Company NameInfogrames Learning Limited
Company StatusDissolved
Company Number00967400
CategoryPrivate Limited Company
Incorporation Date2 December 1969(54 years, 4 months ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)
Previous NamesInternational Television Publications Limited and Europress Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDenis Bunma
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed08 February 2011(41 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10th Floor
Landmark House Hammersmith Bridge Road
London
W6 9EJ
Director NameDerek Meakin
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 August 1999)
RolePublisher
Correspondence AddressBelmont Lakeside
Rudyard
Leek
Staffordshire
ST13 5RP
Director NameLucie Meakin
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 August 1999)
RoleCompany Director
Correspondence AddressBelmont
Lakeside Rudyard
Leek
Staffordshire
ST13 5RP
Director NameRita Keane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 1994)
RoleGroup Sales Director
Correspondence Address16 Woodside
Woodlands Park
Heaton Mersey
Stockport
SK4 2DW
Director NamePatricia Ann Hirst
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 August 1999)
RoleSecretary
Correspondence AddressWimborne 11 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameDavid William Hirst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 August 1999)
RoleHead Of Admin
Correspondence AddressWimborne 11 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameMichael Donald Meakin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNab Farm Long Lane
Pott Shrigley
Cheshire
SK10 5DS
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NamePatricia Ann Hirst
NationalityBritish
StatusResigned
Appointed13 October 1993(23 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 August 1999)
RoleCompany Director
Correspondence AddressWimborne 11 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameAnthony John Hayton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(29 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 August 1999)
RoleInvestment Director
Correspondence Address12 Greenbank Park
Rawtentall
Rossendale
Lancashire
BB4 7SY
Director NameMr Timothy Paul Christian
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(29 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 March 2000)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NameMr Nigel George Hutton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2001)
RoleSenior Vp/Legal Counsel
Country of ResidenceEngland
Correspondence Address14 Woodham Waye
Woodham
Woking
Surrey
GU21 5SW
Secretary NameEmma Jane Wilson
NationalityBritish
StatusResigned
Appointed12 August 1999(29 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 April 2000)
RoleSecretary
Correspondence Address13 Redgrave Road
Putney
London
SW15 1PX
Director NameDominic Peter Myers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(30 years, 3 months after company formation)
Appointment Duration3 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address57 Hillier Road
Battersea
London
SW11 6AX
Secretary NameDiane Green
NationalityBritish
StatusResigned
Appointed20 April 2000(30 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 2001)
RoleCompany Director
Correspondence Address29 Monmouth Close
Chiswick
London
W4 5DQ
Director NameDiane Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(30 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 January 2001)
RoleBusiness Executive
Correspondence Address29 Monmouth Close
Chiswick
London
W4 5DQ
Secretary NameAdam Richard Carroll
NationalityBritish
StatusResigned
Appointed26 January 2001(31 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 July 2009)
RoleSolicitor
Correspondence Address20 Edge Street
London
W8 7PN
Director NameJean Claude Larue
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2001(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2002)
RoleManaging Director
Correspondence Address39 Rue Des Lilas
Paris
75019
Foreign
Director NameBruno Yves Joseph Bonnell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2001(31 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2005)
RoleManaging Director
Correspondence Address36 Chemin Des Coutres
Sainte Foy Les Lyon 69110
France
Foreign
Director NameThomas Jean Schmider
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2001(31 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2005)
RoleManaging Director
Correspondence Address1371 Chemin De Bois Comtal
Millery 69390
France
Foreign
Director NameFrederic Marcel Alfred Chesnais
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2002(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2005)
RoleFinance Directr
Correspondence Address22 Bis Avenue Du Docteur Terver
Ecully
69130
France
Director NameMark Passam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(35 years, 1 month after company formation)
Appointment Duration6 years (resigned 08 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address67 Altenburg Gardens
London
SW11 1JQ
Director NameMr Jeremy Wigmore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(35 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Annes Road
Caversham
Reading
RG4 7PA

Location

Registered Address10th Floor
Landmark House Hammersmith Bridge Road
London
W6 9EJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1.8m at £1Infogrames Entertainment Sa
98.81%
Preference
19.3k at £1Infogrames Entertainment Sa
1.06%
Ordinary B1
22.9k at £0.05Infogrames Entertainment Sa
0.06%
Ordinary 1
19.3k at £0.05Infogrames Entertainment Sa
0.05%
Ordinary B
2.3k at £0.05Infogrames Entertainment Sa
0.01%
Ordinary 2
3.4k at £0.05Infogrames Entertainment Sa
0.01%
Ordinary C
1k at £0.05Infogrames Entertainment Sa
0.00%
Ordinary A

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2011Appointment of Denis Bunma as a director (2 pages)
28 February 2011Appointment of Denis Bunma as a director (2 pages)
28 February 2011Termination of appointment of Mark Passam as a director (1 page)
28 February 2011Termination of appointment of Mark Passam as a director (1 page)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 1,826,766
(6 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 1,826,766
(6 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 June 2010Termination of appointment of Adam Carroll as a secretary (1 page)
22 June 2010Termination of appointment of Adam Carroll as a secretary (1 page)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (8 pages)
21 January 2010Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 21 January 2010 (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 21 January 2010 (1 page)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (8 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
31 January 2009Accounts made up to 31 March 2008 (7 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
12 December 2008Return made up to 12/12/08; full list of members (5 pages)
12 December 2008Return made up to 12/12/08; full list of members (5 pages)
21 October 2008Appointment Terminated Director jeremy wigmore (1 page)
21 October 2008Appointment terminated director jeremy wigmore (1 page)
31 January 2008Accounts made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 12/12/07; full list of members (4 pages)
8 January 2008Return made up to 12/12/07; full list of members (4 pages)
8 January 2008Registered office changed on 08/01/08 from: landmark house hammersmith bridge road london W6 9EJ (1 page)
8 January 2008Registered office changed on 08/01/08 from: landmark house hammersmith bridge road london W6 9EJ (1 page)
5 April 2007Full accounts made up to 31 March 2006 (11 pages)
5 April 2007Full accounts made up to 31 March 2006 (11 pages)
15 January 2007Return made up to 12/12/06; full list of members (8 pages)
15 January 2007Return made up to 12/12/06; full list of members (8 pages)
6 April 2006Full accounts made up to 31 March 2005 (10 pages)
6 April 2006Full accounts made up to 31 March 2005 (10 pages)
10 February 2006Return made up to 12/12/05; full list of members (8 pages)
10 February 2006Return made up to 12/12/05; full list of members (8 pages)
12 April 2005Full accounts made up to 31 March 2004 (11 pages)
12 April 2005Full accounts made up to 31 March 2004 (11 pages)
2 February 2005Director resigned (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (5 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005New director appointed (4 pages)
2 February 2005New director appointed (5 pages)
2 February 2005New director appointed (4 pages)
2 February 2005Director resigned (1 page)
25 January 2005Return made up to 12/12/04; full list of members (8 pages)
25 January 2005Return made up to 12/12/04; full list of members (8 pages)
16 August 2004Full accounts made up to 31 March 2003 (12 pages)
16 August 2004Full accounts made up to 31 March 2003 (12 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2004Full accounts made up to 30 June 2002 (14 pages)
25 January 2004Full accounts made up to 30 June 2002 (14 pages)
13 January 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2004Return made up to 12/12/03; full list of members (8 pages)
11 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
11 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 January 2003Return made up to 12/12/02; full list of members (8 pages)
19 September 2002Full accounts made up to 31 December 2000 (16 pages)
19 September 2002Full accounts made up to 31 December 2000 (16 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 April 2002New director appointed (6 pages)
8 April 2002New director appointed (6 pages)
27 January 2002Return made up to 14/12/01; full list of members (8 pages)
19 December 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
19 December 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
4 November 2001Registered office changed on 04/11/01 from: 2 roundwood avenue stockley park uxbridge middlesex UB11 1AZ (1 page)
4 November 2001Registered office changed on 04/11/01 from: 2 roundwood avenue stockley park uxbridge middlesex UB11 1AZ (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Director resigned (1 page)
23 July 2001Company name changed europress LIMITED\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed europress LIMITED\certificate issued on 23/07/01 (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (3 pages)
18 January 2001Return made up to 14/12/00; full list of members (7 pages)
18 January 2001Return made up to 14/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 26 December 1999 (16 pages)
2 November 2000Full accounts made up to 26 December 1999 (16 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
23 December 1999Return made up to 14/12/99; full list of members (14 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
3 November 1999Location of register of members (non legible) (1 page)
3 November 1999Registered office changed on 03/11/99 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
3 November 1999Location of register of members (non legible) (1 page)
22 October 1999Full group accounts made up to 30 September 1998 (24 pages)
22 October 1999Full group accounts made up to 30 September 1998 (24 pages)
12 October 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
12 October 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
15 September 1999£ nc 1855000/1874322 06/08/99 (1 page)
15 September 1999£ nc 1855000/1874322 06/08/99 (1 page)
15 September 1999Ad 12/08/99--------- £ si [email protected]=6 £ ic 1807285/1807291 (4 pages)
15 September 1999Conve 06/08/99 (1 page)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
15 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 September 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
15 September 1999Ad 21/07/99--------- £ si [email protected]=150 £ ic 1826613/1826763 (2 pages)
15 September 1999Ad 21/07/99--------- £ si [email protected]=150 £ ic 1826613/1826763 (2 pages)
15 September 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(9 pages)
15 September 1999Ad 12/08/99--------- £ si [email protected]=6 £ ic 1807285/1807291 (4 pages)
15 September 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
15 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 September 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(9 pages)
15 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 September 1999Ad 12/08/99--------- £ si 19322@1=19322 £ ic 1807291/1826613 (4 pages)
15 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 September 1999Ad 12/08/99--------- £ si 19322@1=19322 £ ic 1807291/1826613 (4 pages)
15 September 1999Conve 06/08/99 (1 page)
3 March 1999Accounts for a medium company made up to 28 February 1998 (21 pages)
3 March 1999Accounts for a medium company made up to 28 February 1998 (21 pages)
24 February 1999Statement of affairs (10 pages)
24 February 1999Ad 19/01/99--------- £ si [email protected]=92 £ ic 1807193/1807285 (4 pages)
24 February 1999Ad 19/01/99--------- £ si [email protected]=92 £ ic 1807193/1807285 (4 pages)
24 February 1999Statement of affairs (10 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Nc inc already adjusted 27/01/99 (1 page)
23 February 1999Conve 27/01/99 (1 page)
23 February 1999Ad 27/01/99--------- £ si [email protected]=1193 £ si 1805000@1=1805000 £ ic 1000/1807193 (4 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(50 pages)
23 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(50 pages)
23 February 1999Conve 27/01/99 (1 page)
23 February 1999Ad 27/01/99--------- £ si [email protected]=1193 £ si 1805000@1=1805000 £ ic 1000/1807193 (4 pages)
23 February 1999Nc inc already adjusted 27/01/99 (1 page)
19 February 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
19 February 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1999Conve 19/01/99 (1 page)
11 February 1999Conve 19/01/99 (1 page)
8 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
9 December 1998Delivery ext'd 3 mth 28/02/98 (1 page)
9 December 1998Delivery ext'd 3 mth 28/02/98 (1 page)
14 January 1998Return made up to 31/12/97; no change of members (7 pages)
14 January 1998Return made up to 31/12/97; no change of members (7 pages)
30 December 1997Accounts for a medium company made up to 28 February 1997 (20 pages)
30 December 1997Accounts for a medium company made up to 28 February 1997 (20 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
27 December 1996Return made up to 31/12/96; no change of members (7 pages)
27 December 1996Return made up to 31/12/96; no change of members (7 pages)
5 December 1996Accounts for a medium company made up to 29 February 1996 (19 pages)
5 December 1996Accounts for a medium company made up to 29 February 1996 (19 pages)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 1996Return made up to 31/12/95; full list of members (8 pages)
13 December 1995Secretary's particulars changed (2 pages)
13 December 1995Secretary's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)