Borehamwood
Hertfordshire
WD6 1QQ
Director Name | Mr Craig Jonathan Cowan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2020(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Mr Warren Roiter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2020(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Mr Andrew Martin Gastaldello |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2020(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Mr John Randolph Turton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 30 August 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Livingstone Road Bilston West Midlands WV14 0QZ |
Director Name | Mr Brian Kenneth Cartland |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Livingstone Road Bilston West Midlands WV14 0QZ |
Director Name | Alan John Knowles |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 33 Falmouth Road Walsall West Midlands WS5 3EZ |
Director Name | Ralph Spurrier |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 19 Ridgmont Croft Quinton Birmingham West Midlands B32 2PS |
Secretary Name | Ralph Spurrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 19 Ridgmont Croft Quinton Birmingham West Midlands B32 2PS |
Director Name | Susan Patricia D`Arcy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 February 2001) |
Role | Sales Director |
Correspondence Address | 263 Boldmere Road Sutton Coldfield West Midlands B73 5LL |
Director Name | Mr Michael Raine Hogg |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 1999) |
Role | Education Development Director |
Country of Residence | England |
Correspondence Address | 61 Pereira Road Harborne Birmingham West Midlands B17 9JB |
Secretary Name | Helene Margaret Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 61 Pereira Road Harborne Birmingham West Midlands B17 9JB |
Secretary Name | Mr John Randolph Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(42 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Whitehill Road Kidderminster Worcestershire DY11 6JJ |
Secretary Name | Mrs Lesley Anne Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marigold Close Heath Hayes Cannock Staffordshire WS11 2FP |
Director Name | Paul Michael Jordan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(44 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 May 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Dosthill Road Two Gates Tamworth Staffordshire B77 1HY |
Director Name | Gerald Peter Bullivant |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(44 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 05 August 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Carlton House Livingstone Road Bilston West Midlands WV14 0QZ |
Secretary Name | Paul Michael Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 May 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Dosthill Road Two Gates Tamworth Staffordshire B77 1HY |
Director Name | Timothy William Avery |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(46 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2017) |
Role | Education Sales Director |
Country of Residence | England |
Correspondence Address | Carlton House Livingstone Road Bilston West Midlands WV14 0QZ |
Director Name | Elaine Parkin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(46 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 January 2015) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Carlton House Livingstone Road Bilston West Midlands WV14 0QZ |
Director Name | Mr Philip Palser |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(46 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 10 February 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Carlton House Livingstone Road Bilston West Midlands WV14 0QZ |
Director Name | Mr Gary Raymond Owen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Livingstone Road Bilston West Midlands WV14 0QZ |
Secretary Name | Mr Gary Raymond Owen |
---|---|
Status | Resigned |
Appointed | 08 February 2011(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 July 2016) |
Role | Company Director |
Correspondence Address | Carlton House Livingstone Road Bilston West Midlands WV14 0QZ |
Director Name | Mr Paul Gill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(58 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carlton House Livingstone Road Bilston West Midlands WV14 0QZ |
Secretary Name | Mr Philip Palser |
---|---|
Status | Resigned |
Appointed | 26 July 2016(58 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | Carlton House Livingstone Road Bilston West Midlands WV14 0QZ |
Director Name | Mr Matthew Hutchinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 August 2017(60 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Livingstone Road Bilston West Midlands WV14 0QZ |
Director Name | Mr Oliver James Birkwood |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2017(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 2020) |
Correspondence Address | 5th Floor 24 Old Bond Street London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2017(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2020) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Website | scichem.co.uk |
---|
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
31.3k at £1 | Scichem Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,600,340 |
Gross Profit | £2,053,371 |
Net Worth | £718,384 |
Cash | £410,363 |
Current Liabilities | £3,736,618 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 September 2002 | Delivered on: 9 January 2003 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 31 december 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 39 back sneddon street paisley. Outstanding |
---|---|
30 August 2002 | Delivered on: 2 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as unit 6 chestom road wolverhampton west midlands; t/no wm 440782. Outstanding |
29 November 1996 | Delivered on: 10 December 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north east side of livingstone road bilston t/no's;-WM480660 WM518806 WM399525. Outstanding |
17 October 1994 | Delivered on: 24 October 1994 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise. Particulars: By way of fixed equitable charge (i)all book debts,invoice debts,accounts,notes,bills,acceptances and/or other forms of obligation ("receivables"),the subject of a factoring agreement between the company and the security holder.(ii)all title property right or interest in any goods to which any such receivable relates and all guarantees indemnities insurances or securities given to or held by the company. Outstanding |
12 October 1992 | Delivered on: 28 October 1992 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture dated 16TH september 1988. Particulars: All right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 8TH october 1992 and any deed amending or replacing the "the charged deeds" and all book debts and other debts the subject of the charged deeds. Outstanding |
21 April 1989 | Delivered on: 28 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 13 chestom rd millfields bilston west. Mids. T/no wm 409270. Outstanding |
27 January 2021 | Delivered on: 28 January 2021 Persons entitled: Conduit Scientific Limited Classification: A registered charge Particulars: Unit 5, reliance trading estate, chestom road, bilston, WV14 ord registered at land registry with title number WM440023; freehold property known as unit 10, reliance trading estate, chestom road, bilston WV14 ord registered at land registry with title number WM479757; freehold property known as unit 8, chestom road industrial estate, bilston registered at land registry with title number WM458504; freehold property known as unit 9, the reliance estate, millfield, bilston WV14 ord registered at land registry with title number WM422836; freehold property known as unit 8A chestom road, industrial estate, bilston registered at land registry with title number WM677591; 6 chestom road, millfields, bilston WV14 ord registered at land registry with title number WM440782; land lying to the north east side of livingstone road, bilston, west midlands registered at land registry with title number WM480660, 11 reliance trading estate, chestom road, bilston WV14 ord registered at land registry with title number wm 518806 and carlton house, livingstone road, bilston WV14 oqz registered at land registry with title number WM399525; unit 13 reliance estate, millfields, bilston registered at land registry with title number WM409270. Outstanding |
16 September 1988 | Delivered on: 27 September 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
4 January 2019 | Delivered on: 14 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
15 January 2018 | Delivered on: 17 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 August 2017 | Delivered on: 4 September 2017 Persons entitled: Different Corner Limited Classification: A registered charge Particulars: Unit 5 reliance trading estate, chestom road, bilston WV14 0RD midlands registered at land registry with title number WM440023;. Freehold property known as unit 10, livingstone road, bilston, west midlands WV14 0RD with title number WM479757;. Freehold property known as unit 8, chestom road industrial estate, bilston with title number WM458504;. Freehold property known as unit 8, reliance trading estate, chestom road, bilston, wolverhampton, west midlands registered at land registry with title number WM422836;. Freehold property known as unit 8A, chestom road industrial estate, bilston, wolverhampton registered at land registry with title number WM677591;. Unit 6 chestom road, millfields, bilston, wolverhampton, west midlands registered at land registry with title number WM440782;. Land lying to the north east side of livingstone road, bilston, west midlands registered at land registry with title numbers WM480660, WM518806 and WM399525; and. Unit 6, reliance trading estate, chestom road, millfields, bilston, west midlands registered at land registry with title number WM409270. Outstanding |
21 June 2013 | Delivered on: 28 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 5 reliance trading estate chestom road bilston t/no WM440023. Outstanding |
7 October 2010 | Delivered on: 9 October 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital but for the avoidance of douct excluding any debts and associated rights relating thereto the ownership of which vests in ior shall at any time hereafter vest in the security holder byu virtue of any agreement for the purchase of debts between the company and the security holder and the proceeds and the products thereof. Outstanding |
7 October 2010 | Delivered on: 9 October 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all factored receivables which fail to vest effectively or absolutely in the security holder pursuant to the agreement. Outstanding |
31 January 2007 | Delivered on: 2 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 livingstone road bilston west midlands. Outstanding |
27 April 2006 | Delivered on: 28 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 unit 8 chestom road industrial estate bilston. Outstanding |
25 February 2005 | Delivered on: 8 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 9 livingston road bilston wolverhampton west midlands t/no wm 422836. Outstanding |
4 February 2005 | Delivered on: 5 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 8B chestom road bilston wolverhampton t/n WM677591. Outstanding |
26 July 1978 | Delivered on: 7 August 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 217 wolverhampton road sedgley, dudley, w mids title no wm 120492. Outstanding |
20 September 2002 | Delivered on: 10 January 2003 Satisfied on: 29 April 2009 Persons entitled: R & J Wood Limited Classification: A standard security which was presented for registration in scotland on 31 december 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 39 back sneddon street paisley. Fully Satisfied |
23 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2022 | Notice of move from Administration to Dissolution (19 pages) |
3 March 2022 | Administrator's progress report (16 pages) |
14 September 2021 | Satisfaction of charge 005887780018 in full (1 page) |
14 September 2021 | Satisfaction of charge 005887780019 in full (1 page) |
10 September 2021 | Satisfaction of charge 15 in full (2 pages) |
10 September 2021 | Satisfaction of charge 14 in full (1 page) |
4 September 2021 | Statement of affairs with form AM02SOA (26 pages) |
2 September 2021 | Statement of affairs with form AM02SOA (25 pages) |
2 September 2021 | Statement of affairs with form AM02SOA (26 pages) |
17 August 2021 | Statement of administrator's proposal (33 pages) |
16 August 2021 | Appointment of an administrator (3 pages) |
16 August 2021 | Registered office address changed from 52 Conduit Street Third Floor London W1S 2YX England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 16 August 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
28 January 2021 | Registration of charge 005887780020, created on 27 January 2021 (56 pages) |
4 January 2021 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
4 January 2021 | Accounts for a small company made up to 30 June 2020 (15 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
6 November 2020 | Termination of appointment of Oliver James Birkwood as a director on 2 October 2020 (1 page) |
24 March 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
13 March 2020 | Appointment of Mr Andrew Martin Gastaldello as a director on 13 March 2020 (2 pages) |
12 February 2020 | Appointment of Mr Craig Jonathan Cowan as a director on 10 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Philip Palser as a director on 10 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Warren Roiter as a director on 10 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Peter Edward Broido as a director on 10 February 2020 (2 pages) |
12 February 2020 | Notification of Conduit Scientific Limited as a person with significant control on 10 February 2020 (2 pages) |
12 February 2020 | Registered office address changed from Carlton House Livingstone Road Bilston West Midlands WV14 0QZ to 52 Conduit Street Third Floor London W1S 2YX on 12 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Rjp Secretaries Limited as a secretary on 10 February 2020 (1 page) |
12 February 2020 | Satisfaction of charge 005887780017 in full (1 page) |
12 February 2020 | Cessation of Gold Round Limited as a person with significant control on 10 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Gold Round Limited as a director on 10 February 2020 (1 page) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
12 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
20 June 2019 | Full accounts made up to 30 June 2018 (34 pages) |
28 March 2019 | Notification of Gold Round Limited as a person with significant control on 30 August 2017 (2 pages) |
14 January 2019 | Registration of charge 005887780019, created on 4 January 2019 (14 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
26 November 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
26 October 2018 | Appointment of Mr Oliver James Birkwood as a director on 23 October 2018 (2 pages) |
5 June 2018 | Current accounting period extended from 22 May 2018 to 30 June 2018 (1 page) |
1 June 2018 | Previous accounting period extended from 31 December 2017 to 22 May 2018 (1 page) |
23 April 2018 | Termination of appointment of Matthew Hutchinson as a director on 20 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Paul Gill as a director on 20 April 2018 (1 page) |
18 January 2018 | Termination of appointment of Timothy William Avery as a director on 31 December 2017 (1 page) |
17 January 2018 | Registration of charge 005887780018, created on 15 January 2018 (23 pages) |
4 January 2018 | Termination of appointment of Philip Palser as a secretary on 25 September 2017 (1 page) |
4 January 2018 | Appointment of Rjp Secretaries Limited as a secretary on 25 September 2017 (2 pages) |
4 January 2018 | Termination of appointment of Philip Palser as a secretary on 25 September 2017 (1 page) |
4 January 2018 | Appointment of Rjp Secretaries Limited as a secretary on 25 September 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
6 September 2017 | Termination of appointment of John Randolph Turton as a director on 30 August 2017 (1 page) |
6 September 2017 | Termination of appointment of John Randolph Turton as a director on 30 August 2017 (1 page) |
5 September 2017 | Cessation of Gold Round Limited as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Brian Kenneth Cartland as a director on 30 August 2017 (1 page) |
5 September 2017 | Cessation of John Randolph Turton as a person with significant control on 30 August 2017 (1 page) |
5 September 2017 | Appointment of Gold Round Limited as a director on 30 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Brian Kenneth Cartland as a director on 30 August 2017 (1 page) |
5 September 2017 | Appointment of Mr Matthew Hutchinson as a director on 30 August 2017 (2 pages) |
5 September 2017 | Notification of The Edge of Heaven 2017 Limited as a person with significant control on 30 August 2017 (2 pages) |
5 September 2017 | Cessation of Gold Round Limited as a person with significant control on 30 August 2017 (1 page) |
5 September 2017 | Cessation of John Randolph Turton as a person with significant control on 30 August 2017 (1 page) |
5 September 2017 | Notification of Gold Round Limited as a person with significant control on 30 August 2017 (2 pages) |
5 September 2017 | Cessation of John Randolph Turton as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Cessation of Brian Kenneth Cartland as a person with significant control on 30 August 2017 (1 page) |
5 September 2017 | Appointment of Gold Round Limited as a director on 30 August 2017 (2 pages) |
5 September 2017 | Cessation of Brian Kenneth Cartland as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Cessation of Gold Round Limited as a person with significant control on 30 August 2017 (1 page) |
5 September 2017 | Notification of Gold Round Limited as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of The Edge of Heaven 2017 Limited as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Matthew Hutchinson as a director on 30 August 2017 (2 pages) |
5 September 2017 | Cessation of Brian Kenneth Cartland as a person with significant control on 30 August 2017 (1 page) |
5 September 2017 | Notification of The Edge of Heaven 2017 Limited as a person with significant control on 30 August 2017 (2 pages) |
5 September 2017 | Notification of Gold Round Limited as a person with significant control on 30 August 2017 (2 pages) |
4 September 2017 | Registration of charge 005887780017, created on 30 August 2017 (39 pages) |
4 September 2017 | Registration of charge 005887780017, created on 30 August 2017 (39 pages) |
25 August 2017 | Satisfaction of charge 5 in full (2 pages) |
25 August 2017 | Satisfaction of charge 5 in full (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
26 July 2016 | Appointment of Mr Philip Palser as a secretary on 26 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Gary Raymond Owen as a secretary on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Philip Palser as a secretary on 26 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Gary Raymond Owen as a secretary on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Paul Gill as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Paul Gill as a director on 26 July 2016 (2 pages) |
13 April 2016 | Termination of appointment of Gary Raymond Owen as a director on 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Gary Raymond Owen as a director on 31 March 2016 (1 page) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 September 2015 | Section 519 (1 page) |
3 September 2015 | Section 519 (1 page) |
2 January 2015 | Director's details changed for Mr Brian Kenneth Cartland on 1 April 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Gary Raymond Owen on 1 April 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Gary Raymond Owen on 1 April 2014 (2 pages) |
2 January 2015 | Termination of appointment of Elaine Parkin as a director on 2 January 2015 (1 page) |
2 January 2015 | Director's details changed for Mr Brian Kenneth Cartland on 1 April 2014 (2 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Mr Brian Kenneth Cartland on 1 April 2014 (2 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Mr Gary Raymond Owen on 1 April 2014 (2 pages) |
2 January 2015 | Termination of appointment of Elaine Parkin as a director on 2 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Elaine Parkin as a director on 2 January 2015 (1 page) |
10 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
25 September 2013 | Termination of appointment of Gerald Bullivant as a director (1 page) |
25 September 2013 | Termination of appointment of Gerald Bullivant as a director (1 page) |
28 June 2013 | Registration of charge 005887780016 (12 pages) |
28 June 2013 | Registration of charge 005887780016 (12 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Director's details changed for Gerald Peter Bullivant on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Brian Kenneth Cartland on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Elaine Parkin on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Timothy William Avery on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for John Randolph Turton on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Philip Palser on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Timothy William Avery on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Gerald Peter Bullivant on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Brian Kenneth Cartland on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for John Randolph Turton on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Elaine Parkin on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Philip Palser on 31 December 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 March 2011 | Appointment of Mr Gary Raymond Owen as a director (2 pages) |
1 March 2011 | Appointment of Mr Gary Raymond Owen as a secretary (1 page) |
1 March 2011 | Appointment of Mr Gary Raymond Owen as a director (2 pages) |
1 March 2011 | Appointment of Mr Gary Raymond Owen as a secretary (1 page) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 May 2010 | Termination of appointment of Paul Jordan as a secretary (2 pages) |
27 May 2010 | Termination of appointment of Paul Jordan as a secretary (2 pages) |
27 May 2010 | Termination of appointment of Paul Jordan as a director (2 pages) |
27 May 2010 | Termination of appointment of Paul Jordan as a director (2 pages) |
7 January 2010 | Director's details changed for Timothy William Avery on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Timothy William Avery on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Paul Michael Jordan on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Philip Palser on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Philip Palser on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Paul Michael Jordan on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Gerald Peter Bullivant on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Elaine Parkin on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Elaine Parkin on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Gerald Peter Bullivant on 31 December 2009 (2 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 April 2009 | Accounts for a medium company made up to 31 December 2008 (12 pages) |
28 April 2009 | Accounts for a medium company made up to 31 December 2008 (12 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 April 2008 | Accounts for a medium company made up to 31 December 2007 (12 pages) |
8 April 2008 | Accounts for a medium company made up to 31 December 2007 (12 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 May 2007 | Accounts for a medium company made up to 31 December 2006 (12 pages) |
23 May 2007 | Accounts for a medium company made up to 31 December 2006 (12 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 July 2006 | Accounts for a medium company made up to 31 December 2005 (12 pages) |
17 July 2006 | Accounts for a medium company made up to 31 December 2005 (12 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
1 April 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
1 April 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
25 May 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
25 May 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
27 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
27 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
25 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 October 2003 | Accounts for a medium company made up to 31 December 2002 (11 pages) |
31 October 2003 | Accounts for a medium company made up to 31 December 2002 (11 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
16 July 2002 | Accounts for a medium company made up to 30 September 2001 (11 pages) |
16 July 2002 | Accounts for a medium company made up to 30 September 2001 (11 pages) |
30 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
30 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
26 February 2002 | Return made up to 31/12/01; full list of members
|
26 February 2002 | Return made up to 31/12/01; full list of members
|
4 April 2001 | Accounts for a medium company made up to 30 September 2000 (11 pages) |
4 April 2001 | Accounts for a medium company made up to 30 September 2000 (11 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
28 February 2000 | Accounts for a medium company made up to 30 September 1999 (11 pages) |
28 February 2000 | Accounts for a medium company made up to 30 September 1999 (11 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
26 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
26 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
16 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members
|
12 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members
|
12 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
7 January 1998 | £ nc 25000/31318 23/12/97 (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Conve 23/12/97 (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Ad 23/12/97--------- £ si 7778@1=7778 £ si [email protected]=3540 £ ic 20000/31318 (2 pages) |
7 January 1998 | £ nc 25000/31318 23/12/97 (1 page) |
7 January 1998 | Memorandum and Articles of Association (21 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Conve 23/12/97 (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Memorandum and Articles of Association (21 pages) |
7 January 1998 | Ad 23/12/97--------- £ si 7778@1=7778 £ si [email protected]=3540 £ ic 20000/31318 (2 pages) |
7 January 1998 | Resolutions
|
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
12 December 1996 | Ad 14/11/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
12 December 1996 | Ad 14/11/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
22 March 1996 | Full accounts made up to 30 September 1995 (5 pages) |
22 March 1996 | Full accounts made up to 30 September 1995 (5 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members
|
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
14 July 1993 | Accounts for a small company made up to 30 September 1992 (5 pages) |
14 July 1993 | Accounts for a small company made up to 30 September 1992 (5 pages) |
12 February 1993 | Return made up to 31/12/92; full list of members
|
12 February 1993 | Return made up to 31/12/92; full list of members
|
19 January 1993 | Location of register of directors' interests (1 page) |
19 January 1993 | Location of register of directors' interests (1 page) |
9 December 1992 | Notice of resolution removing auditor (1 page) |
9 December 1992 | Notice of resolution removing auditor (1 page) |
28 October 1992 | Particulars of mortgage/charge (3 pages) |
28 October 1992 | Particulars of mortgage/charge (3 pages) |
16 January 1992 | Return made up to 31/12/91; change of members (7 pages) |
16 January 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
16 January 1992 | Return made up to 31/12/91; change of members (7 pages) |
16 January 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
31 January 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
31 January 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
31 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
31 January 1991 | Return made up to 31/12/90; full list of members (4 pages) |
7 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
7 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
26 February 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
26 February 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
2 June 1989 | Registered office changed on 02/06/89 from: 217 wolverhampton rd springfield sedgeley worcs B68 0TG (1 page) |
2 June 1989 | Registered office changed on 02/06/89 from: 217 wolverhampton rd springfield sedgeley worcs B68 0TG (1 page) |
28 April 1989 | Particulars of mortgage/charge (3 pages) |
28 April 1989 | Particulars of mortgage/charge (3 pages) |
4 February 1989 | Accounts for a small company made up to 30 September 1988 (5 pages) |
4 February 1989 | Return made up to 30/09/88; no change of members (5 pages) |
4 February 1989 | Return made up to 30/09/88; no change of members (5 pages) |
4 February 1989 | Accounts for a small company made up to 30 September 1988 (5 pages) |
27 September 1988 | Particulars of mortgage/charge (3 pages) |
27 September 1988 | Particulars of mortgage/charge (3 pages) |
11 February 1988 | Return made up to 31/12/87; no change of members (5 pages) |
11 February 1988 | Return made up to 31/12/87; no change of members (5 pages) |
11 February 1988 | Accounts for a small company made up to 30 September 1987 (5 pages) |
11 February 1988 | Accounts for a small company made up to 30 September 1987 (5 pages) |
3 February 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
3 February 1987 | Return made up to 30/12/86; full list of members (5 pages) |
3 February 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
3 February 1987 | Return made up to 30/12/86; full list of members (5 pages) |
13 August 1957 | Certificate of incorporation (1 page) |
13 August 1957 | Certificate of incorporation (1 page) |