London
N1C 4AG
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 February 2017(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 24 February 2017(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr William Rory Gallagher |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 1995) |
Role | Musician |
Correspondence Address | 4 Brompton Cottages London SW10 9HL |
Director Name | Mr Donal James Gallagher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1992(21 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 24 February 2017) |
Role | Professional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Maxwell Road London SW6 2HT |
Secretary Name | Mr Donal James Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1992(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Maxwell Road London SW6 2HT |
Director Name | Roger David Renfree Barons |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(24 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 1997) |
Role | Accountant |
Correspondence Address | 39 Cheryl's Close London SW6 2AX |
Director Name | Mr David Timothy Franks |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(24 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oaklands Reigate Surrey RH2 0LE |
Secretary Name | Martin John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(28 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 24 February 2017) |
Role | Company Director |
Correspondence Address | 70 Derwent Road Basingstoke Hampshire RG22 5JF |
Director Name | Ms Cecilia Pauline Gallagher |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2016(45 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2017) |
Role | Events Coordinator |
Country of Residence | England |
Correspondence Address | 37 Maxwell Road London SW6 2HT |
Director Name | Mr Hugh Gallagher |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2017(45 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 February 2017) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 Ground Floor Farleigh Road London N16 7TQ |
Telephone | 020 77361616 |
---|---|
Telephone region | London |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Donal Gallagher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,470 |
Cash | £179,965 |
Current Liabilities | £198,981 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
1 November 2001 | Delivered on: 6 November 2001 Satisfied on: 16 May 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
10 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
10 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
14 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
6 August 2019 | Accounts for a dormant company made up to 30 September 2018 (12 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages) |
7 August 2018 | Full accounts made up to 30 September 2017 (23 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS England to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Universal Music Operations Limited as a person with significant control on 23 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
6 December 2017 | Previous accounting period extended from 5 April 2017 to 30 September 2017 (1 page) |
6 December 2017 | Previous accounting period extended from 5 April 2017 to 30 September 2017 (1 page) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
28 February 2017 | Termination of appointment of Donal Gallagher as a director on 24 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Adam Martin Barker as a director on 24 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr David Richard James Sharpe as a director on 24 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Cecilia Pauline Gallagher as a director on 24 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Martin John Butler as a secretary on 24 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Connect House 133-137 Alexander Road Wimbledon London SW19 7JY to 364-366 Kensington High Street London W14 8NS on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Cecilia Pauline Gallagher as a director on 24 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Hugh Gallagher as a director on 24 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Martin John Butler as a secretary on 24 February 2017 (1 page) |
28 February 2017 | Appointment of Mrs Abolanle Abioye as a secretary on 24 February 2017 (2 pages) |
28 February 2017 | Appointment of Mrs Abolanle Abioye as a secretary on 24 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr David Richard James Sharpe as a director on 24 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Adam Martin Barker as a director on 24 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Donal Gallagher as a director on 24 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Connect House 133-137 Alexander Road Wimbledon London SW19 7JY to 364-366 Kensington High Street London W14 8NS on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Hugh Gallagher as a director on 24 February 2017 (1 page) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
22 February 2017 | Change of name notice (2 pages) |
22 February 2017 | Change of name notice (2 pages) |
19 January 2017 | Appointment of Mr Hugh Gallagher as a director on 18 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Hugh Gallagher as a director on 18 January 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
27 October 2016 | Appointment of Mrs Cecilia Pauline Gallagher as a director on 5 October 2016 (2 pages) |
27 October 2016 | Appointment of Mrs Cecilia Pauline Gallagher as a director on 5 October 2016 (2 pages) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
15 July 2015 | Registered office address changed from C/O Wsm Advisors Limited 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexander Road Wimbledon London SW19 7JY on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from C/O Wsm Advisors Limited 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexander Road Wimbledon London SW19 7JY on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Mr Donal Gallagher on 5 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Mr Donal Gallagher on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Donal Gallagher on 5 July 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
9 November 2011 | Registered office address changed from C/O Douglas Barons Highland House 165 the Broadway Wimbledon London SW19 1NE on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from C/O Douglas Barons Highland House 165 the Broadway Wimbledon London SW19 1NE on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from C/O Douglas Barons Highland House 165 the Broadway Wimbledon London SW19 1NE on 9 November 2011 (1 page) |
24 June 2011 | Director's details changed for Mr Donal Gallagher on 20 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Donal Gallagher on 20 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
25 June 2010 | Director's details changed for Mr Donal Gallagher on 1 November 2009 (2 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Donal Gallagher on 1 November 2009 (2 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Donal Gallagher on 1 November 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from c/o douglas barons LTD collingham house gladstone road wimbledon london SW19 1QT (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from c/o douglas barons LTD collingham house gladstone road wimbledon london SW19 1QT (1 page) |
19 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
11 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 4 brompton cottages hollywood road london SW10 9AL (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 4 brompton cottages hollywood road london SW10 9AL (1 page) |
7 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
3 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
16 December 2005 | 244 extension already in place (1 page) |
16 December 2005 | 244 extension already in place (1 page) |
12 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
14 December 2004 | Delivery ext'd 3 mth 05/04/04 (1 page) |
14 December 2004 | Delivery ext'd 3 mth 05/04/04 (1 page) |
7 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
6 February 2004 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
6 February 2004 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
6 February 2004 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
19 January 2004 | Delivery ext'd 3 mth 05/04/03 (1 page) |
19 January 2004 | Delivery ext'd 3 mth 05/04/03 (1 page) |
16 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
25 January 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
25 January 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
25 January 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
24 April 2002 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
24 April 2002 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
24 April 2002 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
15 January 2002 | Delivery ext'd 3 mth 05/04/01 (1 page) |
15 January 2002 | Delivery ext'd 3 mth 05/04/01 (1 page) |
6 November 2001 | Particulars of mortgage/charge (7 pages) |
6 November 2001 | Particulars of mortgage/charge (7 pages) |
16 October 2001 | Return made up to 19/06/01; full list of members (6 pages) |
16 October 2001 | Return made up to 19/06/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 5 April 2000 (10 pages) |
3 May 2001 | Full accounts made up to 5 April 2000 (10 pages) |
26 March 2001 | Return made up to 19/06/00; full list of members
|
26 March 2001 | Return made up to 19/06/00; full list of members
|
2 January 2001 | Delivery ext'd 3 mth 05/04/00 (1 page) |
2 January 2001 | Delivery ext'd 3 mth 05/04/00 (1 page) |
10 April 2000 | Full accounts made up to 5 April 1999 (10 pages) |
10 April 2000 | Full accounts made up to 5 April 1999 (10 pages) |
10 April 2000 | Full accounts made up to 5 April 1999 (10 pages) |
6 January 2000 | Delivery ext'd 3 mth 05/04/99 (2 pages) |
6 January 2000 | Delivery ext'd 3 mth 05/04/99 (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: hill house 1 little new street london EC4A 3TR (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: hill house 1 little new street london EC4A 3TR (2 pages) |
14 September 1999 | Return made up to 19/06/99; no change of members (4 pages) |
14 September 1999 | Return made up to 19/06/99; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 5 April 1998 (10 pages) |
24 December 1998 | Full accounts made up to 5 April 1998 (10 pages) |
24 December 1998 | Full accounts made up to 5 April 1998 (10 pages) |
25 July 1998 | Full accounts made up to 5 April 1997 (10 pages) |
25 July 1998 | Full accounts made up to 5 April 1997 (10 pages) |
25 July 1998 | Full accounts made up to 5 April 1997 (10 pages) |
26 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
13 October 1997 | Full accounts made up to 5 April 1996 (11 pages) |
13 October 1997 | Full accounts made up to 5 April 1996 (11 pages) |
13 October 1997 | Full accounts made up to 5 April 1996 (11 pages) |
24 June 1997 | Return made up to 19/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 19/06/97; full list of members (6 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
14 May 1997 | Full accounts made up to 5 April 1995 (13 pages) |
14 May 1997 | Full accounts made up to 5 April 1995 (13 pages) |
14 May 1997 | Full accounts made up to 5 April 1995 (13 pages) |
23 August 1996 | Return made up to 19/06/96; full list of members (7 pages) |
23 August 1996 | Return made up to 19/06/96; full list of members (7 pages) |
14 February 1996 | Delivery ext'd 3 mth 05/04/95 (2 pages) |
14 February 1996 | Delivery ext'd 3 mth 05/04/95 (2 pages) |
21 August 1995 | Director's particulars changed (6 pages) |
21 August 1995 | Director resigned;new director appointed (4 pages) |
21 August 1995 | Director's particulars changed (6 pages) |
21 August 1995 | Return made up to 19/06/95; full list of members (16 pages) |
21 August 1995 | Director resigned;new director appointed (4 pages) |
21 August 1995 | Return made up to 19/06/95; full list of members (16 pages) |
13 July 1994 | Return made up to 19/06/94; full list of members (6 pages) |
13 July 1994 | Return made up to 19/06/94; full list of members (6 pages) |
9 July 1993 | Return made up to 19/06/93; full list of members (5 pages) |
9 July 1993 | Return made up to 19/06/93; full list of members (5 pages) |
10 September 1992 | Return made up to 19/08/92; no change of members (4 pages) |
10 September 1992 | Return made up to 19/08/92; no change of members (4 pages) |
10 April 1992 | New director appointed (2 pages) |
10 April 1992 | New director appointed (2 pages) |
2 July 1991 | Return made up to 29/01/91; full list of members (6 pages) |
2 July 1991 | Return made up to 29/01/91; full list of members (6 pages) |
3 October 1990 | Return made up to 29/01/90; full list of members (5 pages) |
3 October 1990 | Return made up to 29/01/90; full list of members (5 pages) |
21 March 1990 | Return made up to 20/12/89; full list of members (5 pages) |
21 March 1990 | Return made up to 20/12/89; full list of members (5 pages) |
27 January 1989 | Return made up to 20/09/88; full list of members (4 pages) |
27 January 1989 | Return made up to 20/09/88; full list of members (4 pages) |
26 November 1987 | Return made up to 12/05/87; full list of members (5 pages) |
26 November 1987 | Return made up to 12/05/87; full list of members (5 pages) |
23 April 1987 | Resolutions
|
23 April 1987 | Resolutions
|
8 May 1986 | Return made up to 31/12/85; full list of members (5 pages) |
8 May 1986 | Return made up to 31/12/85; full list of members (5 pages) |
24 April 1976 | Annual return made up to 31/12/75 (4 pages) |
24 April 1976 | Annual return made up to 31/12/75 (4 pages) |
7 October 1971 | Company name changed\certificate issued on 07/10/71 (2 pages) |
7 October 1971 | Company name changed\certificate issued on 07/10/71 (2 pages) |
2 June 1971 | Certificate of incorporation (1 page) |
2 June 1971 | Certificate of incorporation (1 page) |