Kingston Upon Thames
Surrey
KT2 6SR
Director Name | Ms Samantha Joanne Bond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mrs Anne Edith Isabella Moon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | 2 Daintree St Ives Huntingdon Cambridgeshire PE17 3SP |
Director Name | Peter Griffith Moon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 3 Barnwell Close Lazy Acre Thrapston Northants NN14 4UY |
Secretary Name | Mrs Anne Edith Isabella Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | 2 Daintree St Ives Huntingdon Cambridgeshire PE17 3SP |
Director Name | Sarah-Anne Richards |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 2001) |
Role | Non Executive Director |
Correspondence Address | 7 Polywell Appledore Bideford Devon EX39 1SG |
Secretary Name | Sarah-Anne Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1999) |
Role | Personnel Consultant |
Correspondence Address | 3a The Broadway St Ives Huntingdon Cambridgeshire PE17 4BX |
Secretary Name | Mary Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 3 Barnwell Close Lazy Acre Thrapston Northamptonshire NN14 4UY |
Director Name | Owen Peter Moon |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2002) |
Role | Finance Director |
Correspondence Address | 5 Kemmann Lane Great Cambourne Cambridgeshire CB3 6AU |
Director Name | Philip John Delafield |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2002) |
Role | Personnel Director |
Correspondence Address | 32 Common Road Kensworth Dunstable Bedfordshire LU6 3RG |
Director Name | Colin Henson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2002) |
Role | Personnel Director |
Correspondence Address | 4 Spinney Way Needingworth Huntingdon Cambridgeshire PE27 4SR |
Director Name | Mr Colin Trevor Lock |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2002) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clarendon Road Cheshunt Hertfordshire EN8 9DL |
Secretary Name | Owen Peter Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(27 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 July 2002) |
Role | Finance Director |
Correspondence Address | 5 Kemmann Lane Great Cambourne Cambridgeshire CB3 6AU |
Director Name | Charles Peter Holdridge |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Linden Avenue Countesthorpe Leicester LE8 5PG |
Director Name | Ian Derek Myson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Lynton Banbury Road Bloxham Banbury OX15 4PB |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonedene 3 Mylor Close Horsell, Woking Surrey GU21 4DD |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(36 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheriton Main Road Marchwood Southampton Hants SO40 4UB |
Website | wolterskluwer.co.uk |
---|---|
Telephone | 020 82471100 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200k at £1 | Wolters Kluwer Holdings (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 1997 | Delivered on: 8 May 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by peter griffith moon and sarah-anne richards as trustees of the professional personnel consultants limited retirements benefits scheme as mortgagor and by the company as principal debtor Secured details: All monies due or to become due from the company and/or peter griffith moon / sarah-anne richards as trustees of professional personnel consultants limited retirements benefits scheme to the chargee on any account whatsoever. Particulars: Land together with buildings thereupon situate at little paxton cambridgeshire. Outstanding |
---|---|
15 February 1993 | Delivered on: 23 February 1993 Persons entitled: Barclays 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. Outstanding |
15 January 1992 | Delivered on: 23 January 1992 Satisfied on: 25 February 1998 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (3 pages) |
25 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
29 August 2019 | Solvency Statement dated 16/08/19 (1 page) |
29 August 2019 | Resolutions
|
29 August 2019 | Statement of capital on 29 August 2019
|
29 August 2019 | Statement by Directors (1 page) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
23 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 October 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
29 October 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
2 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (15 pages) |
2 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (15 pages) |
2 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (15 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 December 2008 | Return made up to 19/10/08; full list of members (5 pages) |
30 December 2008 | Return made up to 19/10/08; full list of members (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 November 2007 | Return made up to 06/10/07; full list of members (5 pages) |
9 November 2007 | Return made up to 06/10/07; full list of members (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 August 2007 | Return made up to 09/10/06; full list of members (5 pages) |
22 August 2007 | Return made up to 09/10/06; full list of members (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (3 pages) |
23 November 2005 | Return made up to 09/10/05; full list of members (5 pages) |
23 November 2005 | Return made up to 09/10/05; full list of members (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 November 2004 | Return made up to 09/10/04; full list of members (5 pages) |
16 November 2004 | Return made up to 09/10/04; full list of members (5 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
19 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
19 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
16 January 2003 | Return made up to 09/10/02; full list of members (9 pages) |
16 January 2003 | Return made up to 09/10/02; full list of members (9 pages) |
9 September 2002 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
9 September 2002 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: enterprise house great north road little paxton cambridgeshire PE19 6BP (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: enterprise house great north road little paxton cambridgeshire PE19 6BP (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (4 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
25 July 2002 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (4 pages) |
25 July 2002 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Return made up to 09/10/01; full list of members
|
7 November 2001 | Return made up to 09/10/01; full list of members
|
5 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
30 October 2000 | Return made up to 09/10/00; full list of members
|
30 October 2000 | Return made up to 09/10/00; full list of members
|
28 September 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
28 September 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
10 November 1999 | Return made up to 09/10/99; full list of members
|
10 November 1999 | Return made up to 09/10/99; full list of members
|
15 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 July 1999 | New secretary appointed (1 page) |
20 July 1999 | New secretary appointed (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
26 November 1998 | Nc inc already adjusted 05/06/98 (1 page) |
26 November 1998 | Ad 05/06/98--------- £ si 190000@1 (2 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Nc inc already adjusted 05/06/98 (1 page) |
26 November 1998 | Ad 05/06/98--------- £ si 190000@1 (2 pages) |
26 November 1998 | Resolutions
|
12 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
12 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
9 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
13 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
13 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: godwin house george street huntingdon cambs PE18 6BU (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: godwin house george street huntingdon cambs PE18 6BU (1 page) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Return made up to 09/10/96; full list of members
|
21 January 1997 | Return made up to 09/10/96; full list of members
|
4 November 1996 | Resolutions
|
4 November 1996 | Resolutions
|
4 November 1996 | Particulars of contract relating to shares (3 pages) |
4 November 1996 | Particulars of contract relating to shares (3 pages) |
4 November 1996 | Ad 30/06/96--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages) |
4 November 1996 | Ad 30/06/96--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages) |
3 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
28 September 1995 | Return made up to 09/10/95; no change of members (4 pages) |
28 September 1995 | Return made up to 09/10/95; no change of members (4 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
8 December 1994 | Resolutions
|
8 December 1994 | Resolutions
|
16 November 1993 | Accounts for a small company made up to 30 June 1993 (8 pages) |
16 November 1993 | Accounts for a small company made up to 30 June 1993 (8 pages) |
8 April 1993 | Accounts for a small company made up to 30 June 1992 (8 pages) |
8 April 1993 | Accounts for a small company made up to 30 June 1992 (8 pages) |
23 February 1993 | Particulars of mortgage/charge (3 pages) |
23 February 1993 | Particulars of mortgage/charge (3 pages) |
9 June 1992 | Accounts for a small company made up to 30 June 1991 (7 pages) |
9 June 1992 | Accounts for a small company made up to 30 June 1991 (7 pages) |
12 November 1991 | Ad 31/12/90--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
12 November 1991 | Ad 31/12/90--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
25 March 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
25 March 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
23 April 1990 | Accounts for a small company made up to 30 June 1989 (5 pages) |
23 April 1990 | Accounts for a small company made up to 30 June 1989 (5 pages) |
15 August 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
15 August 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
7 April 1988 | Accounts for a small company made up to 30 June 1987 (5 pages) |
7 April 1988 | Accounts for a small company made up to 30 June 1987 (5 pages) |