Kennington
London
SE11 5DE
Director Name | Mr Stuart Andrew Ferrie McKechnie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(45 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | James Binning Wark |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 39 The Paddock Perceton Irvine Ayrshire KA11 2AZ Scotland |
Director Name | John Brian Ashworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(16 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Woodside Upper Colquhoun Street Helensburgh Strathclyde Scotland |
Director Name | Alan William McWatters |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 April 2000) |
Role | Finance Director |
Correspondence Address | 8 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Secretary Name | Ian David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 40 Bruce Road Bishopton PA7 5EY Scotland |
Director Name | Ian David Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 40 Bruce Road Bishopton PA7 5EY Scotland |
Director Name | Joanne Elizabeth Malcolm |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 2001) |
Role | Group Company Secretary |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Secretary Name | Joanne Elizabeth Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 2001) |
Role | Group Company Secretary |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Michel Bord |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2002(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 3 Pheasant Drive Rye New York 10580 United States |
Director Name | Emmanuel Andre Marie Babeau |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2002(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 7 Rue Paul Chatrousse 92200 Neuilly Sur Seine France |
Director Name | Christian Barre |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 2002(26 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 February 2015) |
Role | G M Pernod Ricard Mexico |
Country of Residence | Mexico |
Correspondence Address | Explandada 1304 Lomas De Chapultepec Delegacion Miguel Hidalgo Cp 11000 |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(33 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
17.2m at £0.000001 | Pernod Ricard North America 99.99% Ordinary |
---|---|
- | OTHER 0.01% - |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
15 August 2023 | Confirmation statement made on 14 August 2023 with updates (5 pages) |
---|---|
3 July 2023 | Statement of capital following an allotment of shares on 23 June 2023
|
3 April 2023 | Full accounts made up to 30 June 2022 (19 pages) |
19 October 2022 | Director's details changed for Edward Fells on 19 October 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page) |
24 March 2022 | Full accounts made up to 30 June 2021 (19 pages) |
17 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
5 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
15 April 2021 | Full accounts made up to 30 June 2020 (17 pages) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
13 August 2020 | Statement of capital following an allotment of shares on 16 July 2020
|
13 August 2020 | Statement of capital following an allotment of shares on 27 May 2020
|
12 August 2020 | Change of details for Pernod Ricard Sa as a person with significant control on 6 April 2016 (2 pages) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
3 April 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
16 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
25 March 2019 | Full accounts made up to 30 June 2018 (16 pages) |
21 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (18 pages) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
16 March 2015 | Statement of capital on 16 March 2015
|
16 March 2015 | Statement of capital on 16 March 2015
|
6 March 2015 | Statement by Directors (2 pages) |
6 March 2015 | Resolutions
|
6 March 2015 | Solvency Statement dated 27/02/15 (2 pages) |
6 March 2015 | Resolutions
|
6 March 2015 | Statement by Directors (2 pages) |
6 March 2015 | Solvency Statement dated 27/02/15 (2 pages) |
23 February 2015 | Termination of appointment of Christian Barre as a director on 9 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Christian Barre as a director on 9 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Christian Barre as a director on 9 February 2015 (1 page) |
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
15 August 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
9 May 2011 | Appointment of Stuart Macnab as a director (3 pages) |
9 May 2011 | Appointment of Stuart Macnab as a director (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Christian Barre on 14 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Christian Barre on 14 August 2010 (2 pages) |
30 July 2010 | Termination of appointment of Michel Bord as a director (1 page) |
30 July 2010 | Termination of appointment of Michel Bord as a director (1 page) |
28 July 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
4 July 2009 | Appointment terminated director emmanuel babeau (1 page) |
4 July 2009 | Appointment terminated director emmanuel babeau (1 page) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Director appointed herve denis michel fetter (2 pages) |
15 October 2008 | Director appointed herve denis michel fetter (2 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
28 August 2008 | Return made up to 14/08/08; full list of members (7 pages) |
28 August 2008 | Return made up to 14/08/08; full list of members (7 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
22 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
22 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
21 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
21 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
24 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
11 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
25 March 2002 | New director appointed (1 page) |
25 March 2002 | New director appointed (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: c/o seagram distillers PLC the ark 201 talgarth road london W6 8BN (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: c/o seagram distillers PLC the ark 201 talgarth road london W6 8BN (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (1 page) |
9 March 2002 | New director appointed (1 page) |
28 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
28 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
22 October 2001 | Return made up to 14/08/01; full list of members; amend (6 pages) |
22 October 2001 | Return made up to 14/08/01; full list of members; amend (6 pages) |
12 September 2001 | Return made up to 14/08/01; full list of members
|
12 September 2001 | Return made up to 14/08/01; full list of members
|
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
6 September 2000 | Return made up to 14/08/00; full list of members (5 pages) |
6 September 2000 | Return made up to 14/08/00; full list of members (5 pages) |
13 July 2000 | New director appointed (3 pages) |
13 July 2000 | New director appointed (3 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 April 2000 | Director resigned (2 pages) |
15 April 2000 | Director resigned (2 pages) |
6 July 1999 | Ad 07/06/99--------- £ si 17187792@1=17187792 £ ic 2/17187794 (2 pages) |
6 July 1999 | £ nc 100/20000000 07/06/99 (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Ad 07/06/99--------- £ si 17187792@1=17187792 £ ic 2/17187794 (2 pages) |
6 July 1999 | £ nc 100/20000000 07/06/99 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
19 August 1998 | Return made up to 14/08/98; full list of members (7 pages) |
19 August 1998 | Return made up to 14/08/98; full list of members (7 pages) |
18 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
18 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
26 August 1997 | Return made up to 14/08/97; full list of members (7 pages) |
26 August 1997 | Return made up to 14/08/97; full list of members (7 pages) |
17 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
17 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
30 September 1996 | Return made up to 14/08/96; full list of members (9 pages) |
30 September 1996 | Return made up to 14/08/96; full list of members (9 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page) |
15 March 1996 | Director's particulars changed (2 pages) |
15 March 1996 | Director's particulars changed (2 pages) |
28 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
26 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
12 October 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
8 September 1995 | Return made up to 14/08/95; full list of members (14 pages) |
8 September 1995 | Return made up to 14/08/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
23 November 1994 | Accounts for a dormant company made up to 31 January 1994 (4 pages) |
23 November 1994 | Accounts for a dormant company made up to 31 January 1994 (4 pages) |
7 September 1993 | Accounts for a dormant company made up to 31 January 1993 (4 pages) |
7 September 1993 | Accounts for a dormant company made up to 31 January 1993 (4 pages) |
17 September 1992 | Accounts for a dormant company made up to 31 January 1992 (33 pages) |
17 September 1992 | Accounts for a dormant company made up to 31 January 1992 (33 pages) |
10 September 1990 | Accounts for a dormant company made up to 31 January 1990 (5 pages) |
10 September 1990 | Accounts for a dormant company made up to 31 January 1990 (5 pages) |
4 September 1989 | Accounts for a dormant company made up to 31 January 1989 (5 pages) |
4 September 1989 | Accounts for a dormant company made up to 31 January 1989 (5 pages) |
1 September 1988 | Accounts made up to 31 January 1988 (5 pages) |
1 September 1988 | Accounts made up to 31 January 1988 (5 pages) |
1 November 1987 | Accounts made up to 31 January 1987 (4 pages) |
1 November 1987 | Accounts made up to 31 January 1987 (4 pages) |
20 October 1986 | Accounts for a dormant company made up to 31 January 1986 (5 pages) |
20 October 1986 | Accounts for a dormant company made up to 31 January 1986 (5 pages) |
25 September 1975 | Incorporation (13 pages) |
25 September 1975 | Certificate of incorporation (1 page) |
25 September 1975 | Certificate of incorporation (1 page) |
25 September 1975 | Incorporation (13 pages) |
9 September 1975 | Incorporation (13 pages) |
9 September 1975 | Incorporation (13 pages) |