London
WC1B 5HA
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 1999(25 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 09 July 2019) |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 1999(25 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 09 July 2019) |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 1999(25 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 09 July 2019) |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sir John Garry Hawkes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coal Pit Rookery Way Haywards Heath West Sussex RH16 4RE |
Director Name | Graham Martin Lee |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 December 1992) |
Role | Catering Executive |
Correspondence Address | Stonehwaite Meg Lane Ridge Hill Macclesfield Cheshire Sk11 |
Director Name | Roderick Wykeham Simpson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitmore Rockshaw Road Merstham Surrey RH1 3BZ |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Director Name | Noel Arthur Mead |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(23 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | Noel Arthur Mead |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(23 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Secretary Name | Helen Deborah Lambton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 13 Priory Road Crouch End London N8 8LH |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House Kings Way Stevenage Hertfordshire SG1 2UA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | sodexo.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
102 at £1 | Sodexo LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 April 1980 | Delivered on: 15 April 1980 Satisfied on: 21 May 1992 Persons entitled: National Westminster Bank PLC Classification: 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 estates. Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
---|
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2019 | Application to strike the company off the register (3 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
9 May 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 9 May 2012 (1 page) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 9 May 2012 (1 page) |
9 May 2012 | Register inspection address has been changed from The Merchant Centre New Street Square London EC4A 3BF England (1 page) |
9 May 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Register inspection address has been changed from The Merchant Centre New Street Square London EC4A 3BF England (1 page) |
9 May 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages) |
6 March 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
6 March 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
5 May 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/05/2008 (2 pages) |
1 May 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/05/2008 (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
1 May 2008 | Location of debenture register (1 page) |
1 May 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/05/2008 (2 pages) |
1 May 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/05/2008 (2 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Location of debenture register (1 page) |
6 March 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
25 May 2004 | Return made up to 01/05/04; no change of members (14 pages) |
25 May 2004 | Return made up to 01/05/04; no change of members (14 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2003 | Return made up to 01/05/03; full list of members
|
10 June 2003 | Return made up to 01/05/03; full list of members
|
9 December 2002 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
10 September 2002 | Return made up to 01/05/02; no change of members (5 pages) |
10 September 2002 | New director appointed (1 page) |
10 September 2002 | New director appointed (1 page) |
10 September 2002 | Return made up to 01/05/02; no change of members (5 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 August 2001 (8 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 August 2001 (8 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 August 2000 (8 pages) |
26 June 2001 | Return made up to 01/05/01; full list of members (4 pages) |
26 June 2001 | Return made up to 01/05/01; full list of members (4 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 August 2000 (8 pages) |
22 May 2001 | Return made up to 01/03/01; full list of members (5 pages) |
22 May 2001 | Return made up to 01/03/01; full list of members (5 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 August 1999 (8 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 August 1999 (8 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
7 September 1998 | Secretary's particulars changed (1 page) |
7 September 1998 | Secretary's particulars changed (1 page) |
30 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
17 November 1997 | Secretary's particulars changed (1 page) |
17 November 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 August 1997 (8 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 August 1997 (8 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
28 February 1997 | Accounts for a dormant company made up to 31 August 1996 (8 pages) |
28 February 1997 | Accounts for a dormant company made up to 31 August 1996 (8 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
7 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
7 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
15 March 1996 | Accounts for a dormant company made up to 31 August 1995 (8 pages) |
15 March 1996 | Accounts for a dormant company made up to 31 August 1995 (8 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
9 August 1995 | Accounts for a dormant company made up to 31 January 1995 (8 pages) |
9 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
9 August 1995 | Accounts for a dormant company made up to 31 January 1995 (8 pages) |
9 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
12 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
12 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
9 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
9 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
22 December 1993 | Return made up to 31/12/93; full list of members (5 pages) |
22 December 1993 | Return made up to 31/12/93; full list of members (5 pages) |
13 December 1993 | Accounts for a dormant company made up to 31 January 1993 (2 pages) |
13 December 1993 | Accounts for a dormant company made up to 31 January 1993 (2 pages) |
27 April 1993 | Return made up to 31/12/92; full list of members (6 pages) |
27 April 1993 | Return made up to 31/12/92; full list of members (6 pages) |
29 July 1984 | Accounts made up to 31 October 1982 (2 pages) |
29 July 1984 | Accounts made up to 31 October 1982 (2 pages) |
24 March 1984 | Accounts made up to 31 October 1983 (2 pages) |
24 March 1984 | Accounts made up to 31 October 1983 (2 pages) |
13 December 1982 | Accounts made up to 26 September 1980 (6 pages) |
13 December 1982 | Accounts made up to 26 September 1980 (6 pages) |
24 November 1982 | Annual return made up to 20/10/81 (4 pages) |
24 November 1982 | Annual return made up to 20/10/81 (4 pages) |
23 November 1982 | Annual return made up to 17/12/80 (4 pages) |
23 November 1982 | Annual return made up to 17/12/80 (4 pages) |