London
EC1M 6EE
Director Name | Lauren Orr |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(50 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 March 2023) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(50 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 March 2023) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Michael Philip George Bruinvels |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South Dene 17 Deepdene Gardens Dorking Surrey RH4 2BH |
Director Name | Averell Ailsa Penelope Kingston |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | Little Hurlands Puttenham Heath Road Puttenham Guildford Surrey GU3 1AP |
Director Name | Alastair Julian Piers Wainwright |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | Dene End Dene Close Haslemere Surrey GU27 2PU |
Director Name | Margery Wainwright |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | Winterset Pilgrims Way Guildford Surrey GU4 8AB |
Director Name | Sidney John Wilkins |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 96 Gosden Hill Road Burpham Guildford Surrey GU4 7JB |
Secretary Name | Averell Ailsa Penelope Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | Little Hurlands Puttenham Heath Road Puttenham Guildford Surrey GU3 1AP |
Director Name | Mr Iain Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Nigel Peter Lingwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(30 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Director Name | Robert Nigel Burn |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 1 Old Barn Gardens Lovedean Hampshire PO8 9XL |
Director Name | Mr Steven Paul Mead |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Steven Paul Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Stuart Graham Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2016(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Neil Yazdani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(47 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Website | hawco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 869070 |
Telephone region | Guildford |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | H A Wainwright Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 December 1984 | Delivered on: 12 December 1984 Satisfied on: 24 September 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floatng charges over the undertaking and all property and assets present and future including goodwill bookdebts and benefit of any licences. Fully Satisfied |
---|
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2022 | Application to strike the company off the register (1 page) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Lauren Orr as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Neil Yazdani as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of John Morrison as a director on 1 October 2022 (2 pages) |
4 July 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
5 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page) |
3 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
1 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
20 August 2020 | Change of name notice (2 pages) |
20 August 2020 | Resolutions
|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
17 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
29 November 2019 | Resolutions
|
29 November 2019 | Change of name notice (2 pages) |
2 October 2019 | Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages) |
30 June 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
5 July 2018 | Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Hawco Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Hawco Limited as a person with significant control on 6 April 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Steven Paul Mead as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Steven Paul Mead as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Registered office address changed from 1 Lower South Street Godalming Surrey GU7 1BZ to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Bruce Mckenzie Thompson as a director on 31 March 2016 (1 page) |
5 April 2016 | Registered office address changed from 1 Lower South Street Godalming Surrey GU7 1BZ to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Steven Paul Mead as a director on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Steven Paul Mead as a director on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
13 May 2015 | Registered office address changed from The Wharf Abbey Mill Eashing Godalming Surrey GU7 2QN to 1 Lower South Street Godalming Surrey GU7 1BZ on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from The Wharf Abbey Mill Eashing Godalming Surrey GU7 2QN to 1 Lower South Street Godalming Surrey GU7 1BZ on 13 May 2015 (1 page) |
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
21 March 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
12 August 2013 | Annual return made up to 29 June 2013 no member list
|
12 August 2013 | Annual return made up to 29 June 2013 no member list
|
19 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
19 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
1 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
25 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
12 December 2009 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
13 November 2009 | Director's details changed for Steven Paul Mead on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Bruce Mckenzie Thompson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Iain Henderson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Bruce Mckenzie Thompson on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Steven Paul Mead on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Steven Paul Mead on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Iain Henderson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Steven Paul Mead on 13 November 2009 (2 pages) |
29 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from the wharf abbey mill business park lower eashing godalming guildford surrey GU7 2QN (1 page) |
23 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from the wharf abbey mill business park lower eashing godalming guildford surrey GU7 2QN (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
27 July 2007 | Return made up to 29/06/07; no change of members
|
27 July 2007 | Return made up to 29/06/07; no change of members
|
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
21 July 2006 | Return made up to 29/06/06; full list of members (8 pages) |
21 July 2006 | Return made up to 29/06/06; full list of members (8 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
28 June 2005 | Return made up to 29/06/05; full list of members (8 pages) |
28 June 2005 | Return made up to 29/06/05; full list of members (8 pages) |
8 September 2004 | Return made up to 29/06/04; full list of members (9 pages) |
8 September 2004 | Return made up to 29/06/04; full list of members (9 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: cathedral hill industrial estate guildford surrey GU2 7YB (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: cathedral hill industrial estate guildford surrey GU2 7YB (1 page) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
28 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: wintersett pilgrims way guildford surrey GU4 8AB (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: wintersett pilgrims way guildford surrey GU4 8AB (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
18 August 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
23 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
17 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
17 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
17 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 July 1999 | Return made up to 29/06/99; full list of members (7 pages) |
29 July 1999 | Return made up to 29/06/99; full list of members (7 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1998 | Return made up to 29/06/98; no change of members (5 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 July 1998 | Return made up to 29/06/98; no change of members (5 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
18 July 1995 | Return made up to 29/06/95; no change of members (6 pages) |
18 July 1995 | Return made up to 29/06/95; no change of members (6 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
22 June 1977 | Company name changed\certificate issued on 22/06/77 (2 pages) |
22 June 1977 | Company name changed\certificate issued on 22/06/77 (2 pages) |
6 December 1972 | Company name changed\certificate issued on 06/12/72 (2 pages) |
6 December 1972 | Company name changed\certificate issued on 06/12/72 (2 pages) |
12 September 1972 | Certificate of incorporation (1 page) |
12 September 1972 | Certificate of incorporation (1 page) |