5 Shelton Street Waikiki
Rockingham Western Australia
Wa6169
Foreign
Director Name | Noel Arthur Marshall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1993(36 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 28 February 2021) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Blackthorn Wambrook Close Hutton Mount Brentwood Essex CM13 2LR |
Director Name | Steve Leonard Ely |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(41 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 28 February 2021) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 4 Lyndhurst Farm Close Felbridge East Grinstead West Sussex RH19 2NN |
Director Name | Mr Glenn Marshall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(41 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Grange May Lodge Drive Rufford Newark Nottinghamshire NG22 9DE |
Director Name | John Nelson Ablitt |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 March 2001) |
Role | Haulage Contractor |
Correspondence Address | Apartido 120 03750 Pedreguer Alicante Spain |
Director Name | Mr Keith Fennell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 31 December 1991) |
Role | Farmer |
Correspondence Address | Moons Farm Canewdon Road Ashingdon Rochford Essex SS4 3JL |
Director Name | John Stokes |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 March 2001) |
Role | Haulage Contractor |
Correspondence Address | Westerings Main Street Hayton Retford Nottinghamshire DN22 9LL |
Secretary Name | Mr Dennis Henry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 21 Martins Close Stanford Le Hope Essex SS17 8AB |
Secretary Name | Mr Robert Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(40 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Palm Road Romford Essex RM7 7AP |
Director Name | Anthony Ablitt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(41 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 March 2011) |
Role | Haulier |
Country of Residence | Australia |
Correspondence Address | 1 Chine Place Mosman Park Perth Western Australia 6012 Australia |
Director Name | Dean Marshall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(41 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newlands Cottage Lanham Green Cressing Braintree Essex CM77 8DT |
Director Name | Tina Ablitt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(41 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Chesterfield House The Rose Garden North Road Retford Nottinghamshire DN22 7ED |
Director Name | Mr Wayne Thomas Marshall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(41 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Rockingham Avenue Hornchurch Essex RM11 1HH |
Director Name | Colleen Hurst |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(44 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 June 2015) |
Role | Pa Administrator |
Country of Residence | Australia |
Correspondence Address | 1 Lambeth Mews Mount Claremont Wa6010 Australia |
Website | canutegroup.com |
---|---|
Email address | [email protected] |
Telephone | 01708 867001 |
Telephone region | Romford |
Registered Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
5k at £1 | Canute Haulage Group LTD 99.98% Ordinary |
---|---|
1 at £1 | Mr A.p. Marshall & Canute Haulage Group LTD 0.02% Ordinary |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 August |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Nucleus Property Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
9 January 2015 | Delivered on: 22 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 April 2012 | Delivered on: 17 April 2012 Satisfied on: 28 January 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 December 1993 | Delivered on: 21 December 1993 Satisfied on: 30 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2.4 acres of land on the industrial estate clayland avenue workshop notinghamshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 November 1993 | Delivered on: 8 December 1993 Satisfied on: 30 June 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 December 1983 | Delivered on: 14 December 1983 Satisfied on: 3 December 1988 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over f/h 2.4 acres of land and buildings thereon at claylands ave. Worksops, nottinghamshireinc. All fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
25 October 1983 | Delivered on: 12 November 1983 Satisfied on: 8 July 1994 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Completion of winding up (1 page) |
26 June 2018 | Order of court to wind up (3 pages) |
20 April 2018 | Termination of appointment of Wayne Thomas Marshall as a director on 29 March 2018 (1 page) |
20 April 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
5 April 2018 | Registration of charge 005814780007, created on 29 March 2018 (9 pages) |
5 April 2018 | Registration of charge 005814780008, created on 29 March 2018 (9 pages) |
28 March 2018 | Termination of appointment of Tina Ablitt as a director on 22 March 2018 (1 page) |
1 February 2018 | Satisfaction of charge 005814780006 in full (1 page) |
9 August 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
17 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 January 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
30 June 2015 | Termination of appointment of Colleen Hurst as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Colleen Hurst as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Dean Marshall as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Dean Marshall as a director on 29 June 2015 (1 page) |
21 February 2015 | Full accounts made up to 31 July 2014 (12 pages) |
21 February 2015 | Full accounts made up to 31 July 2014 (12 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 January 2015 | Satisfaction of charge 5 in full (4 pages) |
28 January 2015 | Satisfaction of charge 5 in full (4 pages) |
22 January 2015 | Registration of charge 005814780006, created on 9 January 2015 (24 pages) |
22 January 2015 | Registration of charge 005814780006, created on 9 January 2015 (24 pages) |
22 January 2015 | Registration of charge 005814780006, created on 9 January 2015 (24 pages) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
25 October 2013 | Accounts made up to 31 July 2013 (12 pages) |
25 October 2013 | Accounts made up to 31 July 2013 (12 pages) |
23 April 2013 | Accounts made up to 31 July 2012 (14 pages) |
23 April 2013 | Accounts made up to 31 July 2012 (14 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
8 March 2013 | Director's details changed for Tina Ablitt on 6 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Tina Ablitt on 6 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Tina Ablitt on 6 February 2013 (2 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 April 2012 | Accounts made up to 31 July 2011 (14 pages) |
30 April 2012 | Accounts made up to 31 July 2011 (14 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
5 December 2011 | Termination of appointment of Robert Norden as a secretary (1 page) |
5 December 2011 | Termination of appointment of Robert Norden as a secretary (1 page) |
12 April 2011 | Termination of appointment of Anthony Ablitt as a director (1 page) |
12 April 2011 | Termination of appointment of Anthony Ablitt as a director (1 page) |
23 February 2011 | Accounts made up to 31 July 2010 (13 pages) |
23 February 2011 | Accounts made up to 31 July 2010 (13 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (12 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (12 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (12 pages) |
15 April 2010 | Director's details changed for Arthur Patrick Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Arthur Patrick Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Wayne Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Colleen Hurst on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Noel Arthur Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Glenn Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Arthur Patrick Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Wayne Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Steve Leonard Ely on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Colleen Hurst on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Noel Arthur Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Colleen Hurst on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Glenn Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Dean Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Noel Arthur Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Steve Leonard Ely on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Director's details changed for Dean Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Steve Leonard Ely on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Dean Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Director's details changed for Wayne Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Glenn Marshall on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Director's details changed for Tina Ablitt on 21 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Anthony Ablitt on 21 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Tina Ablitt on 21 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Anthony Ablitt on 21 October 2009 (2 pages) |
5 January 2010 | Accounts made up to 31 July 2009 (13 pages) |
5 January 2010 | Accounts made up to 31 July 2009 (13 pages) |
22 April 2009 | Accounts made up to 31 July 2008 (13 pages) |
22 April 2009 | Accounts made up to 31 July 2008 (13 pages) |
20 February 2009 | Return made up to 05/02/09; full list of members (6 pages) |
20 February 2009 | Return made up to 05/02/09; full list of members (6 pages) |
1 April 2008 | Return made up to 05/02/08; full list of members (6 pages) |
1 April 2008 | Return made up to 05/02/08; full list of members (6 pages) |
13 February 2008 | Accounts made up to 31 July 2007 (13 pages) |
13 February 2008 | Accounts made up to 31 July 2007 (13 pages) |
2 April 2007 | Return made up to 05/02/07; full list of members (4 pages) |
2 April 2007 | Return made up to 05/02/07; full list of members (4 pages) |
28 February 2007 | Accounts made up to 31 July 2006 (13 pages) |
28 February 2007 | Accounts made up to 31 July 2006 (13 pages) |
20 February 2006 | Return made up to 05/02/06; full list of members (9 pages) |
20 February 2006 | Return made up to 05/02/06; full list of members (9 pages) |
25 October 2005 | Accounts made up to 31 July 2005 (12 pages) |
25 October 2005 | Accounts made up to 31 July 2005 (12 pages) |
5 April 2005 | Location of register of members (1 page) |
5 April 2005 | Location of register of members (1 page) |
5 April 2005 | Return made up to 05/02/05; full list of members (9 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 05/02/05; full list of members (9 pages) |
5 April 2005 | Director's particulars changed (1 page) |
1 December 2004 | Accounts made up to 31 July 2004 (12 pages) |
1 December 2004 | Accounts made up to 31 July 2004 (12 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: c/o horwath clark whitehill & co 25 new street square london EC4A 3LN (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: c/o horwath clark whitehill & co 25 new street square london EC4A 3LN (1 page) |
20 September 2004 | Auditors resignation (1 page) |
20 September 2004 | Auditors resignation (1 page) |
19 February 2004 | Return made up to 05/02/04; full list of members (9 pages) |
19 February 2004 | Return made up to 05/02/04; full list of members (9 pages) |
16 January 2004 | Accounts made up to 31 July 2003 (12 pages) |
16 January 2004 | Accounts made up to 31 July 2003 (12 pages) |
8 March 2003 | Return made up to 05/02/03; full list of members (9 pages) |
8 March 2003 | Return made up to 05/02/03; full list of members (9 pages) |
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Return made up to 13/12/02; full list of members (9 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Return made up to 13/12/02; full list of members (9 pages) |
21 October 2002 | Accounts made up to 31 July 2002 (12 pages) |
21 October 2002 | Accounts made up to 31 July 2002 (12 pages) |
1 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
28 March 2002 | Accounts made up to 31 July 2001 (14 pages) |
28 March 2002 | Accounts made up to 31 July 2001 (14 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
22 March 2001 | Resolutions
|
26 February 2001 | Accounts made up to 31 July 2000 (12 pages) |
26 February 2001 | Accounts made up to 31 July 2000 (12 pages) |
10 January 2001 | Return made up to 13/12/00; full list of members
|
10 January 2001 | Return made up to 13/12/00; full list of members
|
19 April 2000 | Accounts made up to 1 August 1999 (16 pages) |
19 April 2000 | Accounts made up to 1 August 1999 (16 pages) |
19 April 2000 | Accounts made up to 1 August 1999 (16 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: millhouse 32/38 east street rochford essex SS4 1DB (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: millhouse 32/38 east street rochford essex SS4 1DB (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
19 January 2000 | Return made up to 13/12/99; full list of members
|
19 January 2000 | Return made up to 13/12/99; full list of members
|
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
22 January 1999 | Secretary's particulars changed (1 page) |
22 January 1999 | Secretary's particulars changed (1 page) |
22 January 1999 | Return made up to 13/12/98; full list of members (10 pages) |
22 January 1999 | Return made up to 13/12/98; full list of members (10 pages) |
19 October 1998 | Accounts made up to 1 August 1998 (16 pages) |
19 October 1998 | Accounts made up to 1 August 1998 (16 pages) |
19 October 1998 | Accounts made up to 1 August 1998 (16 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
18 May 1998 | Director's particulars changed (1 page) |
18 May 1998 | Director's particulars changed (1 page) |
14 January 1998 | Accounts made up to 1 August 1997 (16 pages) |
14 January 1998 | Accounts made up to 1 August 1997 (16 pages) |
14 January 1998 | Accounts made up to 1 August 1997 (16 pages) |
7 January 1998 | Return made up to 13/12/97; no change of members (6 pages) |
7 January 1998 | Return made up to 13/12/97; no change of members (6 pages) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Secretary resigned (1 page) |
21 April 1997 | Accounts made up to 1 August 1996 (15 pages) |
21 April 1997 | Accounts made up to 1 August 1996 (15 pages) |
21 April 1997 | Accounts made up to 1 August 1996 (15 pages) |
17 January 1997 | Secretary's particulars changed (1 page) |
17 January 1997 | Secretary's particulars changed (1 page) |
17 January 1997 | Return made up to 13/12/96; full list of members (7 pages) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Return made up to 13/12/96; full list of members (7 pages) |
8 January 1996 | Return made up to 13/12/95; no change of members
|
8 January 1996 | Return made up to 13/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |