London
SE1 2AF
Secretary Name | Mr James Timothy Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 8 A Marloes Road Kensington London W8 5LJ |
Secretary Name | Miss Carol Collins Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(69 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Lee House 90 Greay Bridgewater Street Manchester M1 5JW |
Secretary Name | John James McDonagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(70 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 6 Redesmere Close Timperley Altrincham Cheshire WA15 7EE |
Secretary Name | Justin Charles Ribbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(71 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | Strayleaves 8 Elm Rise Prestbury Cheshire SK10 4US |
Director Name | Mr Roger John Harris |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(81 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Richard John Hildred |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(81 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 July 2005) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech Hill Mobberley Cheshire WA16 7HT |
Director Name | Justin Charles Ribbons |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(81 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 October 2005) |
Role | General Counsel |
Correspondence Address | Strayleaves 8 Elm Rise Prestbury Cheshire SK10 4US |
Director Name | Mr Joseph Sinyor |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(81 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2005) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Sheldon Avenue London N6 4ND |
Secretary Name | Vidya Jagannath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(81 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 4 Caterham Avenue Bolton Lancashire BL3 3RF |
Director Name | Mr Alexander Rupert Gavin |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(82 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Mr Andrew Stephen Alker |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(83 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(83 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 May 2017) |
Role | Chartered Secretary |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Paul Michael Donovan |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Albans House 57-59 Haymarket London England And Wales SW1Y 4QX |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Cic Theatre Group (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1991(68 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 October 2004) |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Proetus Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1991(68 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 July 2004) |
Correspondence Address | Prinses Irene Straat 59 Amsterdam 1077 Wv Netherlands |
Director Name | Cinema International Corporation (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(81 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 April 2005) |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2007) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | odeon.co.uk |
---|---|
Telephone | 07 692307692 |
Telephone region | Mobile |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
321k at £1 | Cic Theatre Group 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 October 2017 | Register inspection address has been changed to St Albans House 57-59 Haymarket London SW1Y 4QX (2 pages) |
9 October 2017 | Registered office address changed from , St Albans House 57-59 Haymarket, London, SW1Y 4QX to 1 More London Place London SE1 2AF on 9 October 2017 (2 pages) |
9 October 2017 | Register inspection address has been changed to St Albans House 57-59 Haymarket London SW1Y 4QX (2 pages) |
9 October 2017 | Registered office address changed from , St Albans House 57-59 Haymarket, London, SW1Y 4QX to 1 More London Place London SE1 2AF on 9 October 2017 (2 pages) |
5 October 2017 | Declaration of solvency (5 pages) |
5 October 2017 | Appointment of a voluntary liquidator (1 page) |
5 October 2017 | Resolutions
|
5 October 2017 | Declaration of solvency (5 pages) |
5 October 2017 | Appointment of a voluntary liquidator (1 page) |
5 October 2017 | Resolutions
|
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
13 July 2017 | Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017 (1 page) |
13 July 2017 | Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017 (1 page) |
26 April 2017 | Appointment of Mr John Brooks Rainer as a director on 21 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr John Brooks Rainer as a director on 21 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Mark Jonathan Way as a director on 21 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Andrew Stephen Alker as a director on 21 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Mark Jonathan Way as a director on 21 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Andrew Stephen Alker as a director on 21 April 2017 (1 page) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Paul Michael Donovan as a director on 30 November 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
5 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
5 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
5 August 2015 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Paul Michael Donovan on 22 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Paul Michael Donovan on 1 January 2015 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
29 November 2014 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 (2 pages) |
18 November 2014 | Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from , Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW to 1 More London Place London SE1 2AF on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from , Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW to 1 More London Place London SE1 2AF on 18 November 2014 (1 page) |
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
12 November 2014 | Appointment of Mark Jonathan Way as a director on 22 September 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
13 September 2014 | Appointment of Mr Paul Michael Donovan as a director on 14 February 2014 (2 pages) |
13 September 2014 | Appointment of Mr Paul Michael Donovan as a director on 14 February 2014 (2 pages) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
21 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
21 February 2014 | Termination of appointment of Alexander Gavin as a director (1 page) |
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2010 | Director's details changed for Roger John Harris on 1 January 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Roger John Harris on 1 January 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Roger John Harris on 1 January 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Alexander Rupert Gavin on 1 January 2010 (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 October 2008 | Director's change of particulars / roger harris / 01/01/2008 (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Director's change of particulars / richard harris / 01/01/2008 (1 page) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 October 2008 | Director's change of particulars / roger harris / 01/01/2008 (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Director's change of particulars / richard harris / 01/01/2008 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
25 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
20 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Location of register of members (1 page) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | New director appointed (4 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New director appointed (4 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New director appointed (4 pages) |
4 January 2006 | Secretary resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
21 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
21 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
31 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
31 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
30 October 2004 | Resolutions
|
30 October 2004 | Resolutions
|
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
12 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 November 2003 | Return made up to 19/09/03; full list of members
|
6 November 2003 | Return made up to 19/09/03; full list of members
|
17 October 2002 | Return made up to 19/09/02; full list of members
|
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 October 2002 | Return made up to 19/09/02; full list of members
|
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 March 2002 | Return made up to 19/09/01; full list of members
|
19 March 2002 | Return made up to 19/09/01; full list of members
|
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
24 October 2000 | Return made up to 19/09/00; full list of members (8 pages) |
24 October 2000 | Return made up to 19/09/00; full list of members (8 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
6 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
24 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
3 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
3 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
27 September 1995 | Return made up to 19/09/95; no change of members
|
27 September 1995 | Return made up to 19/09/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
9 October 1987 | Resolutions
|
9 October 1987 | Resolutions
|
25 June 1975 | Resolutions
|