Bray
Maidenhead
Berkshire
SL6 1UG
Director Name | Mr Richard Kim Gyselynck |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sea Bank Shore Road Port Erin Isle Of Man IM9 6HW |
Secretary Name | Anthony John Gyselynck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 1 Ruperts Close Henley On Thames Oxfordshire RG9 2JD |
Secretary Name | Shahriar Peyami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 1999) |
Role | Managing Director |
Correspondence Address | 2 Talbots Drive Maidenhead Berkshire SL6 4LZ |
Director Name | Amanda Marie Sarney |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(31 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 September 2006) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 2 Ivy Place Lane End High Wycombe Buckinghamshire HP14 3LQ |
Director Name | Alastair George Nicholson |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(31 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2004) |
Role | Pensions Consultant |
Correspondence Address | 2 Stable Close Oxford Oxfordshire OX1 2RF |
Director Name | Mr Richard Colin Bird |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(31 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 September 2006) |
Role | Chief Pilot |
Country of Residence | England |
Correspondence Address | Mill Cottage 73 Friarage Road Aylesbury Buckinghamshire HP20 2SD |
Director Name | Nigel Huxtable |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(31 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 September 2006) |
Role | Chief Engineer |
Correspondence Address | 33 Rectory Close Slapton Leighton Buzzard Bedfordshire LU7 9BZ |
Secretary Name | Amanda Marie Sarney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(31 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 September 2006) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 2 Ivy Place Lane End High Wycombe Buckinghamshire HP14 3LQ |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ |
Director Name | Mr Maurice Charles Henry |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clonard Way Hatch End Middlesex HA5 4BT |
Secretary Name | Stephen John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | The Garth Welders Lane Chalfont St Peter Buckinghamshire SL9 8TU |
Secretary Name | Mr Michael John Bradly Russell |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(40 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lomg Close, Great Wymondley Hitchin Hertfordshire SG4 7ET |
Secretary Name | Mr Michael John Bradly Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Close Great Wymondley Hitchin Hertfordshire SG4 7ET |
Director Name | Mr Michael John Bradly Russell |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(41 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lomg Close, Great Wymondley Hitchin Hertfordshire SG4 7ET |
Director Name | Mr James Edward Hunter Smart |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(42 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Castleford Farm House Ford Salisbury Wiltshire SP4 6DX |
Secretary Name | Mr James Edward Hunter Smart |
---|---|
Status | Resigned |
Appointed | 12 May 2010(42 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 July 2010) |
Role | Company Director |
Correspondence Address | Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR |
Director Name | Mr Andrew Spencer Cruise |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(43 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR |
Director Name | Mr Christopher Michael Leigh |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(43 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 23 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR |
Secretary Name | Mr Simon Andrew Watkins |
---|---|
Status | Resigned |
Appointed | 13 July 2011(43 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 October 2011) |
Role | Company Director |
Correspondence Address | Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £0.1 | Wycombe Air Centre (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £503,692 |
Cash | £19,292 |
Current Liabilities | £750,314 |
Latest Accounts | 31 March 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2013 | Final Gazette dissolved following liquidation (1 page) |
13 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2013 | Administrator's progress report to 6 June 2013 (8 pages) |
13 June 2013 | Administrator's progress report to 6 June 2013 (8 pages) |
13 June 2013 | Notice of move from Administration to Dissolution (28 pages) |
13 June 2013 | Notice of move from Administration to Dissolution on 6 June 2013 (28 pages) |
13 June 2013 | Administrator's progress report to 6 June 2013 (8 pages) |
11 January 2013 | Administrator's progress report to 11 December 2012 (1 page) |
11 January 2013 | Administrator's progress report to 11 December 2012 (1 page) |
6 December 2012 | Notice of extension of period of Administration (1 page) |
6 December 2012 | Notice of extension of period of Administration (1 page) |
17 July 2012 | Administrator's progress report to 11 June 2012 (9 pages) |
17 July 2012 | Administrator's progress report to 11 June 2012 (9 pages) |
29 February 2012 | Statement of affairs with form 2.14B (9 pages) |
29 February 2012 | Statement of affairs with form 2.14B (9 pages) |
21 February 2012 | Notice of deemed approval of proposals (1 page) |
21 February 2012 | Notice of deemed approval of proposals (1 page) |
9 February 2012 | Statement of administrator's proposal (20 pages) |
9 February 2012 | Statement of administrator's proposal (20 pages) |
23 December 2011 | Appointment of an administrator (1 page) |
23 December 2011 | Appointment of an administrator (1 page) |
22 December 2011 | Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from Wycombe Air Centre Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR United Kingdom on 22 December 2011 (2 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
4 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
24 October 2011 | Termination of appointment of Andrew Cruise as a director (1 page) |
24 October 2011 | Termination of appointment of Simon Watkins as a secretary (1 page) |
24 October 2011 | Termination of appointment of Simon Andrew Watkins as a secretary on 24 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Andrew Spencer Cruise as a director on 24 October 2011 (1 page) |
18 July 2011 | Appointment of Mr Simon Andrew Watkins as a secretary (1 page) |
18 July 2011 | Appointment of Mr Simon Andrew Watkins as a secretary (1 page) |
29 June 2011 | Termination of appointment of Christopher Leigh as a director (1 page) |
29 June 2011 | Termination of appointment of Christopher Leigh as a director (1 page) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
27 May 2011 | Appointment of Mr Andrew Spencer Cruise as a director (2 pages) |
27 May 2011 | Appointment of Mr Christopher Michael Leigh as a director (2 pages) |
27 May 2011 | Termination of appointment of Stephen Read as a director (1 page) |
27 May 2011 | Termination of appointment of Stephen Read as a director (1 page) |
27 May 2011 | Appointment of Mr Christopher Michael Leigh as a director (2 pages) |
27 May 2011 | Appointment of Mr Andrew Spencer Cruise as a director (2 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
28 January 2011 | Auditor's resignation (1 page) |
28 January 2011 | Auditor's resignation (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Termination of appointment of James Hunter Smart as a director (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a director (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a secretary (1 page) |
5 October 2010 | Termination of appointment of James Hunter Smart as a secretary (1 page) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Appointment of Mr James Edward Hunter Smart as a secretary (1 page) |
13 July 2010 | Appointment of Mr James Edward Hunter Smart as a director (2 pages) |
13 July 2010 | Termination of appointment of Michael Bradly Russell as a secretary (1 page) |
13 July 2010 | Appointment of Mr James Edward Hunter Smart as a secretary (1 page) |
13 July 2010 | Termination of appointment of Michael Bradly Russell as a director (1 page) |
13 July 2010 | Termination of appointment of Michael Bradly Russell as a director (1 page) |
13 July 2010 | Appointment of Mr James Edward Hunter Smart as a director (2 pages) |
13 July 2010 | Termination of appointment of Michael Bradly Russell as a secretary (1 page) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
6 October 2009 | Registered office address changed from Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW on 6 October 2009 (1 page) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 May 2009 | Appointment Terminated Director maurice henry (1 page) |
14 May 2009 | Director appointed mr michael john bradly russell (1 page) |
14 May 2009 | Director appointed mr michael john bradly russell (1 page) |
14 May 2009 | Appointment terminated secretary michael bradly russell (1 page) |
14 May 2009 | Appointment terminated director maurice henry (1 page) |
14 May 2009 | Appointment Terminated Secretary michael bradly russell (1 page) |
24 March 2009 | Secretary appointed mr michael john bradly russell (1 page) |
24 March 2009 | Return made up to 31/07/08; full list of members (4 pages) |
24 March 2009 | Secretary appointed mr michael john bradly russell (1 page) |
24 March 2009 | Return made up to 31/07/08; full list of members (4 pages) |
23 March 2009 | Director's Change of Particulars / stephen read / 01/12/2008 / HouseName/Number was: , now: flat 8; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: BH13 7RJ; Country was: , now: united k (1 page) |
23 March 2009 | Appointment Terminated Secretary stephen read (1 page) |
23 March 2009 | Director's change of particulars / stephen read / 01/12/2008 (1 page) |
23 March 2009 | Appointment terminated secretary stephen read (1 page) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
16 January 2009 | Secretary appointed michael john bradly russell (1 page) |
16 January 2009 | Secretary appointed michael john bradly russell (1 page) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
5 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
4 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: wycombe air park marlow buckinghamshire SL7 3DR (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed;new director appointed (7 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | New secretary appointed;new director appointed (7 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: wycombe air park marlow buckinghamshire SL7 3DR (1 page) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
17 August 2004 | Return made up to 31/07/04; full list of members
|
17 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 October 2003 | Return made up to 31/07/01; full list of members; amend (8 pages) |
14 October 2003 | Return made up to 31/07/02; full list of members; amend (8 pages) |
14 October 2003 | Return made up to 31/07/00; full list of members; amend (8 pages) |
14 October 2003 | Return made up to 31/07/00; full list of members; amend (8 pages) |
14 October 2003 | Return made up to 31/07/03; full list of members; amend (8 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Return made up to 31/07/02; full list of members
|
11 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Return made up to 31/07/01; full list of members
|
8 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 September 2000 | Return made up to 31/07/00; full list of members
|
15 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 September 1999 | Return made up to 31/07/99; full list of members (8 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Return made up to 31/07/99; full list of members (8 pages) |
6 September 1999 | Secretary resigned (1 page) |
18 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
18 April 1999 | New secretary appointed;new director appointed (2 pages) |
18 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
18 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Particulars of mortgage/charge (7 pages) |
1 April 1999 | Particulars of mortgage/charge (7 pages) |
1 April 1999 | Particulars of mortgage/charge (7 pages) |
1 April 1999 | Particulars of mortgage/charge (7 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
26 March 1999 | Particulars of mortgage/charge (6 pages) |
26 March 1999 | Particulars of mortgage/charge (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (11 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (11 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
23 February 1999 | Resolutions
|
23 February 1999 | S-div 15/02/99 (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | S-div 15/02/99 (1 page) |
13 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 October 1997 | Return made up to 31/07/97; full list of members (6 pages) |
9 October 1997 | Return made up to 31/07/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 February 1997 | Ad 17/01/96--------- £ si 40@1 (2 pages) |
2 February 1997 | Ad 17/01/96--------- £ si 40@1 (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
22 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
22 July 1996 | Return made up to 31/07/96; no change of members
|
13 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 November 1989 | Return made up to 28/09/89; full list of members (4 pages) |
1 November 1989 | Return made up to 28/09/89; full list of members (4 pages) |