Company NameRiver Plate Shipping And Trading Agency Limited
Company StatusDissolved
Company Number00751190
CategoryPrivate Limited Company
Incorporation Date22 February 1963(61 years, 2 months ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGeorge Socrates Konialidis
Date of BirthMay 1941 (Born 83 years ago)
NationalityArgentinian
StatusClosed
Appointed09 August 1991(28 years, 5 months after company formation)
Appointment Duration26 years, 1 month (closed 13 September 2017)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address79 Portland Place
London
W1N 3AL
Secretary NameMartyn Lomax Edwards
NationalityBritish
StatusClosed
Appointed01 July 2005(42 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 13 September 2017)
RoleCompany Director
Correspondence Address9 Lyon Close
Chelmsford
Essex
CM2 8NY
Director NameJames Stuart Bain
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(28 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 October 1997)
RoleShipping Executive
Correspondence AddressStoke Farthing House
Broad Chalke
Salisbury
Wiltshire
SP5 5EE
Director NameDavid Rendall
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 1994)
RoleShipping Executive
Correspondence Address410 Websterland
West Park
Edinburgh
EH1 2RX
Scotland
Secretary NameJames Stuart Bain
NationalityBritish
StatusResigned
Appointed09 August 1991(28 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 October 1997)
RoleCompany Director
Correspondence AddressStoke Farthing House
Broad Chalke
Salisbury
Wiltshire
SP5 5EE
Director NameYannis Katsaounis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed20 October 1997(34 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 September 2014)
RoleEngineer
Country of ResidenceGreece
Correspondence Address26-28 Mitropoleos Str
Athens Attica
Greece 10563
Foreign
Secretary NameJohn Edward Sisley
NationalityBritish
StatusResigned
Appointed20 October 1997(34 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address3 Warren Close
Felbridge
East Grinstead
West Sussex
RH19 2PR
Secretary NameGeorge Socrates Konialidis
NationalityArgentinian
StatusResigned
Appointed01 May 1999(36 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Portland Place
London
W1N 3AL

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2013
Turnover£43,332,623
Gross Profit£1,348,081
Net Worth£3,499,167
Cash£1,412,801
Current Liabilities£4,190,637

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Return of final meeting in a members' voluntary winding up (17 pages)
13 June 2017Return of final meeting in a members' voluntary winding up (17 pages)
4 January 2017Liquidators' statement of receipts and payments to 27 November 2016 (14 pages)
4 January 2017Liquidators' statement of receipts and payments to 27 November 2016 (14 pages)
18 January 2016Liquidators' statement of receipts and payments to 27 November 2015 (19 pages)
18 January 2016Liquidators statement of receipts and payments to 27 November 2015 (19 pages)
18 January 2016Liquidators' statement of receipts and payments to 27 November 2015 (19 pages)
11 December 2014Registered office address changed from . Vernon House Sicilian Avenue London WC1A 2QH to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from . Vernon House Sicilian Avenue London WC1A 2QH to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 11 December 2014 (2 pages)
10 December 2014Declaration of solvency (3 pages)
10 December 2014Declaration of solvency (3 pages)
10 December 2014Appointment of a voluntary liquidator (1 page)
10 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-28
(1 page)
10 December 2014Appointment of a voluntary liquidator (1 page)
9 October 2014Termination of appointment of Yannis Katsaounis as a director on 15 September 2014 (1 page)
9 October 2014Termination of appointment of Yannis Katsaounis as a director on 15 September 2014 (1 page)
25 September 2014Full accounts made up to 31 March 2014 (20 pages)
25 September 2014Full accounts made up to 31 March 2014 (20 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 300,000
(6 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 300,000
(6 pages)
16 September 2013Full accounts made up to 31 March 2013 (18 pages)
16 September 2013Full accounts made up to 31 March 2013 (18 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Director's details changed for George Socrates Konialidis on 1 August 2013 (2 pages)
6 August 2013Director's details changed for George Socrates Konialidis on 1 August 2013 (2 pages)
3 October 2012Full accounts made up to 31 March 2012 (18 pages)
3 October 2012Full accounts made up to 31 March 2012 (18 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
15 November 2011Full accounts made up to 31 March 2011 (18 pages)
15 November 2011Full accounts made up to 31 March 2011 (18 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 March 2010 (18 pages)
3 October 2010Full accounts made up to 31 March 2010 (18 pages)
20 September 2010Director's details changed for Yannis Katsaounis on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Yannis Katsaounis on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for George Socrates Konialidis on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Yannis Katsaounis on 1 October 2009 (2 pages)
20 September 2010Director's details changed for George Socrates Konialidis on 1 October 2009 (2 pages)
20 September 2010Director's details changed for George Socrates Konialidis on 1 October 2009 (2 pages)
10 September 2010Statement of company's objects (2 pages)
10 September 2010Statement of company's objects (2 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 November 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
9 November 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
11 August 2009Registered office changed on 11/08/2009 from . Vernon house sicilian avenue london WC1A 2QH (1 page)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Registered office changed on 11/08/2009 from . Vernon house sicilian avenue london WC1A 2QH (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 August 2008Full accounts made up to 31 March 2008 (16 pages)
27 August 2008Full accounts made up to 31 March 2008 (16 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from vernon house sicilian avenue london W1B 1QY (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from vernon house sicilian avenue london W1B 1QY (1 page)
21 August 2008Location of register of members (1 page)
5 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2007Registered office changed on 02/10/07 from: vernon house sicilian avenue london WC1A 2QH (1 page)
2 October 2007Registered office changed on 02/10/07 from: vernon house sicilian avenue london WC1A 2QH (1 page)
2 October 2007Return made up to 31/07/07; full list of members (2 pages)
2 October 2007Return made up to 31/07/07; full list of members (2 pages)
25 June 2007Full accounts made up to 31 March 2007 (18 pages)
25 June 2007Full accounts made up to 31 March 2007 (18 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
26 September 2006Full accounts made up to 31 March 2006 (15 pages)
26 September 2006Full accounts made up to 31 March 2006 (15 pages)
11 September 2006Return made up to 31/07/06; full list of members (7 pages)
11 September 2006Return made up to 31/07/06; full list of members (7 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
5 October 2005Registered office changed on 05/10/05 from: ingersoll house 9 kingsway london WC2B 6XF (1 page)
5 October 2005Registered office changed on 05/10/05 from: ingersoll house 9 kingsway london WC2B 6XF (1 page)
24 August 2005Full accounts made up to 31 March 2005 (17 pages)
24 August 2005Full accounts made up to 31 March 2005 (17 pages)
18 August 2005Return made up to 31/07/05; full list of members (7 pages)
18 August 2005Return made up to 31/07/05; full list of members (7 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
2 September 2004Full accounts made up to 31 March 2004 (17 pages)
2 September 2004Full accounts made up to 31 March 2004 (17 pages)
25 August 2004Return made up to 31/07/04; full list of members (7 pages)
25 August 2004Return made up to 31/07/04; full list of members (7 pages)
29 June 2004Particulars of mortgage/charge (6 pages)
29 June 2004Particulars of mortgage/charge (6 pages)
9 September 2003Full accounts made up to 31 March 2003 (17 pages)
9 September 2003Full accounts made up to 31 March 2003 (17 pages)
20 August 2003Return made up to 31/07/03; full list of members (7 pages)
20 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2002Return made up to 31/07/02; full list of members (7 pages)
29 August 2002Return made up to 31/07/02; full list of members (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (16 pages)
23 August 2002Full accounts made up to 31 March 2002 (16 pages)
2 July 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
2 July 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
24 September 2001Return made up to 31/07/01; full list of members (6 pages)
24 September 2001Return made up to 31/07/01; full list of members (6 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
23 August 2001Full accounts made up to 31 October 2000 (12 pages)
23 August 2001Full accounts made up to 31 October 2000 (12 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
8 August 2000Return made up to 31/07/00; full list of members (6 pages)
8 August 2000Return made up to 31/07/00; full list of members (6 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
3 April 2000Full accounts made up to 31 October 1999 (13 pages)
3 April 2000Full accounts made up to 31 October 1999 (13 pages)
6 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1999Secretary resigned (2 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999Secretary resigned (2 pages)
17 April 1999Full accounts made up to 31 October 1998 (14 pages)
17 April 1999Full accounts made up to 31 October 1998 (14 pages)
25 August 1998Return made up to 31/07/98; full list of members (6 pages)
25 August 1998Return made up to 31/07/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 October 1997 (12 pages)
8 June 1998Full accounts made up to 31 October 1997 (12 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Registered office changed on 13/03/98 from: windsor house, 83 kingsway, london WC2B 6SD (1 page)
13 March 1998Registered office changed on 13/03/98 from: windsor house, 83 kingsway, london WC2B 6SD (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned;director resigned (1 page)
21 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 November 1997Ad 17/10/97--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
21 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 November 1997Ad 17/10/97--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
21 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 November 1997Nc inc already adjusted 17/10/97 (1 page)
21 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1997Nc inc already adjusted 17/10/97 (1 page)
5 August 1997Return made up to 31/07/97; no change of members (4 pages)
5 August 1997Return made up to 31/07/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 October 1996 (12 pages)
2 July 1997Full accounts made up to 31 October 1996 (12 pages)
7 August 1996Return made up to 31/07/96; full list of members (5 pages)
7 August 1996Return made up to 31/07/96; full list of members (5 pages)
24 June 1996Secretary's particulars changed;director's particulars changed (1 page)
24 June 1996Secretary's particulars changed;director's particulars changed (1 page)
22 May 1996Full accounts made up to 31 October 1995 (13 pages)
22 May 1996Full accounts made up to 31 October 1995 (13 pages)
4 August 1995Return made up to 01/08/95; full list of members (6 pages)
4 August 1995Return made up to 01/08/95; full list of members (6 pages)
4 July 1995Group accounts for a small company made up to 31 October 1994 (18 pages)
4 July 1995Group accounts for a small company made up to 31 October 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)