Surbiton
Surrey
KT6 6PP
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 January 2013) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Closed |
Appointed | 01 August 2008(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2010(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 January 2013) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(45 years, 2 months after company formation) |
Appointment Duration | 6 months (closed 22 January 2013) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | John Douglas Purdy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Kendals Little Heath Lane, Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Mr Richard George Crotty |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(25 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 34 St Johns Road Farnham Surrey GU9 8NU |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(25 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Alistair John Beeston |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(29 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 June 1997) |
Role | Banker |
Correspondence Address | Three Oaks Vauxhall Lane Southborough Tunbridge Wells Kent TN4 0XD |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(29 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 June 1997) |
Role | Acountant/Banker |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Director Name | Mr Robin Stewart Legg |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 2000) |
Role | Bank Executive |
Correspondence Address | Winton Birch Close Haywards Heath West Sussex RH17 7ST |
Director Name | Mr Keith Robert Valentine |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 1997(30 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wychwood Fortyfoot Road Leatherhead Surrey KT22 8RN |
Director Name | Jeremy Bruce Greenhalgh |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(32 years after company formation) |
Appointment Duration | 10 months (resigned 31 March 2000) |
Role | Senior Executive |
Correspondence Address | 2 Gresley Close Colchester Essex CO4 5WF |
Director Name | Mr James Stanley Mann |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2000) |
Role | Dir Of Group Operations |
Country of Residence | England |
Correspondence Address | 5 Fairways Two Mile Ash Milton Keynes Buckinghamshire MK8 8AL |
Director Name | Mr William Kenneth Enderby |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Wood Bank Lane Hildenborough Kent TN11 8NR |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(36 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Antionette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2003(36 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 23 November 2005(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,007 |
Net Worth | £39,893 |
Cash | £40,159 |
Current Liabilities | £434 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2012 | Application to strike the company off the register (4 pages) |
27 September 2012 | Application to strike the company off the register (4 pages) |
25 July 2012 | Appointment of Ms Sally Jane Sutherland as a director on 24 July 2012 (2 pages) |
25 July 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
24 July 2012 | Termination of appointment of James Anthony Jackson as a director on 24 July 2012 (1 page) |
24 July 2012 | Termination of appointment of James Jackson as a director (1 page) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
17 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
17 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
23 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
22 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
22 September 2010 | Termination of appointment of a director (1 page) |
22 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
22 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
22 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
22 September 2010 | Termination of appointment of a director (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2th on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 March 2009 | Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland (1 page) |
12 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
29 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
5 August 2008 | Secretary appointed miss carolyn jean whittaker (1 page) |
5 August 2008 | Secretary appointed miss carolyn jean whittaker (1 page) |
4 August 2008 | Appointment Terminated Secretary marcos castro (1 page) |
4 August 2008 | Appointment terminated secretary marcos castro (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 March 2008 | Director appointed mr neil clark macarthur (1 page) |
7 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
7 March 2008 | Appointment Terminated Director angela cunningham (1 page) |
7 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
7 March 2008 | Appointment Terminated Director richard hopkins (1 page) |
7 March 2008 | Appointment terminated director richard hopkins (1 page) |
7 March 2008 | Appointment terminated director angela cunningham (1 page) |
7 March 2008 | Director appointed mr neil clark macarthur (1 page) |
27 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
27 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
27 October 2007 | Director's particulars changed (1 page) |
27 October 2007 | Director's particulars changed (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
7 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
31 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (4 pages) |
8 May 2004 | New secretary appointed (4 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
7 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 3 princess way redhill surrey RH1 1NP (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 3 princess way redhill surrey RH1 1NP (1 page) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 October 2001 | Return made up to 03/10/01; full list of members (5 pages) |
17 October 2001 | Return made up to 03/10/01; full list of members (5 pages) |
23 May 2001 | Auditor's resignation (1 page) |
23 May 2001 | Auditor's resignation (1 page) |
23 May 2001 | Auditor's resignation (1 page) |
23 May 2001 | Auditor's resignation (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 October 2000 | Return made up to 03/10/00; full list of members (5 pages) |
25 October 2000 | Return made up to 03/10/00; full list of members (5 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 October 1999 | Return made up to 03/10/99; full list of members (5 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page) |
13 October 1999 | Return made up to 03/10/99; full list of members (5 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
13 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
22 October 1997 | Return made up to 03/10/97; full list of members (5 pages) |
22 October 1997 | Return made up to 03/10/97; full list of members (5 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 September 1997 | Accounts made up to 31 December 1996 (3 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (1 page) |
8 July 1997 | New director appointed (1 page) |
24 June 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
24 June 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
5 June 1997 | Memorandum and Articles of Association (18 pages) |
5 June 1997 | Memorandum and Articles of Association (18 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
12 May 1997 | Company name changed lombard group computer services LIMITED\certificate issued on 12/05/97 (2 pages) |
12 May 1997 | Company name changed lombard group computer services LIMITED\certificate issued on 12/05/97 (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
4 November 1996 | Return made up to 03/10/96; full list of members (7 pages) |
4 November 1996 | Return made up to 03/10/96; full list of members (7 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
15 May 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
15 May 1996 | Accounts made up to 30 September 1995 (3 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
17 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
17 October 1995 | Return made up to 03/10/95; full list of members (12 pages) |
11 September 1995 | Director's particulars changed (6 pages) |
11 September 1995 | Director's particulars changed (3 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (3 pages) |
22 June 1995 | Accounts made up to 30 September 1994 (3 pages) |
22 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |