London
EC2V 7NG
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(66 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(70 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 November 2012) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(70 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2005(66 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 November 2012) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mrs Charlotte Roeder |
---|---|
Date of Birth | September 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(52 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 January 1993) |
Role | Company Director |
Correspondence Address | 63 West Heath Road Hampstead London NW3 7TH |
Director Name | Miss Inge Roeder |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(52 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 January 1998) |
Role | Company Director |
Correspondence Address | 63 West Heath Road London NW3 7TH |
Director Name | Dr Ronald William Hans Roeder |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(52 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wickliffe Avenue London N3 3EL |
Director Name | Miss Elfriede Taggesell |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(52 years, 9 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | 63 West Heath Road Hampstead London NW3 7TH |
Secretary Name | Mr John Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 10 Wentworth Road Barnet Hertfordshire EN5 4NT |
Director Name | David Halpern |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(52 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 12 Glendore House 30 Clarges Street London W1J 7EG |
Secretary Name | Nirmal Singh Grewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 416 Staines Road West Ashford Common Ashford Middlesex TW15 1RZ |
Director Name | Mr Nirmal Singh Grewal |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(55 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linkside 58 Fordbridge Road Ashford Middlesex TW15 2SP |
Director Name | Denis Kissane |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(55 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 31 Orchard Road Seer Green Beaconsfield Buckinghamshire HP9 2XU |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Secretary Name | Mr Graham Robert Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(59 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tall Trees St. Ippolyts Hitchin Hertfordshire SG4 7SW |
Director Name | Mr Graham Robert Edmonds |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 July 2005) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tall Trees St. Ippolyts Hitchin Hertfordshire SG4 7SW |
Director Name | Mr Mark Douglas Poulton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyd House 33 Wordsworth Road Worthing Sussex BN11 3NJ |
Director Name | James Laing Murray |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 6 Eresbie Road Louth Lincolnshire LN11 8YG |
Director Name | Mr Niall John Miles Cleary |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Dunholme Road Welton Lincoln Lincolnshire LN2 3RS |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(66 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(70 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 01 October 2009) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodhaven 8 Dawnay Close Ascot Berkshire SL5 7PQ |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Application to strike the company off the register (3 pages) |
1 May 2012 | Director's details changed for Tricia Aramita Barreto-Morley on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Tricia Aramita Barreto-Morley on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Tricia Aramita Barreto-Morley on 1 May 2012 (2 pages) |
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
3 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
29 March 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
26 March 2010 | Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page) |
26 March 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
26 March 2010 | Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page) |
26 March 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (7 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (7 pages) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
8 April 2009 | Full accounts made up to 30 November 2008 (12 pages) |
8 April 2009 | Full accounts made up to 30 November 2008 (12 pages) |
26 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
4 April 2008 | Full accounts made up to 30 November 2007 (13 pages) |
4 April 2008 | Full accounts made up to 30 November 2007 (13 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (16 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (16 pages) |
7 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: fifth floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: fifth floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
29 June 2006 | Nc dec already adjusted 30/05/06 (1 page) |
29 June 2006 | Nc dec already adjusted 30/05/06 (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
16 May 2006 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
16 May 2006 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
11 April 2006 | Section 394 (1 page) |
11 April 2006 | Section 394 (1 page) |
10 April 2006 | Full accounts made up to 31 August 2005 (12 pages) |
10 April 2006 | Full accounts made up to 31 August 2005 (12 pages) |
21 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
27 February 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 February 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
27 February 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
27 February 2006 | Re-registration of Memorandum and Articles (48 pages) |
27 February 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 February 2006 | Re-registration of Memorandum and Articles (48 pages) |
27 February 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
27 February 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: supreme house 300 regents park road finchley london N3 2TL (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: supreme house 300 regents park road finchley london N3 2TL (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (2 pages) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | Director resigned (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (7 pages) |
17 August 2005 | New director appointed (6 pages) |
17 August 2005 | New director appointed (6 pages) |
17 August 2005 | New director appointed (6 pages) |
17 August 2005 | New director appointed (7 pages) |
17 August 2005 | New director appointed (6 pages) |
7 July 2005 | Particulars of mortgage/charge (5 pages) |
7 July 2005 | Particulars of mortgage/charge (5 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
10 March 2005 | Full accounts made up to 31 August 2004 (12 pages) |
10 March 2005 | Full accounts made up to 31 August 2004 (12 pages) |
10 February 2005 | Return made up to 14/02/05; no change of members (9 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Return made up to 14/02/05; no change of members (9 pages) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
10 February 2004 | Return made up to 14/02/04; no change of members (9 pages) |
10 February 2004 | Return made up to 14/02/04; no change of members (9 pages) |
3 December 2003 | Full accounts made up to 31 August 2003 (12 pages) |
3 December 2003 | Full accounts made up to 31 August 2003 (12 pages) |
12 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
12 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Return made up to 14/02/03; full list of members
|
23 December 2002 | Full accounts made up to 31 August 2002 (12 pages) |
23 December 2002 | Full accounts made up to 31 August 2002 (12 pages) |
9 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
9 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
10 December 2001 | Full accounts made up to 31 August 2001 (11 pages) |
10 December 2001 | Full accounts made up to 31 August 2001 (11 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members (9 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members (9 pages) |
23 November 2000 | Full accounts made up to 31 August 2000 (12 pages) |
23 November 2000 | Full accounts made up to 31 August 2000 (12 pages) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Return made up to 14/02/00; no change of members (9 pages) |
29 February 2000 | Return made up to 14/02/00; no change of members (9 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
7 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
7 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
22 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
20 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Nc inc already adjusted 13/01/98 (2 pages) |
20 April 1999 | Nc inc already adjusted 13/01/98 (2 pages) |
20 April 1999 | Resolutions
|
24 December 1998 | Full accounts made up to 31 August 1998 (12 pages) |
24 December 1998 | Full accounts made up to 31 August 1998 (12 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
2 April 1998 | Return made up to 14/02/98; full list of members (16 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Full group accounts made up to 31 August 1997 (22 pages) |
12 January 1998 | Full group accounts made up to 31 August 1997 (22 pages) |
5 December 1997 | Company name changed supreme plastics group LIMITED\certificate issued on 05/12/97 (2 pages) |
5 December 1997 | Company name changed supreme plastics group LIMITED\certificate issued on 05/12/97 (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
25 May 1997 | Return made up to 14/02/96; full list of members (10 pages) |
25 May 1997 | Director's particulars changed (1 page) |
25 May 1997 | Director's particulars changed (1 page) |
25 May 1997 | Return made up to 14/02/97; full list of members (10 pages) |
25 May 1997 | Director's particulars changed (1 page) |
25 May 1997 | Director's particulars changed (1 page) |
13 March 1997 | Resolutions
|
13 March 1997 | Company name changed roeder industrial holdings limit ed\certificate issued on 14/03/97 (2 pages) |
13 March 1997 | Company name changed roeder industrial holdings limit ed\certificate issued on 14/03/97 (2 pages) |
13 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | £ nc 503500/505691 04/03/97 (1 page) |
11 March 1997 | £ nc 503500/505691 04/03/97 (1 page) |
2 February 1997 | Full group accounts made up to 31 August 1996 (21 pages) |
2 February 1997 | Full group accounts made up to 31 August 1996 (21 pages) |
17 September 1996 | Full accounts made up to 31 August 1995 (12 pages) |
17 September 1996 | Full accounts made up to 31 August 1995 (12 pages) |
2 April 1996 | Particulars of mortgage/charge (4 pages) |
2 April 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Ad 21/12/95--------- £ si [email protected]=8 £ si [email protected]=416 £ ic 500100/500525 (2 pages) |
21 February 1996 | Ad 21/12/95--------- £ si [email protected]=58 £ si [email protected]=2916 £ ic 500525/503499 (2 pages) |
21 February 1996 | Ad 21/12/95--------- £ si [email protected]=58 £ si [email protected]=2916 £ ic 500525/503499 (2 pages) |
21 February 1996 | Ad 21/12/95--------- £ si [email protected]=8 £ si [email protected]=416 £ ic 500100/500525 (2 pages) |
20 February 1996 | Memorandum and Articles of Association (56 pages) |
20 February 1996 | Nc inc already adjusted 21/12/95 (1 page) |
20 February 1996 | Div 21/12/95 (1 page) |
20 February 1996 | Div 21/12/95 (1 page) |
20 February 1996 | Memorandum and Articles of Association (56 pages) |
20 February 1996 | Nc inc already adjusted 21/12/95 (1 page) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
21 August 1995 | Full accounts made up to 31 August 1994 (12 pages) |
21 August 1995 | Full accounts made up to 31 August 1994 (12 pages) |
30 June 1995 | Return made up to 14/02/94; full list of members (20 pages) |
30 June 1995 | Return made up to 14/02/94; full list of members (10 pages) |
29 June 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Return made up to 14/02/95; full list of members (22 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Return made up to 14/02/95; full list of members (11 pages) |
29 June 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
18 May 1939 | Company name changed\certificate issued on 18/05/39 (4 pages) |
18 May 1939 | Incorporation (18 pages) |
18 May 1939 | Company name changed\certificate issued on 18/05/39 (4 pages) |
18 May 1939 | Incorporation (18 pages) |