London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 14 June 2013(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Anthony Cobb |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(22 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 1991) |
Role | Company Director |
Correspondence Address | 4 Royal Crescent Brighton East Sussex BN2 1AL |
Director Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Douglas Allan Holford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(22 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 1991) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Crossways Shenfield Brentwood Essex CM15 8QX |
Director Name | Peter Ernest Cheeseman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | New House Farm Eastling Faversham Kent ME13 0BN |
Director Name | Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Executive Director |
Correspondence Address | 52 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Douglas Allan Holford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(22 years after company formation) |
Appointment Duration | 2 months (resigned 06 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Crossways Shenfield Brentwood Essex CM15 8QX |
Director Name | Simon Nicholas McMurtrie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Publisher |
Correspondence Address | 41 Hurst Park Road Twyford Reading Berkshire RG10 0EZ |
Secretary Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Rosemary Clare Dewan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(28 years after company formation) |
Appointment Duration | 1 year (resigned 13 July 1998) |
Role | Chartered Secretary |
Correspondence Address | The Coach House Salisbury Road Horsham West Sussex RH13 0AJ |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(29 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 August 1998) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Ross Clayton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(29 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 21 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Burnham Drive Worcester Park Surrey KT4 8SF |
Director Name | Helen Ann Barlow |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 June 2004) |
Role | Finance Director |
Correspondence Address | Maple House School Lane Stoke Poges Buckinghamshire SL2 4QA |
Director Name | Mr Derek Keith Freeman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plantation Village Road Bromham Bedford Bedfordshire MK43 8LL |
Secretary Name | Helen Ann Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 June 2004) |
Role | Finance Director |
Correspondence Address | Maple House School Lane Stoke Poges Buckinghamshire SL2 4QA |
Director Name | Henri Masurel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2004(34 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 189 Shaftesbury Avenue London WC2H 8JY |
Secretary Name | Henri Masurel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 June 2004(34 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 189 Shaftesbury Avenue London WC2H 8JY |
Director Name | Miss Alison Goff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(36 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 October 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Rib Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 August 1998) |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RB |
Director Name | Rib Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 August 1998) |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RB |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 August 1998) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | octopusbooks.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
650k at £0.1 | Octopus Publishing Group LTD 90.91% Ordinary Deferred |
---|---|
65k at £0.1 | Octopus Publishing Group LTD 9.09% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 July 1983 | Delivered on: 29 July 1983 Satisfied on: 27 June 1998 Persons entitled: Barclays Bank PLC Classification: Gurantee 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 |
---|
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2022 | Application to strike the company off the register (3 pages) |
10 May 2022 | Statement by Directors (1 page) |
10 May 2022 | Resolutions
|
10 May 2022 | Statement of capital on 10 May 2022
|
10 May 2022 | Solvency Statement dated 29/04/22 (1 page) |
8 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Termination of appointment of Alison Goff as a director on 5 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Director's details changed for Alison Goff on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Alison Goff on 15 October 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Alison Goff on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Alison Goff on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 June 2013 | Termination of appointment of Henri Masurel as a director (1 page) |
19 June 2013 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
19 June 2013 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
19 June 2013 | Termination of appointment of Henri Masurel as a secretary (1 page) |
19 June 2013 | Appointment of Mr Pierre De Cacqueray as a secretary (1 page) |
19 June 2013 | Termination of appointment of Henri Masurel as a director (1 page) |
19 June 2013 | Appointment of Mr Pierre De Cacqueray as a secretary (1 page) |
19 June 2013 | Termination of appointment of Henri Masurel as a secretary (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Secretary's details changed for Henri Masurel on 1 September 2011 (1 page) |
17 November 2011 | Secretary's details changed for Henri Masurel on 1 September 2011 (1 page) |
17 November 2011 | Director's details changed for Henri Masurel on 1 September 2011 (2 pages) |
17 November 2011 | Director's details changed for Henri Masurel on 1 September 2011 (2 pages) |
17 November 2011 | Director's details changed for Henri Masurel on 1 September 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Henri Masurel on 1 September 2011 (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 13 July 2010 (1 page) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 March 2010 | Registered office address changed from 2-4 Heron Quays London E14 4JP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 2-4 Heron Quays London E14 4JP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 2-4 Heron Quays London E14 4JP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page) |
24 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | New director appointed (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
2 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
2 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
27 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
27 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
18 October 2004 | Return made up to 07/07/04; full list of members (7 pages) |
18 October 2004 | Return made up to 07/07/04; full list of members (7 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 July 2003 | Return made up to 07/07/03; full list of members
|
15 July 2003 | Return made up to 07/07/03; full list of members
|
2 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 November 2002 | Return made up to 07/07/02; full list of members
|
2 November 2002 | Return made up to 07/07/02; full list of members
|
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
11 September 2001 | Return made up to 07/07/01; full list of members (6 pages) |
11 September 2001 | Return made up to 07/07/01; full list of members (6 pages) |
10 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
10 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
2 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
2 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
8 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
10 March 2000 | Return made up to 07/07/99; full list of members
|
10 March 2000 | Return made up to 07/07/99; full list of members
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 07/07/98; full list of members
|
17 August 1998 | Return made up to 07/07/98; full list of members
|
17 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (8 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (8 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 August 1997 | Return made up to 07/07/97; no change of members
|
6 August 1997 | Return made up to 07/07/97; no change of members
|
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 August 1996 | Return made up to 07/07/96; full list of members
|
13 August 1996 | Return made up to 07/07/96; full list of members
|
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
2 August 1995 | Return made up to 07/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 07/07/95; no change of members (4 pages) |
23 July 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
23 July 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
22 July 1993 | Resolutions
|
22 July 1993 | Resolutions
|
10 December 1992 | Full accounts made up to 31 March 1992 (10 pages) |
10 December 1992 | Full accounts made up to 31 March 1992 (10 pages) |
11 February 1980 | Company name changed\certificate issued on 11/02/80 (3 pages) |
11 February 1980 | Company name changed\certificate issued on 11/02/80 (3 pages) |
20 March 1975 | Alter mem and arts (13 pages) |
20 March 1975 | Alter mem and arts (13 pages) |
1 May 1973 | Company name changed\certificate issued on 01/05/73 (5 pages) |
1 May 1973 | Company name changed\certificate issued on 01/05/73 (5 pages) |
1 July 1969 | Incorporation (19 pages) |
1 July 1969 | Incorporation (19 pages) |