9 May 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
9 May 2012 | Final Gazette dissolved following liquidation | 1 page |
---|
9 May 2012 | Final Gazette dissolved following liquidation | 1 page |
---|
9 February 2012 | Return of final meeting in a members' voluntary winding up | 4 pages |
---|
9 February 2012 | Return of final meeting in a members' voluntary winding up | 4 pages |
---|
9 February 2012 | Liquidators' statement of receipts and payments to 30 January 2012 | 4 pages |
---|
9 February 2012 | Liquidators' statement of receipts and payments to 30 January 2012 | 4 pages |
---|
9 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 | 4 pages |
---|
9 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 | 4 pages |
---|
9 February 2012 | Liquidators statement of receipts and payments to 17 January 2012 | 4 pages |
---|
9 February 2012 | Liquidators statement of receipts and payments to 30 January 2012 | 4 pages |
---|
3 February 2011 | Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 3 February 2011 | 2 pages |
---|
3 February 2011 | Declaration of solvency | 3 pages |
---|
3 February 2011 | Declaration of solvency | 3 pages |
---|
3 February 2011 | Resolutions - LRESSP ‐ Special resolution to wind up on 2011-01-18
| 1 page |
---|
3 February 2011 | Appointment of a voluntary liquidator | 2 pages |
---|
3 February 2011 | Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 3 February 2011 | 2 pages |
---|
3 February 2011 | Appointment of a voluntary liquidator | 2 pages |
---|
3 February 2011 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
3 February 2011 | Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 3 February 2011 | 2 pages |
---|
7 January 2011 | Appointment of Mr Paul Graham Bryant as a director | 2 pages |
---|
7 January 2011 | Appointment of Mr Paul Graham Bryant as a director | 2 pages |
---|
22 December 2010 | Appointment of Mr Michael Ian Latham as a director | 2 pages |
---|
22 December 2010 | Appointment of Mr Michael Ian Latham as a director | 2 pages |
---|
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary | 3 pages |
---|
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 | 2 pages |
---|
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary | 3 pages |
---|
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 | 2 pages |
---|
18 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-05-18 | 5 pages |
---|
18 May 2010 | Termination of appointment of Norman Simpson as a secretary | 1 page |
---|
18 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-05-18 | 5 pages |
---|
18 May 2010 | Termination of appointment of Norman Simpson as a secretary | 1 page |
---|
17 May 2010 | Appointment of Miss Donna Rothwell as a secretary | 1 page |
---|
17 May 2010 | Appointment of Miss Donna Rothwell as a secretary | 1 page |
---|
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 | 3 pages |
---|
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 | 3 pages |
---|
25 March 2010 | Termination of appointment of Norman Simpson as a secretary | 1 page |
---|
25 March 2010 | Termination of appointment of Norman Simpson as a secretary | 1 page |
---|
25 March 2010 | Appointment of Miss Donna Rothwell as a secretary | 1 page |
---|
25 March 2010 | Appointment of Miss Donna Rothwell as a secretary | 1 page |
---|
30 July 2009 | Director appointed mr paul stuart leighton | 1 page |
---|
30 July 2009 | Director appointed mr paul stuart leighton | 1 page |
---|
30 July 2009 | Appointment terminated director john mckenzie | 1 page |
---|
30 July 2009 | Appointment Terminated Director john mckenzie | 1 page |
---|
1 April 2009 | Accounts made up to 31 December 2008 | 3 pages |
---|
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 | 3 pages |
---|
12 March 2009 | Return made up to 19/02/09; full list of members | 4 pages |
---|
12 March 2009 | Return made up to 19/02/09; full list of members | 4 pages |
---|
11 March 2009 | Appointment terminated director christopher morley | 1 page |
---|
11 March 2009 | Appointment Terminated Director christopher morley | 1 page |
---|
9 March 2009 | Return made up to 19/02/08; full list of members | 4 pages |
---|
9 March 2009 | Return made up to 19/02/08; full list of members | 4 pages |
---|
22 September 2008 | Director's change of particulars / christopher morley / 12/09/2008 | 1 page |
---|
22 September 2008 | Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ | 1 page |
---|
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 | 3 pages |
---|
23 July 2008 | Accounts made up to 31 December 2007 | 3 pages |
---|
20 May 2008 | Appointment terminated director john phillpotts | 1 page |
---|
20 May 2008 | Appointment Terminated Director john phillpotts | 1 page |
---|
14 May 2007 | Accounts made up to 31 December 2006 | 3 pages |
---|
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 | 3 pages |
---|
19 February 2007 | Return made up to 19/02/07; full list of members | 3 pages |
---|
19 February 2007 | Return made up to 19/02/07; full list of members | 3 pages |
---|
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 | 3 pages |
---|
4 November 2006 | Accounts made up to 31 December 2005 | 3 pages |
---|
25 July 2006 | New director appointed | 3 pages |
---|
25 July 2006 | Director resigned | 1 page |
---|
25 July 2006 | New secretary appointed | 3 pages |
---|
25 July 2006 | Director resigned | 1 page |
---|
25 July 2006 | New director appointed | 3 pages |
---|
25 July 2006 | New director appointed | 3 pages |
---|
25 July 2006 | New secretary appointed | 3 pages |
---|
25 July 2006 | Secretary resigned | 1 page |
---|
25 July 2006 | New director appointed | 3 pages |
---|
25 July 2006 | Secretary resigned | 1 page |
---|
27 February 2006 | Return made up to 19/02/06; full list of members | 3 pages |
---|
27 February 2006 | Return made up to 19/02/06; full list of members | 3 pages |
---|
7 November 2005 | Accounts made up to 31 December 2004 | 2 pages |
---|
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 | 2 pages |
---|
17 March 2005 | Return made up to 19/02/05; no change of members | 7 pages |
---|
17 March 2005 | Return made up to 19/02/05; no change of members | 7 pages |
---|
1 November 2004 | Accounts made up to 31 December 2003 | 2 pages |
---|
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 | 2 pages |
---|
12 July 2004 | Return made up to 19/02/04; full list of members | 7 pages |
---|
12 July 2004 | Return made up to 19/02/04; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
28 August 2003 | Accounts made up to 31 December 2002 | 2 pages |
---|
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 | 2 pages |
---|
23 April 2003 | Return made up to 19/02/03; full list of members | 7 pages |
---|
23 April 2003 | Return made up to 19/02/03; full list of members | 7 pages |
---|
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 | 1 page |
---|
14 May 2002 | Accounts made up to 31 December 2001 | 1 page |
---|
26 February 2002 | Return made up to 19/02/02; full list of members | 7 pages |
---|
26 February 2002 | Return made up to 19/02/02; full list of members | 7 pages |
---|
16 January 2002 | Director resigned | 2 pages |
---|
16 January 2002 | Director resigned | 2 pages |
---|
26 October 2001 | Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL | 1 page |
---|
26 October 2001 | New secretary appointed | 2 pages |
---|
26 October 2001 | New secretary appointed | 2 pages |
---|
26 October 2001 | Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL | 1 page |
---|
26 October 2001 | New director appointed | 2 pages |
---|
26 October 2001 | New director appointed | 2 pages |
---|
26 October 2001 | Director resigned | 1 page |
---|
26 October 2001 | Director resigned | 1 page |
---|
25 October 2001 | Secretary resigned | 1 page |
---|
25 October 2001 | Secretary resigned | 1 page |
---|
24 October 2001 | Accounts made up to 31 December 2000 | 1 page |
---|
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 | 1 page |
---|
10 October 2001 | New director appointed | 3 pages |
---|
10 October 2001 | New director appointed | 3 pages |
---|
30 April 2001 | New director appointed | 2 pages |
---|
30 April 2001 | Director resigned | 1 page |
---|
30 April 2001 | Director resigned | 1 page |
---|
30 April 2001 | New director appointed | 2 pages |
---|
30 April 2001 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
30 April 2001 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
26 February 2001 | Return made up to 19/02/01; full list of members | 7 pages |
---|
26 February 2001 | Return made up to 19/02/01; full list of members | 7 pages |
---|
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 | 4 pages |
---|
6 September 2000 | Accounts made up to 31 December 1999 | 4 pages |
---|
14 March 2000 | Return made up to 28/02/00; full list of members - 363(288) ‐ Secretary's particulars changed
- 363(287) ‐ Registered office changed on 14/03/00
| 7 pages |
---|
14 March 2000 | Return made up to 28/02/00; full list of members | 7 pages |
---|
28 July 1999 | Return made up to 21/07/99; full list of members | 6 pages |
---|
28 July 1999 | Return made up to 21/07/99; full list of members | 6 pages |
---|
14 June 1999 | Accounts for a dormant company made up to 31 December 1998 | 4 pages |
---|
14 June 1999 | Accounts made up to 31 December 1998 | 4 pages |
---|
8 June 1999 | Director resigned | 1 page |
---|
8 June 1999 | Director resigned | 1 page |
---|
25 September 1998 | Accounts made up to 31 December 1997 | 4 pages |
---|
25 September 1998 | Accounts for a dormant company made up to 31 December 1997 | 4 pages |
---|
16 July 1998 | Return made up to 23/07/98; no change of members | 4 pages |
---|
16 July 1998 | Return made up to 23/07/98; no change of members | 4 pages |
---|
22 January 1998 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
22 January 1998 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
9 October 1997 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
9 October 1997 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 1 page |
---|
9 October 1997 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 1 page |
---|
9 October 1997 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
23 July 1997 | Full accounts made up to 31 December 1996 | 14 pages |
---|
23 July 1997 | Full accounts made up to 31 December 1996 | 14 pages |
---|
7 March 1997 | Director's particulars changed | 1 page |
---|
7 March 1997 | Director's particulars changed | 1 page |
---|
8 November 1996 | Registered office changed on 08/11/96 from: P.O.box 56 priestley road basingstoke hants RG24 9QB | 1 page |
---|
8 November 1996 | Registered office changed on 08/11/96 from: P.O.box 56 priestley road basingstoke hants RG24 9QB | 1 page |
---|
30 October 1996 | Secretary resigned | 1 page |
---|
30 October 1996 | New secretary appointed | 2 pages |
---|
30 October 1996 | New secretary appointed | 2 pages |
---|
30 October 1996 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 1 page |
---|
30 October 1996 | Secretary resigned | 1 page |
---|
30 October 1996 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 1 page |
---|
4 October 1996 | Return made up to 03/08/96; bulk list available separately - 363(288) ‐ Secretary's particulars changed
| 16 pages |
---|
4 October 1996 | Return made up to 03/08/96; bulk list available separately | 16 pages |
---|
20 August 1996 | Secretary's particulars changed | 1 page |
---|
20 August 1996 | Secretary's particulars changed | 1 page |
---|
26 July 1996 | Ammending 88(2)r | 8 pages |
---|
26 July 1996 | Ammending 88(2)r | 8 pages |
---|
17 April 1996 | Director's particulars changed | 1 page |
---|
17 April 1996 | Director's particulars changed | 1 page |
---|
4 April 1996 | Full accounts made up to 31 December 1995 | 23 pages |
---|
4 April 1996 | Full accounts made up to 31 December 1995 | 23 pages |
---|
22 February 1996 | Appoint of auditor | 1 page |
---|
22 February 1996 | Appoint of auditor | 1 page |
---|
20 February 1996 | Director's particulars changed | 2 pages |
---|
20 February 1996 | Director's particulars changed | 2 pages |
---|
15 January 1996 | Director resigned | 2 pages |
---|
15 January 1996 | Director resigned | 2 pages |
---|
6 January 1996 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
6 January 1996 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
6 January 1996 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
6 January 1996 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
6 January 1996 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
6 January 1996 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
29 December 1995 | Director resigned | 2 pages |
---|
29 December 1995 | Director resigned | 2 pages |
---|
28 December 1995 | Director resigned | 2 pages |
---|
28 December 1995 | Director resigned | 2 pages |
---|
28 December 1995 | Director resigned | 2 pages |
---|
28 December 1995 | Director resigned | 2 pages |
---|
7 December 1995 | New director appointed | 2 pages |
---|
7 December 1995 | Accounting reference date shortened from 31/03 to 31/12 | 1 page |
---|
7 December 1995 | New director appointed | 2 pages |
---|
7 December 1995 | Accounting reference date shortened from 31/03 to 31/12 | 1 page |
---|
7 December 1995 | New director appointed | 2 pages |
---|
7 December 1995 | New director appointed | 2 pages |
---|
21 November 1995 | Memorandum and Articles of Association | 56 pages |
---|
21 November 1995 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 22 pages |
---|
21 November 1995 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 3 pages |
---|
21 November 1995 | Ad 10/10/95--------- us$ si [email protected]=705 us$ ic 0/705 | 6 pages |
---|
21 November 1995 | Ad 10/10/95--------- us$ si [email protected]=705 us$ ic 0/705 | 10 pages |
---|
21 November 1995 | Us$ nc 0/12000 10/10/95 | 1 page |
---|
21 November 1995 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 4 pages |
---|
21 November 1995 | Memorandum and Articles of Association | 28 pages |
---|
21 November 1995 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 11 pages |
---|
21 November 1995 | Us$ nc 0/12000 10/10/95 | 1 page |
---|
19 October 1995 | Ad 27/09/95--------- £ si 5200@1=5200 £ ic 700600/705800 | 3 pages |
---|
19 October 1995 | Ad 27/09/95--------- £ si 5200@1=5200 £ ic 700600/705800 | 6 pages |
---|
24 August 1995 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
24 August 1995 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
10 August 1995 | Return made up to 03/08/95; full list of members | 11 pages |
---|
10 August 1995 | Resolutions - SRES09 ‐ Special resolution of authority to purchase a number of shares
| 2 pages |
---|
10 August 1995 | Declaration of mortgage charge released/ceased | 5 pages |
---|
10 August 1995 | £ sr 500@1 01/08/95 | 1 page |
---|
10 August 1995 | £ sr 500@1 01/08/95 | 1 page |
---|
10 August 1995 | Return made up to 03/08/95; full list of members - 363(288) ‐ Director's particulars changed
| 14 pages |
---|
10 August 1995 | Resolutions - SRES09 ‐ Special resolution of authority to purchase a number of shares
| 1 page |
---|
10 August 1995 | Declaration of mortgage charge released/ceased | 10 pages |
---|
11 July 1995 | Full group accounts made up to 31 March 1995 | 29 pages |
---|
11 July 1995 | Full group accounts made up to 31 March 1995 | 29 pages |
---|
1 January 1995 | A selection of documents registered before 1 January 1995 | 109 pages |
---|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 | 31 pages |
---|
7 March 1988 | Company name changed shieldwhite LIMITED\certificate issued on 08/03/88 | 2 pages |
---|
7 March 1988 | Company name changed shieldwhite LIMITED\certificate issued on 08/03/88 | 2 pages |
---|