Company NameJXB6 Limited
Company StatusDissolved
Company Number01217817
CategoryPrivate Limited Company
Incorporation Date30 June 1975(48 years, 10 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNorman David Schwartz
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2008(33 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 25 February 2020)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
Director NameJennifer Marie Tweet
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed26 August 2019(44 years, 2 months after company formation)
Appointment Duration6 months (closed 25 February 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed31 May 2017(41 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 25 February 2020)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Alan Thomas Lawson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 19 December 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEaster Blinkbonny
Liberty Hall
Haddington
East Lothian
EH41 4HF
Scotland
Director NameJean Jacques Steiner
Date of BirthJanuary 1936 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed23 April 1992(16 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 November 2007)
RoleCompany Director
Correspondence AddressUnit 2
Whitehill Business Centre Whitehill
Dalkeith
Midlothian
EH22 5QB
Scotland
Secretary NameChristina Bryson Lawson
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address45 Vinefields
Pencaitland
Tranent
East Lothian
EH34 5HD
Scotland
Director NameJoyce Duncan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(21 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 December 2008)
RoleDirector Of Finance
Correspondence AddressMillstone Barn
Tynemount Farm, Ormiston
Tranent
East Lothian
EH35 5NN
Scotland
Director NameDavid William Forrester
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(33 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2013)
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressBio-Rad House Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
Director NameSanford Saul Wadler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2008(33 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 2013)
RoleVp General Counsel And Secretary
Country of ResidenceUnited States
Correspondence AddressBio-Rad House Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
Secretary NamePeter Alfred Burns
NationalityBritish
StatusResigned
Appointed19 December 2008(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2010)
RoleCompany Director
Correspondence AddressBio-Rad House Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
Secretary NameSamantha Jane Lawrence
NationalityBritish
StatusResigned
Appointed20 August 2010(35 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
Director NamePhilip Howard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(38 years, 1 month after company formation)
Appointment Duration6 years (resigned 23 August 2019)
RoleRegional Sales Manager
Country of ResidenceEngland
Correspondence AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed01 April 1997(21 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2004)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2004(28 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2008)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitediamed.co.uk

Location

Registered AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

250k at £1Bio-rad Laboratories LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,184,000
Gross Profit£3,431,000
Net Worth£4,045,000
Cash£2,009,000
Current Liabilities£4,456,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (3 pages)
10 October 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (3 pages)
25 September 2019Statement by Directors (1 page)
25 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 24/09/2019
  • RES13 ‐ Cancellation of the capital redemption reserve 24/09/2019
(2 pages)
25 September 2019Statement of capital on 25 September 2019
  • GBP 1.00
(3 pages)
25 September 2019Solvency Statement dated 24/09/19 (1 page)
28 August 2019Appointment of Jennifer Marie Tweet as a director on 26 August 2019 (2 pages)
28 August 2019Termination of appointment of Philip Howard as a director on 23 August 2019 (1 page)
5 August 2019Full accounts made up to 31 December 2017 (23 pages)
4 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
21 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-21
(3 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
8 November 2017Full accounts made up to 31 December 2016 (22 pages)
8 November 2017Full accounts made up to 31 December 2016 (22 pages)
17 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 August 2017Notification of Bio-Rad Laboratories Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Bio-Rad Laboratories Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 June 2017Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages)
5 June 2017Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages)
5 June 2017Termination of appointment of Samantha Jane Lawrence as a secretary on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Samantha Jane Lawrence as a secretary on 31 May 2017 (1 page)
24 January 2017Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 24 January 2017 (1 page)
21 December 2016Full accounts made up to 31 December 2015 (22 pages)
21 December 2016Full accounts made up to 31 December 2015 (22 pages)
30 August 2016Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages)
30 August 2016Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 250,000
(7 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 250,000
(7 pages)
4 December 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
4 December 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 250,000
(5 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 250,000
(5 pages)
28 July 2015Register(s) moved to registered office address Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX (1 page)
28 July 2015Register(s) moved to registered office address Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX (1 page)
24 July 2015Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages)
24 July 2015Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages)
25 June 2015Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages)
24 June 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 5 New Street Square London EC4A 3TW (1 page)
24 June 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
24 June 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
24 June 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 5 New Street Square London EC4A 3TW (1 page)
9 March 2015Full accounts made up to 31 December 2013 (20 pages)
9 March 2015Full accounts made up to 31 December 2013 (20 pages)
20 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 250,000
(4 pages)
20 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 250,000
(4 pages)
21 March 2014Auditor's resignation (1 page)
21 March 2014Auditor's resignation (1 page)
20 November 2013Full accounts made up to 31 December 2012 (19 pages)
20 November 2013Full accounts made up to 31 December 2012 (19 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 August 2013Statement of company's objects (2 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 August 2013Statement of company's objects (2 pages)
14 August 2013Appointment of Philip Howard as a director (2 pages)
14 August 2013Appointment of Philip Howard as a director (2 pages)
14 August 2013Termination of appointment of Sanford Wadler as a director (1 page)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 250,000
(4 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 250,000
(4 pages)
14 August 2013Termination of appointment of Sanford Wadler as a director (1 page)
26 March 2013Termination of appointment of David Forrester as a director (2 pages)
26 March 2013Termination of appointment of David Forrester as a director (2 pages)
31 December 2012Full accounts made up to 31 December 2011 (18 pages)
31 December 2012Full accounts made up to 31 December 2011 (18 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
27 July 2011Director's details changed for David William Forrester on 1 October 2009 (2 pages)
27 July 2011Director's details changed for David William Forrester on 1 October 2009 (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for David William Forrester on 1 October 2009 (2 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
27 October 2010Appointment of Samantha Jane Lawrence as a secretary (3 pages)
27 October 2010Termination of appointment of Peter Burns as a secretary (2 pages)
27 October 2010Appointment of Samantha Jane Lawrence as a secretary (3 pages)
27 October 2010Termination of appointment of Peter Burns as a secretary (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
1 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
12 May 2010Auditor's resignation (2 pages)
12 May 2010Auditor's resignation (2 pages)
24 November 2009Secretary's details changed for Peter Alfred Burns on 1 October 2009 (1 page)
24 November 2009Secretary's details changed for Peter Alfred Burns on 1 October 2009 (1 page)
24 November 2009Secretary's details changed for Peter Alfred Burns on 1 October 2009 (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
5 June 2009Return made up to 23/04/09; full list of members (4 pages)
5 June 2009Return made up to 23/04/09; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from unit 7 county oak london road crawley RH10 2GG (1 page)
12 February 2009Registered office changed on 12/02/2009 from unit 7 county oak london road crawley RH10 2GG (1 page)
5 February 2009Director appointed david william forrester (2 pages)
5 February 2009Director appointed david william forrester (2 pages)
21 January 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
21 January 2009Secretary appointed peter alfred burns (1 page)
21 January 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
21 January 2009Secretary appointed peter alfred burns (1 page)
19 January 2009Director appointed norman david schwartz (3 pages)
19 January 2009Director appointed norman david schwartz (3 pages)
19 January 2009Director appointed sanford saul wadler (2 pages)
19 January 2009Director appointed sanford saul wadler (2 pages)
30 December 2008Appointment terminated director joyce duncan (1 page)
30 December 2008Appointment terminated secretary wjm secretaries LIMITED (1 page)
30 December 2008Appointment terminated director alan lawson (1 page)
30 December 2008Appointment terminated director alan lawson (1 page)
30 December 2008Appointment terminated secretary wjm secretaries LIMITED (1 page)
30 December 2008Appointment terminated director joyce duncan (1 page)
11 December 2008Full accounts made up to 30 September 2008 (19 pages)
11 December 2008Full accounts made up to 30 September 2008 (19 pages)
23 May 2008Return made up to 23/04/08; full list of members (4 pages)
23 May 2008Return made up to 23/04/08; full list of members (4 pages)
7 May 2008Full accounts made up to 30 September 2007 (19 pages)
7 May 2008Full accounts made up to 30 September 2007 (19 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
29 May 2007Return made up to 23/04/07; no change of members (7 pages)
29 May 2007Return made up to 23/04/07; no change of members (7 pages)
22 May 2007Full accounts made up to 30 September 2006 (20 pages)
22 May 2007Full accounts made up to 30 September 2006 (20 pages)
4 July 2006Full accounts made up to 30 September 2005 (21 pages)
4 July 2006Full accounts made up to 30 September 2005 (21 pages)
18 May 2006Return made up to 23/04/06; full list of members (7 pages)
18 May 2006Return made up to 23/04/06; full list of members (7 pages)
29 July 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
29 July 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
13 May 2005Return made up to 23/04/05; full list of members (7 pages)
13 May 2005Return made up to 23/04/05; full list of members (7 pages)
7 March 2005Return made up to 23/04/04; full list of members; amend (8 pages)
7 March 2005Return made up to 23/04/04; full list of members; amend (8 pages)
19 May 2004Return made up to 23/04/04; full list of members (7 pages)
19 May 2004Return made up to 23/04/04; full list of members (7 pages)
4 May 2004Full accounts made up to 30 September 2003 (19 pages)
4 May 2004Full accounts made up to 30 September 2003 (19 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
15 June 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
15 June 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
24 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
(7 pages)
24 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
(7 pages)
24 May 2002Return made up to 23/04/02; full list of members (7 pages)
24 May 2002Return made up to 23/04/02; full list of members (7 pages)
13 May 2002Registered office changed on 13/05/02 from: 21 st.thomas street bristol BS1 6JS (1 page)
13 May 2002Registered office changed on 13/05/02 from: 21 st.thomas street bristol BS1 6JS (1 page)
28 February 2002Accounts for a medium company made up to 30 September 2001 (20 pages)
28 February 2002Accounts for a medium company made up to 30 September 2001 (20 pages)
4 May 2001Return made up to 23/04/01; full list of members (7 pages)
4 May 2001Return made up to 23/04/01; full list of members (7 pages)
30 March 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
30 March 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
3 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Full accounts made up to 30 September 1999 (18 pages)
3 May 2000Full accounts made up to 30 September 1999 (18 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 April 1999Return made up to 23/04/99; full list of members (6 pages)
22 April 1999Return made up to 23/04/99; full list of members (6 pages)
18 May 1998Return made up to 23/04/98; full list of members (6 pages)
18 May 1998Return made up to 23/04/98; full list of members (6 pages)
15 April 1998Particulars of contract relating to shares (4 pages)
15 April 1998Particulars of contract relating to shares (4 pages)
15 April 1998Ad 20/02/98--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
15 April 1998Ad 20/02/98--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
23 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
23 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998New secretary appointed (2 pages)
27 November 1997£ ic 352163/100000 24/11/97 £ sr 252163@1=252163 (1 page)
27 November 1997£ ic 352163/100000 24/11/97 £ sr 252163@1=252163 (1 page)
29 June 1997Ad 20/06/97--------- £ si 99900@1=99900 £ ic 252263/352163 (2 pages)
29 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 1997Ad 20/06/97--------- £ si 99900@1=99900 £ ic 252263/352163 (2 pages)
29 June 1997Particulars of contract relating to shares (4 pages)
29 June 1997Particulars of contract relating to shares (4 pages)
11 June 1997Return made up to 23/04/97; full list of members (6 pages)
11 June 1997Return made up to 23/04/97; full list of members (6 pages)
10 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
3 July 1996Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page)
3 July 1996Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page)
3 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 May 1996Return made up to 23/04/96; full list of members (6 pages)
17 May 1996Return made up to 23/04/96; full list of members (6 pages)
22 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
22 September 1995Nc inc already adjusted 11/09/95 (1 page)
22 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
22 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 September 1995Nc inc already adjusted 11/09/95 (1 page)
22 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 July 1995Return made up to 23/04/95; no change of members (4 pages)
12 July 1995Return made up to 23/04/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
7 January 1993Memorandum and Articles of Association (23 pages)
7 January 1993Memorandum and Articles of Association (23 pages)
6 June 1988Company name changed\certificate issued on 06/06/88 (2 pages)
6 June 1988Company name changed\certificate issued on 06/06/88 (2 pages)
9 October 1987Company name changed\certificate issued on 09/10/87 (2 pages)
9 October 1987Company name changed\certificate issued on 09/10/87 (2 pages)
30 June 1975Incorporation (13 pages)
30 June 1975Incorporation (13 pages)