London
SE1 2AF
Director Name | Mr Ronan Michael Sheehy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 January 2016(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mr Ronan Michael Sheehy |
---|---|
Status | Closed |
Appointed | 25 January 2016(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 August 2017) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr John Beresford Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(61 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1995) |
Role | Accountant |
Correspondence Address | Felsham Barn The Coppice Great Barton Bury St Edmunds Suffolk IP31 2TX |
Director Name | Mr William John Gibbs |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(61 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1995) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 26 Church Street Harston Cambridge Cambridgeshire CB2 5NR |
Director Name | Andrew Frederick Ricketts |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(61 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Accountant |
Correspondence Address | St Andrews Lodge Church Lane West Deeping Peterborough Lincolnshire PE6 9HU |
Director Name | Mr Roger St Cyr |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(61 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 7004 Boulevard East Apartment 15l Guttenberg New Jersey Channel |
Director Name | Anthony Strawson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(61 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 1994) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carding Mill Bear Meadow Beyton Bury St Edmunds Suffolk IP30 9HS |
Director Name | Mr Henry Leonard Tee |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(61 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vineyard Manor High Street Much Hadham Hertfordshire SG10 6BS |
Secretary Name | Mr John Beresford Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(61 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | Lynbere Apple Grove Ashfield Road Wetherden Stowmarket Suffolk IP14 3LY |
Director Name | Mr John Lee |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(61 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1995) |
Role | Sale S& Marketing Director |
Correspondence Address | 1 Rectory Gardens Beyton Bury St Edmunds Suffolk IP30 9UZ |
Director Name | Mr Alfred John Vaisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(65 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 September 2005) |
Role | Finance Director |
Correspondence Address | Royse House 4 Royse Grove Royston Hertfordshire SG8 9EP |
Secretary Name | Cathryn Ann Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(67 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Calder Close Droitwich Worcestershire WR9 8DU |
Director Name | Cathryn Ann Buckley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Calder Close Droitwich Worcestershire WR9 8DU |
Director Name | Thomas Roy Burton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2005(74 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Exning Road Newmarket Suffolk CB8 0AX |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(78 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Exning Road Newmarket Suffolk CB8 0AX |
Director Name | Mr Nicholas David Martin Giles |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(79 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 January 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Exning Road Newmarket Suffolk CB8 0AX |
Director Name | Mr Mark Rupert Maxwell Fryer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Exning Road Newmarket Suffolk CB8 0AX |
Director Name | Mr Jonathan Parry |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(83 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Exning Road Newmarket Suffolk CB8 0AX |
Website | blpcomp.com |
---|
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 80 other UK companies use this postal address |
50k at £1 | Dialight Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 January 1993 | Delivered on: 13 January 1993 Satisfied on: 12 May 2004 Persons entitled: Morgan Grenfell & Co Limitedas Agent for Itself and for Each of the Lenders Classification: Supplemental legal charge Secured details: All moneys due or to become due from each obligor (as defined) to morgan grenfell & co limited as agent for itself and for each of the lenders (as defined) on any account whatsoever under the terms of the financing documents (as defined). Particulars: F/H property at exning road newmarket suffolk. Fully Satisfied |
---|---|
12 July 1990 | Delivered on: 20 July 1980 Satisfied on: 26 October 1994 Persons entitled: Continental Bank N.A. Classification: Guarantee and debenture. Secured details: All monies due from each of the obligators to the chargee as agent for itself and the lenders (all terms as defined in tthe charge) or any account whatsoever under the terms of the financing documents (as defined in the charge). 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. Fully Satisfied |
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
26 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
26 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 November 2016 | Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages) |
17 November 2016 | Register inspection address has been changed from Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages) |
17 November 2016 | Register(s) moved to registered inspection location Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages) |
17 November 2016 | Register inspection address has been changed from Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages) |
9 October 2016 | Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages) |
9 October 2016 | Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ (2 pages) |
8 October 2016 | Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on 8 October 2016 (2 pages) |
8 October 2016 | Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on 8 October 2016 (2 pages) |
6 October 2016 | Appointment of a voluntary liquidator (2 pages) |
6 October 2016 | Declaration of solvency (3 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Declaration of solvency (3 pages) |
6 October 2016 | Appointment of a voluntary liquidator (2 pages) |
6 October 2016 | Resolutions
|
16 May 2016 | Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 16 May 2016 (1 page) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
26 January 2016 | Termination of appointment of Nicholas David Martin Giles as a secretary on 25 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Ronan Michael Sheehy as a director on 25 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Ronan Michael Sheehy as a secretary on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Nicholas David Martin Giles as a director on 25 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Ronan Michael Sheehy as a director on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Nicholas David Martin Giles as a director on 25 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Ronan Michael Sheehy as a secretary on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Nicholas David Martin Giles as a secretary on 25 January 2016 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (9 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (9 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 April 2015 | Auditor's resignation (1 page) |
22 April 2015 | Auditor's resignation (1 page) |
18 March 2015 | Appointment of Ms Fariyal Khanbabi as a director on 2 March 2015 (2 pages) |
18 March 2015 | Appointment of Ms Fariyal Khanbabi as a director on 2 March 2015 (2 pages) |
18 March 2015 | Appointment of Ms Fariyal Khanbabi as a director on 2 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Thomas Roy Burton as a director on 2 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Thomas Roy Burton as a director on 2 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Thomas Roy Burton as a director on 2 March 2015 (1 page) |
13 January 2015 | Termination of appointment of Jonathan Parry as a director on 6 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Jonathan Parry as a director on 6 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Jonathan Parry as a director on 6 January 2015 (1 page) |
11 December 2014 | Section 519 (2 pages) |
11 December 2014 | Section 519 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Appointment of Mr Jonathan Parry as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Jonathan Parry as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Jonathan Parry as a director on 6 October 2014 (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 January 2014 | Termination of appointment of Mark Fryer as a director (1 page) |
31 January 2014 | Termination of appointment of Mark Fryer as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 August 2013 | Company name changed blp disconnect LIMITED\certificate issued on 06/08/13
|
6 August 2013 | Company name changed blp disconnect LIMITED\certificate issued on 06/08/13
|
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Company name changed belling lee LIMITED\certificate issued on 02/02/12
|
2 February 2012 | Company name changed belling lee LIMITED\certificate issued on 02/02/12
|
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
25 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 October 2010 | Appointment of Mr Mark Rupert Maxwell Fryer as a director (2 pages) |
5 October 2010 | Appointment of Mr Mark Rupert Maxwell Fryer as a director (2 pages) |
4 October 2010 | Appointment of Mr Nicholas David Martin Giles as a director (2 pages) |
4 October 2010 | Appointment of Mr Nicholas David Martin Giles as a director (2 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Thomas Roy Burton on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Thomas Roy Burton on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Thomas Roy Burton on 1 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr Nicholas David Martin Giles on 1 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Mr Nicholas David Martin Giles on 1 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Mr Nicholas David Martin Giles on 1 June 2010 (1 page) |
17 May 2010 | Registered office address changed from Unit 2 B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Unit 2 B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 17 May 2010 (1 page) |
26 January 2010 | Termination of appointment of Cathryn Buckley as a director (1 page) |
26 January 2010 | Termination of appointment of Cathryn Buckley as a director (1 page) |
21 September 2009 | Appointment terminated secretary cathryn buckley (1 page) |
21 September 2009 | Secretary appointed mr nicholas david martin giles (1 page) |
21 September 2009 | Appointment terminated secretary cathryn buckley (1 page) |
21 September 2009 | Secretary appointed mr nicholas david martin giles (1 page) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: byron house the cambridge business park cambridge CB4 4WZ (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: byron house the cambridge business park cambridge CB4 4WZ (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
18 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
18 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
21 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 September 1998 | Secretary's particulars changed (1 page) |
2 September 1998 | Secretary's particulars changed (1 page) |
3 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
3 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
27 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
6 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
6 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
11 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
9 June 1995 | Return made up to 01/06/95; no change of members
|
9 June 1995 | Return made up to 01/06/95; no change of members
|
5 May 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
27 June 1986 | Full accounts made up to 31 December 1985 (14 pages) |