Bloomfield Hills
M1 48301
United States
Secretary Name | Jay Knoll |
---|---|
Nationality | American |
Status | Closed |
Appointed | 08 July 2004(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 March 2010) |
Role | Attorney |
Correspondence Address | 5700 Kings Mill Drive Bloomfield Hills M1 48301 United States |
Director Name | John Anthony Galante |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 March 2005(41 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 05 March 2010) |
Role | Vice President |
Correspondence Address | 4643 Stoneview Drive West Bloomfield Michigan 48322 |
Director Name | Bryce Marshall Koth |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 March 2005(41 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 05 March 2010) |
Role | Senior Vice President |
Correspondence Address | 22804 Alexandrine Dearborn Michigan Mi 48124 |
Director Name | Arthur Stewart Wardman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 97 Northumberland Road Leamington Spa Warwickshire CV32 6HQ |
Director Name | Martin Henry Smith |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 June 2000) |
Role | Engineer |
Correspondence Address | Spring Cottage Cffchurch Lane Radford Semele Leamington Spa Warwicks CV32 7PT |
Director Name | David Berry |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 June 2000) |
Role | Engineer |
Correspondence Address | Old Orchard Stonebridge Lane Long Itchington Rugby Warwickshire CV23 8PT |
Director Name | Edith Anne Wardman |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Flat 2 Admirals Court Lymington Hampshire SO41 3ET |
Director Name | Mrs Lindsay Wardman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 97 Northumberland Road Leamington Spa Warwickshire CV32 6HQ |
Secretary Name | Mrs Lindsay Wardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(28 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 97 Northumberland Road Leamington Spa Warwickshire CV32 6HQ |
Director Name | Thomas E Hannah |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1997(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 1999) |
Role | Businessman |
Correspondence Address | 837 Glendalyn Avenue Spartanburg South Carolina 29302 |
Director Name | Donald Michael Weston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1998(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2000) |
Role | Businessman |
Correspondence Address | Kirchbachstrasse 32 Wiesbaden D-65191 Germany |
Director Name | James Michael Stepp |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1998(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2000) |
Role | Businessman |
Correspondence Address | 7021 Old Dairy Lane Charlotte North Carolina 28211 United States |
Secretary Name | John Francis Grossbauer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 March 1998(34 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 12531 Cliff Creek Drive Huntersville North Carolina 28078 United States |
Director Name | Thomas E Evans |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2000(36 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2001) |
Role | President And CEO |
Correspondence Address | 1275 Arbor Lane Lake Forest Illinois 60045 United States |
Secretary Name | Ronald Thomas Lindsay |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2000(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 1214 Belgrave Place Charlotte 28203 North Carolina United States |
Director Name | Ronald Thomas Lindsay |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2000(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2003) |
Role | Attorney |
Correspondence Address | 1214 Belgrave Place Charlotte 28203 North Carolina United States |
Director Name | Massimo Zagati |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 January 2001(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | V. Nazario Sauro 24 10097 Collegno Torino Italy |
Director Name | Brian John Batey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Strada Gorrete 40-7 Moncallieri Turin 10024 Italy |
Director Name | Friedhelm Jakob Wilhelm Schwarten |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2002(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2004) |
Role | Financial Controller |
Correspondence Address | Krugerpfad 1 Nettetal-Hinsbeck D 41334 Germany |
Director Name | Heinz Bernd Lattemann |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 2002(38 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 February 2003) |
Role | President & Managing Director |
Correspondence Address | Industriepark Hochst F821 Frankfurt Am Main D-65926 Foreign |
Director Name | James Michael Stepp |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2004(40 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 March 2005) |
Role | Chief Financial Officer |
Correspondence Address | 1900 E Valley Bloomfield Hills 48304,Michigan United States |
Director Name | Robert Krause |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2004(40 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 March 2005) |
Role | Vice President & Treasurer |
Correspondence Address | 55288 Kingsway Drive Shelby Township Michigan 48316 United States |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £76,288,000 |
Gross Profit | £10,292,000 |
Net Worth | £2,066,000 |
Cash | £1,177,000 |
Current Liabilities | £16,778,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
5 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2010 | Final Gazette dissolved following liquidation (1 page) |
5 December 2009 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 December 2009 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
7 August 2009 | Liquidators statement of receipts and payments to 19 July 2009 (5 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 19 July 2009 (5 pages) |
10 February 2009 | Liquidators statement of receipts and payments to 19 January 2009 (5 pages) |
10 February 2009 | Liquidators' statement of receipts and payments to 19 January 2009 (5 pages) |
21 August 2008 | Liquidators statement of receipts and payments to 19 July 2008 (5 pages) |
21 August 2008 | Liquidators' statement of receipts and payments to 19 July 2008 (5 pages) |
20 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
20 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
15 February 2007 | Administrator's progress report (14 pages) |
15 February 2007 | Administrator's progress report (14 pages) |
18 September 2006 | Notice of extension of period of Administration (1 page) |
18 September 2006 | Notice of extension of period of Administration (1 page) |
16 August 2006 | Administrator's progress report (28 pages) |
16 August 2006 | Administrator's progress report (28 pages) |
20 March 2006 | Administrator's progress report (19 pages) |
20 March 2006 | Statement of affairs (12 pages) |
20 March 2006 | Statement of affairs (12 pages) |
20 March 2006 | Administrator's progress report (19 pages) |
13 March 2006 | Statement of affairs (12 pages) |
13 March 2006 | Statement of affairs (12 pages) |
16 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Result of meeting of creditors (8 pages) |
27 October 2005 | Result of meeting of creditors (8 pages) |
10 October 2005 | Amended certificate of constitution of creditors' committee (1 page) |
10 October 2005 | Amended certificate of constitution of creditors' committee (1 page) |
7 October 2005 | Result of meeting of creditors (2 pages) |
7 October 2005 | Result of meeting of creditors (2 pages) |
9 September 2005 | Statement of administrator's proposal (55 pages) |
9 September 2005 | Statement of administrator's proposal (55 pages) |
28 July 2005 | Particulars of mortgage/charge (7 pages) |
28 July 2005 | Particulars of mortgage/charge (7 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: cromwell road st neots cambridgeshire PE19 2JW (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: cromwell road st neots cambridgeshire PE19 2JW (1 page) |
21 July 2005 | Appointment of an administrator (1 page) |
21 July 2005 | Appointment of an administrator (1 page) |
4 May 2005 | Return made up to 17/01/05; full list of members; amend
|
4 May 2005 | Return made up to 17/01/05; full list of members; amend (6 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
7 March 2005 | Return made up to 17/01/05; full list of members (8 pages) |
7 March 2005 | Return made up to 17/01/05; full list of members (8 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
20 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Auditor's resignation (1 page) |
3 October 2003 | Auditor's resignation (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
3 April 2003 | Memorandum and Articles of Association (6 pages) |
3 April 2003 | Memorandum and Articles of Association (6 pages) |
20 March 2003 | Company name changed collins & aikman automotive inte rior systems europe LIMITED\certificate issued on 19/03/03 (3 pages) |
20 March 2003 | Company name changed collins & aikman automotive inte rior systems europe LIMITED\certificate issued on 19/03/03 (3 pages) |
14 March 2003 | Full accounts made up to 31 December 2001 (17 pages) |
14 March 2003 | Accounts made up to 31 December 2001 (17 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
9 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
2 September 2002 | Resolutions
|
2 September 2002 | Resolutions
|
17 August 2002 | Resolutions
|
17 August 2002 | £ nc 30000000/55000000 02/08/02 (1 page) |
17 August 2002 | £ nc 30000000/55000000 02/08/02 (1 page) |
17 August 2002 | Resolutions
|
20 June 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
7 March 2002 | Accounts made up to 30 December 2000 (18 pages) |
7 March 2002 | Full accounts made up to 30 December 2000 (18 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
12 February 2002 | Ad 16/01/02--------- £ si 6755006@1 (2 pages) |
12 February 2002 | Nc inc already adjusted 16/01/02 (1 page) |
12 February 2002 | Ad 16/01/02--------- £ si 6755006@1 (2 pages) |
12 February 2002 | Nc inc already adjusted 16/01/02 (1 page) |
11 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 August 2001 | Accounts made up to 25 December 1999 (18 pages) |
3 August 2001 | Full accounts made up to 25 December 1999 (18 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: collins & aikman cromwell road st. Neots cambridgeshire PE19 2JW (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: collins & aikman cromwell road st. Neots cambridgeshire PE19 2JW (1 page) |
6 March 2001 | Return made up to 17/01/01; full list of members
|
6 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
2 November 2000 | Delivery ext'd 3 mth 25/12/99 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 25/12/99 (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
18 August 2000 | Ad 23/12/99--------- £ si 11904000@1 (2 pages) |
18 August 2000 | Ad 23/12/99--------- £ si 11904000@1 (2 pages) |
18 August 2000 | Statement of affairs (4 pages) |
18 August 2000 | Statement of affairs (4 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
9 June 2000 | Return made up to 17/01/00; full list of members
|
9 June 2000 | Return made up to 17/01/00; full list of members (7 pages) |
7 June 2000 | Amending res inc n/c (1 page) |
7 June 2000 | £ nc 8002500/20002500 23/12/99 (1 page) |
7 June 2000 | Amending res inc n/c (1 page) |
7 June 2000 | £ nc 8002500/20002500 23/12/99 (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
4 March 2000 | Accounts made up to 26 December 1998 (18 pages) |
4 March 2000 | Full accounts made up to 26 December 1998 (18 pages) |
12 January 2000 | Company name changed collins & aikman plastics (uk) l imited\certificate issued on 13/01/00 (2 pages) |
12 January 2000 | Company name changed collins & aikman plastics (uk) l imited\certificate issued on 13/01/00 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 26/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 26/12/98 (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Return made up to 17/01/99; full list of members
|
21 June 1999 | Return made up to 17/01/99; full list of members (8 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
11 February 1999 | Ad 23/12/98--------- £ si 929800@1=929800 £ ic 1000/930800 (2 pages) |
11 February 1999 | Statement of affairs (3 pages) |
11 February 1999 | Ad 23/12/98--------- £ si 929800@1=929800 £ ic 1000/930800 (2 pages) |
11 February 1999 | Statement of affairs (3 pages) |
11 February 1999 | Statement of affairs (3 pages) |
11 February 1999 | Ad 23/12/98--------- £ si 6416116@1=6416116 £ ic 930800/7346916 (2 pages) |
11 February 1999 | Statement of affairs (3 pages) |
11 February 1999 | Ad 23/12/98--------- £ si 6416116@1=6416116 £ ic 930800/7346916 (2 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (18 pages) |
2 February 1999 | Accounts made up to 31 December 1997 (18 pages) |
25 January 1999 | Nc inc already adjusted 23/12/98 (1 page) |
25 January 1999 | Nc inc already adjusted 23/12/98 (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Resolutions
|
7 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 72 london road st albans herts AL1 1NS (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 72 london road st albans herts AL1 1NS (1 page) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
31 March 1998 | Full accounts made up to 30 June 1997 (22 pages) |
31 March 1998 | Accounts made up to 30 June 1997 (22 pages) |
25 March 1998 | Company name changed kigass engineering LIMITED\certificate issued on 26/03/98 (2 pages) |
25 March 1998 | Company name changed kigass engineering LIMITED\certificate issued on 26/03/98 (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Return made up to 17/01/98; no change of members (6 pages) |
10 February 1998 | Return made up to 17/01/98; no change of members (6 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (18 pages) |
5 March 1997 | Accounts made up to 30 June 1996 (18 pages) |
15 February 1996 | Return made up to 17/01/96; no change of members (7 pages) |
15 February 1996 | Return made up to 17/01/96; no change of members (7 pages) |
22 January 1996 | Accounts made up to 30 June 1995 (16 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
7 February 1995 | Accounts made up to 30 June 1994 (15 pages) |
7 February 1995 | Full accounts made up to 30 June 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
9 February 1994 | Accounts made up to 30 June 1993 (15 pages) |
9 February 1994 | Full accounts made up to 30 June 1993 (15 pages) |
8 September 1993 | Particulars of mortgage/charge (3 pages) |
8 September 1993 | Particulars of mortgage/charge (3 pages) |
9 March 1993 | Accounts made up to 30 June 1992 (13 pages) |
9 March 1993 | Full accounts made up to 30 June 1992 (13 pages) |
19 March 1992 | Full accounts made up to 30 June 1991 (13 pages) |
19 March 1992 | Accounts made up to 30 June 1991 (13 pages) |
7 March 1991 | Full accounts made up to 30 June 1990 (13 pages) |
7 March 1991 | Accounts made up to 30 June 1990 (13 pages) |
28 August 1990 | Full accounts made up to 30 June 1989 (13 pages) |
28 August 1990 | Accounts made up to 30 June 1989 (13 pages) |
24 July 1989 | Full accounts made up to 30 June 1988 (13 pages) |
24 July 1989 | Accounts made up to 30 June 1988 (13 pages) |
3 May 1988 | Accounts made up to 30 June 1987 (12 pages) |
3 May 1988 | Full accounts made up to 30 June 1987 (12 pages) |
4 April 1987 | Accounts made up to 30 June 1986 (12 pages) |
4 April 1987 | Full accounts made up to 30 June 1986 (12 pages) |
8 September 1986 | Accounts made up to 30 June 1985 (11 pages) |
8 September 1986 | Full accounts made up to 30 June 1985 (11 pages) |