30 April 2006 | Dissolved | 1 page |
---|
31 January 2006 | Liquidators statement of receipts and payments | 5 pages |
---|
31 January 2006 | Return of final meeting in a creditors' voluntary winding up | 3 pages |
---|
8 December 2005 | Liquidators statement of receipts and payments | 5 pages |
---|
7 December 2004 | Appointment of a voluntary liquidator | 1 page |
---|
18 November 2004 | Statement of affairs | 5 pages |
---|
18 November 2004 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
20 October 2004 | Registered office changed on 20/10/04 from: 18-21 morley street london SE1 7QZ | 1 page |
---|
30 April 2004 | Declaration of mortgage charge released/ceased | 3 pages |
---|
30 April 2004 | Declaration of mortgage charge released/ceased | 3 pages |
---|
25 March 2004 | Appointment of receiver/manager | 1 page |
---|
18 March 2004 | New secretary appointed | 2 pages |
---|
4 March 2004 | Secretary resigned;director resigned | 1 page |
---|
28 February 2004 | Particulars of mortgage/charge | 7 pages |
---|
18 February 2004 | Company name changed salehurst group LIMITED\certificate issued on 18/02/04 | 2 pages |
---|
17 February 2004 | Declaration of mortgage charge released/ceased | 2 pages |
---|
17 February 2004 | Declaration of mortgage charge released/ceased | 3 pages |
---|
3 December 2003 | Full accounts made up to 31 January 2003 | 14 pages |
---|
7 November 2003 | Director resigned | 1 page |
---|
7 November 2003 | Return made up to 15/10/03; full list of members | 7 pages |
---|
20 October 2003 | Director resigned | 1 page |
---|
16 October 2003 | New director appointed | 4 pages |
---|
2 April 2003 | Auditor's resignation | 4 pages |
---|
28 November 2002 | Full accounts made up to 31 January 2002 | 13 pages |
---|
8 November 2002 | Return made up to 15/10/02; full list of members | 7 pages |
---|
15 October 2002 | Director resigned | 1 page |
---|
3 December 2001 | Full accounts made up to 31 January 2001 | 13 pages |
---|
3 November 2001 | Return made up to 15/10/01; full list of members - 363(287) ‐ Registered office changed on 03/11/01
| 7 pages |
---|
8 December 2000 | Full accounts made up to 31 January 2000 | 15 pages |
---|
31 October 2000 | Return made up to 15/10/00; full list of members | 7 pages |
---|
16 October 2000 | Company name changed salehurst LIMITED\certificate issued on 17/10/00 | 2 pages |
---|
3 November 1999 | Return made up to 15/10/99; full list of members | 7 pages |
---|
23 September 1999 | Particulars of mortgage/charge | 19 pages |
---|
2 September 1999 | Declaration of assistance for shares acquisition | 8 pages |
---|
23 August 1999 | Resolutions - SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
| 2 pages |
---|
5 August 1999 | Certificate of re-registration from Public Limited Company to Private | 1 page |
---|
5 August 1999 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 2 pages |
---|
5 August 1999 | Re-registration of Memorandum and Articles | 11 pages |
---|
5 August 1999 | Application for reregistration from PLC to private | 1 page |
---|
4 August 1999 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
20 July 1999 | Particulars of mortgage/charge | 19 pages |
---|
5 July 1999 | Ad 23/06/99--------- £ si [email protected]=6905 £ ic 678604/685509 | 2 pages |
---|
30 June 1999 | Director resigned | 1 page |
---|
30 June 1999 | Ad 17/06/99--------- £ si [email protected]=16216 £ ic 662388/678604 | 2 pages |
---|
30 June 1999 | Director resigned | 1 page |
---|
30 June 1999 | New director appointed | 2 pages |
---|
30 June 1999 | Director resigned | 1 page |
---|
21 June 1999 | Memorandum and Articles of Association | 45 pages |
---|
17 June 1999 | Full group accounts made up to 31 January 1999 | 35 pages |
---|
10 November 1998 | Return made up to 15/10/98; full list of members | 13 pages |
---|
21 September 1998 | Auditor's resignation | 1 page |
---|
18 May 1998 | Resolutions - SRES10 ‐ Special resolution of allotment of securities
| 2 pages |
---|
14 May 1998 | Full group accounts made up to 31 January 1998 | 35 pages |
---|
11 November 1997 | Return made up to 15/10/97; bulk list available separately - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
1 October 1997 | Interim accounts made up to 31 July 1997 | 17 pages |
---|
8 June 1997 | Ad 06/05/97--------- £ si [email protected]=10688 £ ic 555550/566238 | 2 pages |
---|
14 May 1997 | Nc inc already adjusted 23/04/97 | 1 page |
---|
14 May 1997 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 11 pages |
---|
9 May 1997 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 3 pages |
---|
9 May 1997 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 46 pages |
---|
25 April 1997 | New director appointed | 2 pages |
---|
24 April 1997 | Full group accounts made up to 31 January 1997 | 25 pages |
---|
16 April 1997 | Accounting reference date shortened from 31/01/98 to 31/01/97 | 1 page |
---|
7 April 1997 | New director appointed | 2 pages |
---|
7 April 1997 | New director appointed | 3 pages |
---|
1 April 1997 | Resolutions - SRES13 ‐ Special resolution
| 1 page |
---|
1 April 1997 | £ nc 555550/595550 10/03/97 | 1 page |
---|
1 April 1997 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 16 pages |
---|
11 March 1997 | Particulars of mortgage/charge | 3 pages |
---|
24 February 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 | 1 page |
---|
27 January 1997 | Application for reregistration from private to PLC | 1 page |
---|
27 January 1997 | Certificate of re-registration from Private to Public Limited Company | 1 page |
---|
27 January 1997 | Declaration on reregistration from private to PLC | 1 page |
---|
27 January 1997 | Auditor's report | 1 page |
---|
27 January 1997 | Re-registration of Memorandum and Articles | 24 pages |
---|
27 January 1997 | Auditor's statement | 1 page |
---|
27 January 1997 | Balance Sheet | 1 page |
---|
27 January 1997 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 1 page |
---|
9 January 1997 | Statement of affairs | 15 pages |
---|
9 January 1997 | Ad 14/11/96--------- £ si 555548@1 | 2 pages |
---|
17 December 1996 | Ad 14/11/96--------- £ si 555548@1=555548 £ ic 2/555550 | 2 pages |
---|
4 December 1996 | £ nc 1000/555550 14/11/96 | 1 page |
---|
4 December 1996 | Resolutions - WRES01 ‐ Written resolution of adoption of Memorandum of Association
| 18 pages |
---|
26 November 1996 | Registered office changed on 26/11/96 from: classic house 174-180 old street london EC1V 9BP | 1 page |
---|
21 November 1996 | Director resigned | 1 page |
---|
21 November 1996 | Memorandum and Articles of Association | 1 page |
---|
21 November 1996 | Secretary resigned | 1 page |
---|
21 November 1996 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 1 page |
---|
21 November 1996 | New director appointed | 2 pages |
---|
21 November 1996 | New secretary appointed;new director appointed | 2 pages |
---|
18 November 1996 | Company name changed maylink LIMITED\certificate issued on 19/11/96 | 2 pages |
---|
23 October 1996 | Incorporation | 17 pages |
---|