Helston
TR13 0QA
Director Name | James Kingsford Hale |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 11 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culdrose Cottage Helston Cornwall TR13 0QA |
Director Name | Mr Richard John William Pawley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(28 years, 4 months after company formation) |
Appointment Duration | 12 years (closed 11 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Drayton Lane Drayton Bassett Tamworth Staffordshire B78 3UB |
Secretary Name | Mr Anthony Robin Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Tresprison Helston Cornwall TR13 0QD |
Director Name | Mr Iain Richard Hyett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(37 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 May 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Homelands Normans Green Plymtree Cullompton Devon EX15 2LA |
Director Name | David Patrick Edwards |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | Trerose 29 Trefusis Road Flushing Cornwall TR11 5TZ |
Director Name | Audrey Peggy Kingsford Hale |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 20 Lansdown Crescent Bath BA1 5EX |
Director Name | Kenneth Ivison |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 11 Marconi Close Helston Cornwall TR13 8PD |
Secretary Name | Kenneth Ivison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 11 Marconi Close Helston Cornwall TR13 8PD |
Secretary Name | David Patrick Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | Trerose 29 Trefusis Road Flushing Cornwall TR11 5TZ |
Director Name | Mr Stuart Crebo |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(26 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Orchard Thorverton Exeter Devon EX5 5NU |
Secretary Name | Colin Carlisle Gwinnett Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 15 Coventry Road Flushing Falmouth Cornwall TR11 5TX |
Secretary Name | Samuel Peter Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(31 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 29 October 2007) |
Role | Company Director |
Correspondence Address | 13 Roaches Row Redruth Cornwall TR15 1JJ |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,087,319 |
Gross Profit | £1,028,486 |
Net Worth | £1,406,025 |
Cash | £41,623 |
Current Liabilities | £2,029,376 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
11 February 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (12 pages) |
11 February 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (12 pages) |
11 February 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 February 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 February 2016 | Liquidators statement of receipts and payments to 3 February 2016 (12 pages) |
5 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 5 November 2015 (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
17 December 2014 | Administrator's progress report to 5 December 2014 (15 pages) |
17 December 2014 | Administrator's progress report to 5 December 2014 (15 pages) |
17 December 2014 | Administrator's progress report to 5 December 2014 (15 pages) |
5 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 June 2014 | Administrator's progress report to 5 June 2014 (13 pages) |
25 June 2014 | Administrator's progress report to 5 June 2014 (13 pages) |
25 June 2014 | Administrator's progress report to 5 June 2014 (13 pages) |
21 January 2014 | Statement of affairs with form 2.14B/2.15B (10 pages) |
21 January 2014 | Statement of affairs with form 2.14B/2.15B (10 pages) |
3 January 2014 | Statement of administrator's proposal (24 pages) |
3 January 2014 | Statement of administrator's proposal (24 pages) |
19 December 2013 | Appointment of an administrator (1 page) |
19 December 2013 | Registered office address changed from Culdrose Manor Helston Cornwall TR13 0GA on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from Culdrose Manor Helston Cornwall TR13 0GA on 19 December 2013 (2 pages) |
19 December 2013 | Appointment of an administrator (1 page) |
28 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Director's details changed for Douglas Kingsford Hale on 26 June 2012 (2 pages) |
28 June 2013 | Director's details changed for Douglas Kingsford Hale on 26 June 2012 (2 pages) |
28 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
8 May 2013 | Appointment of Mr Iain Richard Hyett as a director (2 pages) |
8 May 2013 | Appointment of Mr Iain Richard Hyett as a director (2 pages) |
5 March 2013 | Full accounts made up to 30 April 2012 (21 pages) |
5 March 2013 | Full accounts made up to 30 April 2012 (21 pages) |
28 June 2012 | Termination of appointment of Audrey Hale as a director (1 page) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Termination of appointment of Audrey Hale as a director (1 page) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
23 January 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
18 January 2012 | Full accounts made up to 31 January 2011 (20 pages) |
18 January 2012 | Full accounts made up to 31 January 2011 (20 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Full accounts made up to 31 January 2010 (19 pages) |
18 January 2011 | Full accounts made up to 31 January 2010 (19 pages) |
16 June 2010 | Director's details changed for Audrey Peggy Kingsford Hale on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Audrey Peggy Kingsford Hale on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Douglas Kingsford Hale on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Douglas Kingsford Hale on 11 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for James Kingsford Hale on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for James Kingsford Hale on 11 June 2010 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 31 January 2009 (23 pages) |
15 February 2010 | Total exemption full accounts made up to 31 January 2009 (23 pages) |
17 August 2009 | Return made up to 11/06/09; full list of members (5 pages) |
17 August 2009 | Return made up to 11/06/09; full list of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
3 November 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
3 November 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
13 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
13 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
19 May 2008 | Director's change of particulars / audrey hale / 21/03/2007 (1 page) |
19 May 2008 | Director's change of particulars / audrey hale / 21/03/2007 (1 page) |
16 May 2008 | Director's change of particulars / douglas hale / 21/03/2007 (1 page) |
16 May 2008 | Secretary's change of particulars / anthony palmer / 31/03/2008 (1 page) |
16 May 2008 | Director's change of particulars / douglas hale / 21/03/2007 (1 page) |
16 May 2008 | Secretary's change of particulars / anthony palmer / 31/03/2008 (1 page) |
28 January 2008 | Return made up to 11/06/07; no change of members (8 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Return made up to 11/06/07; no change of members (8 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (16 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (16 pages) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | New secretary appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
21 June 2006 | Return made up to 11/06/06; full list of members
|
21 June 2006 | Return made up to 11/06/06; full list of members
|
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (21 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (21 pages) |
1 July 2005 | Return made up to 11/06/05; full list of members (9 pages) |
1 July 2005 | Return made up to 11/06/05; full list of members (9 pages) |
12 April 2005 | Full accounts made up to 31 January 2004 (21 pages) |
12 April 2005 | Full accounts made up to 31 January 2004 (21 pages) |
12 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
9 December 2003 | Full accounts made up to 31 January 2003 (21 pages) |
9 December 2003 | Full accounts made up to 31 January 2003 (21 pages) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
25 July 2003 | Return made up to 11/06/03; full list of members (9 pages) |
25 July 2003 | Return made up to 11/06/03; full list of members (9 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Full accounts made up to 31 January 2002 (21 pages) |
31 October 2002 | Full accounts made up to 31 January 2002 (21 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
18 July 2002 | Return made up to 11/06/02; full list of members
|
18 July 2002 | Return made up to 11/06/02; full list of members
|
22 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Particulars of mortgage/charge (5 pages) |
19 March 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (18 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (18 pages) |
26 June 2001 | Return made up to 11/06/01; full list of members (8 pages) |
26 June 2001 | Return made up to 11/06/01; full list of members (8 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (18 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (18 pages) |
21 June 2000 | Return made up to 11/06/00; full list of members
|
21 June 2000 | Return made up to 11/06/00; full list of members
|
5 March 2000 | Full accounts made up to 31 January 1999 (18 pages) |
5 March 2000 | Full accounts made up to 31 January 1999 (18 pages) |
3 August 1999 | Return made up to 11/06/99; full list of members
|
3 August 1999 | Return made up to 11/06/99; full list of members
|
24 May 1999 | £ ic 130000/123500 01/04/99 £ sr 6500@1=6500 (1 page) |
24 May 1999 | £ ic 130000/123500 01/04/99 £ sr 6500@1=6500 (1 page) |
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
29 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
29 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
27 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
27 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (17 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (17 pages) |
8 July 1997 | Return made up to 11/06/97; no change of members
|
8 July 1997 | Return made up to 11/06/97; no change of members
|
6 February 1997 | Secretary resigned;director resigned (1 page) |
6 February 1997 | Secretary resigned;director resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Particulars of mortgage/charge (7 pages) |
5 February 1997 | Particulars of mortgage/charge (7 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Particulars of mortgage/charge (36 pages) |
6 January 1997 | Particulars of mortgage/charge (36 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1996 | Particulars of mortgage/charge (7 pages) |
16 November 1996 | Particulars of mortgage/charge (21 pages) |
16 November 1996 | Particulars of mortgage/charge (7 pages) |
16 November 1996 | Particulars of mortgage/charge (7 pages) |
16 November 1996 | Particulars of mortgage/charge (7 pages) |
16 November 1996 | Particulars of mortgage/charge (21 pages) |
27 September 1996 | Full accounts made up to 31 January 1996 (17 pages) |
27 September 1996 | Full accounts made up to 31 January 1996 (17 pages) |
19 June 1996 | Return made up to 11/06/96; full list of members
|
19 June 1996 | Return made up to 11/06/96; full list of members
|
19 June 1995 | Return made up to 11/06/95; no change of members (6 pages) |
19 June 1995 | Return made up to 11/06/95; no change of members (6 pages) |
23 May 1995 | Full accounts made up to 31 January 1995 (17 pages) |
23 May 1995 | Full accounts made up to 31 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 August 1984 | Accounts made up to 31 January 1984 (14 pages) |
7 August 1984 | Accounts made up to 31 January 1984 (14 pages) |
28 June 1982 | Accounts made up to 31 January 1982 (9 pages) |
28 June 1982 | Accounts made up to 31 January 1982 (9 pages) |
16 December 1975 | Certificate of incorporation (1 page) |
16 December 1975 | Incorporation (11 pages) |
16 December 1975 | Incorporation (11 pages) |
16 December 1975 | Certificate of incorporation (1 page) |