Chigwell
Essex
IG7 5RF
Director Name | Mr Jeremy Ian Scott |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Lytton Road Pinner Middlesex HA5 4RH |
Secretary Name | Mr Jeremy Ian Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Lytton Road Pinner Middlesex HA5 4RH |
Director Name | Mr Andrew Leslie Mason |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2012(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Farley Road Margate Kent CT9 4EP |
Director Name | Kathie Baer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 March 1993) |
Role | Travel Agent |
Correspondence Address | 42 Halford Court The Drive South Woodford London E18 2HS |
Director Name | Edward Leonard Newman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 156 Culford Road London N1 4HU |
Director Name | Birgit Christel Rommel |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | Goldhaldenstrasse 69 8702 Zollikon Zurich Foreign |
Director Name | Karin Dagmar Rommel |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 156 Culford Road London N1 4HU |
Secretary Name | Karin Dagmar Rommel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 156 Culford Road London N1 4HU |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Leisurefare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 1997 | Delivered on: 4 April 1997 Satisfied on: 9 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 24/2/97 in favour of abta for £25,580. Particulars: The sum of £25,580 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83535268 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
23 January 1995 | Delivered on: 27 January 1995 Satisfied on: 29 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £5,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83536361 and earmarked or designated by reference to the company. Fully Satisfied |
22 March 1994 | Delivered on: 30 March 1994 Satisfied on: 29 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83535268 and earmarked or designated by reference to the company. Fully Satisfied |
22 March 1994 | Delivered on: 30 March 1994 Satisfied on: 29 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83536388 and earmarked or designated by reference to the company. Fully Satisfied |
18 March 1993 | Delivered on: 24 March 1993 Satisfied on: 29 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 5 november 1991 in favour of korean air for £10,000 and also a bond dated 18 march 1993 in favour of association of british travel agents limited for £20,000. Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 24418188 and earmarked or designated by reference to the company. Fully Satisfied |
17 February 1992 | Delivered on: 24 February 1992 Satisfied on: 29 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 20/02/1992 for £20000 in favour of association of british travel agents limited in respect of membership and a bond dated 05/11/1991 for £10000 in favour of korean air in respect of ticket agency agreement. Particulars: The sum of £30000 together with interest now or to be held by the national westminster bank PLC on an account numbered 24418188. Fully Satisfied |
4 November 1991 | Delivered on: 14 November 1991 Satisfied on: 29 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 25 march 1991 for £20,000 in favour of association of british travel agents limited in relation to a bond dated 5 november 1991 for £10,000 in favour of korean air. Particulars: The sum of £30,000 together with the interest accrued now or to be held by national westminster bank PLC on an account numbered 24418188 and earmarked or designated by reference to the company. Fully Satisfied |
4 April 1991 | Delivered on: 9 April 1991 Satisfied on: 29 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 25/3/91 in favour of association of british travel agents limited for £20,000. Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account no. 24418331 and earmarked or designated by reference to the company. Fully Satisfied |
22 March 1999 | Delivered on: 26 March 1999 Satisfied on: 14 September 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £40,000. Particulars: The sum of £40,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 83536388 and earmarked or designated by reference to the company. Fully Satisfied |
28 February 1999 | Delivered on: 19 March 1999 Satisfied on: 31 July 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of association of british travel agents for the sum of £25,000. Particulars: The sum of £25,000 together with interest accrued now or to be held by the bank on an account numbered 83535268. Fully Satisfied |
17 March 1997 | Delivered on: 4 April 1997 Satisfied on: 31 July 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over crdit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 24/2/97 in favour of the civil aviation authority for £16,000. Particulars: The sum of £16,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83536388 and earmarked or designated by reference to the company. Fully Satisfied |
1 May 1989 | Delivered on: 8 May 1989 Satisfied on: 29 August 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | Application to strike the company off the register (4 pages) |
21 February 2017 | Application to strike the company off the register (4 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 15 January 2015 (1 page) |
15 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 15 January 2015 (1 page) |
15 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
2 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
25 March 2014 | Solvency statement dated 30/12/13 (1 page) |
25 March 2014 | Statement by directors (1 page) |
25 March 2014 | Solvency statement dated 30/12/13 (1 page) |
25 March 2014 | Statement by directors (1 page) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
28 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Mr Andrew Leslie Mason on 29 October 2013 (2 pages) |
28 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Mr Andrew Leslie Mason on 29 October 2013 (2 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 January 2013 | Appointment of Mr Andrew Leslie Mason as a director (2 pages) |
10 January 2013 | Appointment of Mr Andrew Leslie Mason as a director (2 pages) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 January 2012 | Secretary's details changed for Jeremy Ian Scott on 14 November 2010 (2 pages) |
11 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Jeremy Ian Scott on 14 November 2010 (2 pages) |
11 January 2012 | Director's details changed for Jeremy Ian Scott on 14 November 2010 (2 pages) |
11 January 2012 | Secretary's details changed for Jeremy Ian Scott on 14 November 2010 (2 pages) |
6 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 January 2011 | Director's details changed for Jeremy Ian Scott on 12 November 2010 (2 pages) |
21 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Director's details changed for Irvin Brian Scott on 12 November 2010 (2 pages) |
21 January 2011 | Director's details changed for Jeremy Ian Scott on 12 November 2010 (2 pages) |
21 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Director's details changed for Irvin Brian Scott on 12 November 2010 (2 pages) |
18 October 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 October 2010 (2 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 January 2009 | Return made up to 13/11/08; full list of members (3 pages) |
13 January 2009 | Return made up to 13/11/08; full list of members (3 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 January 2008 | Return made up to 13/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 13/11/07; full list of members (2 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 January 2007 | Return made up to 13/11/06; full list of members (2 pages) |
16 January 2007 | Return made up to 13/11/06; full list of members (2 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Application for reregistration from PLC to private (1 page) |
16 February 2006 | Re-registration of Memorandum and Articles (6 pages) |
16 February 2006 | Re-registration of Memorandum and Articles (6 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Application for reregistration from PLC to private (1 page) |
31 January 2006 | Return made up to 13/11/05; full list of members (2 pages) |
31 January 2006 | Return made up to 13/11/05; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
30 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
18 November 2004 | Return made up to 13/11/04; full list of members
|
18 November 2004 | Return made up to 13/11/04; full list of members
|
13 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 July 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
12 July 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
17 December 2003 | Return made up to 13/11/03; full list of members
|
17 December 2003 | Return made up to 13/11/03; full list of members
|
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Full accounts made up to 30 June 2003 (17 pages) |
9 October 2003 | Full accounts made up to 30 June 2003 (17 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 17 st george street london W1R 9DE (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 17 st george street london W1R 9DE (1 page) |
13 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
28 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
1 March 2002 | Return made up to 13/11/01; full list of members (5 pages) |
1 March 2002 | Return made up to 13/11/01; full list of members (5 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (17 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (17 pages) |
12 January 2001 | Return made up to 13/11/00; full list of members (5 pages) |
12 January 2001 | Return made up to 13/11/00; full list of members (5 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
18 January 2000 | Return made up to 13/11/99; full list of members (5 pages) |
18 January 2000 | Return made up to 13/11/99; full list of members (5 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
19 November 1998 | Return made up to 13/11/98; full list of members (5 pages) |
19 November 1998 | Return made up to 13/11/98; full list of members (5 pages) |
15 December 1997 | Return made up to 13/11/97; full list of members (5 pages) |
15 December 1997 | Return made up to 13/11/97; full list of members (5 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
2 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
22 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
19 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
19 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
17 November 1995 | Return made up to 13/11/95; full list of members (14 pages) |
17 November 1995 | Return made up to 13/11/95; full list of members (14 pages) |
18 September 1995 | Full accounts made up to 30 June 1995 (13 pages) |
18 September 1995 | Full accounts made up to 30 June 1995 (13 pages) |
27 April 1990 | Re-registration of Memorandum and Articles (10 pages) |
27 April 1990 | Resolutions
|
27 April 1990 | Re-registration of Memorandum and Articles (10 pages) |
27 April 1990 | Resolutions
|
8 January 1990 | Resolutions
|
8 January 1990 | Resolutions
|
25 November 1988 | Resolutions
|
25 November 1988 | Resolutions
|
4 February 1977 | Certificate of incorporation (1 page) |
4 February 1977 | Certificate of incorporation (1 page) |