Company NameA.S.M.(Orchestra)Limited
Company StatusDissolved
Company Number01002223
CategoryPrivate Limited Company
Incorporation Date11 February 1971(53 years, 2 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(32 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 23 April 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Kingswood Avenue
London
NW6 6LL
Director NameMrs Anna Frances Rowe
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(39 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 23 April 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFourth Floor 8 Baltic Street East
London
EC1Y 0UP
Director NameMr Paul Aylieff
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(39 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 23 April 2013)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFourth Floor 8 Baltic Street East
London
EC1Y 0UP
Director NameTristan Frederick Allan Fry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(20 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 June 1992)
RoleMusician
Correspondence Address121 Lords View
London
NW8 7HG
Director NameKenneth Sillito
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(20 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 December 1997)
RoleMusician
Correspondence AddressThe Grange
Westleton
Saxmundham
Suffolk
IP17 3BU
Director NameSir Neville Marriner
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(20 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 June 1992)
RoleMusicial Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Cornwall Gardens
London
SW7 4BA
Director NameMalcolm Latchem
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(20 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 2000)
RoleMusician
Correspondence AddressStation Road
Staverton
Totnes
Devon
PQ9 6AG
Director NameMr Michael Laird
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1993)
RoleMusician
Country of ResidenceEngland
Correspondence Address4 Hunter Road
London
SW20 8NZ
Director NameJohn Alexander William Heley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(20 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 December 1999)
RoleMusician
Correspondence AddressThe Old Lamb
Potter Row
Great Missenden
Buckinghamshire
HP16 9LT
Director NameElizabeth Iona Brown
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(20 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 December 1997)
RoleMusician
Correspondence AddressLittle Misselfore
Bowerchalke
Salisbury
Wiltshire
Secretary NameMonya Winzer Gilbert
NationalityBritish
StatusResigned
Appointed12 January 1992(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1995)
RoleCompany Director
Correspondence AddressRaine House
Raine Street
Wapping
London
E1 9RG
Director NameMrs Christine Messiter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 1994)
RoleMusician
Correspondence Address67 Crescent West
Hadley Wood
Barnet
Hertfordshire
EN4 0EQ
Director NameRoger Harvey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(22 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1997)
RoleMusician
Correspondence Address61 Crescent Road
New Barnet
Hertfordshire
EN4 9RD
Director NamePaul Nicholas Marrion
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1997)
RoleMusician
Correspondence Address8 Hillcourt Avenue
London
N12 8HA
Secretary NameMr Antony David Delmege
NationalityBritish
StatusResigned
Appointed13 June 1995(24 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address15 Mulberry Avenue
Cosham
Portsmouth
Hampshire
PO6 2QX
Director NameGavin Alexander McNaughton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(24 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2000)
RoleMusician
Correspondence Address46 Montana Close
Sanderstead
South Croydon
Surrey
CR2 0AT
Director NameNaomi Jane Le Fleming
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2000)
RoleMusician
Correspondence Address64 Park Hall Road
London
SE21 8BW
Director NameSimon Mark Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(26 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 2002)
RoleMusician
Correspondence AddressBurnside Cottage
Munden Road, Dane End
Ware
Hertfordshire
SG12 0LP
Director NameHelen Paterson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(26 years, 10 months after company formation)
Appointment Duration12 months (resigned 08 December 1998)
RoleMusician
Correspondence Address141 Inderwick Road
London
N8 9JR
Director NameLeon Enrique Bosch
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2000)
RoleClassical Musician
Correspondence Address8a Manor Road
Tring
Hertfordshire
HP23 5DA
Director NameMs Catherine Elliott
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleMusician
Country of ResidenceEngland
Correspondence Address105 Bartholomew Road
Kentish Town
London
NW5 2AR
Director NameMr Antony David Delmege
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(29 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2002)
RoleAccountant
Correspondence Address15 Mulberry Avenue
Cosham
Portsmouth
Hampshire
PO6 2QX
Director NameGordon Michael William Owen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(29 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton End House
Sutton
West Sussex
RH20 1PY
Director NameRowena Margaret Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(29 years, 4 months after company formation)
Appointment Duration4 months (resigned 18 October 2000)
RoleManager
Correspondence Address66 Montague Road
Cambridge
Cambridgeshire
CB4 1BX
Director NameJohn Richard Manger
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2004)
RoleChief Executive
Correspondence Address20 Dean Close
North Hillingdon
Middlesex
UB10 9LB
Director NamePeter Henry Purchon
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(31 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2003)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMariners Petworth Road
Haslemere
Surrey
GU27 3AU
Director NameGareth Maldwyn Davies
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(33 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameDawn Lesley Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(34 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRaine House
Raine Street
London
E1W 3RJ
Secretary NameDawn Lesley Day
NationalityBritish
StatusResigned
Appointed23 February 2007(36 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRaine House
Raine Street
London
E1W 3RJ
Secretary NameCatherine Mary Boyd Jones
NationalityBritish
StatusResigned
Appointed18 May 2009(38 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Dukes Avenue
London
N10 2PX
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2002(31 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2007)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressFourth Floor 8
Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at £1Academy Concerts Society
100.00%
Ordinary

Financials

Year2014
Net Worth£217,117
Cash£35,780
Current Liabilities£19,179

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
4 January 2013Termination of appointment of Catherine Jones as a secretary (1 page)
4 January 2013Registered office address changed from C/O Catherine Jones 4Th Floor 8 Baltic Street East London EC1Y 0UP England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Catherine Jones 4th Floor 8 Baltic Street East London EC1Y 0UP England on 4 January 2013 (1 page)
4 January 2013Termination of appointment of Catherine Mary Boyd Jones as a secretary on 31 December 2012 (1 page)
4 January 2013Registered office address changed from C/O Catherine Jones 4Th Floor 8 Baltic Street East London EC1Y 0UP England on 4 January 2013 (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
14 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
14 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 50
(5 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 50
(5 pages)
30 March 2011Full accounts made up to 31 August 2010 (12 pages)
30 March 2011Full accounts made up to 31 August 2010 (12 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
28 January 2011Director's details changed for Trevor Moross on 28 January 2011 (2 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
28 January 2011Director's details changed for Trevor Moross on 28 January 2011 (2 pages)
24 September 2010Termination of appointment of Gareth Davies as a director (1 page)
24 September 2010Termination of appointment of Gareth Davies as a director (1 page)
24 September 2010Appointment of Mr Paul Aylieff as a director (2 pages)
24 September 2010Appointment of Mr Paul Aylieff as a director (2 pages)
13 September 2010Appointment of Ms Anna Frances Rowe as a director (2 pages)
13 September 2010Appointment of Ms Anna Frances Rowe as a director (2 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
12 February 2010Termination of appointment of Dawn Day as a director (1 page)
12 February 2010Termination of appointment of Dawn Day as a director (1 page)
10 February 2010Director's details changed for Dawn Lesley Day on 12 January 2010 (2 pages)
10 February 2010Director's details changed for Gareth Maldwyn Davies on 12 January 2010 (2 pages)
10 February 2010Director's details changed for Gareth Maldwyn Davies on 12 January 2010 (2 pages)
10 February 2010Director's details changed for Trevor Moross on 12 January 2010 (2 pages)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Dawn Lesley Day on 12 January 2010 (2 pages)
10 February 2010Director's details changed for Trevor Moross on 12 January 2010 (2 pages)
29 January 2010Registered office address changed from Raine House Raine Street London E1W 3RJ on 29 January 2010 (1 page)
29 January 2010Registered office address changed from Raine House Raine Street London E1W 3RJ on 29 January 2010 (1 page)
30 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
19 June 2009Secretary appointed catherine mary boyd jones (2 pages)
19 June 2009Secretary appointed catherine mary boyd jones (2 pages)
16 June 2009Appointment terminated secretary dawn day (1 page)
16 June 2009Appointment Terminated Secretary dawn day (1 page)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Return made up to 12/01/08; full list of members (3 pages)
6 February 2008Return made up to 12/01/08; full list of members (3 pages)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
12 February 2007Return made up to 12/01/07; full list of members (3 pages)
12 February 2007Return made up to 12/01/07; full list of members (3 pages)
11 May 2006Full accounts made up to 31 August 2005 (13 pages)
11 May 2006Full accounts made up to 31 August 2005 (13 pages)
8 February 2006Return made up to 12/01/06; full list of members (7 pages)
8 February 2006Return made up to 12/01/06; full list of members (7 pages)
28 November 2005Section 394 (1 page)
28 November 2005Section 394 (1 page)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
5 July 2005Full accounts made up to 31 August 2004 (13 pages)
5 July 2005Full accounts made up to 31 August 2004 (13 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Return made up to 12/01/05; full list of members (5 pages)
17 February 2005Return made up to 12/01/05; full list of members (5 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
1 June 2004Full accounts made up to 31 August 2003 (14 pages)
1 June 2004Full accounts made up to 31 August 2003 (14 pages)
24 January 2004New director appointed (5 pages)
24 January 2004Return made up to 12/01/04; full list of members (7 pages)
24 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2004New director appointed (5 pages)
4 July 2003Full accounts made up to 31 August 2002 (12 pages)
4 July 2003Full accounts made up to 31 August 2002 (12 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Return made up to 12/01/03; full list of members (7 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 August 2001 (15 pages)
8 May 2002Full accounts made up to 31 August 2001 (15 pages)
7 February 2002Return made up to 12/01/02; full list of members (7 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Full accounts made up to 31 August 2000 (15 pages)
8 June 2001Full accounts made up to 31 August 2000 (15 pages)
19 February 2001Return made up to 12/01/01; full list of members (7 pages)
19 February 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
22 May 2000Memorandum and Articles of Association (4 pages)
22 May 2000Memorandum and Articles of Association (4 pages)
16 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 April 2000Full accounts made up to 31 August 1999 (14 pages)
15 April 2000Full accounts made up to 31 August 1999 (14 pages)
7 March 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 March 2000Return made up to 12/01/00; full list of members (8 pages)
29 April 1999Registered office changed on 29/04/99 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
29 April 1999Registered office changed on 29/04/99 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
19 February 1999Full accounts made up to 31 August 1998 (14 pages)
19 February 1999Full accounts made up to 31 August 1998 (14 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
29 January 1998Return made up to 12/01/98; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
(6 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Return made up to 12/01/98; no change of members (6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
13 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
14 January 1997Return made up to 12/01/97; no change of members (6 pages)
14 January 1997Return made up to 12/01/97; no change of members (6 pages)
9 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
9 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
25 January 1996Return made up to 12/01/96; full list of members (8 pages)
25 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1995Memorandum and Articles of Association (10 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1995Memorandum and Articles of Association (5 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
19 June 1995New secretary appointed (1 page)
19 June 1995Secretary resigned (2 pages)
19 June 1995New secretary appointed (2 pages)
19 June 1995Secretary resigned (2 pages)
30 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
30 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
4 September 1984Particulars of mortgage/charge (3 pages)
4 September 1984Particulars of mortgage/charge (3 pages)