Coulsdon
Surrey
CR5 2EB
Director Name | Mr David Keith Bunyan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2006(38 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 130 Union Street Dunstable Bedfordshire LU6 1HB |
Director Name | Mr Quentin George Paul Cooke |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(23 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 March 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2a Roman Road Chiswick London W4 1NA |
Director Name | Mr Edward John Nodder |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(23 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 1996) |
Role | Solicitor |
Correspondence Address | 10 Lincolns Inn Fields Holborn London WC2A 3BP |
Secretary Name | Mr Edward John Nodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(23 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 10 Lincolns Inn Fields Holborn London WC2A 3BP |
Director Name | John David Lace |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(28 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 March 2003) |
Role | Solicitor |
Correspondence Address | 58 Dukes Avenue Chiswick London W4 2AF |
Director Name | Mr Stephen Riding |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2006) |
Role | Finance Director |
Correspondence Address | 4 Wymondley Close Hitchin Hertfordshire SG4 9PW |
Director Name | Dr Alfred Roberts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 2007) |
Role | Chief Executive |
Correspondence Address | 34 Biddenham Turn Biddenham Bedford Bedfordshire MK40 4AZ |
Secretary Name | Michael Leslie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(34 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 210 Putteridge Road Luton Bedfordshire LU2 8HJ |
Secretary Name | Bristows Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(28 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 March 2003) |
Correspondence Address | 3 Lincoln's Inn Fields London WC2A 3AA |
Website | www.inspecltd.com |
---|
Registered Address | C/O A F Wilson, I E T Governance Department Savoy Place London WC2R 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Institution Of Engineering & Technology 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2024 (2 months from now) |
9 October 2023 | Notification of David Warren Arthur East as a person with significant control on 1 October 2023 (2 pages) |
---|---|
9 October 2023 | Cessation of Julian Alexander Young as a person with significant control on 30 September 2023 (1 page) |
9 October 2023 | Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2023 (2 pages) |
9 October 2023 | Appointment of Mr Simon Paul White as a director on 1 October 2023 (2 pages) |
9 October 2023 | Cessation of Bikramjit Singh Bhangu as a person with significant control on 30 September 2023 (1 page) |
9 October 2023 | Cessation of Catherine Anne Sugden as a person with significant control on 30 September 2023 (1 page) |
9 October 2023 | Notification of Yewande Modupe Akinola as a person with significant control on 1 October 2023 (2 pages) |
9 October 2023 | Cessation of Paul Michael Needham as a person with significant control on 30 September 2023 (1 page) |
9 October 2023 | Cessation of Rachel Hurst as a person with significant control on 30 September 2023 (1 page) |
9 October 2023 | Notification of Mamta Rani Singhal as a person with significant control on 1 October 2023 (2 pages) |
9 October 2023 | Notification of Simon David Hart as a person with significant control on 1 October 2023 (2 pages) |
9 October 2023 | Termination of appointment of David Keith Bunyan as a director on 30 September 2023 (1 page) |
9 October 2023 | Notification of Andrew James Rogers as a person with significant control on 1 October 2023 (2 pages) |
18 May 2023 | Cessation of Andrew Charles Harter as a person with significant control on 4 May 2023 (1 page) |
10 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
31 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
5 October 2022 | Notification of Timothy Richard Dafforn as a person with significant control on 1 October 2022 (2 pages) |
5 October 2022 | Registered office address changed from C/O C/O Governance & Legal Affairs Dept Iet Savoy Place London WC2R 0BL to C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL on 5 October 2022 (1 page) |
5 October 2022 | Notification of Anni Feng as a person with significant control on 1 October 2022 (2 pages) |
5 October 2022 | Cessation of Ian Belger as a person with significant control on 30 September 2022 (1 page) |
5 October 2022 | Cessation of Yewande Akinola as a person with significant control on 30 September 2022 (1 page) |
5 October 2022 | Cessation of Dawn Elizabeth Ohlson as a person with significant control on 30 August 2022 (1 page) |
5 October 2022 | Notification of Carol Marsh as a person with significant control on 1 October 2022 (2 pages) |
5 October 2022 | Notification of Ronjon Nag as a person with significant control on 1 October 2022 (2 pages) |
5 October 2022 | Cessation of Danielle Amanda George as a person with significant control on 30 September 2022 (1 page) |
5 October 2022 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2022 (2 pages) |
5 October 2022 | Cessation of Philip Thomas Blythe as a person with significant control on 30 September 2022 (1 page) |
6 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
13 October 2021 | Notification of Abigail Sarah Hutty as a person with significant control on 1 October 2021 (2 pages) |
13 October 2021 | Notification of Sarah Katherine Spurgeon as a person with significant control on 1 October 2021 (2 pages) |
13 October 2021 | Notification of Katy Deacon as a person with significant control on 1 October 2021 (2 pages) |
5 October 2021 | Cessation of Colin Michael Arthur as a person with significant control on 30 September 2021 (1 page) |
5 October 2021 | Cessation of Peter William Bonfield as a person with significant control on 30 September 2021 (1 page) |
5 October 2021 | Cessation of Joseph Dunn as a person with significant control on 30 September 2021 (1 page) |
8 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
9 October 2020 | Notification of Bikramjit Singh Bhangu as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages) |
30 September 2020 | Cessation of Alyssa Randall as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Simon Charles Andrew Harrison as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 November 2019 | Director's details changed for David Keith Bunyan on 20 November 2019 (2 pages) |
8 October 2019 | Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages) |
30 September 2019 | Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 October 2018 | Cessation of Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page) |
9 October 2018 | Notification of Joseph Dunn as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Cessation of Thomas Hlaing as a person with significant control on 30 September 2018 (1 page) |
9 October 2018 | Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Colin Michael Arthur as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page) |
9 October 2018 | Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
17 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
17 November 2017 | Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages) |
17 November 2017 | Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages) |
17 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
17 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
17 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
17 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
17 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
17 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
17 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
17 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (20 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (20 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from Governance & Legal Affairs Dept Savoy Place London WC2R 0BL on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Governance & Legal Affairs Dept Savoy Place London WC2R 0BL on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from Governance & Legal Affairs Dept Savoy Place London WC2R 0BL on 9 June 2010 (1 page) |
26 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 September 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
11 September 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
8 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from savoy place london WC2R 0BL (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from savoy place london WC2R 0BL (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of debenture register (1 page) |
13 June 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
13 June 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
3 July 2007 | Return made up to 09/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 09/06/07; full list of members (6 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
15 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
14 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page) |
8 December 2004 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
12 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
28 September 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
28 September 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
11 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
6 September 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
6 September 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
2 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
14 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
14 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
11 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
17 August 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
17 August 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
18 June 1999 | Return made up to 09/06/99; full list of members
|
18 June 1999 | Return made up to 09/06/99; full list of members
|
5 August 1998 | Secretary's particulars changed (1 page) |
5 August 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
5 August 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
5 August 1998 | Secretary's particulars changed (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 10, lincolns inn fields, london WC2A 3BP (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 10, lincolns inn fields, london WC2A 3BP (1 page) |
9 June 1998 | Return made up to 09/06/98; no change of members
|
9 June 1998 | Return made up to 09/06/98; no change of members
|
24 September 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
24 September 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
28 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
19 June 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Return made up to 09/06/96; full list of members
|
19 June 1996 | Return made up to 09/06/96; full list of members
|
19 June 1996 | Resolutions
|
19 June 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
15 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
15 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
10 March 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
10 March 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |