Bromley
Kent
BR1 3LU
Director Name | Richard Ralph Collingwood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(26 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 01 December 2022) |
Role | Sales Director |
Correspondence Address | 32 Henwoods Mount Pembury Tunbridge Wells Kent TN2 4BH |
Director Name | Simon Jeffrey Scott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(28 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 01 December 2022) |
Role | Transport Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Minster Road Sunridge Park Kent BR1 4DZ |
Secretary Name | Danella Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(30 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Minster Road Sundridge Park Kent Br1 |
Director Name | Richard Ralph Collingwood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 May 2003) |
Role | Company Director |
Correspondence Address | 32 Henwoods Mount Pembury Tunbridge Wells Kent TN2 4BH |
Director Name | Barry Raymond Thew |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 247 Chislehurst Road Petts Wood Orpington Kent BR5 1NS |
Secretary Name | Barry Raymond Thew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 247 Chislehurst Road Petts Wood Orpington Kent BR5 1NS |
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,948,599 |
Gross Profit | £4,170,042 |
Net Worth | £1,039,651 |
Current Liabilities | £3,915,078 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
1 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2022 | Notice of final account prior to dissolution (24 pages) |
22 December 2021 | Progress report in a winding up by the court (22 pages) |
22 April 2021 | Registered 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 2021 | Progress report in a winding up by the court (22 pages) |
16 January 2020 | Progress report in a winding up by the court (20 pages) |
13 December 2019 | Appointment of a liquidator (3 pages) |
13 December 2019 | Notice of removal of liquidator by court (19 pages) |
4 February 2019 | Progress report in a winding up by the court (21 pages) |
24 January 2018 | Progress report in a winding up by the court (23 pages) |
17 January 2017 | INSOLVENCY:Progress report ends 27/11/2016 (19 pages) |
17 January 2017 | INSOLVENCY:Progress report ends 27/11/2016 (19 pages) |
19 January 2016 | Insolvency:liquidators annual progress report to 27/11/2015 (17 pages) |
19 January 2016 | Insolvency:liquidators annual progress report to 27/11/2015 (17 pages) |
12 February 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a liquidator (1 page) |
11 February 2015 | Appointment of a liquidator (1 page) |
4 February 2015 | Order of court to wind up (3 pages) |
4 February 2015 | Order of court to wind up (3 pages) |
16 January 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 March 2013 (19 pages) |
5 November 2014 | Full accounts made up to 31 March 2013 (19 pages) |
18 July 2014 | Registered 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 2014 | Registered 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 2014 | Auditor's resignation (2 pages) |
14 July 2014 | Auditor's resignation (2 pages) |
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
18 June 2013 | Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 18 June 2013 (1 page) |
15 April 2013 | Auditors resignation (2 pages) |
15 April 2013 | Auditors resignation (2 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
28 December 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
28 December 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Register inspection address has been changed from 32 Verney Road London SE16 3DH (1 page) |
26 March 2012 | Register inspection address has been changed from 32 Verney Road London SE16 3DH (1 page) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
21 January 2010 | Register inspection address has been changed (2 pages) |
21 January 2010 | Register inspection address has been changed (2 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 April 2009 | Return made up to 06/03/09; full list of members (6 pages) |
9 April 2009 | Return made up to 06/03/09; full list of members (6 pages) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 June 2008 | Return made up to 06/03/08; full list of members (7 pages) |
11 June 2008 | Return made up to 06/03/08; full list of members (7 pages) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Memorandum and Articles of Association (12 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
14 February 2008 | Memorandum and Articles of Association (12 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | New secretary appointed (1 page) |
21 March 2007 | Return made up to 06/03/07; full list of members (9 pages) |
21 March 2007 | Return made up to 06/03/07; full list of members (9 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 March 2006 | Return made up to 06/03/06; full list of members (9 pages) |
23 March 2006 | Return made up to 06/03/06; full list of members (9 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
24 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | New director appointed (1 page) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
27 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Auditor's resignation (1 page) |
6 January 2004 | Auditor's resignation (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
7 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 105 stanstead road london SE23 1HH (1 page) |
29 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 105 stanstead road london SE23 1HH (1 page) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
15 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
9 March 2002 | Auditor's resignation (1 page) |
9 March 2002 | Auditor's resignation (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
16 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
8 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (7 pages) |
4 December 1999 | Particulars of mortgage/charge (7 pages) |
2 March 1999 | Return made up to 06/03/99; no change of members (6 pages) |
2 March 1999 | Return made up to 06/03/99; no change of members (6 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (23 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (23 pages) |
17 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (23 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (23 pages) |
13 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
13 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (21 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (21 pages) |
21 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |
21 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 July 1991 | Registered office changed on 03/07/91 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
3 July 1991 | Registered office changed on 03/07/91 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
6 March 1991 | Accounts for a small company made up to 31 March 1989 (6 pages) |
6 March 1991 | Accounts for a small company made up to 31 March 1989 (6 pages) |
9 January 1991 | Auditor's resignation (2 pages) |
9 January 1991 | Auditor's resignation (2 pages) |
12 October 1990 | Particulars of mortgage/charge (3 pages) |
12 October 1990 | Particulars of mortgage/charge (3 pages) |
24 May 1990 | Return made up to 05/04/89; full list of members (5 pages) |
24 May 1990 | Return made up to 05/04/89; full list of members (5 pages) |
29 March 1990 | Particulars of mortgage/charge (4 pages) |
29 March 1990 | Particulars of mortgage/charge (4 pages) |
12 December 1989 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
12 December 1989 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
10 August 1989 | Wd 01/08/89 ad 30/08/88--------- £ si 49998@1 (2 pages) |
10 August 1989 | Wd 01/08/89 ad 30/08/88--------- £ si 49998@1 (2 pages) |
10 August 1989 | Nc inc already adjusted (1 page) |
10 August 1989 | Resolutions
|
10 August 1989 | Nc inc already adjusted (1 page) |
10 August 1989 | Resolutions
|
8 August 1989 | Return made up to 31/12/88; full list of members; amend (5 pages) |
8 August 1989 | Return made up to 31/12/88; full list of members; amend (5 pages) |
4 July 1989 | Return made up to 31/12/88; full list of members (6 pages) |
4 July 1989 | Return made up to 31/12/88; full list of members (6 pages) |
19 June 1989 | Particulars of mortgage/charge (20 pages) |
19 June 1989 | Particulars of mortgage/charge (4 pages) |
19 June 1989 | Particulars of mortgage/charge (20 pages) |
19 June 1989 | Particulars of mortgage/charge (20 pages) |
19 June 1989 | Particulars of mortgage/charge (20 pages) |
19 June 1989 | Particulars of mortgage/charge (4 pages) |
19 June 1989 | Particulars of mortgage/charge (20 pages) |
19 June 1989 | Particulars of mortgage/charge (20 pages) |
19 June 1989 | Particulars of mortgage/charge (20 pages) |
19 June 1989 | Particulars of mortgage/charge (20 pages) |
16 June 1989 | New director appointed (2 pages) |
16 June 1989 | New director appointed (2 pages) |
8 June 1989 | Full accounts made up to 31 March 1988 (6 pages) |
8 June 1989 | Director's particulars changed (1 page) |
8 June 1989 | Full accounts made up to 31 March 1988 (6 pages) |
8 June 1989 | Director's particulars changed (1 page) |
6 June 1988 | Particulars of mortgage/charge (3 pages) |
6 June 1988 | Particulars of mortgage/charge (3 pages) |
31 May 1988 | Particulars of mortgage/charge (10 pages) |
31 May 1988 | Particulars of mortgage/charge (3 pages) |
31 May 1988 | Particulars of mortgage/charge (3 pages) |
31 May 1988 | Particulars of mortgage/charge (10 pages) |
31 May 1988 | Particulars of mortgage/charge (9 pages) |
31 May 1988 | Particulars of mortgage/charge (9 pages) |
5 May 1988 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 May 1988 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 March 1988 | Accounts made up to 31 March 1987 (11 pages) |
30 March 1988 | Accounts made up to 31 March 1987 (11 pages) |
3 February 1988 | Particulars of mortgage/charge (3 pages) |
3 February 1988 | Particulars of mortgage/charge (3 pages) |
4 July 1987 | Particulars of mortgage/charge (3 pages) |
4 July 1987 | Particulars of mortgage/charge (3 pages) |
6 May 1987 | Particulars of mortgage/charge (3 pages) |
6 May 1987 | Particulars of mortgage/charge (3 pages) |
28 April 1987 | Particulars of mortgage/charge (3 pages) |
28 April 1987 | Particulars of mortgage/charge (3 pages) |
13 February 1987 | Return made up to 28/01/87; full list of members (4 pages) |
13 February 1987 | Return made up to 28/01/87; full list of members (4 pages) |
29 January 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
29 January 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
9 August 1986 | Return made up to 31/07/86; full list of members (6 pages) |
9 August 1986 | Return made up to 31/07/86; full list of members (6 pages) |
9 August 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
9 August 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
14 February 1984 | Accounts made up to 31 March 1982 (5 pages) |
14 February 1984 | Accounts made up to 31 March 1982 (5 pages) |
13 February 1984 | Accounts made up to 31 March 1981 (8 pages) |
13 February 1984 | Accounts made up to 31 March 1981 (8 pages) |
11 November 1976 | Incorporation (14 pages) |
11 November 1976 | Incorporation (14 pages) |
11 November 1976 | Certificate of incorporation (1 page) |
11 November 1976 | Certificate of incorporation (1 page) |
20 October 1976 | New secretary appointed (3 pages) |
20 October 1976 | New secretary appointed (3 pages) |