167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director Name | Brian Stacey |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Highclere Bannerdown Close Batheaston Bath Avon BA1 7JN |
Director Name | Edward Samuel Sowden |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Technical Director |
Correspondence Address | 13 Oaklands Llanelli Dyfed SA14 8DE Wales |
Director Name | Richard Huw Griffiths |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ridgewood Park Llanelli Carmarthenshire SA15 1JS Wales |
Director Name | Richard John Arthur Harding |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | Rhiwlas Fach Mountain Road Trimsaran Llanelli Carmarthenshire |
Director Name | John Sidney Harper |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 1994) |
Role | Accountant |
Correspondence Address | 13 Raby Place Bathwick Hill Bath BA2 4EW |
Director Name | Christopher Leonard Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 1994) |
Role | Legal Adviser |
Correspondence Address | Springwood Midford Lane Limpley Stoke Bath Avon BA3 6JR |
Director Name | Mr Tom Timothy Norreys |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 19 Dan Y Lan Felinfoel Llanelli Dyfed SA14 8BW Wales |
Director Name | Mr Alan Morgan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 21 July 2011) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 17 Plas Y Fforest Pontardulais Swansea West Glamorgan SA4 1TG Wales |
Secretary Name | Christopher Leonard Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | Springwood Midford Lane Limpley Stoke Bath Avon BA3 6JR |
Director Name | Mr Ross Scott Stuart |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | The Stables Piodau Fach Llandybie Ammanford Dyfed SA14 3NL Wales |
Director Name | Michael Trevor Potter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1994) |
Role | Manufacturing Director |
Correspondence Address | 21 Pyms Close Great Barford Bedford Bedfordshire MK44 3HY |
Secretary Name | Richard Huw Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(62 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 21 July 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ridgewood Park Llanelli Carmarthenshire SA15 1JS Wales |
Director Name | David Powell |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 July 1998) |
Role | Chairman |
Correspondence Address | 2 Cheval House 30/32 Montpelier Walk Knightsbridge London SW7 1JF |
Director Name | Mr Michael Sheil |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Davids Close Leicester Forest East Leicester Leicestershire LE3 3LU |
Director Name | Maurice Punault |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 1998(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2000) |
Role | General Manager Marine Leisure |
Correspondence Address | 6 Rue Benouville Paris 75116 |
Director Name | Narcisco Cadavid Valls |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 2000(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2004) |
Role | Manager |
Correspondence Address | Els Vessants 4 Tiana Barcelona 08391 Spain |
Director Name | Timothy John Fleming |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(72 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2006) |
Role | Manager |
Correspondence Address | 8 Rue Montaign Chambourcy 78240 France |
Director Name | Marc Georges Lavorata |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2006(74 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 July 2013) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 44 Rue De Labotte Aux Cailles Paris 75013 Foreign |
Director Name | Mr Keith Protheroe |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(80 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dafen Llanelli Carmarthenshire South Wales SA14 8NA Wales |
Director Name | Mr Michel Didier Duplantier |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2012(80 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Dafen Llanelli Carmarthenshire South Wales SA14 8NA Wales |
Director Name | Mr FranÇOis MiralliÉ |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2013(81 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | www.avoninflatables.co.uk |
---|
Registered Address | 52 Brook Street London W1K 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £873,000 |
Gross Profit | £460,000 |
Net Worth | -£6,597,000 |
Cash | £1,392,000 |
Current Liabilities | £153,000 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2016 | Final Gazette dissolved following liquidation (1 page) |
9 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 December 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 October 2014 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 9 October 2014 (2 pages) |
8 October 2014 | Resolutions
|
8 October 2014 | Statement of affairs with form 4.19 (6 pages) |
8 October 2014 | Statement of affairs with form 4.19 (6 pages) |
8 October 2014 | Appointment of a voluntary liquidator (2 pages) |
8 October 2014 | Appointment of a voluntary liquidator (2 pages) |
3 September 2014 | Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
2 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 April 2014 | Satisfaction of charge 002596680012 in full (1 page) |
28 April 2014 | Satisfaction of charge 002596680012 in full (1 page) |
28 April 2014 | Satisfaction of charge 11 in full (1 page) |
28 April 2014 | Satisfaction of charge 11 in full (1 page) |
30 October 2013 | Termination of appointment of François Mirallié as a director (1 page) |
30 October 2013 | Appointment of Ms Karen Jayne Milliner as a director (2 pages) |
30 October 2013 | Appointment of Ms Karen Jayne Milliner as a director (2 pages) |
30 October 2013 | Termination of appointment of François Mirallié as a director (1 page) |
30 October 2013 | Registered office address changed from Dafen Llanelli Carmarthenshire South Wales SA14 8NA on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Dafen Llanelli Carmarthenshire South Wales SA14 8NA on 30 October 2013 (1 page) |
27 August 2013 | Full accounts made up to 30 September 2012 (20 pages) |
27 August 2013 | Full accounts made up to 30 September 2012 (20 pages) |
20 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Termination of appointment of Marc Lavorata as a director (1 page) |
1 August 2013 | Termination of appointment of Marc Lavorata as a director (1 page) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Memorandum and Articles of Association (6 pages) |
19 July 2013 | Memorandum and Articles of Association (6 pages) |
3 July 2013 | Registration of charge 002596680012 (6 pages) |
3 July 2013 | Registration of charge 002596680012 (6 pages) |
9 April 2013 | Termination of appointment of Michel Duplantier as a director (1 page) |
9 April 2013 | Termination of appointment of Keith Protheroe as a director (1 page) |
9 April 2013 | Termination of appointment of Keith Protheroe as a director (1 page) |
9 April 2013 | Termination of appointment of Michel Duplantier as a director (1 page) |
9 April 2013 | Appointment of Mr François Mirallié as a director (2 pages) |
9 April 2013 | Appointment of Mr François Mirallié as a director (2 pages) |
26 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Full accounts made up to 30 September 2011 (21 pages) |
25 September 2012 | Full accounts made up to 30 September 2011 (21 pages) |
20 August 2012 | Appointment of Mr Keith Protheroe as a director (2 pages) |
20 August 2012 | Appointment of Mr Keith Protheroe as a director (2 pages) |
17 August 2012 | Appointment of Mr Michel Didier Duplantier as a director (2 pages) |
17 August 2012 | Appointment of Mr Michel Didier Duplantier as a director (2 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
21 July 2011 | Termination of appointment of Richard Griffiths as a secretary (1 page) |
21 July 2011 | Termination of appointment of Richard Griffiths as a secretary (1 page) |
21 July 2011 | Termination of appointment of Richard Griffiths as a secretary (1 page) |
21 July 2011 | Termination of appointment of Richard Griffiths as a secretary (1 page) |
21 July 2011 | Termination of appointment of Alan Morgan as a director (1 page) |
21 July 2011 | Termination of appointment of Alan Morgan as a director (1 page) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Full accounts made up to 30 September 2010 (21 pages) |
16 May 2011 | Full accounts made up to 30 September 2010 (21 pages) |
30 March 2011 | Termination of appointment of Richard Griffiths as a director (1 page) |
30 March 2011 | Termination of appointment of Richard Griffiths as a director (1 page) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
3 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
26 June 2009 | Full accounts made up to 30 September 2008 (22 pages) |
26 June 2009 | Full accounts made up to 30 September 2008 (22 pages) |
11 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
3 June 2008 | Full accounts made up to 30 September 2007 (22 pages) |
3 June 2008 | Full accounts made up to 30 September 2007 (22 pages) |
10 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
10 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
19 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 31 August 2006 (24 pages) |
2 April 2007 | Full accounts made up to 31 August 2006 (24 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
10 March 2006 | Full accounts made up to 31 August 2005 (18 pages) |
10 March 2006 | Full accounts made up to 31 August 2005 (18 pages) |
29 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 31 August 2004 (18 pages) |
2 March 2005 | Full accounts made up to 31 August 2004 (18 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
14 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
9 June 2004 | Full accounts made up to 30 August 2003 (17 pages) |
9 June 2004 | Full accounts made up to 30 August 2003 (17 pages) |
2 July 2003 | Full accounts made up to 25 August 2002 (18 pages) |
2 July 2003 | Full accounts made up to 25 August 2002 (18 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
19 November 2001 | Full accounts made up to 26 August 2001 (15 pages) |
19 November 2001 | Full accounts made up to 26 August 2001 (15 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
17 April 2001 | Full accounts made up to 26 August 2000 (16 pages) |
17 April 2001 | Full accounts made up to 26 August 2000 (16 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
6 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
19 May 2000 | Full accounts made up to 28 August 1999 (18 pages) |
19 May 2000 | Full accounts made up to 28 August 1999 (18 pages) |
6 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
6 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 29 August 1998 (30 pages) |
2 July 1999 | Full accounts made up to 29 August 1998 (30 pages) |
29 September 1998 | Return made up to 25/06/98; change of members (8 pages) |
29 September 1998 | Return made up to 25/06/98; change of members (8 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
24 July 1998 | Full accounts made up to 27 September 1997 (24 pages) |
24 July 1998 | Full accounts made up to 27 September 1997 (24 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
4 August 1997 | Reduction of iss capital and minute (oc) £ ic 8967000/ 1187269 (4 pages) |
4 August 1997 | Certificate of reduction of issued capital (1 page) |
4 August 1997 | Certificate of reduction of issued capital (1 page) |
4 August 1997 | Reduction of iss capital and minute (oc) £ ic 8967000/ 1187269 (4 pages) |
22 July 1997 | Return made up to 25/06/97; full list of members
|
22 July 1997 | Return made up to 25/06/97; full list of members
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
6 June 1997 | Full accounts made up to 28 September 1996 (23 pages) |
6 June 1997 | Full accounts made up to 28 September 1996 (23 pages) |
7 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 25/06/96; no change of members
|
25 June 1996 | Return made up to 25/06/96; no change of members
|
25 April 1996 | Full accounts made up to 30 September 1995 (25 pages) |
25 April 1996 | Full accounts made up to 30 September 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
1 August 1994 | Return made up to 25/06/94; full list of members
|
1 August 1994 | Return made up to 25/06/94; full list of members
|
17 November 1993 | £ nc 3467000/8967000 26/08/93 (1 page) |
17 November 1993 | Resolutions
|
17 November 1993 | Resolutions
|
17 November 1993 | £ nc 3467000/8967000 26/08/93 (1 page) |
9 July 1993 | Return made up to 25/06/93; full list of members
|
9 July 1993 | Return made up to 25/06/93; full list of members
|
22 June 1992 | Return made up to 25/06/92; no change of members
|
22 June 1992 | Return made up to 25/06/92; no change of members
|
2 September 1991 | Return made up to 25/06/91; full list of members (8 pages) |
2 September 1991 | Return made up to 25/06/91; full list of members (8 pages) |
9 August 1990 | Return made up to 25/06/90; full list of members (5 pages) |
9 August 1990 | Return made up to 25/06/90; full list of members (5 pages) |
24 October 1989 | Resolutions
|
24 October 1989 | Wd 17/10/89 ad 29/09/89--------- £ si 3447000@1=3447000 £ ic 20000/3467000 (2 pages) |
24 October 1989 | Wd 17/10/89 ad 29/09/89--------- £ si 3447000@1=3447000 £ ic 20000/3467000 (2 pages) |
24 October 1989 | Resolutions
|
24 October 1989 | Nc inc already adjusted (1 page) |
24 October 1989 | Nc inc already adjusted (1 page) |
16 August 1989 | Return made up to 23/06/89; full list of members (5 pages) |
16 August 1989 | Return made up to 23/06/89; full list of members (5 pages) |
22 April 1978 | Accounts made up to 1 October 2077 (13 pages) |
6 April 1977 | Accounts made up to 2 October 2076 (12 pages) |
5 May 1976 | Accounts made up to 27 September 2075 (9 pages) |
21 March 1975 | Accounts made up to 28 September 2074 (6 pages) |
2 July 1974 | Company name changed\certificate issued on 02/07/74 (2 pages) |
2 July 1974 | Company name changed\certificate issued on 02/07/74 (2 pages) |
11 March 1974 | Accounts made up to 29 September 2073 (7 pages) |
30 April 1936 | Increase in nominal capital (4 pages) |
30 April 1936 | Increase in nominal capital (4 pages) |
15 October 1931 | Incorporation (16 pages) |
15 October 1931 | Incorporation (16 pages) |