Maimi
Florida
33178
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2017(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 January 2023) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Carl Christian Carlsen |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 5 Springhurst Close Shirley Croydon Surrey CR0 5AT |
Director Name | Mr Jonathan Robert Cole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 21 56 Vincent Square London SW1P 2NE |
Director Name | Mr Paul Anthony Stuart Dyke |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Ellerton Road London SW18 3NH |
Secretary Name | Heather Margaret Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 18 Malton Way Tunbridge Wells Kent TN2 4QE |
Director Name | Robert Layton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 June 2010) |
Role | Manager |
Correspondence Address | 2 Wheeler Place West Malling Kent ME19 4HH |
Director Name | Heather Margaret Robins |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(24 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 18 Malton Way Tunbridge Wells Kent TN2 4QE |
Director Name | Carlos Francisco Rego |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2004(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 June 2010) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 10321 Sw 103rd Terrace Miami Florida Fl 33176 Foreign |
Director Name | Steven Anthony Scoppetuolo |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2004(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2010) |
Role | Chief Financial Officer |
Correspondence Address | 621 Nw 108th Avenue Plantation Florida Fl 33324 America |
Director Name | Robert Tocci |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2004(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2006) |
Role | President |
Correspondence Address | 1202 Manor Drive Weston Florida Fl 33326 America |
Director Name | Peter Tonyan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2004(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 June 2010) |
Role | Vice President |
Correspondence Address | 13190 Sw 16th Street Davie Florida Fl 33325 America |
Director Name | Mr Steven Paul Kleug |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2010(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4A 4AJ |
Director Name | Mr Carlos Velazquez |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2010(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Svp, Treasurer Adrienne Beth Bolan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2011(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2018) |
Role | Svp, Treasurer |
Country of Residence | United States |
Correspondence Address | Suite 400 9800 Nw 41st Street Miami Florida 33178 United States |
Director Name | Mr Christopher John White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(34 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Wade Nicholas Delcaris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2012(34 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | IL |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(26 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 07 May 2013) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2013(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2017) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £18,188,332 |
Current Liabilities | £470,648 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 October 1990 | Delivered on: 16 October 1990 Satisfied on: 21 May 1994 Persons entitled: Raiffeisen Zentralbank Oesterreich Aktiengesellschaft Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title & interests in and to sums from time to time standing to the credit of the accounts of the company with the bank & all interest thereon & all rights benefits or proceeds thereof or of any renewal or ffedesignation thereof. Fully Satisfied |
---|---|
18 April 1990 | Delivered on: 27 April 1990 Satisfied on: 1 October 1990 Persons entitled: United Overseas Bank (Geneva) London Branch Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right tittle and interest in and to all monies and other receivable ude to the company in cunnection with the forancing, sale or other realisation of cammodities financed by the chwyee. Fully Satisfied |
12 February 1990 | Delivered on: 20 February 1990 Satisfied on: 21 May 1994 Persons entitled: Bsi Banca Della Suizzera Italiana Classification: Memorandum of security relating to a deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company gives to the bank the rights over the deposit contained in the memorandum. Fully Satisfied |
12 February 1990 | Delivered on: 20 February 1990 Satisfied on: 21 May 1994 Persons entitled: Bsi-Banca Della Suzzera Italiana Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all right, title and interest of the company see form 395 (ref 183) for full details. Fully Satisfied |
12 June 1989 | Delivered on: 30 June 1989 Satisfied on: 1 October 1990 Persons entitled: Fidelity Bank N.A. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A) all bills of landing warrants delwery orders wharfengers or other warehouse keeprs and all othe rdocument of little held by the bank relating to letters of credit and/or letters of guarantee b)all the companies right title and interest in and to each and every buyer and all sums payable and all rights benefits and proceeds thereof. Fully Satisfied |
13 July 1987 | Delivered on: 20 July 1987 Satisfied on: 1 October 1990 Persons entitled: Fidelity Bank N.A. Classification: Cash collaterol agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of all aks of the company with the charge. Fully Satisfied |
29 February 1984 | Delivered on: 8 March 1984 Satisfied on: 3 October 1988 Persons entitled: Hambros Bank LTD Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M16). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 May 1982 | Delivered on: 17 May 1982 Satisfied on: 21 May 1994 Persons entitled: Hambros Bank Limited Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account with hambros bank limited hereby designated re: tramp oil and marine limited clocked guarantee cover account in whatsoever currency. Fully Satisfied |
2 October 1990 | Delivered on: 16 October 1990 Satisfied on: 21 May 1994 Persons entitled: Raiffeisen Zentralbank Oesterreich Aktiengesells Chaft Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All downmentary credits bills of exchange, promissory notes, negotiable instruments, bills of ladins, delivery orders, warehouse receipts, insurance orto & policies (see form 395 for full details ref m 430C). Fully Satisfied |
17 March 1982 | Delivered on: 24 March 1982 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account hereby designated barclays bank PLC re: tramp oil & marine limited (for full details see doc M13). Fully Satisfied |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2022 | Application to strike the company off the register (3 pages) |
28 September 2022 | Solvency Statement dated 27/09/22 (1 page) |
28 September 2022 | Resolutions
|
28 September 2022 | Statement by Directors (1 page) |
28 September 2022 | Statement of capital on 28 September 2022
|
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
5 February 2019 | Full accounts made up to 31 December 2017 (21 pages) |
8 August 2018 | Appointment of Richard Donald Mcmichael as a director on 1 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
29 January 2018 | Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
6 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
16 June 2017 | Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017 (1 page) |
16 June 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from One Fleet Place London EC4M 7WS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from One Fleet Place London EC4M 7WS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
26 May 2017 | Termination of appointment of Carlos Velazquez as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Wade Nicholas Delcaris as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Carlos Velazquez as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Wade Nicholas Delcaris as a director on 26 May 2017 (1 page) |
30 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Director's details changed for Adrienne Beth Urban on 8 June 2016 (2 pages) |
22 July 2016 | Director's details changed for Adrienne Beth Urban on 8 June 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
5 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
10 June 2013 | Appointment of Dentons Secretaries Limited as a secretary (3 pages) |
10 June 2013 | Appointment of Dentons Secretaries Limited as a secretary (3 pages) |
28 May 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
28 May 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
28 May 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4A 4AJ on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4A 4AJ on 28 May 2013 (2 pages) |
30 October 2012 | Appointment of Wade Nicholas Delcaris as a director (3 pages) |
30 October 2012 | Appointment of Wade Nicholas Delcaris as a director (3 pages) |
22 October 2012 | Appointment of Mr Christopher John White as a director (3 pages) |
22 October 2012 | Appointment of Mr Christopher John White as a director (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Appointment of Adrienne Beth Urban as a director (3 pages) |
21 October 2011 | Appointment of Adrienne Beth Urban as a director (3 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 August 2011 | Termination of appointment of Steven Kleug as a director (1 page) |
9 August 2011 | Termination of appointment of Steven Kleug as a director (1 page) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Mr Carlos Velazquez on 25 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Steven Paul Kleug on 25 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Mr Carlos Velazquez on 25 June 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Steven Paul Kleug on 25 June 2011 (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Carlos Velazquez on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Carlos Velazquez on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Carlos Velazquez on 8 July 2010 (2 pages) |
30 June 2010 | Appointment of Mr Steven Paul Kleug as a director (2 pages) |
30 June 2010 | Appointment of Mr Steven Paul Kleug as a director (2 pages) |
9 June 2010 | Appointment of Mr Carlos Velazquez as a director (2 pages) |
9 June 2010 | Appointment of Mr Carlos Velazquez as a director (2 pages) |
4 June 2010 | Termination of appointment of Robert Layton as a director (1 page) |
4 June 2010 | Termination of appointment of Peter Tonyan as a director (1 page) |
4 June 2010 | Termination of appointment of Jonathan Cole as a director (1 page) |
4 June 2010 | Termination of appointment of Carlos Rego as a director (1 page) |
4 June 2010 | Termination of appointment of Robert Layton as a director (1 page) |
4 June 2010 | Termination of appointment of Peter Tonyan as a director (1 page) |
4 June 2010 | Termination of appointment of Jonathan Cole as a director (1 page) |
4 June 2010 | Termination of appointment of Carlos Rego as a director (1 page) |
10 May 2010 | Termination of appointment of Steven Scoppetuolo as a director (1 page) |
10 May 2010 | Termination of appointment of Steven Scoppetuolo as a director (1 page) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
11 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
19 December 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
19 December 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
17 July 2007 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
17 July 2007 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
12 October 2006 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
12 October 2006 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
18 October 2005 | Director resigned (2 pages) |
18 October 2005 | Director resigned (2 pages) |
6 July 2005 | Return made up to 26/06/05; full list of members (10 pages) |
6 July 2005 | Return made up to 26/06/05; full list of members (10 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New secretary appointed (3 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: wells house 15/17 elmfield road bromley kent BR1 1LT. (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: wells house 15/17 elmfield road bromley kent BR1 1LT. (1 page) |
6 June 2005 | New secretary appointed (3 pages) |
2 August 2004 | Ad 03/04/04--------- £ si 355357@1 (2 pages) |
2 August 2004 | Ad 03/04/04--------- £ si 355357@1 (2 pages) |
2 August 2004 | Statement of affairs (44 pages) |
2 August 2004 | Statement of affairs (44 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members (10 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members (10 pages) |
23 April 2004 | Full accounts made up to 31 January 2004 (13 pages) |
23 April 2004 | Full accounts made up to 31 January 2004 (13 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Auditor's resignation (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Auditor's resignation (1 page) |
20 April 2004 | Resolutions
|
13 April 2004 | Auditor's resignation (1 page) |
13 April 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
14 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
20 June 2003 | Full accounts made up to 31 January 2003 (13 pages) |
20 June 2003 | Full accounts made up to 31 January 2003 (13 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 January 2002 (13 pages) |
2 July 2002 | Full accounts made up to 31 January 2002 (13 pages) |
8 January 2002 | Auditor's resignation (1 page) |
8 January 2002 | Auditor's resignation (1 page) |
2 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (13 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (13 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
30 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
30 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
2 July 1999 | Return made up to 26/06/99; full list of members (9 pages) |
2 July 1999 | Return made up to 26/06/99; full list of members (9 pages) |
8 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
8 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
20 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
20 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
27 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
27 June 1997 | Full accounts made up to 31 January 1997 (12 pages) |
24 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
24 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
12 June 1996 | Full accounts made up to 31 January 1996 (12 pages) |
12 June 1996 | Full accounts made up to 31 January 1996 (12 pages) |
9 June 1995 | Full accounts made up to 31 January 1995 (18 pages) |
9 June 1995 | Full accounts made up to 31 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
20 June 1994 | Full accounts made up to 31 January 1994 (12 pages) |
20 June 1994 | Full accounts made up to 31 January 1994 (12 pages) |
13 July 1992 | Full accounts made up to 31 January 1992 (14 pages) |
13 July 1992 | Full accounts made up to 31 January 1992 (14 pages) |
25 July 1991 | Full accounts made up to 31 January 1991 (12 pages) |
25 July 1991 | Full accounts made up to 31 January 1991 (12 pages) |
3 July 1991 | Return made up to 26/06/91; no change of members (7 pages) |
3 July 1991 | Return made up to 26/06/91; no change of members (7 pages) |
2 August 1990 | Full accounts made up to 31 January 1990 (12 pages) |
2 August 1990 | Return made up to 26/06/90; full list of members (5 pages) |
2 August 1990 | Return made up to 26/06/90; full list of members (5 pages) |
2 August 1990 | Full accounts made up to 31 January 1990 (12 pages) |
6 October 1989 | Return made up to 10/08/89; full list of members (5 pages) |
6 October 1989 | Return made up to 10/08/89; full list of members (5 pages) |
6 October 1989 | Full accounts made up to 31 January 1989 (10 pages) |
6 October 1989 | Full accounts made up to 31 January 1989 (10 pages) |
6 October 1988 | Full accounts made up to 27 December 1987 (9 pages) |
6 October 1988 | Full accounts made up to 27 December 1987 (9 pages) |
13 August 1986 | Full accounts made up to 27 December 1985 (9 pages) |
13 August 1986 | Full accounts made up to 27 December 1985 (9 pages) |
21 September 1978 | Incorporation (21 pages) |
21 September 1978 | Incorporation (21 pages) |