Total Documents | 370 |
---|
Total Pages | 3,980 |
---|
9 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 |
---|---|
9 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 |
9 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 |
21 July 2023 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE |
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates |
21 December 2022 | Satisfaction of charge 032313950007 in full |
13 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 |
19 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 |
19 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 |
15 July 2022 | Confirmation statement made on 10 July 2022 with no updates |
19 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 |
19 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 |
19 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates |
18 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 |
18 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 |
18 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 |
16 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 |
16 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 |
16 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 |
11 July 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates |
12 April 2017 | Registration of charge 032313950007, created on 10 April 2017 |
12 April 2017 | Registration of charge 032313950007, created on 10 April 2017 |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
18 August 2016 | Satisfaction of charge 6 in full |
18 August 2016 | Satisfaction of charge 6 in full |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 |
1 August 2013 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom |
1 August 2013 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom |
31 July 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom |
31 July 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
18 December 2012 | Register(s) moved to registered inspection location |
18 December 2012 | Register(s) moved to registered inspection location |
18 December 2012 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom |
18 December 2012 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom |
17 December 2012 | Register(s) moved to registered office address |
17 December 2012 | Register(s) moved to registered office address |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 |
31 July 2012 | Register(s) moved to registered inspection location |
31 July 2012 | Register inspection address has been changed |
31 July 2012 | Register(s) moved to registered inspection location |
31 July 2012 | Register inspection address has been changed |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 |
4 August 2011 | Full accounts made up to 28 February 2011 |
4 August 2011 | Full accounts made up to 28 February 2011 |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders |
3 August 2011 | Secretary's details changed for Karen Anderson on 30 July 2011 |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders |
3 August 2011 | Secretary's details changed for Karen Anderson on 30 July 2011 |
2 August 2011 | Director's details changed for Robert Thomas Forrester on 30 July 2011 |
2 August 2011 | Director's details changed for Michael Sherwin on 30 July 2011 |
2 August 2011 | Director's details changed for David Paul Crane on 30 July 2011 |
2 August 2011 | Director's details changed for David Paul Crane on 30 July 2011 |
2 August 2011 | Director's details changed for Karen Anderson on 30 July 2011 |
2 August 2011 | Director's details changed for Robert Thomas Forrester on 30 July 2011 |
2 August 2011 | Director's details changed for Michael Sherwin on 30 July 2011 |
2 August 2011 | Director's details changed for Karen Anderson on 30 July 2011 |
17 September 2010 | Full accounts made up to 28 February 2010 |
17 September 2010 | Full accounts made up to 28 February 2010 |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 |
5 March 2010 | Appointment of Michael Sherwin as a director |
5 March 2010 | Appointment of Michael Sherwin as a director |
4 March 2010 | Appointment of Karen Anderson as a secretary |
4 March 2010 | Appointment of Karen Anderson as a secretary |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary |
20 November 2009 | Full accounts made up to 28 February 2009 |
20 November 2009 | Full accounts made up to 28 February 2009 |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 |
10 August 2009 | Return made up to 30/07/09; full list of members |
10 August 2009 | Return made up to 30/07/09; full list of members |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
26 November 2008 | Full accounts made up to 29 February 2008 |
26 November 2008 | Full accounts made up to 29 February 2008 |
7 November 2008 | Director appointed david paul crane |
7 November 2008 | Director appointed david paul crane |
30 July 2008 | Return made up to 30/07/08; full list of members |
30 July 2008 | Return made up to 30/07/08; full list of members |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 |
6 May 2008 | Location of register of members |
6 May 2008 | Location of register of members |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 |
27 December 2007 | Secretary's particulars changed |
27 December 2007 | Secretary's particulars changed |
21 August 2007 | Return made up to 30/07/07; full list of members |
21 August 2007 | Location of debenture register |
21 August 2007 | Return made up to 30/07/07; full list of members |
21 August 2007 | Location of register of members |
21 August 2007 | Location of register of members |
21 August 2007 | Location of debenture register |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX |
14 April 2007 | Declaration of assistance for shares acquisition |
14 April 2007 | Declaration of assistance for shares acquisition |
14 April 2007 | Declaration of assistance for shares acquisition |
14 April 2007 | Declaration of assistance for shares acquisition |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
4 April 2007 | New director appointed |
4 April 2007 | Director resigned |
4 April 2007 | New secretary appointed |
4 April 2007 | New director appointed |
4 April 2007 | Secretary resigned;director resigned |
4 April 2007 | Director resigned |
4 April 2007 | Director resigned |
4 April 2007 | Secretary resigned;director resigned |
4 April 2007 | Particulars of mortgage/charge |
4 April 2007 | Secretary resigned |
4 April 2007 | New director appointed |
4 April 2007 | Director resigned |
4 April 2007 | Director resigned |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 |
4 April 2007 | New director appointed |
4 April 2007 | Particulars of mortgage/charge |
4 April 2007 | New secretary appointed |
4 April 2007 | Director resigned |
4 April 2007 | Secretary resigned |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
3 April 2007 | Declaration of satisfaction of mortgage/charge |
1 April 2007 | Group of companies' accounts made up to 31 December 2006 |
1 April 2007 | Group of companies' accounts made up to 31 December 2006 |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
19 December 2006 | Secretary's particulars changed;director's particulars changed |
19 December 2006 | Secretary's particulars changed;director's particulars changed |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 |
31 August 2006 | Return made up to 30/07/06; full list of members |
31 August 2006 | Return made up to 30/07/06; full list of members |
29 August 2006 | £ nc 3042000/412440 30/05/06 |
29 August 2006 | £ nc 3042000/412440 30/05/06 |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
1 November 2005 | Group of companies' accounts made up to 31 December 2004 |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 |
11 August 2005 | Director's particulars changed |
11 August 2005 | Return made up to 30/07/05; no change of members |
11 August 2005 | Return made up to 30/07/05; no change of members |
11 August 2005 | Director's particulars changed |
15 October 2004 | Return made up to 30/07/04; no change of members |
15 October 2004 | Return made up to 30/07/04; no change of members |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 |
14 September 2004 | £ ic 400253/400153 27/08/04 £ sr [email protected]=100 |
14 September 2004 | £ ic 400253/400153 27/08/04 £ sr [email protected]=100 |
13 October 2003 | Group of companies' accounts made up to 31 December 2002 |
13 October 2003 | Group of companies' accounts made up to 31 December 2002 |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
15 August 2003 | Return made up to 30/07/03; full list of members |
15 August 2003 | Return made up to 30/07/03; full list of members |
2 March 2003 | Ad 31/01/03--------- £ si [email protected]=13500 £ ic 386753/400253 |
2 March 2003 | Ad 31/01/03--------- £ si [email protected]=13500 £ ic 386753/400253 |
2 March 2003 | Secretary's particulars changed |
2 March 2003 | Secretary's particulars changed |
1 March 2003 | £ ic 3016213/386753 31/01/03 £ sr [email protected]=2457460 £ sr [email protected]=172000 |
1 March 2003 | £ ic 3016213/386753 31/01/03 £ sr [email protected]=2457460 £ sr [email protected]=172000 |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
3 January 2003 | Director resigned |
3 January 2003 | Declaration of shares redemption:auditor's report |
3 January 2003 | Declaration of shares redemption:auditor's report |
3 January 2003 | Director resigned |
25 October 2002 | Group of companies' accounts made up to 31 December 2001 |
25 October 2002 | Group of companies' accounts made up to 31 December 2001 |
3 October 2002 | Location of register of directors' interests |
3 October 2002 | Secretary resigned |
3 October 2002 | Location of debenture register |
3 October 2002 | Location of register of members |
3 October 2002 | New secretary appointed |
3 October 2002 | Location of register of directors' interests |
3 October 2002 | New secretary appointed |
3 October 2002 | Secretary resigned |
3 October 2002 | Location of register of members |
3 October 2002 | Location of debenture register |
15 August 2002 | Return made up to 30/07/02; no change of members |
15 August 2002 | Return made up to 30/07/02; no change of members |
20 June 2002 | Auditor's resignation |
20 June 2002 | Auditor's resignation |
1 June 2002 | Declaration of satisfaction of mortgage/charge |
1 June 2002 | Declaration of satisfaction of mortgage/charge |
3 January 2002 | Secretary resigned |
3 January 2002 | New secretary appointed |
3 January 2002 | Secretary resigned |
3 January 2002 | New secretary appointed |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 |
7 August 2001 | Return made up to 30/07/01; full list of members |
7 August 2001 | Return made up to 30/07/01; full list of members |
11 June 2001 | Company name changed bristol street holdings LIMITED\certificate issued on 11/06/01 |
11 June 2001 | Company name changed bristol street holdings LIMITED\certificate issued on 11/06/01 |
16 May 2001 | New secretary appointed |
16 May 2001 | New secretary appointed |
16 March 2001 | Declaration of satisfaction of mortgage/charge |
16 March 2001 | Declaration of satisfaction of mortgage/charge |
31 August 2000 | Full group accounts made up to 31 December 1999 |
31 August 2000 | Full group accounts made up to 31 December 1999 |
25 August 2000 | Return made up to 30/07/00; change of members |
25 August 2000 | Return made up to 30/07/00; change of members |
27 August 1999 | Full group accounts made up to 31 December 1998 |
27 August 1999 | Full group accounts made up to 31 December 1998 |
28 July 1999 | Return made up to 30/07/99; full list of members |
28 July 1999 | Return made up to 30/07/99; full list of members |
4 November 1998 | Ad 20/10/98--------- £ si [email protected]=10273 £ ic 3005940/3016213 |
4 November 1998 | Ad 20/10/98--------- £ si [email protected]=10273 £ ic 3005940/3016213 |
27 August 1998 | Return made up to 30/07/98; no change of members |
27 August 1998 | Return made up to 30/07/98; no change of members |
1 June 1998 | Full group accounts made up to 31 December 1997 |
1 June 1998 | Full group accounts made up to 31 December 1997 |
12 March 1998 | Director resigned |
12 March 1998 | New director appointed |
12 March 1998 | Director resigned |
12 March 1998 | New director appointed |
17 October 1997 | Return made up to 30/07/97; full list of members |
17 October 1997 | Return made up to 30/07/97; full list of members |
22 August 1997 | Ad 03/04/97--------- £ si [email protected] |
22 August 1997 | Ad 03/04/97--------- £ si [email protected] |
31 July 1997 | New director appointed |
31 July 1997 | Director resigned |
31 July 1997 | Director resigned |
31 July 1997 | New director appointed |
15 July 1997 | Registered office changed on 15/07/97 from: 3 colmore circus birmingham B4 6BH |
15 July 1997 | Registered office changed on 15/07/97 from: 3 colmore circus birmingham B4 6BH |
6 June 1997 | Ad 21/05/97--------- £ si [email protected]=56380 £ ic 2941560/2997940 |
6 June 1997 | Ad 21/05/97--------- £ si [email protected]=56380 £ ic 2941560/2997940 |
18 April 1997 | £ nc 1000/342440 03/04/97 |
18 April 1997 | Resolutions
|
18 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 |
18 April 1997 | New director appointed |
18 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Memorandum and Articles of Association |
18 April 1997 | Ad 04/04/97--------- £ si [email protected]=2457560 £ si [email protected]=172000 £ ic 312000/2941560 |
18 April 1997 | £ nc 1000/342440 03/04/97 |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | New director appointed |
18 April 1997 | New director appointed |
18 April 1997 | S-div 03/04/97 |
18 April 1997 | £ nc 342440/3042000 04/04/97 |
18 April 1997 | £ nc 342440/3042000 04/04/97 |
18 April 1997 | Ad 04/04/97--------- £ si [email protected]=2457560 £ si [email protected]=172000 £ ic 312000/2941560 |
18 April 1997 | Ad 03/04/97--------- £ si [email protected]=311997 £ ic 3/312000 |
18 April 1997 | S-div 03/04/97 |
18 April 1997 | Ad 03/04/97--------- £ si [email protected]=311997 £ ic 3/312000 |
18 April 1997 | New director appointed |
18 April 1997 | Resolutions
|
18 April 1997 | Memorandum and Articles of Association |
16 April 1997 | Particulars of mortgage/charge |
16 April 1997 | Particulars of mortgage/charge |
14 April 1997 | Particulars of mortgage/charge |
14 April 1997 | Particulars of mortgage/charge |
11 April 1997 | Particulars of mortgage/charge |
11 April 1997 | Particulars of mortgage/charge |
11 April 1997 | Particulars of mortgage/charge |
11 April 1997 | Company name changed brismoco LIMITED\certificate issued on 14/04/97 |
11 April 1997 | Particulars of mortgage/charge |
11 April 1997 | Company name changed brismoco LIMITED\certificate issued on 14/04/97 |
9 April 1997 | Particulars of mortgage/charge |
9 April 1997 | Particulars of mortgage/charge |
25 March 1997 | Registered office changed on 25/03/97 from: 41 park square leeds west yorkshire LS1 2NS |
25 March 1997 | Resolutions
|
25 March 1997 | Memorandum and Articles of Association |
25 March 1997 | Memorandum and Articles of Association |
25 March 1997 | Registered office changed on 25/03/97 from: 41 park square leeds west yorkshire LS1 2NS |
25 March 1997 | Resolutions
|
31 January 1997 | Company name changed pinco 813 LIMITED\certificate issued on 03/02/97 |
31 January 1997 | Company name changed pinco 813 LIMITED\certificate issued on 03/02/97 |
27 August 1996 | New director appointed |
27 August 1996 | Secretary resigned |
27 August 1996 | Ad 15/08/96--------- £ si 2@1=2 £ ic 1/3 |
27 August 1996 | Secretary resigned |
27 August 1996 | Director resigned |
27 August 1996 | New secretary appointed;new director appointed |
27 August 1996 | Ad 15/08/96--------- £ si 2@1=2 £ ic 1/3 |
27 August 1996 | New secretary appointed;new director appointed |
27 August 1996 | New director appointed |
27 August 1996 | Director resigned |
27 August 1996 | New director appointed |
27 August 1996 | New director appointed |
30 July 1996 | Incorporation |
30 July 1996 | Incorporation |