2 Southwark Bridge Road
London
SE1 9HS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2007(31 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 18 April 2023) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Ian Hamilton Hunter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 May 2002) |
Role | Advertising Executive |
Correspondence Address | 81 Gower Street London WC1E 6HJ |
Director Name | David Allan Macgregor |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1994) |
Role | Advertising Executive |
Correspondence Address | 4 Beeches Walk Carshalton Surrey SM5 4JT |
Director Name | Anthony Edward Robinson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 05 February 1996) |
Role | Advertising Executive |
Correspondence Address | 1 Ash Grove Wheathampstead St Albans Hertfordshire AL4 8DF |
Director Name | Amanda Harris Mackenzie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 1996) |
Role | Advertising Executive |
Correspondence Address | 59 Church Lane Merton Park London SW19 3HQ |
Director Name | Victoria John |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2001) |
Role | Advertising Executive |
Correspondence Address | 81 Gower Street London WC1E 6HJ |
Director Name | Jayne Lynnette Chiazzari |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 81 Gower Street London WC1E 6HJ |
Director Name | Mr Clive Alistair Holland |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Embercourt Road Thames Ditton Surrey KT7 0LQ |
Director Name | Miss Sharon Florence Martin |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2004) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Taylor Row Wilmington Kent DA2 7DU |
Director Name | Mr Stephen Bruce Richards |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(25 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Shaw Hatfield Heath Hertfordshire CM22 7DD |
Director Name | Robert Stitcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(25 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 2005) |
Role | Finance Director |
Correspondence Address | Flat 2 7 Netherhall Gardens London NW3 5RN |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Director Name | Alexander Henry Philip White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(29 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillside Road Hockley Essex SS5 4RT |
Director Name | Mrs Janet Ann Markwick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downsview House Baughurst Road Baughurst Tadley Hants RG26 5LL |
Director Name | Mr Alan Ralston Adamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(36 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Ian David Wood |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(38 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Mark Antony Young |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 April 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 May 2002) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | grey.co.uk |
---|
Registered Address | Rose Court 2 Southwark Bridge Road London SE1 9HS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
35.3k at £1 | Grey Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 1993 | Delivered on: 2 November 1993 Satisfied on: 12 July 2000 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 |
---|
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
23 January 2023 | Application to strike the company off the register (1 page) |
4 January 2023 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
16 December 2022 | Resolutions
|
16 December 2022 | Solvency Statement dated 15/12/22 (1 page) |
16 December 2022 | Statement by Directors (1 page) |
16 December 2022 | Statement of capital on 16 December 2022
|
4 February 2022 | Director's details changed for Liam Murray on 23 December 2021 (2 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
23 December 2021 | Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on 23 December 2021 (1 page) |
2 June 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
29 May 2020 | Termination of appointment of Mark Antony Young as a director on 3 April 2020 (1 page) |
9 April 2020 | Appointment of Liam Murray as a director on 3 April 2020 (2 pages) |
9 March 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
26 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 December 2015 | Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
8 December 2014 | Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page) |
8 December 2014 | Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Appointment of Alan Adamson as a director (2 pages) |
3 December 2012 | Appointment of Alan Adamson as a director (2 pages) |
30 November 2012 | Termination of appointment of Janet Markwick as a director (1 page) |
30 November 2012 | Termination of appointment of Janet Markwick as a director (1 page) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 February 2008 | Director appointed mrs janet ann markwick (1 page) |
29 February 2008 | Director appointed mrs janet ann markwick (1 page) |
28 February 2008 | Appointment terminated director alex white (1 page) |
28 February 2008 | Appointment terminated director alex white (1 page) |
25 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page) |
16 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
10 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
22 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
2 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 22/01/04; full list of members
|
9 March 2004 | Return made up to 22/01/04; full list of members
|
9 March 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 30 September 2002 (16 pages) |
3 November 2003 | Full accounts made up to 30 September 2002 (16 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 95 new cavendish street london W1W 6XG (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 95 new cavendish street london W1W 6XG (2 pages) |
1 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
1 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
28 February 2003 | Location of register of members (1 page) |
28 February 2003 | Return made up to 22/01/03; full list of members
|
28 February 2003 | Location of register of members (1 page) |
28 February 2003 | Return made up to 22/01/03; full list of members
|
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (3 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 81 gower street london WC1E 6HJ (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
18 June 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 81 gower street london WC1E 6HJ (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | Director resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Company name changed the ptk partnership LIMITED\certificate issued on 06/06/02 (2 pages) |
6 June 2002 | Company name changed the ptk partnership LIMITED\certificate issued on 06/06/02 (2 pages) |
23 May 2002 | Auditor's resignation (1 page) |
23 May 2002 | Return made up to 22/01/01; full list of members; amend (8 pages) |
23 May 2002 | Return made up to 22/01/01; full list of members; amend (8 pages) |
23 May 2002 | Return made up to 22/01/02; full list of members; amend (8 pages) |
23 May 2002 | Auditor's resignation (1 page) |
23 May 2002 | Return made up to 22/01/00; full list of members; amend (8 pages) |
23 May 2002 | Return made up to 22/01/02; full list of members; amend (8 pages) |
23 May 2002 | Return made up to 22/01/00; full list of members; amend (8 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 May 2002 | Rectification of reg of members (3 pages) |
3 May 2002 | Rectification of reg of members (3 pages) |
24 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
30 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
3 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 February 1997 | Return made up to 22/01/97; full list of members
|
11 February 1997 | Return made up to 22/01/97; full list of members
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
31 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 December 1996 | £ nc 30200/70300 29/11/96 (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | £ nc 30200/70300 29/11/96 (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | Particulars of contract relating to shares (3 pages) |
30 December 1996 | Ad 29/11/96--------- £ si 35050@1=35050 £ ic 22825/57875 (2 pages) |
30 December 1996 | Ad 29/11/96--------- £ si 35050@1=35050 £ ic 22825/57875 (2 pages) |
30 December 1996 | Particulars of contract relating to shares (3 pages) |
14 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
14 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
29 January 1996 | Return made up to 22/01/96; no change of members
|
29 January 1996 | Return made up to 22/01/96; no change of members
|
27 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |