Pinner
Middlesex
HA5 4RT
Director Name | Vijaykumar Jinalal Mehta |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2006(41 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 22 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr Parit Dodhia |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2015(51 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr Rakesh Chandrakant Patel |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2016(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Head Of It |
Country of Residence | England |
Correspondence Address | 21 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr Jayantilal Tanna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2018(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired Education Adviser/Inspector |
Country of Residence | England |
Correspondence Address | 23 Scot Grove Pinner HA5 4RT |
Director Name | Mr Amit Jayantilal Mohanlal Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2021(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Gas Heating Engineer |
Country of Residence | England |
Correspondence Address | 18 Scot Grove Pinner HA5 4RT |
Director Name | Mr Simon Harris |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2021(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 13 Scot Grove Pinner HA5 4RT |
Secretary Name | Mr Simon Harris |
---|---|
Status | Current |
Appointed | 10 January 2021(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 13 Scot Grove Pinner HA5 4RT |
Director Name | Dr Dennis Walker |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 07 July 2010) |
Role | Retired University Senior Lect |
Country of Residence | England |
Correspondence Address | 4 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr Keith Warren |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1992) |
Role | Chartered Patent Agent |
Correspondence Address | 11 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr Ernest Wertheim |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 November 1996) |
Role | Retired Sales Director |
Correspondence Address | 8 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr Terence George Smith |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 September 2005) |
Role | Retired Industrial Manager |
Correspondence Address | 2 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mrs Judith Simons |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 1997) |
Role | Housewife |
Correspondence Address | 6 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr David Percy Fickling |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 August 2006) |
Role | Retired Insurance Broker |
Correspondence Address | 24 Scot Grove Pinner Middlesex HA5 4RT |
Secretary Name | Mr Terence George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 September 2005) |
Role | Company Director |
Correspondence Address | 2 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr Kishor Tanna |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 November 1998) |
Role | Bt Finance Manager |
Country of Residence | England |
Correspondence Address | 20 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Steven Geoffrey Hilton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 June 2006) |
Role | Process Operator |
Correspondence Address | 14 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Deborah Susan Cox |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(34 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 23 November 2014) |
Role | Work Experience Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Scot Grove Pinner Middlesex HA5 4RT |
Secretary Name | Dr Dennis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2005(41 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Richard Philip Harris |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2006(41 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 November 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mrs Myra Ann Michael |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 November 2016) |
Role | Retired (Health Visitor) |
Country of Residence | United Kingdom |
Correspondence Address | 16 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Dr Barry Danby Michael |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 January 2021) |
Role | Retired (Scientist) |
Country of Residence | United Kingdom |
Correspondence Address | 13 13, Scot Grove Pinner Middlesex HA5 4RT |
Secretary Name | Dr Barry Danby Michael |
---|---|
Status | Resigned |
Appointed | 07 July 2010(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 January 2021) |
Role | Company Director |
Correspondence Address | 13 13, Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr Dhiren Maganlal Sanghvi |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2014(50 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Scot Grove Pinner Middlesex HA5 4RT |
Registered Address | 13 Scot Grove Pinner Middlesex HA5 4RT |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,846 |
Net Worth | £1,046 |
Cash | £1,046 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
4 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
28 January 2021 | Appointment of Mr Simon Harris as a secretary on 10 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Barry Danby Michael as a secretary on 10 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Dhiren Maganlal Sanghvi as a director on 10 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Barry Danby Michael as a director on 10 January 2021 (1 page) |
26 January 2021 | Registered office address changed from 16 Scot Grove Pinner Middlesex HA5 4RT to 13 13, Scot Grove Pinner Middlesex HA5 4RT on 26 January 2021 (1 page) |
26 January 2021 | Registered office address changed from 13 13, Scot Grove Pinner Middlesex HA5 4RT United Kingdom to 13 Scot Grove Pinner Middlesex HA5 4RT on 26 January 2021 (1 page) |
26 January 2021 | Appointment of Mr Amit Jayantilal Mohanlal Patel as a director on 10 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Simon Harris as a director on 10 January 2021 (2 pages) |
28 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
28 November 2018 | Appointment of Mr Jayantilal Tanna as a director on 25 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Richard Philip Harris as a director on 8 November 2018 (1 page) |
22 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
28 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Appointment of Mr Rakesh Chandrakant Patel as a director on 27 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Myra Ann Michael as a director on 27 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Myra Ann Michael as a director on 27 November 2016 (1 page) |
5 December 2016 | Appointment of Mr Rakesh Chandrakant Patel as a director on 27 November 2016 (2 pages) |
23 February 2016 | Annual return made up to 27 January 2016 no member list (8 pages) |
23 February 2016 | Appointment of Mr Parit Dodhia as a director on 22 November 2015 (2 pages) |
23 February 2016 | Appointment of Mr Parit Dodhia as a director on 22 November 2015 (2 pages) |
23 February 2016 | Annual return made up to 27 January 2016 no member list (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 27 January 2015 no member list (7 pages) |
10 February 2015 | Appointment of Mr Dhiren Maganlal Sanghvi as a director on 23 November 2014 (2 pages) |
10 February 2015 | Annual return made up to 27 January 2015 no member list (7 pages) |
10 February 2015 | Appointment of Mr Dhiren Maganlal Sanghvi as a director on 23 November 2014 (2 pages) |
9 January 2015 | Termination of appointment of Deborah Susan Cox as a director on 23 November 2014 (1 page) |
9 January 2015 | Termination of appointment of Deborah Susan Cox as a director on 23 November 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2014 | Director's details changed for Vijaykumar Mehta on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Vijaykumar Mehta on 13 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Vijay Mehta on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Vijay Mehta on 12 March 2014 (2 pages) |
27 January 2014 | Annual return made up to 27 January 2014 no member list (7 pages) |
27 January 2014 | Annual return made up to 27 January 2014 no member list (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 January 2013 | Annual return made up to 27 January 2013 no member list (7 pages) |
27 January 2013 | Annual return made up to 27 January 2013 no member list (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2012 | Annual return made up to 27 January 2012 no member list (7 pages) |
13 February 2012 | Annual return made up to 27 January 2012 no member list (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Register inspection address has been changed from 4 Scot Grove Pinner Middlesex HA5 4RT United Kingdom (1 page) |
27 January 2011 | Annual return made up to 27 January 2011 no member list (7 pages) |
27 January 2011 | Register inspection address has been changed from 4 Scot Grove Pinner Middlesex HA5 4RT United Kingdom (1 page) |
27 January 2011 | Annual return made up to 27 January 2011 no member list (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
9 December 2010 | Appointment of Dr. Barry Danby Michael as a director (2 pages) |
9 December 2010 | Appointment of Mrs. Myra Ann Michael as a director (2 pages) |
9 December 2010 | Appointment of Mrs. Myra Ann Michael as a director (2 pages) |
9 December 2010 | Appointment of Dr. Barry Danby Michael as a director (2 pages) |
8 December 2010 | Registered office address changed from 4 Scot Grove Pinner Middx HA5 4RT on 8 December 2010 (1 page) |
8 December 2010 | Appointment of Dr. Barry Danby Michael as a secretary (1 page) |
8 December 2010 | Termination of appointment of Dennis Walker as a secretary (1 page) |
8 December 2010 | Appointment of Dr. Barry Danby Michael as a secretary (1 page) |
8 December 2010 | Registered office address changed from 4 Scot Grove Pinner Middx HA5 4RT on 8 December 2010 (1 page) |
8 December 2010 | Termination of appointment of Dennis Walker as a director (1 page) |
8 December 2010 | Termination of appointment of Dennis Walker as a director (1 page) |
8 December 2010 | Registered office address changed from 4 Scot Grove Pinner Middx HA5 4RT on 8 December 2010 (1 page) |
8 December 2010 | Termination of appointment of Dennis Walker as a secretary (1 page) |
2 February 2010 | Annual return made up to 27 January 2010 no member list (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Annual return made up to 27 January 2010 no member list (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Deborah Susan Cox on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Vijay Mehta on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Richard Philip Harris on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Richard Philip Harris on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Dr Dennis Walker on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Neil Bradley on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Dr Dennis Walker on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Neil Bradley on 27 January 2010 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Deborah Susan Cox on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Vijay Mehta on 27 January 2010 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
30 January 2009 | Annual return made up to 27/01/09 (3 pages) |
30 January 2009 | Annual return made up to 27/01/09 (3 pages) |
29 January 2008 | Annual return made up to 27/01/08 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Annual return made up to 27/01/08 (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Annual return made up to 27/01/07 (5 pages) |
7 February 2007 | Annual return made up to 27/01/07 (5 pages) |
30 January 2007 | Annual return made up to 23/01/07 (5 pages) |
30 January 2007 | Annual return made up to 23/01/07 (5 pages) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Annual return made up to 27/01/06
|
6 April 2006 | Annual return made up to 27/01/06
|
15 February 2006 | Registered office changed on 15/02/06 from: 2 scot grove pinner middx HA5 4RT (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 2 scot grove pinner middx HA5 4RT (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 February 2005 | Annual return made up to 27/01/05 (6 pages) |
9 February 2005 | Annual return made up to 27/01/05 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2004 | Annual return made up to 27/01/04 (6 pages) |
17 January 2004 | Annual return made up to 27/01/04 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2003 | Annual return made up to 27/01/03 (6 pages) |
4 February 2003 | Annual return made up to 27/01/03 (6 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
11 February 2002 | Annual return made up to 07/02/02 (5 pages) |
11 February 2002 | Annual return made up to 07/02/02 (5 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
15 February 2001 | Annual return made up to 07/02/01 (5 pages) |
15 February 2001 | Annual return made up to 07/02/01 (5 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
16 February 2000 | Annual return made up to 07/02/00
|
16 February 2000 | Annual return made up to 07/02/00
|
26 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
3 February 1999 | Annual return made up to 07/02/99
|
3 February 1999 | Annual return made up to 07/02/99
|
3 December 1998 | Full accounts made up to 31 March 1998 (4 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (4 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
5 February 1998 | Annual return made up to 07/02/98 (6 pages) |
5 February 1998 | Annual return made up to 07/02/98 (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
25 November 1997 | New director appointed (2 pages) |
5 February 1997 | Annual return made up to 07/02/97 (6 pages) |
5 February 1997 | Annual return made up to 07/02/97 (6 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 February 1996 | Annual return made up to 07/02/96 (6 pages) |
11 February 1996 | Annual return made up to 07/02/96 (6 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |