Company NameMunro & Forster Communications Limited
Company StatusDissolved
Company Number01030919
CategoryPrivate Limited Company
Incorporation Date12 November 1971(52 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesMunro Deighton Public Relations Limited and Munro And Forster Public Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameJulie Flexen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(25 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 22 September 2020)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address26 Market Place
London
W1W 8AN
Director NameAlison Lorne Munro
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(19 years, 2 months after company formation)
Appointment Duration12 years (resigned 05 February 2003)
RolePublic Relations Consultant
Correspondence Address31 Fentiman Road
London
SW8 1LD
Secretary NameRosa Gale
NationalityBritish
StatusResigned
Appointed16 January 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address19 West Ridge Gardens
Greenford
Middlesex
UB6 9PE
Secretary NameMr Brian Ralph Gunson
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Crouch Hall Lane
Redbourn
Hertfordshire
AL3 7EU
Director NameMr Brian Ralph Gunson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years, 4 months after company formation)
Appointment Duration23 years (resigned 31 March 2017)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameSarah Hart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(28 years after company formation)
Appointment Duration11 years, 7 months (resigned 01 July 2011)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameMs Laura Bradley Kinghorn
NationalityBritish
StatusResigned
Appointed20 April 2004(32 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
Knowl Hill
Reading
RG10 9YH
Director NameMs Laura Bradley Kinghorn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
Knowl Hill
Reading
RG10 9YH
Director NameJames Laird
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(35 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2009)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
16 Hollymead Road
Chipstead
Surrey
CR5 3LQ
Secretary NameMs Susan Lynne Jones
NationalityBritish
StatusResigned
Appointed24 March 2009(37 years, 4 months after company formation)
Appointment Duration11 months (resigned 17 February 2010)
RoleAccountant
Correspondence Address89 Albert Embankment
London
SE1 7TP

Contact

Websitemunroforster.com
Telephone020 70896100
Telephone regionLondon

Location

Registered Address26 Market Place
London
W1W 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

102k at £0.001Brian Ralph Gunson
55.73%
Ordinary A
60k at £0.001Julie Flexen
32.78%
Ordinary A
21k at £0.001Julie Flexen
11.49%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Net Worth£678,472
Cash£915,827
Current Liabilities£1,195,696

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

5 October 2012Delivered on: 19 October 2012
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest in the deposit account in which the landlord will place the initial deposit being £30,000 and all monies from time to time withdrawn from the deposit account.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (3 pages)
22 January 2020Satisfaction of charge 1 in full (1 page)
4 December 2019Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 26 Market Place London W1W 8AN on 4 December 2019 (1 page)
17 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
3 October 2019Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page)
1 March 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
2 October 2017Termination of appointment of Brian Ralph Gunson as a director on 31 March 2017 (1 page)
2 October 2017Termination of appointment of Brian Ralph Gunson as a director on 31 March 2017 (1 page)
28 September 2017Registered office address changed from Bank Chambers 6-10 Borough High Street London SE1 9QQ to 3 Lloyd's Avenue London EC3N 3DS on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Bank Chambers 6-10 Borough High Street London SE1 9QQ to 3 Lloyd's Avenue London EC3N 3DS on 28 September 2017 (1 page)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 May 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 162
(3 pages)
24 May 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 162
(3 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 162
(3 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 162
(3 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 December 2015Particulars of variation of rights attached to shares (2 pages)
21 December 2015Change of share class name or designation (2 pages)
21 December 2015Particulars of variation of rights attached to shares (2 pages)
21 December 2015Change of share class name or designation (2 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 July 2015Cancellation of shares. Statement of capital on 28 May 2015
  • GBP 162.000
(4 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Cancellation of shares. Statement of capital on 28 May 2015
  • GBP 162.000
(4 pages)
26 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 183.028
(4 pages)
26 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 183.028
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 May 2014Purchase of own shares. (3 pages)
7 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Any director be authorised to complete sale of shares with terms of agreement 08/04/2014
(2 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 183.028
(4 pages)
7 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Any director be authorised to complete sale of shares with terms of agreement 08/04/2014
(2 pages)
7 May 2014Purchase of own shares. (3 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 183.028
(4 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 183.028
(4 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 October 2012Registered office address changed from 89 Albert Embankment London SE1 7TP on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 89 Albert Embankment London SE1 7TP on 25 October 2012 (1 page)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
2 February 2012Full accounts made up to 31 March 2011 (15 pages)
2 February 2012Full accounts made up to 31 March 2011 (15 pages)
21 July 2011Termination of appointment of Sarah Hart as a director (1 page)
21 July 2011Termination of appointment of Sarah Hart as a director (1 page)
14 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Julie Flexen on 1 April 2011 (2 pages)
14 April 2011Director's details changed for Julie Flexen on 1 April 2011 (2 pages)
14 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Julie Flexen on 1 April 2011 (2 pages)
22 November 2010Full accounts made up to 31 March 2010 (20 pages)
22 November 2010Full accounts made up to 31 March 2010 (20 pages)
17 February 2010Termination of appointment of Susan Jones as a secretary (1 page)
17 February 2010Termination of appointment of Susan Jones as a secretary (1 page)
26 January 2010Full accounts made up to 31 March 2009 (27 pages)
26 January 2010Full accounts made up to 31 March 2009 (27 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
19 January 2010Secretary's details changed for Ms Susan Lynne Jones on 19 January 2010 (1 page)
19 January 2010Director's details changed for Sarah Hart on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Sarah Hart on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
19 January 2010Secretary's details changed for Ms Susan Lynne Jones on 19 January 2010 (1 page)
19 January 2010Director's details changed for Brian Ralph Gunson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Brian Ralph Gunson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Julie Flexen on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Julie Flexen on 19 January 2010 (2 pages)
24 September 2009Gbp ic 205.028/203.028\21/08/09\gbp sr [email protected]=2\ (1 page)
24 September 2009Gbp ic 205.028/203.028\21/08/09\gbp sr [email protected]=2\ (1 page)
10 September 2009Appointment terminated director james laird (1 page)
10 September 2009Appointment terminated director james laird (1 page)
10 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2009Appointment terminated director laura kinghorn (1 page)
24 March 2009Secretary appointed ms susan lynne jones (1 page)
24 March 2009Appointment terminated secretary laura kinghorn (1 page)
24 March 2009Appointment terminated secretary laura kinghorn (1 page)
24 March 2009Appointment terminated director laura kinghorn (1 page)
24 March 2009Secretary appointed ms susan lynne jones (1 page)
30 January 2009Return made up to 15/01/09; full list of members (5 pages)
30 January 2009Return made up to 15/01/09; full list of members (5 pages)
29 January 2009Director's change of particulars / julie flexen / 01/11/2008 (1 page)
29 January 2009Director's change of particulars / julie flexen / 01/11/2008 (1 page)
18 December 2008Full accounts made up to 31 March 2008 (19 pages)
18 December 2008Full accounts made up to 31 March 2008 (19 pages)
3 November 2008Ad 15/09/08\gbp si [email protected]=21.028\gbp ic 184/205.028\ (2 pages)
3 November 2008Ad 15/09/08\gbp si [email protected]=21.028\gbp ic 184/205.028\ (2 pages)
28 October 2008Ad 27/10/08\gbp si [email protected]=2\gbp ic 182/184\ (1 page)
28 October 2008Ad 27/10/08\gbp si [email protected]=2\gbp ic 182/184\ (1 page)
29 September 2008S-div (1 page)
29 September 2008Resolutions
  • RES13 ‐ Subdivid each 200 ord £1 shares into 200000 ord 0.1P shares 15/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
29 September 2008Nc inc already adjusted 15/09/08 (1 page)
29 September 2008Resolutions
  • RES13 ‐ Subdivid each 200 ord £1 shares into 200000 ord 0.1P shares 15/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
29 September 2008Nc inc already adjusted 15/09/08 (1 page)
29 September 2008S-div (1 page)
30 January 2008Full accounts made up to 31 March 2007 (18 pages)
30 January 2008Full accounts made up to 31 March 2007 (18 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
4 May 2007Ad 01/05/07--------- £ si 20@1=20 £ ic 162/182 (1 page)
4 May 2007Ad 01/05/07--------- £ si 20@1=20 £ ic 162/182 (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 15/01/07; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 15/01/07; full list of members (3 pages)
11 January 2007Full accounts made up to 31 March 2006 (15 pages)
11 January 2007Full accounts made up to 31 March 2006 (15 pages)
30 August 2006Ad 21/08/06--------- £ si 40@1=40 £ ic 122/162 (1 page)
30 August 2006Ad 21/08/06--------- £ si 40@1=40 £ ic 122/162 (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
19 May 2006Auditor's resignation (1 page)
19 May 2006Auditor's resignation (1 page)
23 January 2006Return made up to 15/01/06; full list of members (3 pages)
23 January 2006Location of register of members (1 page)
23 January 2006Location of register of members (1 page)
23 January 2006Return made up to 15/01/06; full list of members (3 pages)
21 January 2006Director's particulars changed (1 page)
21 January 2006Director's particulars changed (1 page)
11 January 2006Full accounts made up to 31 March 2005 (18 pages)
11 January 2006Full accounts made up to 31 March 2005 (18 pages)
1 March 2005Return made up to 15/01/05; full list of members (7 pages)
1 March 2005Return made up to 15/01/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 May 2004Ad 21/04/04--------- £ si 24@1=24 £ ic 98/122 (2 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2004Ad 21/04/04--------- £ si 24@1=24 £ ic 98/122 (2 pages)
5 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
13 April 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2004Memorandum and Articles of Association (11 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2004Memorandum and Articles of Association (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
27 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
5 March 2003£ ic 200/98 05/02/03 £ sr 102@1=102 (1 page)
5 March 2003£ ic 200/98 05/02/03 £ sr 102@1=102 (1 page)
25 February 2003Return made up to 15/01/03; full list of members (8 pages)
25 February 2003Return made up to 15/01/03; full list of members (8 pages)
7 January 2003Full accounts made up to 31 March 2002 (14 pages)
7 January 2003Full accounts made up to 31 March 2002 (14 pages)
26 February 2002Return made up to 15/01/02; full list of members (7 pages)
26 February 2002Return made up to 15/01/02; full list of members (7 pages)
25 February 2002Full accounts made up to 31 March 2001 (14 pages)
25 February 2002Full accounts made up to 31 March 2001 (14 pages)
24 January 2001Return made up to 15/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Return made up to 15/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Full accounts made up to 31 March 2000 (14 pages)
21 November 2000Full accounts made up to 31 March 2000 (14 pages)
4 May 2000Registered office changed on 04/05/00 from: 89 albert embankment london SE1 7TP (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 89 albert embankment london SE1 7TP (1 page)
17 March 2000Registered office changed on 17/03/00 from: 37 soho square london W1V 5DG (1 page)
17 March 2000Registered office changed on 17/03/00 from: 37 soho square london W1V 5DG (1 page)
6 March 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 March 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 March 1999Return made up to 15/01/99; no change of members (4 pages)
15 March 1999Return made up to 15/01/99; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 February 1998Return made up to 15/01/98; full list of members (6 pages)
26 February 1998Return made up to 15/01/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 September 1997Ad 03/06/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 September 1997Particulars of contract relating to shares (4 pages)
5 September 1997Ad 03/06/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 September 1997Particulars of contract relating to shares (4 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
19 June 1997Memorandum and Articles of Association (17 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 June 1997Memorandum and Articles of Association (17 pages)
19 June 1997£ nc 100/200 03/06/97 (1 page)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
19 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
19 June 1997£ nc 100/200 03/06/97 (1 page)
10 February 1997Return made up to 15/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 February 1997Return made up to 15/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 March 1996Return made up to 15/01/96; no change of members (4 pages)
21 March 1996Return made up to 15/01/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
21 September 1994Company name changed\certificate issued on 21/09/94 (2 pages)
21 September 1994Company name changed\certificate issued on 21/09/94 (2 pages)
11 September 1984Company name changed\certificate issued on 11/09/84 (5 pages)
11 September 1984Company name changed\certificate issued on 11/09/84 (5 pages)
29 June 1984Accounts made up to 31 December 1982 (9 pages)
29 June 1984Accounts made up to 31 December 1982 (9 pages)
25 August 1982Accounts made up to 31 December 1981 (9 pages)
25 August 1982Accounts made up to 31 December 1981 (9 pages)
22 March 1982Accounts made up to 31 December 1980 (9 pages)
22 March 1982Accounts made up to 31 December 1980 (9 pages)
7 March 1981Accounts made up to 31 December 1979 (8 pages)
7 March 1981Accounts made up to 31 December 1979 (8 pages)
12 December 1971Incorporation (19 pages)
12 December 1971Incorporation (19 pages)
12 November 1971Certificate of incorporation (1 page)
12 November 1971Certificate of incorporation (1 page)
12 November 1971Incorporation (19 pages)
12 November 1971Incorporation (19 pages)