London
W1G 0EF
Director Name | Leonard James Day |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | 4 Sitterton Bere Regis Wareham Dorset BH20 7HU |
Director Name | Mr Leonard John Maynard |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 July 2007) |
Role | Engineer |
Correspondence Address | Myrtle Cottage Piddletrenthide Dorchester Dorset DT2 7QP |
Director Name | Terence Rance |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 1997) |
Role | Engineer |
Correspondence Address | 29 Lynn Road Poole Dorset BH17 7PQ |
Director Name | Jill Witts |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 1995) |
Role | Married Woman |
Correspondence Address | Fern Hollow Rushall Lane Lytchett Matravers Poole Dorset BH16 6AJ |
Director Name | Alan Gordon Witts |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 8 Merriefield Avenue Broadstone Dorset BH18 8DD |
Secretary Name | David Robert Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Vandale House Post Office Road Bournemouth Dorset BH1 1BX |
Secretary Name | Mr Peter Andrew Bones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pigeon Plotte Jennys Lane Lytchett Matravers Poole Dorset BH16 6BP |
Director Name | Gary John Cousins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(22 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 1997) |
Role | Sales Director |
Correspondence Address | 12 St Marys Avenue Stotfold Hitchin Hertfordshire SG5 4NF |
Director Name | Adrian Laurence Wardlow |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 14 Furzehill Drive Poole Dorset BH14 8QL |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(33 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Director Name | Michel Rapoport |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2004(33 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 January 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | 5089 Kestral Parkway South Sarasota Florida 34231 34234 |
Director Name | Brian Gordon Beecraft |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(33 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Brian Gordon Beecraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(33 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Peter Henri Lagesse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(33 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Bryher Island Portsmouth Hampshire PO6 4UF |
Director Name | Mr Derek John Edward Blethyn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roxburgh House Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Director Name | Eric James Dew |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(34 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Langham Place Highwoods Colchester Essex CO4 9GB |
Director Name | Mr Graham Mark Thomas Feltham |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2021) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Graham Mark Thomas Feltham |
---|---|
Status | Resigned |
Appointed | 30 October 2019(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2021) |
Role | Company Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Website | custom-micro.com |
---|---|
Telephone | 01202 621700 |
Telephone region | Bournemouth |
Registered Address | 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
4.3k at £1 | Newmark Security PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
19 November 2007 | Delivered on: 24 November 2007 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. See the mortgage charge document for full details. Outstanding |
---|---|
6 November 2007 | Delivered on: 8 November 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
6 November 2007 | Delivered on: 8 November 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
26 April 1994 | Delivered on: 28 April 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
30 June 1986 | Delivered on: 1 July 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 450, blandford road, hamworthy, poole, dorset. Outstanding |
20 May 1986 | Delivered on: 30 May 1986 Persons entitled: Midland Bank PLC Classification: Over all charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts due owing or incurred to the company. Outstanding |
13 August 1976 | Delivered on: 19 August 1976 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including uncalled capital. (See doc M13). Outstanding |
30 January 2024 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
23 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 September 2021 | Termination of appointment of Graham Mark Thomas Feltham as a secretary on 3 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Paul Alexander Campbell-White as a director on 6 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 October 2020 | Termination of appointment of Eric James Dew as a director on 30 September 2020 (1 page) |
4 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
2 November 2019 | Satisfaction of charge 6 in full (4 pages) |
2 November 2019 | Satisfaction of charge 7 in full (4 pages) |
2 November 2019 | Satisfaction of charge 2 in full (4 pages) |
2 November 2019 | Satisfaction of charge 3 in full (4 pages) |
2 November 2019 | Satisfaction of charge 5 in full (4 pages) |
31 October 2019 | Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page) |
31 October 2019 | Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
5 January 2016 | Secretary's details changed for Brian Gordon Beecraft on 1 August 2015 (1 page) |
5 January 2016 | Director's details changed for Brian Gordon Beecraft on 1 August 2015 (2 pages) |
5 January 2016 | Director's details changed for Brian Gordon Beecraft on 1 August 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Secretary's details changed for Brian Gordon Beecraft on 1 August 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
7 January 2014 | Termination of appointment of Derek Blethyn as a director (1 page) |
7 January 2014 | Termination of appointment of Derek Blethyn as a director (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 February 2013 | Registered office address changed from 58 Grosvenor Street London W1K 3JB England on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 58 Grosvenor Street London W1K 3JB England on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page) |
9 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
5 January 2012 | Termination of appointment of Michel Rapoport as a director (1 page) |
5 January 2012 | Termination of appointment of Michel Rapoport as a director (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Termination of appointment of Michel Rapoport as a director (1 page) |
5 January 2012 | Termination of appointment of Michel Rapoport as a director (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
14 January 2010 | Director's details changed for Eric James Dew on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Eric James Dew on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michel Rapoport on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Derek John Edward Blethyn on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Derek John Edward Blethyn on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Michel Rapoport on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Termination of appointment of Alexander Reid as a director (2 pages) |
2 November 2009 | Termination of appointment of Alexander Reid as a director (2 pages) |
17 August 2009 | Full accounts made up to 30 April 2009 (17 pages) |
17 August 2009 | Full accounts made up to 30 April 2009 (17 pages) |
14 April 2009 | Return made up to 31/12/08; full list of members (7 pages) |
14 April 2009 | Return made up to 31/12/08; full list of members (7 pages) |
6 August 2008 | Full accounts made up to 30 April 2008 (18 pages) |
6 August 2008 | Full accounts made up to 30 April 2008 (18 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Full accounts made up to 30 April 2007 (19 pages) |
3 August 2007 | Full accounts made up to 30 April 2007 (19 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 August 2006 | Full accounts made up to 30 April 2006 (19 pages) |
21 August 2006 | Full accounts made up to 30 April 2006 (19 pages) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
3 January 2006 | Full accounts made up to 30 April 2005 (17 pages) |
3 January 2006 | Full accounts made up to 30 April 2005 (17 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 31/12/04; full list of members
|
30 August 2005 | Return made up to 31/12/04; full list of members
|
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
17 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
17 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
6 August 2004 | New director appointed (4 pages) |
6 August 2004 | New director appointed (4 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
22 July 2004 | New secretary appointed;new director appointed (4 pages) |
22 July 2004 | New secretary appointed;new director appointed (4 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: curzon court 58 commercial road lower parkstone poole,dorset BH14 0JT (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: curzon court 58 commercial road lower parkstone poole,dorset BH14 0JT (1 page) |
22 July 2004 | New director appointed (4 pages) |
22 July 2004 | New director appointed (4 pages) |
19 July 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
22 June 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 June 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
12 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
2 April 2001 | Memorandum and Articles of Association (21 pages) |
2 April 2001 | Memorandum and Articles of Association (21 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members
|
29 January 1999 | Return made up to 31/12/98; full list of members
|
1 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
26 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
15 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
15 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
8 March 1996 | Return made up to 31/12/95; change of members (7 pages) |
8 March 1996 | Return made up to 31/12/95; change of members (7 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
26 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
26 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |