Ascot
Berkshire
SL5 7DB
Director Name | Mr Daryl Andrew Hill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(30 years, 6 months after company formation) |
Appointment Duration | 19 years (closed 09 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Pelling Hill Old Windsor Berkshire SL4 2LL |
Secretary Name | Mr Howard Michael Charles Jupp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(34 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Beechcroft Close Ascot Berkshire SL5 7DB |
Director Name | Maureen Angela Grieve |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 7 Parkgate Windsor Lane Burnham Slough Berkshire SL1 7HP |
Director Name | Mr John Brian Smith |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | Hebden House 2 Eghams Close Knotty Green Beaconsfield Buckinghamshire HP9 1XN |
Director Name | Shirley Lavis |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 2 Berkeley House Hampton Middlesex TW12 2DW |
Director Name | Donald Fraser |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Beechwood 4 Dower Close Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Director Name | Paul Derek Davies |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Brecon House Canon Hill Close Bray Maidenhead Berkshire SL6 2DH |
Director Name | Mr Francis Archer Coulson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(23 years, 1 month after company formation) |
Appointment Duration | -1 years, 8 months (resigned 09 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Dullater Callander Perthshire FK17 8HG Scotland |
Secretary Name | Susannah Mary Louise Parden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Chiswick London W4 3JF |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bushy Park Road Teddington Middlesex TW11 9DQ |
Director Name | Digby John Davies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 1998) |
Role | Accountant |
Correspondence Address | Top Floor Flat 45 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Richard H Vent |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1998(28 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 October 1998) |
Role | President And Coo Caribiner In |
Correspondence Address | 93 Tahoe Boulevard Suite 802-318 Incline Village Nevada 89451 |
Secretary Name | Shirley Lavis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 2 Berkeley House Hampton Middlesex TW12 2DW |
Director Name | Mr John Michael Jureller |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 1999(30 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 August 1999) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 150 Brite Avenue Scarsdale Westchester New York Usa 10583 |
Director Name | Nigel Graeme Anthony Jupp |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2003) |
Role | Finance Director |
Correspondence Address | 1 The Lawns Mount Pleasant St Albans Hertfordshire AL3 4TF |
Secretary Name | Nigel Graeme Anthony Jupp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2003) |
Role | Finance Director |
Correspondence Address | 1 The Lawns Mount Pleasant St Albans Hertfordshire AL3 4TF |
Director Name | Kerry John Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2002) |
Role | Freight Forwarder |
Correspondence Address | 15 Georgian Close Staines Middlesex TW18 4NR |
Website | mapcargo.co.uk |
---|---|
Telephone | 01753 255255 |
Telephone region | Slough |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Mapcargo International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 June 2002 | Delivered on: 3 July 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
---|---|
2 April 2002 | Delivered on: 4 April 2002 Persons entitled: Metropolitan Factors Limited 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 |
21 January 2000 | Delivered on: 8 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 June 1989 | Delivered on: 30 June 1989 Satisfied on: 23 April 1996 Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Secured Creditors, as Defined) Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
30 October 1987 | Delivered on: 19 November 1987 Satisfied on: 3 March 1989 Persons entitled: Coutts and Co Classification: Mortgage debenture Secured details: Securing all moneys due or to become due from the company to coutts and co as trustees for itself and citibank na on any account whatsoever under the terms of the charge. Particulars: See doc for full details M41. 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. Fully Satisfied |
25 October 1985 | Delivered on: 30 October 1985 Satisfied on: 3 March 1989 Persons entitled: Coutts & Co Bankers Classification: Specific equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 372 summer lane, birmingham B19 and l/hold land and buildings on the north west side of summer lane. Fully Satisfied |
1 May 1985 | Delivered on: 7 May 1985 Satisfied on: 3 March 1989 Persons entitled: Coutts & Company Classification: Specific equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The companys estate right title and/or interest in 303/315 cricklwood broadway london NW2. Fully Satisfied |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2018 | Application to strike the company off the register (3 pages) |
22 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 November 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 May 2017 | Secretary's details changed for Mr Howard Michael Charles Jupp on 2 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Mr Howard Michael Charles Jupp on 2 May 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Howard Michael Charles Jupp on 2 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Howard Michael Charles Jupp on 2 May 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
7 September 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
7 September 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 February 2016 | Director's details changed for Mr Howard Michael Charles Jupp on 31 May 2015 (2 pages) |
10 February 2016 | Director's details changed for Mr Howard Michael Charles Jupp on 31 May 2015 (2 pages) |
10 February 2016 | Secretary's details changed for Mr Howard Michael Charles Jupp on 31 May 2015 (1 page) |
10 February 2016 | Secretary's details changed for Mr Howard Michael Charles Jupp on 31 May 2015 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
14 May 2015 | Secretary's details changed for Mr Howard Michael Charles Jupp on 16 April 2015 (1 page) |
14 May 2015 | Director's details changed for Mr Howard Michael Charles Jupp on 16 April 2015 (2 pages) |
14 May 2015 | Secretary's details changed for Mr Howard Michael Charles Jupp on 16 April 2015 (1 page) |
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Mr Howard Michael Charles Jupp on 16 April 2015 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 November 2013 | Director's details changed for Daryl Hill on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Daryl Hill on 28 November 2013 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
10 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
28 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 November 2009 (10 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 November 2009 (10 pages) |
6 April 2010 | Previous accounting period shortened from 31 May 2010 to 30 November 2009 (1 page) |
6 April 2010 | Previous accounting period shortened from 31 May 2010 to 30 November 2009 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
16 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
9 June 2009 | Location of register of members (non legible) (1 page) |
9 June 2009 | Location of register of members (non legible) (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from unit 9 poyle 14 industrial estate newlands drive colnbrook colnbrook slough SL3 0DX (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from unit 9 poyle 14 industrial estate newlands drive colnbrook colnbrook slough SL3 0DX (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
27 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
17 January 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
17 January 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
7 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
29 September 2004 | Auditor's resignation (1 page) |
29 September 2004 | Auditor's resignation (1 page) |
13 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
28 September 2003 | Accounting reference date extended from 30/03/03 to 31/05/03 (1 page) |
28 September 2003 | Accounting reference date extended from 30/03/03 to 31/05/03 (1 page) |
10 June 2003 | Return made up to 03/05/03; full list of members
|
10 June 2003 | Return made up to 03/05/03; full list of members
|
6 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
3 July 2002 | Particulars of mortgage/charge (6 pages) |
3 July 2002 | Particulars of mortgage/charge (6 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
16 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: lanewood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: lanewood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
3 August 2001 | Return made up to 03/05/01; full list of members
|
3 August 2001 | Return made up to 03/05/01; full list of members
|
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 May 2000 | Accounting reference date extended from 30/09/99 to 30/03/00 (1 page) |
16 May 2000 | Accounting reference date extended from 30/09/99 to 30/03/00 (1 page) |
10 May 2000 | Return made up to 03/05/00; full list of members
|
10 May 2000 | Return made up to 03/05/00; full list of members
|
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New secretary appointed;new director appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed;new director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
9 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Location of register of members (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Location of register of members (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: spencer house 23 sheen road richmond surrey TW9 1BN (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: spencer house 23 sheen road richmond surrey TW9 1BN (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | New director appointed (3 pages) |
28 April 1999 | New director appointed (3 pages) |
28 April 1999 | New secretary appointed (2 pages) |
13 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
13 October 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
8 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 June 1998 | Return made up to 03/05/98; full list of members
|
19 June 1998 | Return made up to 03/05/98; full list of members
|
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (3 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 12 taunton road metropolitan centre greenford middlesex. UB6 8UQ (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 12 taunton road metropolitan centre greenford middlesex. UB6 8UQ (1 page) |
13 July 1997 | Return made up to 03/05/97; no change of members
|
13 July 1997 | Return made up to 03/05/97; no change of members
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 July 1996 | Return made up to 03/05/96; no change of members (6 pages) |
26 July 1996 | Return made up to 03/05/96; no change of members (6 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 November 1995 | Director resigned;new director appointed (4 pages) |
2 November 1995 | Director resigned;new director appointed (4 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 August 1995 | Return made up to 03/05/95; full list of members (8 pages) |
18 August 1995 | Return made up to 03/05/95; full list of members (8 pages) |
2 September 1977 | Increase in nominal capital (2 pages) |
2 September 1977 | Increase in nominal capital (2 pages) |
20 March 1969 | Incorporation (20 pages) |
20 March 1969 | Incorporation (20 pages) |