17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2011(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 October 2015) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Closed |
Appointed | 15 December 2011(85 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 October 2015) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr Paul Coker |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Courtlands Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SL |
Director Name | Peter Anthony Fenton |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 64 York Road Weybridge Surrey KT13 9DX |
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(65 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 154 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JA |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Brian James Harris |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(67 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | Alderbourne Black Pond Lane Farnham Common Buckinghamshire SL2 3EN |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(68 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Sarah Arrowsmith |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(69 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Grange Cottage London Road Hartley Wintney Hook Hampshire RG27 8RR |
Director Name | Colin David Holmes |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(69 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Field Cottage Picken End Hanley Swan Worcester WR8 0DQ |
Director Name | Mr Brian Metcalfe |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(69 years after company formation) |
Appointment Duration | 7 months (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elizabeth Close Aylesbury Buckinghamshire HP21 9XX |
Director Name | Mr Brian Metcalfe |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(69 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 7 Newell Close Aylesbury Buckinghamshire HP21 7FE |
Director Name | Alan John Atkinson |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1995(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 70 Nightingale Road Woodley Reading Berkshire RG5 3LU |
Director Name | Virginia Caroline Knox |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 79 Painswick Road Leckhampton Cheltenham Gloucestershire GL50 2EX Wales |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(70 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham Place London SW3 4ET |
Director Name | Mr Christopher Richard Oakley |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Long Park Chesham Bois Amersham Buckinghamshire HP6 5LA |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(71 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(72 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(76 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(81 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(81 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(84 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
489.9k at £1 | Tomkins Engineering LTD 100.00% Ordinary |
---|---|
1 at £1 | Tomkins Investments LTD 0.00% Ordinary |
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 July 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 July 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 15 August 2014 (8 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (8 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (8 pages) |
30 August 2013 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages) |
29 August 2013 | Declaration of solvency (3 pages) |
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Resolutions
|
29 August 2013 | Declaration of solvency (3 pages) |
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Resolutions
|
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Resolutions
|
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 July 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
19 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
13 January 2005 | Return made up to 01/12/04; full list of members (5 pages) |
13 January 2005 | Return made up to 01/12/04; full list of members (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2004 | Return made up to 01/12/03; full list of members (5 pages) |
6 January 2004 | Return made up to 01/12/03; full list of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (5 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (5 pages) |
1 December 2002 | New director appointed (14 pages) |
1 December 2002 | New director appointed (14 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
17 April 2002 | Return made up to 01/03/02; full list of members (5 pages) |
17 April 2002 | Return made up to 01/03/02; full list of members (5 pages) |
25 February 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
25 February 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
7 February 2002 | Auditor's resignation (1 page) |
7 February 2002 | Auditor's resignation (1 page) |
3 April 2001 | Return made up to 01/03/01; full list of members (5 pages) |
3 April 2001 | Return made up to 01/03/01; full list of members (5 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (5 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (5 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 1 May 1999 (5 pages) |
1 February 2000 | Full accounts made up to 1 May 1999 (5 pages) |
1 February 2000 | Full accounts made up to 1 May 1999 (5 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 01/03/99; full list of members (7 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (7 pages) |
15 March 1999 | Company name changed the just juice company LIMITED\certificate issued on 16/03/99 (2 pages) |
15 March 1999 | Company name changed the just juice company LIMITED\certificate issued on 16/03/99 (2 pages) |
26 February 1999 | Full accounts made up to 2 May 1998 (6 pages) |
26 February 1999 | Full accounts made up to 2 May 1998 (6 pages) |
26 February 1999 | Full accounts made up to 2 May 1998 (6 pages) |
8 September 1998 | Secretary's particulars changed (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
12 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
12 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
12 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
3 November 1997 | Director's particulars changed (1 page) |
3 November 1997 | Director's particulars changed (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
25 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
27 February 1997 | Full accounts made up to 27 April 1996 (5 pages) |
27 February 1997 | Full accounts made up to 27 April 1996 (5 pages) |
2 April 1996 | Return made up to 01/03/96; full list of members (7 pages) |
2 April 1996 | Return made up to 01/03/96; full list of members (7 pages) |
31 March 1996 | Location of register of members (1 page) |
31 March 1996 | Location of register of members (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
4 March 1996 | Full accounts made up to 29 April 1995 (7 pages) |
4 March 1996 | Full accounts made up to 29 April 1995 (7 pages) |
23 January 1996 | Return made up to 30/11/95; full list of members (7 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Return made up to 30/11/95; full list of members (7 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
11 December 1995 | Director resigned (4 pages) |
11 December 1995 | Director resigned (4 pages) |
27 July 1995 | Director's particulars changed (4 pages) |
27 July 1995 | Director's particulars changed (4 pages) |
19 July 1995 | Director resigned (4 pages) |
19 July 1995 | Director resigned (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
15 May 1995 | Company name changed leger developments LIMITED\certificate issued on 16/05/95 (4 pages) |
15 May 1995 | Company name changed leger developments LIMITED\certificate issued on 16/05/95 (4 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
21 December 1988 | Full accounts made up to 3 September 1988 (3 pages) |
21 December 1988 | Full accounts made up to 3 September 1988 (3 pages) |
21 December 1988 | Full accounts made up to 3 September 1988 (3 pages) |
31 December 1987 | Full accounts made up to 5 September 1987 (9 pages) |
31 December 1987 | Full accounts made up to 5 September 1987 (9 pages) |
31 December 1987 | Full accounts made up to 5 September 1987 (9 pages) |
30 December 1986 | Full accounts made up to 30 August 1986 (9 pages) |
30 December 1986 | Full accounts made up to 30 August 1986 (9 pages) |
4 January 1986 | Accounts made up to 31 August 1985 (8 pages) |
4 January 1986 | Accounts made up to 31 August 1985 (8 pages) |
15 April 1985 | Accounts made up to 1 September 1984 (9 pages) |
15 April 1985 | Accounts made up to 1 September 1984 (9 pages) |
15 April 1985 | Accounts made up to 1 September 1984 (9 pages) |
18 January 1984 | Accounts made up to 3 September 1983 (9 pages) |
18 January 1984 | Accounts made up to 3 September 1983 (9 pages) |
18 January 1984 | Accounts made up to 3 September 1983 (9 pages) |
11 January 1983 | Accounts made up to 4 September 1982 (8 pages) |
11 January 1983 | Accounts made up to 4 September 1982 (8 pages) |
11 January 1983 | Accounts made up to 4 September 1982 (8 pages) |
16 January 1982 | Accounts made up to 5 September 1981 (8 pages) |
16 January 1982 | Accounts made up to 5 September 1981 (8 pages) |
16 January 1982 | Accounts made up to 5 September 1981 (8 pages) |
13 January 1981 | Accounts made up to 30 August 1980 (7 pages) |
13 January 1981 | Accounts made up to 30 August 1980 (7 pages) |