Madliena
Swieqi, Swq 1307
Malta
Director Name | Mr Samuel Mifsud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 22 February 1999(32 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 17 Triq Fomm L - Gheliem Swieqi Malta |
Director Name | Simon Mifsud |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 22 February 1999(32 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 2 Triq Il Majjistral Madliena Swq1344 |
Director Name | Mr Joseph Sive Josef Formosa Gauci |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 01 March 2015(48 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 65 Birkirkara Hill St Julian'S Malta |
Director Name | Mr Edwin Magri |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 14 May 1992(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 311 Republic Street Valletta Malta |
Secretary Name | Mr Terence Anthony Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | Time House 179 Marlowes Hemel Hempstead Hertfordshire HP1 1BB |
Secretary Name | Mr Edwin Magri |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 23 August 1993(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 311 Republic Street Valletta Malta |
Director Name | Mr Joseph Sacco |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 22 February 1999(32 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Peprina Triq Il-Qronfol San Gwann Malta |
Director Name | Mr Bernard Sultana |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 22 February 1999(32 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 239 Flat 6 Tower Road Sliema Slm 160i |
Director Name | Adrian Mifsud |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 06 April 1999(32 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 91 Trig-It Tiben St Andrews St5 04 Malta |
Secretary Name | Adrian Mifsud |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 06 April 1999(32 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 91 Trig-It Tiben St Andrews St5 04 Malta |
Secretary Name | Mr Bernard Sultana |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 01 January 2008(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 October 2012) |
Role | Company Director |
Correspondence Address | 239 Flat 6 Tower Road Sliema Slm 160i |
Director Name | Mr Joe Cappello |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 01 April 2011(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 24 ' Adriste ' Triq Il - Muskatell Attard Atd 2730 |
Secretary Name | Gaetan Mahoney |
---|---|
Status | Resigned |
Appointed | 23 October 2012(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | 27 Birkikara Hill St Julian'S Malta |
Director Name | Mr Gaetan Mahoney |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 15 January 2013(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 22 Princess Flats Msida Malta |
Director Name | Mr Martin Zahra |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 01 July 2014(47 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Thorkhill Road Thames Ditton KT7 0UG |
Director Name | Mr Lewis Baldacchino |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 31 January 2015(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | Malta |
Correspondence Address | 65 Birkirkara Hill St Julian'S Malta |
Telephone | 020 73706293 |
---|---|
Telephone region | London |
Registered Address | 40-42 Kenway Road London SW5 0RA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,193,457 |
Cash | £8,213 |
Current Liabilities | £779,564 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks from now) |
3 May 2013 | Delivered on: 8 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 40-42 kenway road london title no NGL408420. Outstanding |
---|---|
20 May 2006 | Delivered on: 7 June 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £60,000 credited to account designation 42043239 with the bank and any addition to that deposit and any deposit account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
6 May 2005 | Delivered on: 7 May 2005 Persons entitled: S. Mifsud & Sons Limited Classification: Mortgage Secured details: £150,000.00 and all other sums due from the company to the chargee. Particulars: 40 and 42 knway rd,london SW5 0RA. Outstanding |
10 February 1987 | Delivered on: 26 February 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40, 42 kenway road london SW5 0RA t/no ngl 408420 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 November 1986 | Delivered on: 4 December 1986 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys deposited with a designated account with the bank. Fully Satisfied |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
1 July 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
26 June 2019 | Notification of Simon Mifsud as a person with significant control on 29 March 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
26 June 2019 | Cessation of Neville Mifsud as a person with significant control on 29 March 2019 (1 page) |
26 June 2019 | Notification of Samuel Mifsud as a person with significant control on 29 March 2019 (2 pages) |
18 June 2019 | Termination of appointment of Lewis Baldacchino as a director on 31 May 2019 (1 page) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
18 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Gaetan Mahoney as a secretary on 11 April 2018 (1 page) |
17 July 2018 | Termination of appointment of Gaetan Mahoney as a director on 11 April 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 June 2017 | Director's details changed for Mr Neville Mifsud on 6 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Neville Mifsud on 6 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
12 October 2016 | Accounts for a medium company made up to 31 December 2015 (28 pages) |
12 October 2016 | Accounts for a medium company made up to 31 December 2015 (28 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 December 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
29 December 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
26 May 2015 | Director's details changed for Mr Josef Sive Josef Formosa Gauci on 1 March 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Josef Sive Josef Formosa Gauci on 1 March 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Josef Sive Josef Formosa Gauci on 1 March 2015 (2 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Appointment of Mr Josef Sive Josef Formosa Gauci as a director on 1 March 2015 (2 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Appointment of Mr Josef Sive Josef Formosa Gauci as a director on 1 March 2015 (2 pages) |
26 May 2015 | Appointment of Mr Josef Sive Josef Formosa Gauci as a director on 1 March 2015 (2 pages) |
19 May 2015 | Termination of appointment of Joe Cappello as a director on 31 January 2015 (1 page) |
19 May 2015 | Appointment of Mr Lewis Baldacchino as a director on 31 January 2015 (2 pages) |
19 May 2015 | Appointment of Mr Lewis Baldacchino as a director on 31 January 2015 (2 pages) |
19 May 2015 | Termination of appointment of Joe Cappello as a director on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Martin Zahra as a director on 1 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Martin Zahra as a director on 1 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Martin Zahra as a director on 1 January 2015 (1 page) |
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
15 August 2014 | Appointment of Martin Zahra as a director on 1 July 2014 (2 pages) |
15 August 2014 | Appointment of Martin Zahra as a director on 1 July 2014 (2 pages) |
15 August 2014 | Appointment of Martin Zahra as a director on 1 July 2014 (2 pages) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders (8 pages) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders (8 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Registration of charge 008921540005, created on 3 May 2013 (14 pages) |
8 May 2013 | Registration of charge 008921540005, created on 3 May 2013 (14 pages) |
8 May 2013 | Registration of charge 008921540005 (14 pages) |
4 February 2013 | Appointment of Mr Gaetan Mahoney as a director (2 pages) |
4 February 2013 | Appointment of Mr Gaetan Mahoney as a director on 15 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr Gaetan Mahoney as a director on 15 January 2013 (2 pages) |
6 November 2012 | Appointment of Gaetan Mahoney as a secretary on 23 October 2012 (2 pages) |
6 November 2012 | Termination of appointment of Bernard Sultana as a secretary on 23 October 2012 (1 page) |
6 November 2012 | Termination of appointment of Bernard Sultana as a secretary on 23 October 2012 (1 page) |
6 November 2012 | Termination of appointment of Bernard Sultana as a secretary (1 page) |
6 November 2012 | Appointment of Gaetan Mahoney as a secretary on 23 October 2012 (2 pages) |
6 November 2012 | Appointment of Gaetan Mahoney as a secretary (2 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
31 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Director's details changed for Simon Mifsud on 14 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Simon Mifsud on 14 May 2011 (2 pages) |
7 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Termination of appointment of Joseph Sacco as a director (1 page) |
7 July 2011 | Termination of appointment of Joseph Sacco as a director (1 page) |
28 April 2011 | Appointment of Mr Joe Cappello as a director (2 pages) |
28 April 2011 | Appointment of Mr Joe Cappello as a director (2 pages) |
27 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 August 2010 | Termination of appointment of Bernard Sultana as a director (1 page) |
5 August 2010 | Termination of appointment of Bernard Sultana as a director (1 page) |
5 August 2010 | Director's details changed for Mr Joseph Sacco on 14 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Neville Mifsud on 14 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Joseph Sacco on 14 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Neville Mifsud on 14 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Samuel Mifsud on 14 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Simon Mifsud on 14 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Simon Mifsud on 14 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Samuel Mifsud on 14 May 2010 (2 pages) |
15 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Ad 11/08/09\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
27 August 2009 | Ad 11/08/09\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
27 August 2009 | Resolutions
|
14 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
9 October 2008 | Return made up to 14/05/08; full list of members (5 pages) |
9 October 2008 | Return made up to 14/05/08; full list of members (5 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Nc inc already adjusted 24/09/08 (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Nc inc already adjusted 24/09/08 (1 page) |
3 October 2008 | Ad 24/09/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
3 October 2008 | Ad 24/09/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
23 November 2007 | Return made up to 14/05/07; full list of members (3 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Return made up to 14/05/07; full list of members (3 pages) |
23 November 2007 | Director's particulars changed (1 page) |
19 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 July 2004 | Return made up to 14/05/04; full list of members (9 pages) |
7 July 2004 | Return made up to 14/05/04; full list of members (9 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 August 2002 | Return made up to 14/05/02; full list of members
|
17 August 2002 | Return made up to 14/05/02; full list of members
|
5 June 2001 | Return made up to 14/05/01; full list of members
|
5 June 2001 | Return made up to 14/05/01; full list of members
|
18 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
23 March 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
23 March 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
21 June 2000 | Return made up to 14/05/00; full list of members
|
21 June 2000 | Return made up to 14/05/00; full list of members
|
19 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
19 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
15 November 1999 | Return made up to 14/05/99; full list of members
|
15 November 1999 | Return made up to 14/05/99; full list of members
|
9 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
9 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 September 1998 | Company name changed malta villas LIMITED\certificate issued on 25/09/98 (3 pages) |
24 September 1998 | Company name changed malta villas LIMITED\certificate issued on 25/09/98 (3 pages) |
9 June 1998 | Return made up to 14/05/98; full list of members
|
9 June 1998 | Return made up to 14/05/98; full list of members
|
27 May 1998 | Full accounts made up to 31 October 1997 (8 pages) |
27 May 1998 | Full accounts made up to 31 October 1997 (8 pages) |
23 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
24 March 1997 | Full accounts made up to 31 October 1996 (8 pages) |
24 March 1997 | Full accounts made up to 31 October 1996 (8 pages) |
20 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
20 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
6 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
10 July 1995 | Full accounts made up to 31 October 1994 (13 pages) |
10 July 1995 | Full accounts made up to 31 October 1993 (12 pages) |
10 July 1995 | Full accounts made up to 31 October 1994 (13 pages) |
10 July 1995 | Full accounts made up to 31 October 1993 (12 pages) |
16 June 1995 | Return made up to 14/05/95; full list of members
|
16 June 1995 | Return made up to 14/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
17 November 1966 | Incorporation (12 pages) |
17 November 1966 | Incorporation (12 pages) |