Croydon
Surrey
CR0 4TD
Director Name | Roger Martin Elliott |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Burdon Lane Cheam Surrey SM2 7BY |
Director Name | Colin John Morgan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 September 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Downs Way South Sutton Surrey SM2 5RL |
Secretary Name | Roger Martin Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Burdon Lane Cheam Surrey SM2 7BY |
Director Name | Lee Anthony Boulton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 October 2008) |
Role | Operations Director |
Correspondence Address | The Lodge 123 London Road North Merstham Redhill Surrey RH1 3AL |
Director Name | Mr Stephen Peter Lovett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(19 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill Barn Gore Lane Uplyme Dorset DT7 3RJ |
Director Name | Darren Johnathon Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Woodland Way Greenhithe Kent DA9 9QU |
Director Name | George Cheung |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Lings Coppice London SE21 8SY |
Director Name | Mr David Nigel Birkmyre |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(35 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 33 Lower Rashee Road Ballyclare County Antrim BT39 9JL Northern Ireland |
Director Name | Mr Harold Hugh Montgomery |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(35 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 25 September 2020) |
Role | Haulier |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Hillhead Road Ballyclare County Antrim BT39 9LN Northern Ireland |
Secretary Name | Mr Alan William Thomson |
---|---|
Status | Resigned |
Appointed | 03 September 2010(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | 75 Lynda Meadows Newtownabbey County Antrim BT37 0AT Northern Ireland |
Secretary Name | Mr Harold Hugh Montgomery |
---|---|
Status | Resigned |
Appointed | 08 February 2019(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | 93/97 Beddington Lane Croydon Surrey CR0 4TD |
Website | htc-croydon.com |
---|---|
Telephone | 020 86836200 |
Telephone region | London |
Registered Address | 93/97 Beddington Lane Croydon Surrey CR0 4TD |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
11.5k at £1 | Morgan Elliott Group LTD 99.01% Deferred |
---|---|
11.5k at £0.01 | Morgan Elliott Group LTD 0.99% Ordinary |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 September 2010 | Delivered on: 21 September 2010 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the undertaking and all property and uncalled capital see image for full details. Outstanding |
---|---|
31 July 2007 | Delivered on: 3 August 2007 Satisfied on: 25 May 2011 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
26 November 1991 | Delivered on: 9 December 1991 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M775C for full details. 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 |
10 March 1988 | Delivered on: 17 March 1988 Satisfied on: 24 April 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
15 May 1987 | Delivered on: 21 May 1987 Satisfied on: 3 October 1994 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £517,000.00 and all other moneys due or to become due from downminster limited to eagle star insurance comapny limited. Particulars: F/Hold land at beddington lane, croydon, surrey, title no's sy 224335 and sy 220968 and part of the land under title no sy 219331. Fully Satisfied |
15 May 1984 | Delivered on: 1 June 1984 Satisfied on: 10 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or downminster limited 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 |
12 March 1984 | Delivered on: 28 March 1984 Satisfied on: 10 September 2008 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. Fully Satisfied |
12 March 1984 | Delivered on: 21 March 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or downminster limited 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 |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page) |
---|---|
9 October 2020 | Termination of appointment of David Nigel Birkmyre as a director on 25 September 2020 (1 page) |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page) |
9 October 2020 | Appointment of Mr Colin John Hugh Montgomery as a director on 25 September 2020 (2 pages) |
24 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
2 July 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
10 February 2019 | Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages) |
10 February 2019 | Termination of appointment of Alan William Thomson as a secretary on 8 February 2019 (1 page) |
27 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 June 2013 | Accounts for a medium company made up to 30 September 2012 (15 pages) |
25 June 2013 | Accounts for a medium company made up to 30 September 2012 (15 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Termination of appointment of Darren Brown as a director (1 page) |
4 December 2012 | Termination of appointment of Darren Brown as a director (1 page) |
2 July 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
2 July 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
18 May 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
28 February 2011 | Termination of appointment of George Cheung as a director (1 page) |
28 February 2011 | Termination of appointment of George Cheung as a director (1 page) |
30 September 2010 | Appointment of Mr Alan William Thomson as a secretary (2 pages) |
30 September 2010 | Appointment of Mr Alan William Thomson as a secretary (2 pages) |
29 September 2010 | Termination of appointment of Roger Elliott as a secretary (1 page) |
29 September 2010 | Appointment of Mr David Nigel Birkmyre as a director (2 pages) |
29 September 2010 | Termination of appointment of Colin Morgan as a director (1 page) |
29 September 2010 | Appointment of Mr Harold Hugh Montgomery as a director (2 pages) |
29 September 2010 | Termination of appointment of Roger Elliott as a director (1 page) |
29 September 2010 | Termination of appointment of Colin Morgan as a director (1 page) |
29 September 2010 | Termination of appointment of Roger Elliott as a secretary (1 page) |
29 September 2010 | Appointment of Mr Harold Hugh Montgomery as a director (2 pages) |
29 September 2010 | Termination of appointment of Roger Elliott as a director (1 page) |
29 September 2010 | Appointment of Mr David Nigel Birkmyre as a director (2 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 September 2010 | Auditor's resignation (1 page) |
16 September 2010 | Auditor's resignation (1 page) |
14 September 2010 | Auditor's resignation (1 page) |
14 September 2010 | Auditor's resignation (1 page) |
10 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (4 pages) |
10 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (4 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
21 October 2008 | Appointment terminate, director lee anthony boulton logged form (1 page) |
21 October 2008 | Appointment terminate, director lee anthony boulton logged form (1 page) |
21 October 2008 | Appointment terminated director lee boulton (1 page) |
21 October 2008 | Appointment terminated director lee boulton (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 August 2008 | Director's change of particulars / darren brown / 08/06/2008 (1 page) |
19 August 2008 | Director's change of particulars / darren brown / 08/06/2008 (1 page) |
19 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
19 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
24 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Director's particulars changed (1 page) |
23 June 2000 | Return made up to 30/06/00; full list of members
|
23 June 2000 | Return made up to 30/06/00; full list of members
|
16 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
9 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
10 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
10 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |
10 January 1995 | New director appointed (2 pages) |
10 January 1995 | New director appointed (2 pages) |
3 August 1994 | Return made up to 06/07/94; no change of members (4 pages) |
3 August 1994 | Return made up to 06/07/94; no change of members (4 pages) |
10 January 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 January 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 August 1992 | Return made up to 19/07/92; no change of members (4 pages) |
11 August 1992 | Return made up to 19/07/92; no change of members (4 pages) |
23 August 1991 | Return made up to 19/07/91; no change of members (4 pages) |
23 August 1991 | Return made up to 19/07/91; no change of members (4 pages) |
2 August 1990 | Return made up to 19/07/90; full list of members (4 pages) |
2 August 1990 | Return made up to 19/07/90; full list of members (4 pages) |
23 April 1990 | Director resigned (2 pages) |
23 April 1990 | Director resigned (2 pages) |
30 October 1989 | New director appointed (2 pages) |
30 October 1989 | New director appointed (2 pages) |
15 August 1989 | Return made up to 04/07/89; full list of members (4 pages) |
15 August 1989 | Return made up to 04/07/89; full list of members (4 pages) |
9 November 1988 | Return made up to 23/09/88; full list of members (4 pages) |
9 November 1988 | Return made up to 23/09/88; full list of members (4 pages) |
24 November 1987 | Company name changed morgan elliott daf trucks limite d\certificate issued on 25/11/87 (2 pages) |
24 November 1987 | Company name changed morgan elliott daf trucks limite d\certificate issued on 25/11/87 (2 pages) |
14 August 1987 | Return made up to 06/07/87; full list of members (22 pages) |
14 August 1987 | Return made up to 06/07/87; full list of members (22 pages) |
5 August 1987 | Director resigned (2 pages) |
5 August 1987 | Director resigned (2 pages) |
23 June 1987 | Resolutions
|
23 June 1987 | Memorandum and Articles of Association (14 pages) |
23 June 1987 | Memorandum and Articles of Association (14 pages) |
23 June 1987 | Resolutions
|
3 February 1987 | Return made up to 01/07/86; full list of members (4 pages) |
3 February 1987 | Return made up to 01/07/86; full list of members (4 pages) |
10 June 1985 | Annual return made up to 01/10/84 (7 pages) |
10 June 1985 | Annual return made up to 01/10/84 (7 pages) |
8 June 1984 | Company name changed\certificate issued on 08/06/84 (2 pages) |
8 June 1984 | Company name changed\certificate issued on 08/06/84 (2 pages) |
27 February 1984 | Company name changed\certificate issued on 27/02/84 (2 pages) |
27 February 1984 | Company name changed\certificate issued on 27/02/84 (2 pages) |
9 February 1984 | Share capital (2 pages) |
9 February 1984 | Share capital (2 pages) |
21 October 1983 | Annual return made up to 13/10/83 (4 pages) |
21 October 1983 | Annual return made up to 13/10/83 (4 pages) |
3 June 1982 | Annual return made up to 31/05/82 (4 pages) |
3 June 1982 | Annual return made up to 31/05/82 (4 pages) |
19 March 1981 | Annual return made up to 12/03/81 (4 pages) |
19 March 1981 | Annual return made up to 12/03/81 (4 pages) |
30 January 1980 | Annual return made up to 30/01/80 (8 pages) |
30 January 1980 | Annual return made up to 30/01/80 (8 pages) |
28 January 1980 | Allotment of shares (2 pages) |
28 February 1979 | Annual return made up to 07/02/79 (4 pages) |
28 February 1979 | Annual return made up to 07/02/79 (4 pages) |
9 March 1978 | Annual return made up to 07/03/78 (4 pages) |
9 March 1978 | Annual return made up to 07/03/78 (4 pages) |
1 February 1978 | Annual return made up to 31/12/76 (5 pages) |
1 February 1978 | Annual return made up to 31/12/76 (5 pages) |
5 August 1975 | Company name changed\certificate issued on 05/08/75 (2 pages) |
5 August 1975 | Company name changed\certificate issued on 05/08/75 (2 pages) |
23 July 1975 | Resolutions
|
14 January 1975 | Certificate of incorporation (1 page) |
14 January 1975 | Certificate of incorporation (1 page) |