Company NameIdeal Waste Paper Company Limited
Company StatusDissolved
Company Number01285927
CategoryPrivate Limited Company
Incorporation Date11 November 1976(47 years, 6 months ago)
Dissolution Date1 December 2022 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKenneth George Thew
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1976(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Garden Road
Bromley
Kent
BR1 3LU
Director NameRichard Ralph Collingwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(26 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 01 December 2022)
RoleSales Director
Correspondence Address32 Henwoods Mount
Pembury
Tunbridge Wells
Kent
TN2 4BH
Director NameSimon Jeffrey Scott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(28 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 01 December 2022)
RoleTransport Manager Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Minster Road
Sunridge Park
Kent
BR1 4DZ
Secretary NameDanella Scott
NationalityBritish
StatusClosed
Appointed13 August 2007(30 years, 9 months after company formation)
Appointment Duration15 years, 3 months (closed 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Minster Road
Sundridge Park
Kent
Br1
Director NameRichard Ralph Collingwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 May 2003)
RoleCompany Director
Correspondence Address32 Henwoods Mount
Pembury
Tunbridge Wells
Kent
TN2 4BH
Director NameBarry Raymond Thew
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address247 Chislehurst Road
Petts Wood
Orpington
Kent
BR5 1NS
Secretary NameBarry Raymond Thew
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address247 Chislehurst Road
Petts Wood
Orpington
Kent
BR5 1NS

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£9,948,599
Gross Profit£4,170,042
Net Worth£1,039,651
Current Liabilities£3,915,078

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

1 December 2022Final Gazette dissolved following liquidation (1 page)
1 September 2022Notice of final account prior to dissolution (24 pages)
22 December 2021Progress report in a winding up by the court (22 pages)
22 April 2021Registered office address changed from Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 22 April 2021 (2 pages)
21 January 2021Progress report in a winding up by the court (22 pages)
16 January 2020Progress report in a winding up by the court (20 pages)
13 December 2019Appointment of a liquidator (3 pages)
13 December 2019Notice of removal of liquidator by court (19 pages)
4 February 2019Progress report in a winding up by the court (21 pages)
24 January 2018Progress report in a winding up by the court (23 pages)
17 January 2017INSOLVENCY:Progress report ends 27/11/2016 (19 pages)
17 January 2017INSOLVENCY:Progress report ends 27/11/2016 (19 pages)
19 January 2016Insolvency:liquidators annual progress report to 27/11/2015 (17 pages)
19 January 2016Insolvency:liquidators annual progress report to 27/11/2015 (17 pages)
12 February 2015Registered office address changed from C/O Moorfields Corporate Recovery Ltd 88 Wood Street London EC2V 7QF to Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from C/O Moorfields Corporate Recovery Ltd 88 Wood Street London EC2V 7QF to Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 12 February 2015 (2 pages)
11 February 2015Appointment of a liquidator (1 page)
11 February 2015Appointment of a liquidator (1 page)
4 February 2015Order of court to wind up (3 pages)
4 February 2015Order of court to wind up (3 pages)
16 January 2015Registered office address changed from The Old Barn Wood Street Swanley Kent BR8 7PA England to C/O Moorfields Corporate Recovery Ltd 88 Wood Street London EC2V 7QF on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from The Old Barn Wood Street Swanley Kent BR8 7PA England to C/O Moorfields Corporate Recovery Ltd 88 Wood Street London EC2V 7QF on 16 January 2015 (2 pages)
5 November 2014Full accounts made up to 31 March 2013 (19 pages)
5 November 2014Full accounts made up to 31 March 2013 (19 pages)
18 July 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA to The Old Barn Wood Street Swanley Kent BR8 7PA on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA to The Old Barn Wood Street Swanley Kent BR8 7PA on 18 July 2014 (1 page)
14 July 2014Auditor's resignation (2 pages)
14 July 2014Auditor's resignation (2 pages)
9 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(8 pages)
9 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(8 pages)
9 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(8 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 June 2013Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 18 June 2013 (1 page)
15 April 2013Auditors resignation (2 pages)
15 April 2013Auditors resignation (2 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
28 December 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
28 December 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
26 March 2012Register inspection address has been changed from 32 Verney Road London SE16 3DH (1 page)
26 March 2012Register inspection address has been changed from 32 Verney Road London SE16 3DH (1 page)
14 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
21 January 2010Register inspection address has been changed (2 pages)
21 January 2010Register inspection address has been changed (2 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 April 2009Return made up to 06/03/09; full list of members (6 pages)
9 April 2009Return made up to 06/03/09; full list of members (6 pages)
23 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 06/03/08; full list of members (7 pages)
11 June 2008Return made up to 06/03/08; full list of members (7 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Memorandum and Articles of Association (12 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Declaration of assistance for shares acquisition (6 pages)
14 February 2008Declaration of assistance for shares acquisition (6 pages)
14 February 2008Memorandum and Articles of Association (12 pages)
14 February 2008Director resigned (1 page)
14 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007New secretary appointed (1 page)
21 March 2007Return made up to 06/03/07; full list of members (9 pages)
21 March 2007Return made up to 06/03/07; full list of members (9 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 06/03/06; full list of members (9 pages)
23 March 2006Return made up to 06/03/06; full list of members (9 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
24 March 2005Return made up to 06/03/05; full list of members (8 pages)
24 March 2005Return made up to 06/03/05; full list of members (8 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
21 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 March 2004Return made up to 06/03/04; full list of members (8 pages)
27 March 2004Return made up to 06/03/04; full list of members (8 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
6 January 2004Auditor's resignation (1 page)
6 January 2004Auditor's resignation (1 page)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 November 2003Full accounts made up to 31 March 2003 (14 pages)
7 November 2003Full accounts made up to 31 March 2003 (14 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
29 April 2003Return made up to 06/03/03; full list of members (7 pages)
29 April 2003Registered office changed on 29/04/03 from: 105 stanstead road london SE23 1HH (1 page)
29 April 2003Return made up to 06/03/03; full list of members (7 pages)
29 April 2003Registered office changed on 29/04/03 from: 105 stanstead road london SE23 1HH (1 page)
26 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
15 March 2002Return made up to 06/03/02; full list of members (7 pages)
15 March 2002Return made up to 06/03/02; full list of members (7 pages)
9 March 2002Auditor's resignation (1 page)
9 March 2002Auditor's resignation (1 page)
26 February 2002Registered office changed on 26/02/02 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
26 February 2002Registered office changed on 26/02/02 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
16 November 2001Full accounts made up to 31 March 2001 (16 pages)
16 November 2001Full accounts made up to 31 March 2001 (16 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2001Return made up to 06/03/01; full list of members (7 pages)
12 March 2001Return made up to 06/03/01; full list of members (7 pages)
18 January 2001Full accounts made up to 31 March 2000 (18 pages)
18 January 2001Full accounts made up to 31 March 2000 (18 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (4 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (4 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Return made up to 06/03/00; full list of members (7 pages)
8 March 2000Return made up to 06/03/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (19 pages)
2 February 2000Full accounts made up to 31 March 1999 (19 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (7 pages)
4 December 1999Particulars of mortgage/charge (7 pages)
2 March 1999Return made up to 06/03/99; no change of members (6 pages)
2 March 1999Return made up to 06/03/99; no change of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (19 pages)
4 December 1998Full accounts made up to 31 March 1998 (19 pages)
1 May 1998Full accounts made up to 31 March 1997 (23 pages)
1 May 1998Full accounts made up to 31 March 1997 (23 pages)
17 March 1998Return made up to 06/03/98; full list of members (6 pages)
17 March 1998Return made up to 06/03/98; full list of members (6 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 March 1997Return made up to 06/03/97; no change of members (4 pages)
25 March 1997Return made up to 06/03/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (23 pages)
29 January 1997Full accounts made up to 31 March 1996 (23 pages)
13 March 1996Return made up to 06/03/96; no change of members (4 pages)
13 March 1996Return made up to 06/03/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (21 pages)
7 February 1996Full accounts made up to 31 March 1995 (21 pages)
21 March 1995Return made up to 06/03/95; full list of members (6 pages)
21 March 1995Return made up to 06/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 July 1991Registered office changed on 03/07/91 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
3 July 1991Registered office changed on 03/07/91 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
6 March 1991Accounts for a small company made up to 31 March 1989 (6 pages)
6 March 1991Accounts for a small company made up to 31 March 1989 (6 pages)
9 January 1991Auditor's resignation (2 pages)
9 January 1991Auditor's resignation (2 pages)
12 October 1990Particulars of mortgage/charge (3 pages)
12 October 1990Particulars of mortgage/charge (3 pages)
24 May 1990Return made up to 05/04/89; full list of members (5 pages)
24 May 1990Return made up to 05/04/89; full list of members (5 pages)
29 March 1990Particulars of mortgage/charge (4 pages)
29 March 1990Particulars of mortgage/charge (4 pages)
12 December 1989Accounting reference date shortened from 30/06 to 31/03 (1 page)
12 December 1989Accounting reference date shortened from 30/06 to 31/03 (1 page)
10 August 1989Wd 01/08/89 ad 30/08/88--------- £ si 49998@1 (2 pages)
10 August 1989Wd 01/08/89 ad 30/08/88--------- £ si 49998@1 (2 pages)
10 August 1989Nc inc already adjusted (1 page)
10 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1989Nc inc already adjusted (1 page)
10 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 August 1989Return made up to 31/12/88; full list of members; amend (5 pages)
8 August 1989Return made up to 31/12/88; full list of members; amend (5 pages)
4 July 1989Return made up to 31/12/88; full list of members (6 pages)
4 July 1989Return made up to 31/12/88; full list of members (6 pages)
19 June 1989Particulars of mortgage/charge (20 pages)
19 June 1989Particulars of mortgage/charge (4 pages)
19 June 1989Particulars of mortgage/charge (20 pages)
19 June 1989Particulars of mortgage/charge (20 pages)
19 June 1989Particulars of mortgage/charge (20 pages)
19 June 1989Particulars of mortgage/charge (4 pages)
19 June 1989Particulars of mortgage/charge (20 pages)
19 June 1989Particulars of mortgage/charge (20 pages)
19 June 1989Particulars of mortgage/charge (20 pages)
19 June 1989Particulars of mortgage/charge (20 pages)
16 June 1989New director appointed (2 pages)
16 June 1989New director appointed (2 pages)
8 June 1989Full accounts made up to 31 March 1988 (6 pages)
8 June 1989Director's particulars changed (1 page)
8 June 1989Full accounts made up to 31 March 1988 (6 pages)
8 June 1989Director's particulars changed (1 page)
6 June 1988Particulars of mortgage/charge (3 pages)
6 June 1988Particulars of mortgage/charge (3 pages)
31 May 1988Particulars of mortgage/charge (10 pages)
31 May 1988Particulars of mortgage/charge (3 pages)
31 May 1988Particulars of mortgage/charge (3 pages)
31 May 1988Particulars of mortgage/charge (10 pages)
31 May 1988Particulars of mortgage/charge (9 pages)
31 May 1988Particulars of mortgage/charge (9 pages)
5 May 1988Secretary's particulars changed;director's particulars changed (2 pages)
5 May 1988Secretary's particulars changed;director's particulars changed (2 pages)
30 March 1988Accounts made up to 31 March 1987 (11 pages)
30 March 1988Accounts made up to 31 March 1987 (11 pages)
3 February 1988Particulars of mortgage/charge (3 pages)
3 February 1988Particulars of mortgage/charge (3 pages)
4 July 1987Particulars of mortgage/charge (3 pages)
4 July 1987Particulars of mortgage/charge (3 pages)
6 May 1987Particulars of mortgage/charge (3 pages)
6 May 1987Particulars of mortgage/charge (3 pages)
28 April 1987Particulars of mortgage/charge (3 pages)
28 April 1987Particulars of mortgage/charge (3 pages)
13 February 1987Return made up to 28/01/87; full list of members (4 pages)
13 February 1987Return made up to 28/01/87; full list of members (4 pages)
29 January 1987Accounts for a small company made up to 31 March 1986 (5 pages)
29 January 1987Accounts for a small company made up to 31 March 1986 (5 pages)
9 August 1986Return made up to 31/07/86; full list of members (6 pages)
9 August 1986Return made up to 31/07/86; full list of members (6 pages)
9 August 1986Accounts for a small company made up to 31 March 1985 (4 pages)
9 August 1986Accounts for a small company made up to 31 March 1985 (4 pages)
14 February 1984Accounts made up to 31 March 1982 (5 pages)
14 February 1984Accounts made up to 31 March 1982 (5 pages)
13 February 1984Accounts made up to 31 March 1981 (8 pages)
13 February 1984Accounts made up to 31 March 1981 (8 pages)
11 November 1976Incorporation (14 pages)
11 November 1976Incorporation (14 pages)
11 November 1976Certificate of incorporation (1 page)
11 November 1976Certificate of incorporation (1 page)
20 October 1976New secretary appointed (3 pages)
20 October 1976New secretary appointed (3 pages)