Company NameMall Messages Limited
Company StatusDissolved
Company Number00803682
CategoryPrivate Limited Company
Incorporation Date4 May 1964(60 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(33 years after company formation)
Appointment Duration20 years, 8 months (closed 09 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(44 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 09 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameMr Stuart Andrew Wetherly
StatusClosed
Appointed28 March 2013(48 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years after company formation)
Appointment Duration13 years, 9 months (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years after company formation)
Appointment Duration22 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years after company formation)
Appointment Duration8 years, 12 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed05 May 2000(36 years after company formation)
Appointment Duration12 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(38 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(49 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU

Contact

Websitecapreg.com
Telephone020 79328000
Telephone regionLondon

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400k at £0.000005Capital & Regional PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 June 1996Delivered on: 15 July 1996
Satisfied on: 3 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from capital and regional properties PLC to the chargee on any account whatsoever.
Particulars: Legal mortgage property k/as humberstone house 79/85 humberstone gate leicester fixed charge the goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
30 April 1996Delivered on: 3 May 1996
Satisfied on: 4 February 2000
Persons entitled: Socie'te' Ge'ne'rale

Classification: Third party legal charge
Secured details: All monies due from regional properties PLC to the chargee on any account whatsoever in connection with the leasehold property known as st.james's house,charlotte street,manchester.
Particulars: L/Hold property - st.james's house,charlotte st,manchester with all plant,machinery,fixtures/fittings thereon; t/no la 91177.
Fully Satisfied
27 February 1996Delivered on: 14 March 1996
Satisfied on: 22 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 4TH march 1996
Secured details: All monies due or to become due from the company to the chargee in terms of the personal bond dated 22ND september 1995.
Particulars: 99 and 100 holm street glasgow t/no GLA54510.
Fully Satisfied
2 October 1995Delivered on: 12 October 1995
Satisfied on: 4 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The capital & regional properties PLC's present and future debts to the bank in terms of the personal bond granted by capital & regional properties PLC dated 22ND september 1995.
Particulars: Baltic chambers,glasgow,comprising the subjects 40 to 60 wellington st,1/3 cadogan street and 102/108 holm st,glasgow; t/no gla 26779.
Fully Satisfied
31 January 1991Delivered on: 21 February 1991
Satisfied on: 26 July 1995
Persons entitled: Charterhouse Bank Limited

Classification: Deed of variation of standard security presented for registration in scotland
Secured details: All monies due or to become due from the company or owlamber limited or capital and regional properties limited to the chargee on any account whatsoever together with all other costs and expenses incurred by charterhouse bank limited in relation to standard security as varied by this deed of variation.
Particulars: The subjects k/as baltic chambers forty to sixty wellington street, one to three cadogan street and one hundred and two to one hundred and eight holm street, glasgow. Title no. Gla 26779. (please see doc M395 for full details).
Fully Satisfied
9 August 1989Delivered on: 21 August 1989
Satisfied on: 26 July 1995
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company or owlamber limited or capital & regional properties PLC to charterhouse bank limited.
Particulars: All and whole the subjects k/a baltic chamber 40-60 wellington street, 1-3 cadogan street and 102-108 holm street glasgow t/n gla 26779.
Fully Satisfied
27 July 1989Delivered on: 12 August 1989
Satisfied on: 26 July 1995
Persons entitled: Charter House Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over:- (1) all rights, estates or other interests together with all buildings, structures, fixtures and fittings (including trade fixture and fittings) and fixed plant and machinery (ii) book and other debts floating charge all the undertaking and all the assets (please see doc 395 for full details).
Fully Satisfied
10 August 1988Delivered on: 17 August 1988
Satisfied on: 24 January 1990
Persons entitled: Hill Samuel & Co. Limited

Classification: Memorandum of deposit of title deeds and documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deeds & documents at any time deposited with the chargee by the company and all property & premises comprised in thedeeds together with the buildings & all fixed plant, machinery & fixtures therein.
Fully Satisfied
11 October 1996Delivered on: 23 December 1996
Satisfied on: 27 August 1997
Persons entitled: Societe Generale

Classification: Standard security which was presented for registration in scotland on 11TH december 1996
Secured details: All sums of principal interest and charges at any time due from the company and/or capital & regional properties PLC to the chargee.
Particulars: (I) one waterloo place,edinburgh,county of midlothian and the lothian region comprising shop no.3 Leith st; (ii) 2 shops nos. 1 waterloo place and 1 leith st and various other properties listed. See the mortgage charge document for full details.
Fully Satisfied
24 June 1996Delivered on: 15 July 1996
Satisfied on: 4 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from capital and regional properties limited to the chargee on any account whatsoever.
Particulars: Property k/a victoria house, templegate, bristol. Fixed charges on all buildings and other structures fixed to the property, goodwill, plant machinery and other items and the proceeds of any claim made under any insurance policy relating to the property. Assignment of all rental sums.. See the mortgage charge document for full details.
Fully Satisfied
10 August 1988Delivered on: 17 August 1988
Satisfied on: 5 April 1989
Persons entitled: Hill Samuel & Co. Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over & future calls. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2.000005
(5 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2.000005
(5 pages)
7 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
7 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
7 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
7 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
12 July 2013Full accounts made up to 31 December 2012 (11 pages)
12 July 2013Full accounts made up to 31 December 2012 (11 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
29 August 2012Statement by directors (1 page)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2012Statement by directors (1 page)
29 August 2012Statement of capital on 29 August 2012
  • GBP 2
(4 pages)
29 August 2012Statement of capital on 29 August 2012
  • GBP 2
(4 pages)
29 August 2012Solvency statement dated 03/01/12 (1 page)
29 August 2012Solvency statement dated 03/01/12 (1 page)
27 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
24 June 2011Full accounts made up to 31 December 2010 (12 pages)
24 June 2011Full accounts made up to 31 December 2010 (12 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 June 2010Full accounts made up to 31 December 2009 (11 pages)
25 June 2010Full accounts made up to 31 December 2009 (11 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
25 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
26 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
26 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
9 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
1 April 2008Appointment terminated director martin barber (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
20 August 2007Full accounts made up to 31 December 2006 (12 pages)
20 August 2007Full accounts made up to 31 December 2006 (12 pages)
10 May 2007Return made up to 10/05/07; full list of members (2 pages)
10 May 2007Return made up to 10/05/07; full list of members (2 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 June 2006Return made up to 10/05/06; full list of members (2 pages)
5 June 2006Return made up to 10/05/06; full list of members (2 pages)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 May 2005Return made up to 10/05/05; full list of members (8 pages)
23 May 2005Return made up to 10/05/05; full list of members (8 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
8 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003New director appointed (4 pages)
13 January 2003New director appointed (4 pages)
29 October 2002Full accounts made up to 25 December 2001 (12 pages)
29 October 2002Full accounts made up to 25 December 2001 (12 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
26 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
7 September 2001Full accounts made up to 25 December 2000 (14 pages)
7 September 2001Full accounts made up to 25 December 2000 (14 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
13 July 2001Company name changed capital & regional (holm st) lim ited\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed capital & regional (holm st) lim ited\certificate issued on 13/07/01 (2 pages)
22 May 2001Return made up to 10/05/01; full list of members (7 pages)
22 May 2001Return made up to 10/05/01; full list of members (7 pages)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
28 June 2000Full accounts made up to 25 December 1999 (15 pages)
28 June 2000Full accounts made up to 25 December 1999 (15 pages)
5 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
10 May 2000Company name changed capital & regional LIMITED\certificate issued on 10/05/00 (2 pages)
10 May 2000Company name changed capital & regional LIMITED\certificate issued on 10/05/00 (2 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens londons SW1W odh (1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens londons SW1W odh (1 page)
20 December 1999Company name changed capital and regional LIMITED\certificate issued on 21/12/99 (2 pages)
20 December 1999Company name changed capital and regional LIMITED\certificate issued on 21/12/99 (2 pages)
1 July 1999Return made up to 10/05/99; full list of members (17 pages)
1 July 1999Return made up to 10/05/99; full list of members (17 pages)
18 June 1999Full accounts made up to 25 December 1998 (16 pages)
18 June 1999Full accounts made up to 25 December 1998 (16 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
10 June 1997Return made up to 10/05/97; no change of members (12 pages)
10 June 1997Return made up to 10/05/97; no change of members (12 pages)
4 June 1997Full accounts made up to 25 December 1996 (13 pages)
4 June 1997Full accounts made up to 25 December 1996 (13 pages)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
23 December 1996Particulars of mortgage/charge (7 pages)
23 December 1996Particulars of mortgage/charge (7 pages)
15 July 1996Particulars of mortgage/charge (5 pages)
15 July 1996Particulars of mortgage/charge (5 pages)
15 July 1996Particulars of mortgage/charge (5 pages)
15 July 1996Particulars of mortgage/charge (5 pages)
16 June 1996Full accounts made up to 25 December 1995 (13 pages)
16 June 1996Full accounts made up to 25 December 1995 (13 pages)
11 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
11 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
29 April 1996Company name changed dawson investments LIMITED\certificate issued on 29/04/96 (2 pages)
29 April 1996Company name changed dawson investments LIMITED\certificate issued on 29/04/96 (2 pages)
14 March 1996Particulars of mortgage/charge (4 pages)
14 March 1996Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (6 pages)
12 October 1995Particulars of mortgage/charge (6 pages)
14 August 1995Full accounts made up to 25 December 1994 (13 pages)
14 August 1995Full accounts made up to 25 December 1994 (13 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1995Return made up to 10/05/95; no change of members (22 pages)
8 June 1995Return made up to 10/05/95; no change of members (22 pages)