London
SW1X 7HS
Director Name | John Lyndon Williams |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 16 November 2009) |
Role | Company Executive |
Country of Residence | Wales |
Correspondence Address | 8 Pen Y Pound Court Abergavenny Gwent NP7 7RJ Wales |
Director Name | Ian Paul Williams |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 December 2002) |
Role | Company Executive |
Correspondence Address | Ridgeway Farm Sailors Lane Thursley Godalming Surrey GU8 6QP |
Director Name | Stanley Raymond Smith |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 1994) |
Role | Company Executive |
Correspondence Address | 4 Conway Court Grove Park Blackwood Gwent NP2 1DP Wales |
Director Name | Alan Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 1999) |
Role | Company Executive |
Correspondence Address | Arfryn Church Road Gilwern Abergavenny NP7 0HF Wales |
Director Name | Wayne Charles Evans |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 16 November 2009) |
Role | Company Executive |
Correspondence Address | 3 The Firs Malpas Newport Gwent NP20 6YD Wales |
Director Name | John Henry Knight Forster |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 December 2002) |
Role | Company Executive |
Correspondence Address | Bumblebee Cottage Grange Lane Hartley Wintney Hook Hampshire RG27 8HH |
Director Name | John Nelson Hall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 September 2003) |
Role | Company Executive |
Correspondence Address | 18 Bramble Drive Stoke Bishop Bristol BS9 1RE |
Director Name | Mr Stephen John Phillips |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 1993) |
Role | Company Executive |
Country of Residence | Wales |
Correspondence Address | 24 Kelston Road Whitchurch Cardiff South Glamorgan CF14 2AJ Wales |
Director Name | Alan Edward Raikes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1996) |
Role | Company Executive |
Correspondence Address | 44 Ridgeway Newport Gwent NP9 5AG Wales |
Secretary Name | John Henry Knight Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 December 2002) |
Role | Company Executive |
Correspondence Address | Bumblebee Cottage Grange Lane Hartley Wintney Hook Hampshire RG27 8HH |
Director Name | Mr Ronald John Rider |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 June 1997(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 December 2002) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | The Old Rectory West Stoke Chichester West Sussex PR19 9BP |
Director Name | Robert Shaun Mayne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(33 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 November 2009) |
Role | Company Executive |
Correspondence Address | 52 Bwlch Road Fairwater Cardiff CF5 3BZ Wales |
Director Name | Alistair Stuart Aitken |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 November 2009) |
Role | Finance Controller |
Correspondence Address | The Old Farm House Yew Tree Lane Wergs Wolverhampton WV6 8UF |
Secretary Name | Claire Osmundsen Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | 1 Began Road Old St. Mellons Cardiff CF3 6XJ Wales |
Secretary Name | Chris Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 2009) |
Role | Company Director |
Correspondence Address | 12 Bryn Derlwyn Broadlands Bridgend CF31 5EN Wales |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(40 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Status | Resigned |
Appointed | 16 November 2009(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | colorsteels.ca |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
45k at £1 | Precoat International LTD 100.00% Ordinary |
---|---|
1 at £1 | J.h.k. Forster & Precoat International LTD 0.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 December 2002 | Delivered on: 24 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unregistered land at north blackvein industrial estate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 December 2002 | Delivered on: 24 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at north blackvein industrial estate, newport t/n's CYM72443, WA89394, WA173066, WA982090, WA419504 and WA170336. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 September 2002 | Delivered on: 9 September 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2021 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page) |
4 June 2021 | Return of final meeting in a members' voluntary winding up (27 pages) |
14 April 2021 | Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 (2 pages) |
13 April 2021 | Change of details for Precoat International Limited as a person with significant control on 8 April 2021 (2 pages) |
13 April 2021 | Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page) |
4 January 2021 | Liquidators' statement of receipts and payments to 24 September 2020 (15 pages) |
8 October 2019 | Appointment of a voluntary liquidator (3 pages) |
8 October 2019 | Declaration of solvency (6 pages) |
8 October 2019 | Resolutions
|
20 September 2019 | Statement of capital on 20 September 2019
|
20 September 2019 | Resolutions
|
20 September 2019 | Solvency Statement dated 19/09/19 (1 page) |
20 September 2019 | Statement by Directors (1 page) |
24 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (15 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
9 May 2017 | Satisfaction of charge 3 in full (2 pages) |
9 May 2017 | Satisfaction of charge 2 in full (2 pages) |
9 May 2017 | Satisfaction of charge 2 in full (2 pages) |
9 May 2017 | Satisfaction of charge 3 in full (2 pages) |
9 May 2017 | Satisfaction of charge 1 in full (1 page) |
9 May 2017 | Satisfaction of charge 1 in full (1 page) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 January 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 January 2010 | Termination of appointment of Robert Mayne as a director (1 page) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Termination of appointment of Robert Mayne as a director (1 page) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 November 2009 | Termination of appointment of Chris Marshall as a secretary (1 page) |
18 November 2009 | Appointment of British Steel Directors (Nominees) Limited as a director (2 pages) |
18 November 2009 | Termination of appointment of Alistair Aitken as a director (1 page) |
18 November 2009 | Appointment of British Steel Directors (Nominees) Limited as a director (2 pages) |
18 November 2009 | Termination of appointment of Wayne Evans as a director (1 page) |
18 November 2009 | Appointment of Mrs Allison Leigh Scandrett as a director (2 pages) |
18 November 2009 | Appointment of Mrs Theresa Valerie Robinson as a secretary (1 page) |
18 November 2009 | Termination of appointment of John Williams as a director (1 page) |
18 November 2009 | Termination of appointment of Wayne Evans as a director (1 page) |
18 November 2009 | Termination of appointment of Alistair Aitken as a director (1 page) |
18 November 2009 | Termination of appointment of John Williams as a director (1 page) |
18 November 2009 | Appointment of Mrs Theresa Valerie Robinson as a secretary (1 page) |
18 November 2009 | Appointment of Mrs Allison Leigh Scandrett as a director (2 pages) |
18 November 2009 | Termination of appointment of Chris Marshall as a secretary (1 page) |
18 March 2009 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
18 March 2009 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
3 April 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 April 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 April 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
15 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
6 June 2006 | Full accounts made up to 1 January 2005 (14 pages) |
6 June 2006 | Full accounts made up to 1 January 2005 (14 pages) |
6 June 2006 | Full accounts made up to 1 January 2005 (14 pages) |
9 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
26 October 2005 | New secretary appointed (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (1 page) |
3 May 2005 | Location of debenture register (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Location of debenture register (1 page) |
3 May 2005 | Return made up to 16/01/05; full list of members (8 pages) |
3 May 2005 | Location of register of members (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: north blackvein industrial est islwyn road cross keys NP11 7YD (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: north blackvein industrial est islwyn road cross keys NP11 7YD (1 page) |
3 May 2005 | Return made up to 16/01/05; full list of members (8 pages) |
3 May 2005 | Location of register of members (1 page) |
3 November 2004 | Full accounts made up to 3 January 2004 (17 pages) |
3 November 2004 | Full accounts made up to 3 January 2004 (17 pages) |
3 November 2004 | Full accounts made up to 3 January 2004 (17 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
17 November 2003 | Full accounts made up to 28 December 2002 (21 pages) |
17 November 2003 | Full accounts made up to 28 December 2002 (21 pages) |
25 April 2003 | Return made up to 16/01/03; full list of members (9 pages) |
25 April 2003 | Return made up to 16/01/03; full list of members (9 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 30 millbank london SW1P 4WY (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 30 millbank london SW1P 4WY (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: north blackvein industrial estate, crosskeys newport, gwent NP1 7YD (1 page) |
25 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
25 February 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: north blackvein industrial estate, crosskeys newport, gwent NP1 7YD (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
7 January 2003 | Auditor's resignation (2 pages) |
7 January 2003 | Auditor's resignation (2 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
9 September 2002 | Particulars of mortgage/charge (3 pages) |
9 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Full accounts made up to 30 April 2002 (26 pages) |
2 September 2002 | Full accounts made up to 30 April 2002 (26 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 30 April 2001 (17 pages) |
2 August 2001 | Full accounts made up to 30 April 2001 (17 pages) |
14 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 30 April 2000 (19 pages) |
7 September 2000 | Full accounts made up to 30 April 2000 (19 pages) |
16 February 2000 | Return made up to 16/01/00; full list of members (15 pages) |
16 February 2000 | Return made up to 16/01/00; full list of members (15 pages) |
7 October 1999 | Full accounts made up to 30 April 1999 (18 pages) |
7 October 1999 | Full accounts made up to 30 April 1999 (18 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 02/02/99; full list of members (13 pages) |
8 February 1999 | Return made up to 02/02/99; full list of members (13 pages) |
31 July 1998 | Full accounts made up to 30 April 1998 (21 pages) |
31 July 1998 | Full accounts made up to 30 April 1998 (21 pages) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
16 February 1998 | Return made up to 16/01/98; full list of members (13 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Return made up to 16/01/98; full list of members (13 pages) |
2 September 1997 | Full accounts made up to 30 April 1997 (20 pages) |
2 September 1997 | Full accounts made up to 30 April 1997 (20 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
29 January 1997 | Return made up to 16/01/97; full list of members (9 pages) |
29 January 1997 | Return made up to 16/01/97; full list of members (9 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
27 August 1996 | Full accounts made up to 30 April 1996 (20 pages) |
27 August 1996 | Full accounts made up to 30 April 1996 (20 pages) |
29 January 1996 | Return made up to 16/01/96; full list of members (11 pages) |
29 January 1996 | Return made up to 16/01/96; full list of members (11 pages) |
31 October 1995 | Director's particulars changed (4 pages) |
31 October 1995 | Director's particulars changed (4 pages) |
16 October 1995 | Secretary's particulars changed (4 pages) |
16 October 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Interim accounts made up to 31 October 1994 (19 pages) |
6 April 1995 | Interim accounts made up to 31 October 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
9 May 1986 | Return made up to 17/01/86; full list of members (7 pages) |
9 May 1986 | Return made up to 17/01/86; full list of members (7 pages) |
15 October 1975 | Memorandum and Articles of Association (12 pages) |
15 October 1975 | Memorandum and Articles of Association (12 pages) |