London
EC4Y 8EN
Director Name | Mr Bodo Bernd Schlegelmilch |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 23 April 2018(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Professor |
Country of Residence | Austria |
Correspondence Address | 8th Floor 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Ms Louise Park |
---|---|
Status | Current |
Appointed | 27 April 2018(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 8th Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr David Peter Anthony Gravells |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 1992) |
Role | C B C Group Limited |
Country of Residence | England |
Correspondence Address | The Old Saw Mill Ripley Harrogate North Yorkshire HG3 3AY |
Director Name | Roger James McCormick |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | The Tedders 62 Hay Street Steeple Morden Royston Hertfordshire SG8 0PE |
Secretary Name | Roger James McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | The Tedders 62 Hay Street Steeple Morden Royston Hertfordshire SG8 0PE |
Director Name | Mr Iebe Willem Ypma |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 November 1992(16 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lodge Road Bromley Kent BR1 3ND |
Director Name | Mr Michael Anthony Jones |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwards 42 Mount Road Higher Bebington Wirral CH63 5PL Wales |
Secretary Name | Pauline Trudy North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 September 2005) |
Role | Secretary |
Correspondence Address | 125 Roseberry Garden Cranham Upminster Essex RM14 1NJ |
Director Name | Kathleen Marie Inman |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1997(21 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | The Grange Church Lane Elvington York YO4 5AD |
Director Name | Mr Hugh Sebastian Crawshaw |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brettingham Gate Swindon Wiltshire SN3 1NH |
Director Name | Miss Elizabeth Ann Walker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Thornway Bramhall Stockport Cheshire SK7 2AH |
Director Name | Jeanette Purcell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2010) |
Role | Chief Executive |
Country of Residence | GB |
Correspondence Address | 125 Priory Road London N8 8NA |
Director Name | Mr John Gyart Peters |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Southnett House Mamble Kidderminster Worcestershire DY14 9JT |
Secretary Name | Jeanette Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 125 Priory Road London N8 8NA |
Director Name | Ms Hilary Barbara Sears |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(31 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 08 December 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Montana Road London SW20 8TW |
Director Name | Mr Christopher Russell Balkwill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 September 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 34 Maybrook Gardens High Wycombe Buckinghamshire HP13 6PJ |
Secretary Name | Mr Christopher Russell Balkwill |
---|---|
Status | Resigned |
Appointed | 01 April 2010(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | 34 Maybrook Gardens High Wycombe Buckinghamshire HP13 6PJ |
Director Name | Ms Vanessa Frances Harwood-Whitcher |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(36 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 July 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Mr Leonard Edward Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Secretary Name | Mrs Reeta Stokes |
---|---|
Status | Resigned |
Appointed | 11 June 2013(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Ms Helen Carolyn Stevens |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Secretary Name | Mr Mark Anthony Wehrly |
---|---|
Status | Resigned |
Appointed | 21 October 2016(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Secretary Name | Sk Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2011(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2013) |
Correspondence Address | Stone King 13 Queen Square Bath BA1 2HJ |
Website | mbaworld.com |
---|
Registered Address | 8th Floor 3 Dorset Rise London EC4Y 8EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Association Of Mba's LTD 99.00% Ordinary |
---|---|
1 at £1 | Andrew Main Wilson 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £678,587 |
Gross Profit | £328,290 |
Net Worth | £65 |
Cash | £2,685 |
Current Liabilities | £153,062 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
15 February 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
---|---|
3 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
4 March 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
8 January 2019 | Change of details for The Association of Masters in Business Administration as a person with significant control on 20 December 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
11 October 2018 | Director's details changed for Mr Bodo Schlegelmilch on 11 October 2018 (2 pages) |
30 July 2018 | Resolutions
|
23 July 2018 | Cessation of Bodo Schlegelmilch as a person with significant control on 23 April 2018 (1 page) |
23 July 2018 | Change of details for Association of Mbas Limited as a person with significant control on 6 April 2016 (2 pages) |
23 July 2018 | Cessation of Andrew Main Wilson as a person with significant control on 6 April 2016 (1 page) |
19 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
27 April 2018 | Appointment of Ms Louise Park as a secretary on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Mark Anthony Wehrly as a secretary on 27 April 2018 (1 page) |
26 April 2018 | Appointment of Mr Bodo Schlegelmilch as a director on 23 April 2018 (2 pages) |
23 April 2018 | Notification of Bodo Schlegelmilch as a person with significant control on 23 April 2018 (2 pages) |
23 April 2018 | Cessation of Leonard Jones as a person with significant control on 23 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Leonard Edward Jones as a director on 23 April 2018 (1 page) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (10 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (10 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
21 October 2016 | Termination of appointment of Helen Carolyn Stevens as a director on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Mark Anthony Wehrly as a secretary on 21 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Helen Carolyn Stevens as a director on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Mark Anthony Wehrly as a secretary on 21 October 2016 (2 pages) |
11 May 2016 | Full accounts made up to 30 September 2015 (9 pages) |
11 May 2016 | Full accounts made up to 30 September 2015 (9 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 April 2015 | Full accounts made up to 30 September 2014 (9 pages) |
2 April 2015 | Full accounts made up to 30 September 2014 (9 pages) |
31 March 2015 | Termination of appointment of Reeta Stokes as a secretary on 27 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Reeta Stokes as a secretary on 27 March 2015 (1 page) |
12 December 2014 | Appointment of Ms Helen Carolyn Stevens as a director on 8 December 2014 (2 pages) |
12 December 2014 | Appointment of Ms Helen Carolyn Stevens as a director on 8 December 2014 (2 pages) |
12 December 2014 | Appointment of Ms Helen Carolyn Stevens as a director on 8 December 2014 (2 pages) |
4 December 2014 | Register inspection address has been changed from 16 St Johns Lane London EC1M 9BS to 25 Hosier Lane London EC1A 9LQ (1 page) |
4 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Register inspection address has been changed from 16 St Johns Lane London EC1M 9BS to 25 Hosier Lane London EC1A 9LQ (1 page) |
15 October 2014 | Termination of appointment of Christopher Russell Balkwill as a director on 24 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Christopher Russell Balkwill as a director on 24 September 2014 (1 page) |
6 March 2014 | Full accounts made up to 30 September 2013 (9 pages) |
6 March 2014 | Full accounts made up to 30 September 2013 (9 pages) |
21 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
27 August 2013 | Appointment of Mr Andrew Main Wilson as a director (2 pages) |
27 August 2013 | Appointment of Mr Andrew Main Wilson as a director (2 pages) |
11 July 2013 | Termination of appointment of Sk Secretary Limited as a secretary (1 page) |
11 July 2013 | Termination of appointment of Sk Secretary Limited as a secretary (1 page) |
6 July 2013 | Termination of appointment of Vanessa Harwood-Whitcher as a director (1 page) |
6 July 2013 | Termination of appointment of Vanessa Harwood-Whitcher as a director (1 page) |
25 June 2013 | Appointment of Mrs Reeta Stokes as a secretary (1 page) |
25 June 2013 | Appointment of Mrs Reeta Stokes as a secretary (1 page) |
25 June 2013 | Appointment of Mr Leonard Edward Jones as a director (2 pages) |
25 June 2013 | Appointment of Mr Leonard Edward Jones as a director (2 pages) |
11 April 2013 | Full accounts made up to 30 September 2012 (9 pages) |
11 April 2013 | Full accounts made up to 30 September 2012 (9 pages) |
27 November 2012 | Appointment of Ms Vanessa Frances Harwood-Whitcher as a director (2 pages) |
27 November 2012 | Appointment of Ms Vanessa Frances Harwood-Whitcher as a director (2 pages) |
20 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Termination of appointment of Hilary Sears as a director (1 page) |
20 November 2012 | Termination of appointment of Hilary Sears as a director (1 page) |
20 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Termination of appointment of Hilary Sears as a director (1 page) |
20 November 2012 | Termination of appointment of Hilary Sears as a director (1 page) |
11 April 2012 | Full accounts made up to 30 September 2011 (9 pages) |
11 April 2012 | Full accounts made up to 30 September 2011 (9 pages) |
28 March 2012 | Register(s) moved to registered inspection location (2 pages) |
28 March 2012 | Register(s) moved to registered inspection location (2 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Termination of appointment of Christopher Balkwill as a secretary (1 page) |
18 October 2011 | Appointment of Sk Secretary Limited as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Christopher Balkwill as a secretary (1 page) |
18 October 2011 | Appointment of Sk Secretary Limited as a secretary (2 pages) |
11 October 2011 | Register inspection address has been changed (2 pages) |
11 October 2011 | Register inspection address has been changed (2 pages) |
11 October 2011 | Register inspection address has been changed from 16 St Johns Lane London EC1M 9BS (2 pages) |
11 October 2011 | Register inspection address has been changed from 16 St Johns Lane London EC1M 9BS (2 pages) |
2 September 2011 | Section 516 (1 page) |
2 September 2011 | Section 516 (1 page) |
12 August 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
12 August 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
8 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Appointment of Mr Christopher Russell Balkwill as a director (2 pages) |
12 August 2010 | Appointment of Mr Christopher Russell Balkwill as a director (2 pages) |
12 August 2010 | Appointment of Mr Christopher Russell Balkwill as a secretary (2 pages) |
12 August 2010 | Appointment of Mr Christopher Russell Balkwill as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Jeanette Purcell as a secretary (1 page) |
27 July 2010 | Termination of appointment of Jeanette Purcell as a director (1 page) |
27 July 2010 | Termination of appointment of Jeanette Purcell as a secretary (1 page) |
27 July 2010 | Termination of appointment of Jeanette Purcell as a director (1 page) |
10 January 2010 | Full accounts made up to 30 June 2009 (9 pages) |
10 January 2010 | Full accounts made up to 30 June 2009 (9 pages) |
9 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Jeanette Purcell on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jeanette Purcell on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jeanette Purcell on 7 December 2009 (2 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
21 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
9 November 2007 | Return made up to 26/10/07; full list of members (7 pages) |
9 November 2007 | Return made up to 26/10/07; full list of members (7 pages) |
5 September 2007 | Auditor's resignation (1 page) |
5 September 2007 | Auditor's resignation (1 page) |
19 October 2006 | Full accounts made up to 30 June 2006 (10 pages) |
19 October 2006 | Full accounts made up to 30 June 2006 (10 pages) |
18 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (9 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (9 pages) |
7 December 2005 | Return made up to 03/10/05; full list of members (7 pages) |
7 December 2005 | Return made up to 03/10/05; full list of members (7 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 30 June 2004 (9 pages) |
26 October 2004 | Full accounts made up to 30 June 2004 (9 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members
|
19 October 2004 | Return made up to 03/10/04; full list of members
|
19 December 2003 | Full accounts made up to 30 June 2003 (9 pages) |
19 December 2003 | Full accounts made up to 30 June 2003 (9 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 15 duncan terrace london N1 8BZ (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 15 duncan terrace london N1 8BZ (1 page) |
5 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
5 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 03/10/02; full list of members
|
14 October 2002 | Return made up to 03/10/02; full list of members
|
1 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
1 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
13 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 October 1999 | Return made up to 03/10/99; full list of members
|
8 October 1999 | Return made up to 03/10/99; full list of members
|
31 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
31 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
12 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
17 December 1997 | Return made up to 03/10/97; full list of members (6 pages) |
17 December 1997 | Return made up to 03/10/97; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
17 March 1997 | Full accounts made up to 30 June 1994 (10 pages) |
17 March 1997 | Full accounts made up to 30 June 1994 (10 pages) |
24 February 1997 | Full accounts made up to 30 June 1995 (10 pages) |
24 February 1997 | Full accounts made up to 30 June 1995 (10 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
22 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
22 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
31 January 1996 | Return made up to 03/10/95; no change of members (4 pages) |
31 January 1996 | Return made up to 03/10/95; no change of members (4 pages) |
17 May 1977 | Memorandum and Articles of Association (18 pages) |
17 May 1977 | Memorandum and Articles of Association (18 pages) |