London
W1N 3AL
Secretary Name | Martyn Lomax Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 13 September 2017) |
Role | Company Director |
Correspondence Address | 9 Lyon Close Chelmsford Essex CM2 8NY |
Director Name | James Stuart Bain |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 October 1997) |
Role | Shipping Executive |
Correspondence Address | Stoke Farthing House Broad Chalke Salisbury Wiltshire SP5 5EE |
Director Name | David Rendall |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 1994) |
Role | Shipping Executive |
Correspondence Address | 410 Websterland West Park Edinburgh EH1 2RX Scotland |
Secretary Name | James Stuart Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | Stoke Farthing House Broad Chalke Salisbury Wiltshire SP5 5EE |
Director Name | Yannis Katsaounis |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 October 1997(34 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 September 2014) |
Role | Engineer |
Country of Residence | Greece |
Correspondence Address | 26-28 Mitropoleos Str Athens Attica Greece 10563 Foreign |
Secretary Name | John Edward Sisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 3 Warren Close Felbridge East Grinstead West Sussex RH19 2PR |
Secretary Name | George Socrates Konialidis |
---|---|
Nationality | Argentinian |
Status | Resigned |
Appointed | 01 May 1999(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Portland Place London W1N 3AL |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £43,332,623 |
Gross Profit | £1,348,081 |
Net Worth | £3,499,167 |
Cash | £1,412,801 |
Current Liabilities | £4,190,637 |
Latest Accounts | 31 March 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
13 June 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
13 June 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 27 November 2016 (14 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 27 November 2016 (14 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (19 pages) |
18 January 2016 | Liquidators statement of receipts and payments to 27 November 2015 (19 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (19 pages) |
11 December 2014 | Registered 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 2014 | Registered 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 2014 | Declaration of solvency (3 pages) |
10 December 2014 | Declaration of solvency (3 pages) |
10 December 2014 | Appointment of a voluntary liquidator (1 page) |
10 December 2014 | Resolutions
|
10 December 2014 | Appointment of a voluntary liquidator (1 page) |
9 October 2014 | Termination of appointment of Yannis Katsaounis as a director on 15 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Yannis Katsaounis as a director on 15 September 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
16 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for George Socrates Konialidis on 1 August 2013 (2 pages) |
6 August 2013 | Director's details changed for George Socrates Konialidis on 1 August 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
20 September 2010 | Director's details changed for Yannis Katsaounis on 1 October 2009 (2 pages) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Yannis Katsaounis on 1 October 2009 (2 pages) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for George Socrates Konialidis on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Yannis Katsaounis on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for George Socrates Konialidis on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for George Socrates Konialidis on 1 October 2009 (2 pages) |
10 September 2010 | Statement of company's objects (2 pages) |
10 September 2010 | Statement of company's objects (2 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
9 November 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
9 November 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from . Vernon house sicilian avenue london WC1A 2QH (1 page) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from . Vernon house sicilian avenue london WC1A 2QH (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
27 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from vernon house sicilian avenue london W1B 1QY (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from vernon house sicilian avenue london W1B 1QY (1 page) |
21 August 2008 | Location of register of members (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
2 October 2007 | Registered office changed on 02/10/07 from: vernon house sicilian avenue london WC1A 2QH (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: vernon house sicilian avenue london WC1A 2QH (1 page) |
2 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
25 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
25 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
11 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: ingersoll house 9 kingsway london WC2B 6XF (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: ingersoll house 9 kingsway london WC2B 6XF (1 page) |
24 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
24 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
29 June 2004 | Particulars of mortgage/charge (6 pages) |
29 June 2004 | Particulars of mortgage/charge (6 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
20 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 July 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
2 July 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
23 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
3 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members
|
6 August 1999 | Return made up to 31/07/99; no change of members
|
20 June 1999 | Secretary resigned (2 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Secretary resigned (2 pages) |
17 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
17 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
25 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 October 1997 (12 pages) |
8 June 1998 | Full accounts made up to 31 October 1997 (12 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: windsor house, 83 kingsway, london WC2B 6SD (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: windsor house, 83 kingsway, london WC2B 6SD (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
21 November 1997 | Resolutions
|
21 November 1997 | Ad 17/10/97--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Ad 17/10/97--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
21 November 1997 | Nc inc already adjusted 17/10/97 (1 page) |
21 November 1997 | Resolutions
|
21 November 1997 | Nc inc already adjusted 17/10/97 (1 page) |
5 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
2 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
7 August 1996 | Return made up to 31/07/96; full list of members (5 pages) |
7 August 1996 | Return made up to 31/07/96; full list of members (5 pages) |
24 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 1996 | Full accounts made up to 31 October 1995 (13 pages) |
22 May 1996 | Full accounts made up to 31 October 1995 (13 pages) |
4 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
4 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
4 July 1995 | Group accounts for a small company made up to 31 October 1994 (18 pages) |
4 July 1995 | Group accounts for a small company made up to 31 October 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |