London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 2014(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 January 2017) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Jeffrey David Hobbs |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 August 1997) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 59 Palace Road East Molesey Surrey KT8 9DN |
Secretary Name | Mrs Felicity Ann Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Hilton John Day |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(26 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 July 1998) |
Role | Student |
Correspondence Address | 66a Caledonian Road Islington London N1 9DP |
Director Name | Nigel Edward Atkinson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(26 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 19, City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Nicholas James Cadell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(26 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 19, City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Niall Kevin Daley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(26 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 19, City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Nicholas Paul Vincent |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(26 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 19, City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Richard James Owen Hobbs |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(26 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | Richard James Owen Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 2000) |
Role | Student |
Correspondence Address | Flat 6 58 Theobalds Road London WC1X 8SF |
Secretary Name | Mr Jeffrey David Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(28 years, 12 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Mr Mark Julian Read |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(43 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr David Aubrey Daniel Roth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(43 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Neil Stewart |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2014(43 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | neoworks.com |
---|---|
Email address | [email protected] |
Telephone | 020 70250950 |
Telephone region | London |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
125 at £1 | Salmon Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,689,946 |
Gross Profit | £1,366,574 |
Net Worth | £2,052,024 |
Cash | £1,269,630 |
Current Liabilities | £924,187 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 2005 | Delivered 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 |
---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Termination of appointment of Neil Stewart as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Richard James Owen Hobbs as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Mark Julian Read as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Mark Julian Read as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of David Aubrey Daniel Roth as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Richard James Owen Hobbs as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Neil Stewart as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of David Aubrey Daniel Roth as a director on 28 September 2016 (1 page) |
21 September 2016 | Satisfaction of charge 1 in full (1 page) |
21 September 2016 | Satisfaction of charge 1 in full (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 March 2015 | Registered 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 2015 | Registered 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 2014 | Current accounting period shortened from 30 March 2015 to 31 December 2014 (1 page) |
6 October 2014 | Current accounting period shortened from 30 March 2015 to 31 December 2014 (1 page) |
30 September 2014 | Statement of company's objects (2 pages) |
30 September 2014 | Statement of company's objects (2 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
22 September 2014 | Termination of appointment of Nicholas James Cadell as a director on 10 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Jeffrey David Hobbs as a secretary on 10 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Nicholas Paul Vincent as a director on 10 September 2014 (1 page) |
22 September 2014 | Appointment of Mr David Aubrey Daniel Roth as a director on 10 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Michael Robert Pring as a director on 10 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr David Aubrey Daniel Roth as a director on 10 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Jeffrey David Hobbs as a secretary on 10 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Nigel Edward Atkinson as a director on 10 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Mark Julian Read as a director on 10 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Nigel Edward Atkinson as a director on 10 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Neil Stewart as a director on 10 September 2014 (2 pages) |
22 September 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary on 10 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Neil Stewart as a director on 10 September 2014 (2 pages) |
22 September 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary on 10 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Mark Julian Read as a director on 10 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Nicholas James Cadell as a director on 10 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Niall Kevin Daley as a director on 10 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Michael Robert Pring as a director on 10 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Nicholas Paul Vincent as a director on 10 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Niall Kevin Daley as a director on 10 September 2014 (1 page) |
5 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
27 May 2014 | Statement of capital following an allotment of shares on 9 January 2001
|
27 May 2014 | Statement of capital following an allotment of shares on 9 January 2001
|
27 May 2014 | Statement of capital following an allotment of shares on 9 January 2001
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Director's details changed for Nigel Edward Atkinson on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Nicholas James Cadell on 8 May 2012 (2 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Director's details changed for Nicholas Paul Vincent on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Nicholas James Cadell on 8 May 2012 (2 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Director's details changed for Nicholas Paul Vincent on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Nicholas James Cadell on 8 May 2012 (2 pages) |
12 July 2012 | Director's details changed for Nigel Edward Atkinson on 12 July 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Director's details changed for Mr Richard James Owen Hobbs on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Richard James Owen Hobbs on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Niall Kevin Daley on 26 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Niall Kevin Daley on 26 August 2011 (2 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Registered office address changed from Holborn Tower 137 High Holborn London WC1V 6PW on 30 June 2011 (1 page) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Registered office address changed from Holborn Tower 137 High Holborn London WC1V 6PW on 30 June 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Nicholas James Cadell on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicholas Paul Vincent on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicholas Paul Vincent on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Niall Kevin Daley on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Niall Kevin Daley on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Richard James Owen Hobbs on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Richard James Owen Hobbs on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicholas James Cadell on 28 June 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Registered office address changed from Third Floor 2-3 North Mews London WC1N 2JP on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from Third Floor 2-3 North Mews London WC1N 2JP on 17 November 2009 (1 page) |
2 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
2 July 2009 | Director's change of particulars / richard hobbs / 15/12/2008 (2 pages) |
2 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
2 July 2009 | Director's change of particulars / richard hobbs / 15/12/2008 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Director's change of particulars / nicholas cadell / 01/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / nicholas cadell / 01/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / nicholas vincent / 01/06/2008 (1 page) |
20 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
20 June 2008 | Director's change of particulars / nicholas vincent / 01/06/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (4 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (4 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members
|
24 June 2004 | Return made up to 14/06/04; full list of members
|
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: basement 38 langham street london W1W 7AR (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: basement 38 langham street london W1W 7AR (1 page) |
25 June 2003 | Return made up to 14/06/03; full list of members
|
25 June 2003 | Return made up to 14/06/03; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 July 2002 | Return made up to 14/06/02; full list of members
|
16 July 2002 | Return made up to 14/06/02; full list of members
|
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: c/o macintyre hudson greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: c/o macintyre hudson greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
26 June 2001 | Return made up to 14/06/01; full list of members
|
26 June 2001 | Return made up to 14/06/01; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
27 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 July 1999 | Return made up to 14/06/99; full list of members
|
6 July 1999 | Return made up to 14/06/99; full list of members
|
8 February 1999 | Ad 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 1999 | Resolutions
|
8 February 1999 | £ nc 100/50000 19/01/99 (1 page) |
8 February 1999 | Ad 19/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 1999 | Resolutions
|
31 July 1998 | Registered office changed on 31/07/98 from: greville house hatton road feltham middlesex TW14 9PX (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: greville house hatton road feltham middlesex TW14 9PX (1 page) |
14 July 1998 | Return made up to 14/06/98; full list of members (8 pages) |
14 July 1998 | Return made up to 14/06/98; full list of members (8 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
17 April 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 April 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 October 1997 | Company name changed wessex research LIMITED\certificate issued on 15/10/97 (2 pages) |
14 October 1997 | Company name changed wessex research LIMITED\certificate issued on 15/10/97 (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New secretary appointed;new director appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New secretary appointed;new director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
26 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
17 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
17 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
15 April 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 April 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 April 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
20 April 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
12 May 1993 | Accounts for a small company made up to 31 March 1993 (4 pages) |
12 May 1993 | Accounts for a small company made up to 31 March 1993 (4 pages) |
3 September 1992 | Accounts for a small company made up to 31 March 1992 (4 pages) |
3 September 1992 | Accounts for a small company made up to 31 March 1992 (4 pages) |
17 March 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
17 March 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
27 June 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
27 June 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
16 June 1989 | Accounts for a small company made up to 31 March 1989 (5 pages) |
16 June 1989 | Accounts for a small company made up to 31 March 1989 (5 pages) |
16 February 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
16 February 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
12 January 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
12 January 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
28 December 1978 | Accounts made up to 31 March 1976 (5 pages) |
28 December 1978 | Accounts made up to 31 March 1976 (5 pages) |
5 May 1978 | Accounts made up to 31 March 1977 (5 pages) |
5 May 1978 | Accounts made up to 31 March 1977 (5 pages) |
21 September 1976 | Accounts made up to 31 March 1975 (5 pages) |
21 September 1976 | Accounts made up to 31 March 1975 (5 pages) |
19 December 1975 | Accounts made up to 31 March 1974 (4 pages) |
19 December 1975 | Accounts made up to 31 March 1974 (4 pages) |
18 December 1975 | Accounts made up to 31 March 2073 (5 pages) |
18 December 1975 | Accounts made up to 31 March 2073 (5 pages) |
4 February 1971 | Incorporation (11 pages) |
4 February 1971 | Incorporation (11 pages) |