4 Borough High Street
London
SE1 9QR
Secretary Name | Mr John Nicholas Roger Sadler |
---|---|
Status | Closed |
Appointed | 01 August 2016(93 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | Bridge House 4 Borough High Street London SE1 9QR |
Director Name | Frederick John Dawson |
---|---|
Date of Birth | September 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | Grove Cottage Freshford Bath Avon |
Director Name | James Warwick Dawson |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(69 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgehill Belmont Road Combe Down Bath BA2 5JR |
Director Name | Patrick John Dawson |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(69 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Pines Twinhoe Lane Midford Bath BA2 7DG |
Secretary Name | Patrick John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(69 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Pines Twinhoe Lane Midford Bath BA2 7DG |
Director Name | Mr David Teale |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(75 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 August 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Strand On The Green Chiswick London W4 3PD |
Director Name | Camilla Christine Teale |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1999(76 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | 50 Strand On The Green London W4 3PD |
Director Name | Mr Andrew John Riddle |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 40 Forester Road Bath B&Nes BA2 6QE |
Director Name | Mr William Shivers Morris Iii |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2007(84 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2016) |
Role | Management |
Country of Residence | United States |
Correspondence Address | 725 Broad Street Augusta 30901 Georgia |
Director Name | Mr William Shivers Morris Iv |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2007(84 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2016) |
Role | Management |
Country of Residence | United States |
Correspondence Address | 725 Broad Street Augusta 30901 Georgia |
Director Name | Mr Craig Stephen Mitchell |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2007(84 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2016) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | 725 Broad Street Augusta 30901 Georgia |
Secretary Name | Mr Craig Stephen Mitchell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 August 2007(84 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2016) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | 725 Broad Street Augusta 30901 Georgia |
Website | footprinttravelguides.com |
---|
Registered Address | Bridge House 4 Borough High Street London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.8m at £1 | Morris Publications LTD 87.18% Ordinary A |
---|---|
262.6k at £1 | Morris Publications LTD 12.82% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,485,279 |
Cash | £53,204 |
Current Liabilities | £161,180 |
Latest Accounts | 31 December 2015 (7 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 October 2000 | Delivered on: 24 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 April 1981 | Delivered on: 22 December 1981 Satisfied on: 7 August 2007 Persons entitled: Lloyds Bank LTD Classification: Letter of set off registered pursuant to an order of court dated 18/12/81 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or hereafter standing to the credit of a deposit a/c with lloyds bank LTD and all interest of the company therein. Fully Satisfied |
13 February 1981 | Delivered on: 17 February 1981 Satisfied on: 2 August 2001 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with, fixtures whatsoever including fixed plant and machinery theron from time to time. Fully Satisfied |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Application to strike the company off the register (3 pages) |
27 September 2016 | Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016 (1 page) |
27 September 2016 | Appointment of Mr John Nicholas Roger Sadler as a director on 1 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of William Shivers Morris Iv as a director on 1 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016 (1 page) |
27 September 2016 | Appointment of Mr John Nicholas Roger Sadler as a secretary on 1 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016 (1 page) |
27 September 2016 | Termination of appointment of William Shivers Morris Iii as a director on 1 August 2016 (1 page) |
27 September 2016 | Termination of appointment of William Shivers Morris Iii as a director on 1 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Craig Stephen Mitchell as a secretary on 1 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016 (1 page) |
27 September 2016 | Appointment of Mr John Nicholas Roger Sadler as a director on 1 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of William Shivers Morris Iv as a director on 1 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016 (1 page) |
27 September 2016 | Appointment of Mr John Nicholas Roger Sadler as a secretary on 1 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Craig Stephen Mitchell as a director on 1 August 2016 (1 page) |
27 September 2016 | Termination of appointment of William Shivers Morris Iii as a director on 1 August 2016 (1 page) |
27 September 2016 | Termination of appointment of William Shivers Morris Iii as a director on 1 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Craig Stephen Mitchell as a secretary on 1 August 2016 (1 page) |
21 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
21 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
6 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
6 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
21 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
21 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
4 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
9 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
9 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 January 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (8 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (8 pages) |
17 December 2009 | Director's details changed for William Shivers Morris Iv on 1 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Craig Stephen Mitchell on 1 October 2009 (1 page) |
17 December 2009 | Director's details changed for William Shivers Morris Iii on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Craig Stephen Mitchell on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for William Shivers Morris Iv on 1 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Craig Stephen Mitchell on 1 October 2009 (1 page) |
17 December 2009 | Director's details changed for William Shivers Morris Iii on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Craig Stephen Mitchell on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for William Shivers Morris Iv on 1 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Craig Stephen Mitchell on 1 October 2009 (1 page) |
17 December 2009 | Director's details changed for William Shivers Morris Iii on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Craig Stephen Mitchell on 1 October 2009 (2 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
12 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 August 2008 | Director's change of particulars / william morris iii / 06/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / william morris iii / 06/08/2008 (1 page) |
2 May 2008 | Return made up to 17/03/08; full list of members (7 pages) |
2 May 2008 | Return made up to 17/03/08; full list of members (7 pages) |
1 May 2008 | Director and secretary's change of particulars / craig mitchell / 20/08/2007 (1 page) |
1 May 2008 | Appointment terminated secretary patrick dawson (1 page) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Director and secretary's change of particulars / craig mitchell / 20/08/2007 (1 page) |
1 May 2008 | Appointment terminated secretary patrick dawson (1 page) |
1 May 2008 | Location of register of members (1 page) |
13 November 2007 | Total exemption full accounts made up to 31 May 2006 (16 pages) |
13 November 2007 | Total exemption full accounts made up to 31 May 2006 (16 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
1 September 2007 | Auditor's resignation (1 page) |
1 September 2007 | Registered office changed on 01/09/07 from: 6 riverside ct riverside road lower bristol road bath BA2 3DZ (1 page) |
1 September 2007 | Ad 16/08/07--------- £ si [email protected]=1087594 £ ic 960016/2047610 (2 pages) |
1 September 2007 | Nc inc already adjusted 16/08/07 (1 page) |
1 September 2007 | Resolutions
|
1 September 2007 | Auditor's resignation (1 page) |
1 September 2007 | Registered office changed on 01/09/07 from: 6 riverside ct riverside road lower bristol road bath BA2 3DZ (1 page) |
1 September 2007 | Ad 16/08/07--------- £ si [email protected]=1087594 £ ic 960016/2047610 (2 pages) |
1 September 2007 | Nc inc already adjusted 16/08/07 (1 page) |
1 September 2007 | Resolutions
|
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
12 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
12 May 2006 | New director appointed (1 page) |
5 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
25 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
13 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
13 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
13 July 2004 | Return made up to 17/03/04; no change of members
|
13 July 2004 | Return made up to 17/03/04; no change of members
|
11 February 2004 | Full accounts made up to 31 May 2003 (17 pages) |
11 February 2004 | Full accounts made up to 31 May 2003 (17 pages) |
18 September 2003 | Ad 24/12/02--------- £ si [email protected] (2 pages) |
18 September 2003 | Ad 19/12/02--------- £ si [email protected] (2 pages) |
18 September 2003 | Ad 24/12/02--------- £ si [email protected] (2 pages) |
18 September 2003 | Ad 19/12/02--------- £ si [email protected] (2 pages) |
8 August 2003 | Return made up to 17/03/03; full list of members; amend (11 pages) |
8 August 2003 | Return made up to 17/03/03; full list of members; amend (11 pages) |
9 May 2003 | Return made up to 17/03/03; full list of members (11 pages) |
9 May 2003 | Return made up to 17/03/03; full list of members (11 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (17 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (17 pages) |
9 December 2002 | Ad 29/10/02--------- £ si [email protected]=80000 £ ic 760016/840016 (2 pages) |
9 December 2002 | Ad 29/10/02--------- £ si [email protected]=80000 £ ic 760016/840016 (2 pages) |
3 December 2002 | Nc inc already adjusted 29/10/02 (1 page) |
3 December 2002 | Resolutions
|
3 December 2002 | Nc inc already adjusted 29/10/02 (1 page) |
3 December 2002 | Resolutions
|
22 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
28 December 2001 | Full accounts made up to 31 May 2001 (18 pages) |
28 December 2001 | Full accounts made up to 31 May 2001 (18 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2001 | Return made up to 17/03/01; full list of members
|
17 May 2001 | Return made up to 17/03/01; full list of members
|
28 March 2001 | Return made up to 17/03/00; full list of members; amend (8 pages) |
28 March 2001 | Return made up to 17/03/00; full list of members; amend (8 pages) |
31 October 2000 | Full accounts made up to 31 May 2000 (17 pages) |
31 October 2000 | Full accounts made up to 31 May 2000 (17 pages) |
24 October 2000 | Particulars of mortgage/charge (6 pages) |
24 October 2000 | Particulars of mortgage/charge (6 pages) |
13 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
13 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
26 January 2000 | Full accounts made up to 31 May 1999 (18 pages) |
26 January 2000 | Full accounts made up to 31 May 1999 (18 pages) |
22 November 1999 | Memorandum and Articles of Association (22 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Memorandum and Articles of Association (22 pages) |
22 November 1999 | Resolutions
|
19 November 1999 | Ad 14/11/99--------- £ si [email protected]=372252 £ ic 221092/593344 (2 pages) |
19 November 1999 | £ nc 500000/760016 14/11/99 (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Ad 14/11/99--------- £ si [email protected]=372252 £ ic 221092/593344 (2 pages) |
19 November 1999 | £ nc 500000/760016 14/11/99 (1 page) |
19 November 1999 | New director appointed (2 pages) |
16 May 1999 | Ad 24/03/99--------- £ si [email protected]=121092 £ ic 100000/221092 (2 pages) |
16 May 1999 | Ad 24/03/99--------- £ si [email protected]=121092 £ ic 100000/221092 (2 pages) |
19 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
20 October 1998 | Memorandum and Articles of Association (14 pages) |
20 October 1998 | Ad 08/07/98--------- £ si [email protected]=66668 £ ic 200004/266672 (2 pages) |
20 October 1998 | Ad 30/06/98--------- £ si [email protected]=100004 £ ic 100000/200004 (2 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Memorandum and Articles of Association (14 pages) |
20 October 1998 | Ad 08/07/98--------- £ si [email protected]=66668 £ ic 200004/266672 (2 pages) |
20 October 1998 | Ad 30/06/98--------- £ si [email protected]=100004 £ ic 100000/200004 (2 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
14 October 1998 | Full accounts made up to 31 May 1998 (19 pages) |
14 October 1998 | Full accounts made up to 31 May 1998 (19 pages) |
8 October 1998 | £ nc 100000/500000 30/06/98 (1 page) |
8 October 1998 | £ nc 100000/500000 30/06/98 (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 31 May 1997 (16 pages) |
9 December 1997 | Full accounts made up to 31 May 1997 (16 pages) |
8 December 1997 | Ad 20/11/97--------- £ si [email protected]=90000 £ ic 10000/100000 (2 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Ad 20/11/97--------- £ si [email protected]=90000 £ ic 10000/100000 (2 pages) |
8 December 1997 | Resolutions
|
2 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
11 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
26 August 1996 | Company name changed trade and travel publications li mited\certificate issued on 27/08/96 (2 pages) |
26 August 1996 | Company name changed trade and travel publications li mited\certificate issued on 27/08/96 (2 pages) |
19 June 1996 | Full accounts made up to 31 May 1995 (13 pages) |
19 June 1996 | Full accounts made up to 31 May 1995 (13 pages) |
28 May 1996 | Auditor's resignation (1 page) |
28 May 1996 | Auditor's resignation (1 page) |
17 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (15 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (15 pages) |
21 March 1995 | Return made up to 17/03/95; full list of members (6 pages) |
21 March 1995 | Return made up to 17/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
12 April 1989 | Nc inc already adjusted (1 page) |
12 April 1989 | Particulars of contract relating to shares (3 pages) |
12 April 1989 | Wd 29/03/89 ad 27/01/89--------- £ si [email protected]=7000 £ ic 3000/10000 (2 pages) |
12 April 1989 | Resolutions
|
12 April 1989 | Nc inc already adjusted (1 page) |
12 April 1989 | Particulars of contract relating to shares (3 pages) |
12 April 1989 | Wd 29/03/89 ad 27/01/89--------- £ si [email protected]=7000 £ ic 3000/10000 (2 pages) |
12 April 1989 | Resolutions
|
11 April 1987 | Return made up to 10/04/87; full list of members (4 pages) |
11 April 1987 | Return made up to 10/04/87; full list of members (4 pages) |
1 April 1987 | Full accounts made up to 31 May 1986 (16 pages) |
1 April 1987 | Full accounts made up to 31 May 1986 (16 pages) |