London
E1W 1DD
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Correspondence Address | Surrey House 36-44 High Street Redhill Surrey RH1 1RH |
Director Name | Mr John Edward Weedon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 1996) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaufort Place Bray Maidenhead Berkshire SL6 2BS |
Director Name | Mr Johannes Gerardus Scheffers |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 1996) |
Role | Production Manager |
Correspondence Address | 14 Culdees Avenue Glenrothes Fife KY6 3PN Scotland |
Director Name | Edwin Dudgeon |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 26 April 1993) |
Role | Project Manager |
Correspondence Address | 4 McInnes Gardens Cupar Fife KY15 4HU Scotland |
Director Name | Dr Peter Dyer |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 May 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crofton Avenue Chiswick London W4 3EW |
Director Name | Mr Peter Donald Foreman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 May 1999) |
Role | Legal Advisor |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsburgh Court East Linton East Lothian EH40 3BL Scotland |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Director Name | Mr Walter James Henry |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1994) |
Role | Technical Director |
Correspondence Address | 11 Kilmany Road Wormit Fife DD6 8PG Scotland |
Director Name | Mr James Mitchell Lindsay |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 May 1999) |
Role | Finance Director |
Correspondence Address | 31 Upper Greens Auchtermuchty Cupar Fife KY14 7BX Scotland |
Director Name | Christopher John Moore |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Sturbridge Church Place Upper Largo Fife KY8 6EH Scotland |
Director Name | James Henry Noble |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 8 Canning St Lane Edinburgh Midlothian EH3 8ER Scotland |
Director Name | Alastair Kinnear Robertson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 8 Strathkinness High Road St Andrews Fife KY16 9UB Scotland |
Secretary Name | Philip Craig Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Braeside Ceres Fife KY15 5ND Scotland |
Director Name | Mr Alex Dawson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 1999) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Fighting Cocks House Thimbleby North Allerton North Yorkshire DL6 3PY |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers Cecil Avenue Halifax West Yorkshire HX3 8SN |
Director Name | Helen Payne |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 February 2000) |
Role | Lawyer |
Correspondence Address | 120 Hurst Road Sidcup Kent DA15 9AF |
Director Name | Alan James Stark Wilson |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2002) |
Role | Business Development |
Correspondence Address | 76 Contlaw Road Milltimber Aberdeenshire AB13 0EJ Scotland |
Director Name | Michael Convery |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2003) |
Role | Accountant |
Correspondence Address | 45 Parkneuk Road Glasgow Lanarkshire G43 2AQ Scotland |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Jan Norin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 2005) |
Role | Vice President Finance |
Correspondence Address | Ringstabekkveien 18b Jar 1358 Norway |
Director Name | Jone Torstensen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 2005) |
Role | Chief Financial Officer |
Correspondence Address | Vlasvingen 22 Stavanger Rogaland 4028 Foreign |
Director Name | Mr Nigel Edward Oliver Williams |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Holmes Road Strawberry Hill Twickenham Middlesex TW1 4RF |
Website | drandherbs.com |
---|
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.3m at £1 | Th Global LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 16 April 2017 (overdue) |
---|
6 June 1986 | Delivered on: 23 June 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation Secured details: All monies due or to become due from the company to the chargee. Particulars: Right & interest in the guarantees as listed on doc M209. Fully Satisfied |
---|---|
8 August 1983 | Delivered on: 26 August 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Letter of quarantee its 301-2410 dated 23.4.81 letter of guarantee its 301-2409 dated 23.4.81 varied by letters dated 19.6.81 and 27.5.83 granted to the company by the bank of yorks, on behalf of visshes iwai corporation in respect of an agreement between vissle iwai corporation and the company dated 9.4.81 in respect of mobil beryl "b" development together with all sums which may hereafter become payable to the company by the bank of tokyo. LTD. Fully Satisfied |
28 November 1980 | Delivered on: 17 December 1980 Persons entitled: Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Monies payable under contract between marathon oil (UK) LTD. And the company for fabrication of 24 jacket nodes for braeield development dated 24.7.80. Fully Satisfied |
3 November 2017 | Restoration by order of the court (3 pages) |
---|---|
3 November 2017 | Restoration by order of the court (3 pages) |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
19 June 2014 | Statement of affairs with form 4.19 (5 pages) |
19 June 2014 | Statement of affairs with form 4.19 (5 pages) |
10 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 10 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 10 June 2014 (2 pages) |
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Resolutions
|
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Resolutions
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 March 2014 | Director's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
5 March 2014 | Director's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (11 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (11 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
5 January 2009 | Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page) |
5 January 2009 | Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
24 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
19 August 2007 | Secretary resigned (1 page) |
19 August 2007 | Resolutions
|
19 August 2007 | New secretary appointed (2 pages) |
19 August 2007 | New secretary appointed (2 pages) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Secretary resigned (1 page) |
19 August 2007 | Resolutions
|
19 August 2007 | Director resigned (1 page) |
6 June 2007 | Full accounts made up to 31 December 2005 (9 pages) |
6 June 2007 | Full accounts made up to 31 December 2005 (9 pages) |
25 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
2 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
16 April 2005 | Return made up to 02/04/05; full list of members
|
16 April 2005 | Return made up to 02/04/05; full list of members
|
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
6 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
16 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
21 March 2001 | Auditor's resignation (2 pages) |
21 March 2001 | Auditor's resignation (2 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 July 2000 | Return made up to 29/05/00; full list of members (7 pages) |
6 July 2000 | Return made up to 29/05/00; full list of members (7 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: port clarence middlesbrough cleveland TS2 1RZ (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: port clarence middlesbrough cleveland TS2 1RZ (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 June 1999 | Return made up to 29/05/99; full list of members (9 pages) |
29 June 1999 | Return made up to 29/05/99; full list of members (9 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
11 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
30 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
13 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (1 page) |
12 November 1996 | Auditor's resignation (1 page) |
23 June 1996 | Director resigned (1 page) |
23 June 1996 | Director resigned (1 page) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
12 June 1996 | Return made up to 29/05/96; no change of members (6 pages) |
12 June 1996 | Return made up to 29/05/96; no change of members (6 pages) |
4 June 1996 | Re-registration of Memorandum and Articles (16 pages) |
4 June 1996 | Re-registration of Memorandum and Articles (16 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Application for reregistration from PLC to private (1 page) |
4 June 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 June 1996 | Application for reregistration from PLC to private (1 page) |
4 June 1996 | Resolutions
|
14 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
14 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
30 April 1996 | Director resigned (2 pages) |
30 April 1996 | Director resigned (2 pages) |
7 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
7 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
9 June 1995 | Return made up to 29/05/95; full list of members (18 pages) |
9 June 1995 | Return made up to 29/05/95; full list of members (18 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
5 May 1987 | Registered office changed on 05/05/87 from: dormbridg house 16 st cuthberts street bedford MK40 3XC (1 page) |
5 May 1987 | Registered office changed on 05/05/87 from: dormbridg house 16 st cuthberts street bedford MK40 3XC (1 page) |
21 April 1986 | Full accounts made up to 30 September 1985 (16 pages) |
21 April 1986 | Full accounts made up to 30 September 1985 (16 pages) |
8 April 1982 | Company name changed\certificate issued on 08/04/82 (2 pages) |
8 April 1982 | Company name changed\certificate issued on 08/04/82 (2 pages) |
13 September 1979 | Accounts made up to 31 March 1979 (19 pages) |
9 August 1978 | Accounts made up to 1 April 1978 (19 pages) |
9 August 1978 | Accounts made up to 1 April 1978 (19 pages) |
2 June 1978 | Company name changed\certificate issued on 02/06/78 (2 pages) |
2 June 1978 | Company name changed\certificate issued on 02/06/78 (2 pages) |
23 August 1977 | Accounts made up to 2 April 1977 (15 pages) |
23 August 1977 | Accounts made up to 2 April 1977 (15 pages) |
15 June 1976 | Accounts made up to 3 April 2076 (17 pages) |
15 June 1976 | Accounts made up to 3 April 2076 (17 pages) |
14 June 1975 | Accounts made up to 29 March 2075 (15 pages) |
14 June 1975 | Accounts made up to 29 March 2075 (15 pages) |
10 October 1972 | Company name changed\certificate issued on 10/10/72 (2 pages) |
10 October 1972 | Company name changed\certificate issued on 10/10/72 (2 pages) |