |
---|
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | 3 pages |
---|
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | 3 pages |
---|
3 February 2012 | Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 3 February 2012 | 2 pages |
---|
3 February 2012 | Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 3 February 2012 | 2 pages |
---|
3 February 2012 | Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 3 February 2012 | 2 pages |
---|
6 October 2011 | Termination of appointment of Stuart Mccaslin as a director | 2 pages |
---|
6 October 2011 | Termination of appointment of Stuart Mccaslin as a director | 2 pages |
---|
23 September 2011 | Particulars of a mortgage or charge / charge no: 4 | 11 pages |
---|
23 September 2011 | Particulars of a mortgage or charge / charge no: 4 | 11 pages |
---|
24 August 2011 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 27 pages |
---|
24 August 2011 | Statement of company's objects | 2 pages |
---|
24 August 2011 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 27 pages |
---|
24 August 2011 | Statement of company's objects | 2 pages |
---|
22 July 2011 | Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary | 2 pages |
---|
22 July 2011 | Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary | 2 pages |
---|
22 July 2011 | Appointment of Maureen Hodgkinson as a secretary | 3 pages |
---|
22 July 2011 | Appointment of Maureen Hodgkinson as a secretary | 3 pages |
---|
11 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders | 4 pages |
---|
11 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders | 4 pages |
---|
12 April 2011 | Full accounts made up to 31 December 2010 | 13 pages |
---|
12 April 2011 | Full accounts made up to 31 December 2010 | 13 pages |
---|
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | 3 pages |
---|
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | 3 pages |
---|
25 October 2010 | Termination of appointment of Paul Carter as a director | 2 pages |
---|
25 October 2010 | Termination of appointment of Neil Rodgers as a director | 2 pages |
---|
25 October 2010 | Termination of appointment of Neil Rodgers as a director | 2 pages |
---|
25 October 2010 | Termination of appointment of Paul Carter as a director | 2 pages |
---|
11 October 2010 | Termination of appointment of Stuart Mccaslin as a secretary | 2 pages |
---|
11 October 2010 | Appointment of Premium Aircraft Interiors Group Limited as a secretary | 3 pages |
---|
11 October 2010 | Appointment of Premium Aircraft Interiors Group Limited as a secretary | 3 pages |
---|
11 October 2010 | Termination of appointment of Stuart Mccaslin as a secretary | 2 pages |
---|
5 October 2010 | Consolidation of shares on 13 September 2010 | 5 pages |
---|
5 October 2010 | Statement of capital on 5 October 2010 | 4 pages |
---|
5 October 2010 | Statement of capital on 5 October 2010 | 4 pages |
---|
5 October 2010 | Consolidation of shares on 13 September 2010 | 5 pages |
---|
5 October 2010 | Resolutions - RES13 ‐ Re dividend 13/09/2010
| 2 pages |
---|
5 October 2010 | Statement of capital on 5 October 2010 | 4 pages |
---|
5 October 2010 | Solvency statement dated 13/09/10 | 1 page |
---|
5 October 2010 | Resolutions - RES13 ‐ Re dividend 13/09/2010
| 2 pages |
---|
5 October 2010 | Solvency statement dated 13/09/10 | 1 page |
---|
30 September 2010 | Resolutions - RES13 ‐ Consolidation 13/09/2010
- RES06 ‐ Resolution of reduction in issued share capital
| 2 pages |
---|
30 September 2010 | Resolutions - RES13 ‐ Consolidation 13/09/2010
- RES06 ‐ Resolution of reduction in issued share capital
| 2 pages |
---|
21 September 2010 | Full accounts made up to 31 December 2009 | 14 pages |
---|
21 September 2010 | Full accounts made up to 31 December 2009 | 14 pages |
---|
4 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders | 5 pages |
---|
4 August 2010 | Director's details changed for Paul Dennis Carter on 18 June 2010 | 2 pages |
---|
4 August 2010 | Director's details changed for Mr Neil Anthony Rodgers on 18 June 2010 | 2 pages |
---|
4 August 2010 | Secretary's details changed for Mr Stuart David Mccaslin on 18 June 2010 | 1 page |
---|
4 August 2010 | Director's details changed for Mr Neil Anthony Rodgers on 18 June 2010 | 2 pages |
---|
4 August 2010 | Director's details changed for Mr Stuart David Mccaslin on 18 June 2010 | 2 pages |
---|
4 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders | 5 pages |
---|
4 August 2010 | Director's details changed for Paul Dennis Carter on 18 June 2010 | 2 pages |
---|
4 August 2010 | Secretary's details changed for Mr Stuart David Mccaslin on 18 June 2010 | 1 page |
---|
4 August 2010 | Director's details changed for Mr Stuart David Mccaslin on 18 June 2010 | 2 pages |
---|
28 June 2010 | Appointment of Mr William Gerard Devanney as a director | 3 pages |
---|
28 June 2010 | Appointment of Mr William Gerard Devanney as a director | 3 pages |
---|
8 January 2010 | Resolutions - RES13 ‐ Section 175(5)(a) 22/12/2009
| 2 pages |
---|
8 January 2010 | Resolutions - RES13 ‐ Section 175(5)(a) 22/12/2009
| 2 pages |
---|
19 October 2009 | Full accounts made up to 31 December 2008 | 14 pages |
---|
19 October 2009 | Full accounts made up to 31 December 2008 | 14 pages |
---|
9 July 2009 | Return made up to 18/06/09; full list of members | 4 pages |
---|
9 July 2009 | Return made up to 18/06/09; full list of members | 4 pages |
---|
9 July 2009 | Director's change of particulars / paul carter / 18/06/2009 | 1 page |
---|
9 July 2009 | Director's change of particulars / paul carter / 18/06/2009 | 1 page |
---|
6 June 2009 | Director appointed neil anthony rodgers | 3 pages |
---|
6 June 2009 | Director appointed neil anthony rodgers | 3 pages |
---|
6 June 2009 | Appointment terminated director michael kayser | 1 page |
---|
6 June 2009 | Appointment terminated director michael kayser | 1 page |
---|
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 2 pages |
---|
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 2 pages |
---|
10 November 2008 | Resolutions - RES13 ‐ Agreement 28/10/2008
| 2 pages |
---|
10 November 2008 | Resolutions - RES13 ‐ Agreement 28/10/2008
| 2 pages |
---|
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 | 14 pages |
---|
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 | 14 pages |
---|
21 August 2008 | Full accounts made up to 31 December 2007 | 14 pages |
---|
21 August 2008 | Full accounts made up to 31 December 2007 | 14 pages |
---|
15 July 2008 | Return made up to 18/06/08; full list of members | 4 pages |
---|
15 July 2008 | Location of register of members | 1 page |
---|
15 July 2008 | Return made up to 18/06/08; full list of members | 4 pages |
---|
15 July 2008 | Location of register of members | 1 page |
---|
9 May 2008 | Appointment terminated director jamie mccomasky | 1 page |
---|
9 May 2008 | Appointment terminated director jamie mccomasky | 1 page |
---|
30 April 2008 | Director appointed michael arthur kayser | 5 pages |
---|
30 April 2008 | Director appointed michael arthur kayser | 5 pages |
---|
29 December 2007 | Director resigned | 1 page |
---|
29 December 2007 | Director resigned | 1 page |
---|
19 November 2007 | New director appointed | 2 pages |
---|
19 November 2007 | New director appointed | 2 pages |
---|
9 July 2007 | Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE | 1 page |
---|
9 July 2007 | Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE | 1 page |
---|
19 June 2007 | Return made up to 18/06/07; full list of members | 2 pages |
---|
19 June 2007 | Return made up to 18/06/07; full list of members | 2 pages |
---|
29 May 2007 | Full accounts made up to 31 December 2006 | 14 pages |
---|
29 May 2007 | Full accounts made up to 31 December 2006 | 14 pages |
---|
22 May 2007 | New director appointed | 2 pages |
---|
22 May 2007 | New director appointed | 2 pages |
---|
15 May 2007 | Director resigned | 1 page |
---|
15 May 2007 | Director resigned | 1 page |
---|
15 May 2007 | New director appointed | 2 pages |
---|
15 May 2007 | Director resigned | 1 page |
---|
15 May 2007 | New director appointed | 2 pages |
---|
15 May 2007 | Director resigned | 1 page |
---|
21 July 2006 | Return made up to 10/07/06; full list of members | 3 pages |
---|
21 July 2006 | Return made up to 10/07/06; full list of members | 3 pages |
---|
11 May 2006 | Full accounts made up to 31 December 2005 | 15 pages |
---|
11 May 2006 | Full accounts made up to 31 December 2005 | 15 pages |
---|
27 February 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 3 pages |
---|
27 February 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 3 pages |
---|
6 January 2006 | Particulars of mortgage/charge | 16 pages |
---|
6 January 2006 | Particulars of mortgage/charge | 16 pages |
---|
21 November 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
21 November 2005 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
17 November 2005 | Company name changed britax international services li mited\certificate issued on 17/11/05 | 2 pages |
---|
17 November 2005 | Company name changed britax international services li mited\certificate issued on 17/11/05 | 2 pages |
---|
8 August 2005 | Return made up to 10/07/05; full list of members | 3 pages |
---|
8 August 2005 | Return made up to 10/07/05; full list of members | 3 pages |
---|
5 August 2005 | Full accounts made up to 31 December 2004 | 13 pages |
---|
5 August 2005 | Full accounts made up to 31 December 2004 | 13 pages |
---|
26 April 2005 | Director resigned | 1 page |
---|
26 April 2005 | Director resigned | 1 page |
---|
28 July 2004 | Return made up to 10/07/04; full list of members | 6 pages |
---|
28 July 2004 | Return made up to 10/07/04; full list of members | 6 pages |
---|
27 April 2004 | Full accounts made up to 31 December 2003 | 13 pages |
---|
27 April 2004 | Full accounts made up to 31 December 2003 | 13 pages |
---|
7 February 2004 | Director's particulars changed | 1 page |
---|
7 February 2004 | Director's particulars changed | 1 page |
---|
10 August 2003 | Return made up to 10/07/03; full list of members | 6 pages |
---|
10 August 2003 | Return made up to 10/07/03; full list of members | 6 pages |
---|
15 June 2003 | Full accounts made up to 31 December 2002 | 15 pages |
---|
15 June 2003 | Full accounts made up to 31 December 2002 | 15 pages |
---|
2 October 2002 | Auditor's resignation | 1 page |
---|
2 October 2002 | Auditor's resignation | 1 page |
---|
2 August 2002 | Return made up to 10/07/02; full list of members | 6 pages |
---|
2 August 2002 | Return made up to 10/07/02; full list of members | 6 pages |
---|
25 July 2002 | Full accounts made up to 31 December 2001 | 12 pages |
---|
25 July 2002 | Full accounts made up to 31 December 2001 | 12 pages |
---|
9 April 2002 | New director appointed | 2 pages |
---|
9 April 2002 | New director appointed | 2 pages |
---|
25 February 2002 | Auditor's resignation | 1 page |
---|
25 February 2002 | Auditor's resignation | 1 page |
---|
21 February 2002 | Ad 05/02/02--------- £ si 1000000@1=1000000 £ ic 9329138/10329138 | 2 pages |
---|
21 February 2002 | Ad 05/02/02--------- £ si 1000000@1=1000000 £ ic 9329138/10329138 | 2 pages |
---|
21 February 2002 | Nc inc already adjusted 05/02/02 | 1 page |
---|
21 February 2002 | Nc inc already adjusted 05/02/02 | 1 page |
---|
21 February 2002 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
21 February 2002 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
20 February 2002 | Declaration of assistance for shares acquisition | 14 pages |
---|
20 February 2002 | Declaration of assistance for shares acquisition | 14 pages |
---|
19 February 2002 | Resolutions - RES07 ‐ Resolution of financial assistance for the acquisition of shares
| 2 pages |
---|
19 February 2002 | Resolutions - RES07 ‐ Resolution of financial assistance for the acquisition of shares
| 2 pages |
---|
5 February 2002 | Director resigned | 1 page |
---|
5 February 2002 | Director resigned | 1 page |
---|
12 December 2001 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
12 December 2001 | £ nc 1000/9500000 29/11/01 | 1 page |
---|
12 December 2001 | Ad 29/11/01--------- £ si 9329038@1=9329038 £ ic 100/9329138 | 2 pages |
---|
12 December 2001 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
12 December 2001 | Ad 29/11/01--------- £ si 9329038@1=9329038 £ ic 100/9329138 | 2 pages |
---|
12 December 2001 | £ nc 1000/9500000 29/11/01 | 1 page |
---|
11 December 2001 | Auditor's resignation | 1 page |
---|
11 December 2001 | Auditor's resignation | 1 page |
---|
25 October 2001 | Full accounts made up to 31 December 2000 | 13 pages |
---|
25 October 2001 | Full accounts made up to 31 December 2000 | 13 pages |
---|
20 September 2001 | Return made up to 10/07/01; full list of members | 7 pages |
---|
20 September 2001 | Return made up to 10/07/01; full list of members | 7 pages |
---|
20 September 2001 | Director resigned | 1 page |
---|
20 September 2001 | Director resigned | 1 page |
---|
5 September 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
5 September 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
31 August 2001 | Particulars of mortgage/charge | 13 pages |
---|
31 August 2001 | Particulars of mortgage/charge | 13 pages |
---|
27 November 2000 | New director appointed | 2 pages |
---|
27 November 2000 | New director appointed | 2 pages |
---|
23 November 2000 | Director resigned | 1 page |
---|
23 November 2000 | Director resigned | 1 page |
---|
22 November 2000 | Auditor's resignation | 1 page |
---|
22 November 2000 | Auditor's resignation | 1 page |
---|
2 November 2000 | Full accounts made up to 31 December 1999 | 13 pages |
---|
2 November 2000 | Full accounts made up to 31 December 1999 | 13 pages |
---|
3 October 2000 | Return made up to 10/07/00; full list of members | 8 pages |
---|
3 October 2000 | Return made up to 10/07/00; full list of members | 8 pages |
---|
28 September 2000 | Director resigned | 1 page |
---|
28 September 2000 | Director resigned | 1 page |
---|
11 September 2000 | Director resigned | 1 page |
---|
11 September 2000 | Director resigned | 1 page |
---|
8 March 2000 | Director's particulars changed | 1 page |
---|
8 March 2000 | Director's particulars changed | 1 page |
---|
15 October 1999 | Full accounts made up to 31 December 1998 | 12 pages |
---|
15 October 1999 | Full accounts made up to 31 December 1998 | 12 pages |
---|
4 August 1999 | Return made up to 10/07/99; full list of members | 10 pages |
---|
4 August 1999 | Return made up to 10/07/99; full list of members | 10 pages |
---|
30 June 1999 | New director appointed | 3 pages |
---|
30 June 1999 | New director appointed | 3 pages |
---|
30 April 1999 | Director's particulars changed | 1 page |
---|
30 April 1999 | Director's particulars changed | 1 page |
---|
23 November 1998 | New director appointed | 2 pages |
---|
23 November 1998 | New director appointed | 2 pages |
---|
16 November 1998 | Director resigned | 1 page |
---|
16 November 1998 | Director resigned | 1 page |
---|
17 September 1998 | Full accounts made up to 31 December 1997 | 8 pages |
---|
17 September 1998 | Full accounts made up to 31 December 1997 | 8 pages |
---|
10 September 1998 | Auditor's resignation | 2 pages |
---|
10 September 1998 | Auditor's resignation | 2 pages |
---|
10 August 1998 | Return made up to 10/07/98; full list of members | 9 pages |
---|
10 August 1998 | New director appointed | 1 page |
---|
10 August 1998 | Return made up to 10/07/98; full list of members | 9 pages |
---|
10 August 1998 | New director appointed | 1 page |
---|
17 March 1998 | Resolutions - WRES01 ‐ Written resolution of alteration of Memorandum of Association
| 1 page |
---|
17 March 1998 | Memorandum and Articles of Association | 8 pages |
---|
17 March 1998 | Resolutions - WRES01 ‐ Written resolution of alteration of Memorandum of Association
| 1 page |
---|
17 March 1998 | Memorandum and Articles of Association | 8 pages |
---|
9 February 1998 | New director appointed | 2 pages |
---|
9 February 1998 | New director appointed | 2 pages |
---|
9 February 1998 | New director appointed | 2 pages |
---|
9 February 1998 | New director appointed | 2 pages |
---|
9 February 1998 | New director appointed | 2 pages |
---|
9 February 1998 | New director appointed | 2 pages |
---|
23 January 1998 | Company name changed britax secretarial services limi ted\certificate issued on 23/01/98 | 2 pages |
---|
23 January 1998 | Company name changed britax secretarial services limi ted\certificate issued on 23/01/98 | 2 pages |
---|
2 November 1997 | Full accounts made up to 31 December 1996 | 7 pages |
---|
2 November 1997 | Full accounts made up to 31 December 1996 | 7 pages |
---|
13 August 1997 | Return made up to 10/07/97; full list of members | 7 pages |
---|
13 August 1997 | Return made up to 10/07/97; full list of members | 7 pages |
---|
27 July 1997 | Director resigned | 1 page |
---|
27 July 1997 | Director resigned | 1 page |
---|
30 May 1997 | Company name changed B.S.G. secretarial services limi ted\certificate issued on 01/06/97 | 2 pages |
---|
30 May 1997 | Company name changed B.S.G. secretarial services limi ted\certificate issued on 01/06/97 | 2 pages |
---|
17 December 1996 | Auditor's resignation | 3 pages |
---|
17 December 1996 | Auditor's resignation | 3 pages |
---|
25 October 1996 | Full accounts made up to 31 December 1995 | 6 pages |
---|
25 October 1996 | Full accounts made up to 31 December 1995 | 6 pages |
---|
12 August 1996 | Return made up to 10/07/96; no change of members | 6 pages |
---|
12 August 1996 | Return made up to 10/07/96; no change of members | 6 pages |
---|
28 November 1995 | Director resigned;new director appointed | 6 pages |
---|
28 November 1995 | Director resigned;new director appointed | 6 pages |
---|
27 October 1995 | Full accounts made up to 31 December 1994 | 6 pages |
---|
27 October 1995 | Full accounts made up to 31 December 1994 | 6 pages |
---|
5 October 1995 | Secretary's particulars changed | 4 pages |
---|
5 October 1995 | Secretary's particulars changed | 4 pages |
---|
11 August 1995 | Return made up to 10/07/95; no change of members | 12 pages |
---|
11 August 1995 | Return made up to 10/07/95; no change of members | 12 pages |
---|
18 January 1995 | Secretary resigned;new secretary appointed | 2 pages |
---|
18 January 1995 | Secretary resigned;new secretary appointed | 2 pages |
---|
1 January 1995 | A selection of documents registered before 1 January 1995 | 28 pages |
---|
13 March 1957 | Certificate of incorporation | 1 page |
---|
13 March 1957 | Certificate of incorporation | 1 page |
---|