Company NameNeoworks Limited
Company StatusDissolved
Company Number01001737
CategoryPrivate Limited Company
Incorporation Date4 February 1971(53 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NamesAssessments For Marketing Opportunities Limited and Wessex Research Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Robert Pring
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(43 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed10 September 2014(43 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 03 January 2017)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Jeffrey David Hobbs
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 1997)
RoleEconomist
Country of ResidenceEngland
Correspondence Address59 Palace Road
East Molesey
Surrey
KT8 9DN
Secretary NameMrs Felicity Ann Hobbs
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameHilton John Day
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(26 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 July 1998)
RoleStudent
Correspondence Address66a Caledonian Road
Islington
London
N1 9DP
Director NameNigel Edward Atkinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(26 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 19, City Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr Nicholas James Cadell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(26 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 19, City Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr Niall Kevin Daley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(26 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 19, City Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr Nicholas Paul Vincent
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(26 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 19, City Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr Richard James Owen Hobbs
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(26 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameRichard James Owen Hobbs
NationalityBritish
StatusResigned
Appointed06 August 1997(26 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 2000)
RoleStudent
Correspondence AddressFlat 6 58 Theobalds Road
London
WC1X 8SF
Secretary NameMr Jeffrey David Hobbs
NationalityBritish
StatusResigned
Appointed27 January 2000(28 years, 12 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameMr Mark Julian Read
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(43 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr David Aubrey Daniel Roth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(43 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Neil Stewart
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2014(43 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websiteneoworks.com
Email address[email protected]
Telephone020 70250950
Telephone regionLondon

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

125 at £1Salmon Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,689,946
Gross Profit£1,366,574
Net Worth£2,052,024
Cash£1,269,630
Current Liabilities£924,187

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 September 2005Delivered on: 7 October 2005
Persons entitled: Hsbc 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

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
7 October 2016Application to strike the company off the register (3 pages)
28 September 2016Termination of appointment of Neil Stewart as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Richard James Owen Hobbs as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Mark Julian Read as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Mark Julian Read as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of David Aubrey Daniel Roth as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Richard James Owen Hobbs as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Neil Stewart as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of David Aubrey Daniel Roth as a director on 28 September 2016 (1 page)
21 September 2016Satisfaction of charge 1 in full (1 page)
21 September 2016Satisfaction of charge 1 in full (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 August 2015Full accounts made up to 31 December 2014 (20 pages)
11 August 2015Full accounts made up to 31 December 2014 (20 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 125
(6 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 125
(6 pages)
16 March 2015Registered office address changed from Floor 19, City Tower 40 Basinghall Street London EC2V 5DE England to 27 Farm Street London W1J 5RJ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Floor 19, City Tower 40 Basinghall Street London EC2V 5DE England to 27 Farm Street London W1J 5RJ on 16 March 2015 (1 page)
6 October 2014Current accounting period shortened from 30 March 2015 to 31 December 2014 (1 page)
6 October 2014Current accounting period shortened from 30 March 2015 to 31 December 2014 (1 page)
30 September 2014Statement of company's objects (2 pages)
30 September 2014Statement of company's objects (2 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 September 2014Termination of appointment of Nicholas James Cadell as a director on 10 September 2014 (1 page)
22 September 2014Termination of appointment of Jeffrey David Hobbs as a secretary on 10 September 2014 (1 page)
22 September 2014Termination of appointment of Nicholas Paul Vincent as a director on 10 September 2014 (1 page)
22 September 2014Appointment of Mr David Aubrey Daniel Roth as a director on 10 September 2014 (2 pages)
22 September 2014Appointment of Mr Michael Robert Pring as a director on 10 September 2014 (2 pages)
22 September 2014Appointment of Mr David Aubrey Daniel Roth as a director on 10 September 2014 (2 pages)
22 September 2014Termination of appointment of Jeffrey David Hobbs as a secretary on 10 September 2014 (1 page)
22 September 2014Termination of appointment of Nigel Edward Atkinson as a director on 10 September 2014 (1 page)
22 September 2014Appointment of Mr Mark Julian Read as a director on 10 September 2014 (2 pages)
22 September 2014Termination of appointment of Nigel Edward Atkinson as a director on 10 September 2014 (1 page)
22 September 2014Appointment of Mr Neil Stewart as a director on 10 September 2014 (2 pages)
22 September 2014Appointment of Wpp Group (Nominees) Limited as a secretary on 10 September 2014 (2 pages)
22 September 2014Appointment of Mr Neil Stewart as a director on 10 September 2014 (2 pages)
22 September 2014Appointment of Wpp Group (Nominees) Limited as a secretary on 10 September 2014 (2 pages)
22 September 2014Appointment of Mr Mark Julian Read as a director on 10 September 2014 (2 pages)
22 September 2014Termination of appointment of Nicholas James Cadell as a director on 10 September 2014 (1 page)
22 September 2014Termination of appointment of Niall Kevin Daley as a director on 10 September 2014 (1 page)
22 September 2014Appointment of Mr Michael Robert Pring as a director on 10 September 2014 (2 pages)
22 September 2014Termination of appointment of Nicholas Paul Vincent as a director on 10 September 2014 (1 page)
22 September 2014Termination of appointment of Niall Kevin Daley as a director on 10 September 2014 (1 page)
5 September 2014Registered office address changed from 137 High Holborn London WC1V 6PL to Floor 19, City Tower 40 Basinghall Street London EC2V 5DE on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 137 High Holborn London WC1V 6PL to Floor 19, City Tower 40 Basinghall Street London EC2V 5DE on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 137 High Holborn London WC1V 6PL to Floor 19, City Tower 40 Basinghall Street London EC2V 5DE on 5 September 2014 (1 page)
2 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 125
(6 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 125
(6 pages)
27 May 2014Statement of capital following an allotment of shares on 9 January 2001
  • GBP 125.00
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 9 January 2001
  • GBP 125.00
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 9 January 2001
  • GBP 125.00
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Director's details changed for Nigel Edward Atkinson on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Nicholas James Cadell on 8 May 2012 (2 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
12 July 2012Director's details changed for Nicholas Paul Vincent on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Nicholas James Cadell on 8 May 2012 (2 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
12 July 2012Director's details changed for Nicholas Paul Vincent on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Nicholas James Cadell on 8 May 2012 (2 pages)
12 July 2012Director's details changed for Nigel Edward Atkinson on 12 July 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Director's details changed for Mr Richard James Owen Hobbs on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Mr Richard James Owen Hobbs on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Niall Kevin Daley on 26 August 2011 (2 pages)
30 August 2011Director's details changed for Niall Kevin Daley on 26 August 2011 (2 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
30 June 2011Registered office address changed from Holborn Tower 137 High Holborn London WC1V 6PW on 30 June 2011 (1 page)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
30 June 2011Registered office address changed from Holborn Tower 137 High Holborn London WC1V 6PW on 30 June 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Nicholas James Cadell on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Nicholas Paul Vincent on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Nicholas Paul Vincent on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Niall Kevin Daley on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Niall Kevin Daley on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Richard James Owen Hobbs on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Richard James Owen Hobbs on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Nicholas James Cadell on 28 June 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Registered office address changed from Third Floor 2-3 North Mews London WC1N 2JP on 17 November 2009 (1 page)
17 November 2009Registered office address changed from Third Floor 2-3 North Mews London WC1N 2JP on 17 November 2009 (1 page)
2 July 2009Return made up to 14/06/09; full list of members (5 pages)
2 July 2009Director's change of particulars / richard hobbs / 15/12/2008 (2 pages)
2 July 2009Return made up to 14/06/09; full list of members (5 pages)
2 July 2009Director's change of particulars / richard hobbs / 15/12/2008 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Director's change of particulars / nicholas cadell / 01/06/2008 (1 page)
20 June 2008Director's change of particulars / nicholas cadell / 01/06/2008 (1 page)
20 June 2008Director's change of particulars / nicholas vincent / 01/06/2008 (1 page)
20 June 2008Return made up to 14/06/08; full list of members (5 pages)
20 June 2008Return made up to 14/06/08; full list of members (5 pages)
20 June 2008Director's change of particulars / nicholas vincent / 01/06/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 14/06/07; full list of members (4 pages)
9 July 2007Return made up to 14/06/07; full list of members (4 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
15 June 2006Return made up to 14/06/06; full list of members (4 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 14/06/06; full list of members (4 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 14/06/05; full list of members (4 pages)
20 June 2005Return made up to 14/06/05; full list of members (4 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Registered office changed on 07/11/03 from: basement 38 langham street london W1W 7AR (1 page)
7 November 2003Registered office changed on 07/11/03 from: basement 38 langham street london W1W 7AR (1 page)
25 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
28 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
17 August 2001Registered office changed on 17/08/01 from: c/o macintyre hudson greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
17 August 2001Registered office changed on 17/08/01 from: c/o macintyre hudson greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
26 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
27 June 2000Return made up to 14/06/00; full list of members (8 pages)
27 June 2000Return made up to 14/06/00; full list of members (8 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (1 page)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 1999Ad 19/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1999£ nc 100/50000 19/01/99 (1 page)
8 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1999£ nc 100/50000 19/01/99 (1 page)
8 February 1999Ad 19/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1998Registered office changed on 31/07/98 from: greville house hatton road feltham middlesex TW14 9PX (1 page)
31 July 1998Registered office changed on 31/07/98 from: greville house hatton road feltham middlesex TW14 9PX (1 page)
14 July 1998Return made up to 14/06/98; full list of members (8 pages)
14 July 1998Return made up to 14/06/98; full list of members (8 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
17 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 October 1997Company name changed wessex research LIMITED\certificate issued on 15/10/97 (2 pages)
14 October 1997Company name changed wessex research LIMITED\certificate issued on 15/10/97 (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New secretary appointed;new director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New secretary appointed;new director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
26 June 1997Return made up to 14/06/97; no change of members (4 pages)
26 June 1997Return made up to 14/06/97; no change of members (4 pages)
17 June 1996Return made up to 14/06/96; no change of members (4 pages)
17 June 1996Return made up to 14/06/96; no change of members (4 pages)
15 April 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 April 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 April 1994Accounts for a small company made up to 31 March 1994 (5 pages)
20 April 1994Accounts for a small company made up to 31 March 1994 (5 pages)
12 May 1993Accounts for a small company made up to 31 March 1993 (4 pages)
12 May 1993Accounts for a small company made up to 31 March 1993 (4 pages)
3 September 1992Accounts for a small company made up to 31 March 1992 (4 pages)
3 September 1992Accounts for a small company made up to 31 March 1992 (4 pages)
17 March 1992Accounts for a small company made up to 31 March 1991 (4 pages)
17 March 1992Accounts for a small company made up to 31 March 1991 (4 pages)
27 June 1990Accounts for a small company made up to 31 March 1990 (4 pages)
27 June 1990Accounts for a small company made up to 31 March 1990 (4 pages)
16 June 1989Accounts for a small company made up to 31 March 1989 (5 pages)
16 June 1989Accounts for a small company made up to 31 March 1989 (5 pages)
16 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
16 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
12 January 1988Accounts for a small company made up to 31 March 1987 (4 pages)
12 January 1988Accounts for a small company made up to 31 March 1987 (4 pages)
28 December 1978Accounts made up to 31 March 1976 (5 pages)
28 December 1978Accounts made up to 31 March 1976 (5 pages)
5 May 1978Accounts made up to 31 March 1977 (5 pages)
5 May 1978Accounts made up to 31 March 1977 (5 pages)
21 September 1976Accounts made up to 31 March 1975 (5 pages)
21 September 1976Accounts made up to 31 March 1975 (5 pages)
19 December 1975Accounts made up to 31 March 1974 (4 pages)
19 December 1975Accounts made up to 31 March 1974 (4 pages)
18 December 1975Accounts made up to 31 March 2073 (5 pages)
18 December 1975Accounts made up to 31 March 2073 (5 pages)
4 February 1971Incorporation (11 pages)
4 February 1971Incorporation (11 pages)