Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Secretary Name | Brian Cecil Anthony Gibbon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(20 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Gorelands Lane Chalfont St Giles Buckinghamshire HP8 4HQ |
Director Name | Roger Carlyle Gibbon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2000(20 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Indres House High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QA |
Director Name | Albertus De Liefde |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 June 2005(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2e Hogeweg 89a 3701 Aw Zeist Netherlands |
Director Name | Stephen Patrick Dickey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 27 High Street Battle East Sussex TN33 0EA |
Director Name | Norman Charles Woolfson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | No 8 Ridgewood Close -18-05 Himiko Court Singapore Foreign |
Secretary Name | Claudette June Woolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | Canister House 60 Thames Street Hampton Middlesex TW12 2DX |
Director Name | George Richard Taylor |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 February 2007) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kendal Green Kendal Cumbria LA9 5PT |
Director Name | Claudette June Woolfson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | Canister House 60 Thames Street Hampton Middlesex TW12 2DX |
Website | thamesworldmusic.com |
---|
Registered Address | 24 Bedford Row London WC1R 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
305.7k at £1 | Albertus De Liefde 60.09% Preference |
---|---|
29k at £1 | Weneburg B.v. 5.70% Redeemable Preference |
18k at £1 | Brian Cecil Anthony Gibbon 3.54% Non Cumulative Redeemable Preference |
18k at £1 | Roger Gibbon 3.54% Non Cumulative Redeemable Preference |
18k at £1 | Weneburg B.v. 3.54% Non Cumulative Redeemable Preference |
12.2k at £1 | Start Entertainments LTD 2.40% Ordinary |
75k at £1 | Weneburg B.v. 14.74% Cumulative Redeemable |
9.2k at £1 | Brian Cecil Anthony Gibbon 1.81% Ordinary |
8.6k at £1 | Albertus De Liefde 1.69% Ordinary |
8k at £1 | Roger Gibbon 1.57% Ordinary |
7k at £1 | Weneburg B.v. 1.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,296 |
Cash | £5,963 |
Current Liabilities | £619,714 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 January 2006 | Delivered on: 1 February 2006 Persons entitled: Brian Gibbon Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
---|---|
13 January 2005 | Delivered on: 19 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10081418 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
12 April 1990 | Delivered on: 25 April 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
23 October 2013 | Delivered on: 24 October 2013 Persons entitled: Cavendish Investments (Manchester) Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge. Outstanding |
8 July 2008 | Delivered on: 25 July 2008 Persons entitled: Regency Factors Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 October 2003 | Delivered on: 14 October 2003 Satisfied on: 8 March 2008 Persons entitled: Dcd Trade Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
3 September 2001 | Delivered on: 6 September 2001 Satisfied on: 7 November 2008 Persons entitled: Dcd Factors PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
24 August 1998 | Delivered on: 29 August 1998 Satisfied on: 19 July 2007 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monetary liabilities included in its obligations due from the company to the chargee without any deduction or set-off and duly to perform all its other obligations. Particulars: Fixed charge; a) all discounted debts and the other debts;and b) all the company's rights under any supply contract giving rise to a discounted debt or other debt.floating charge the floating assets.. See the mortgage charge document for full details. Fully Satisfied |
13 June 1994 | Delivered on: 17 June 1994 Satisfied on: 14 December 2007 Persons entitled: Start Entertainments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
13 December 1990 | Delivered on: 20 December 1990 Satisfied on: 15 March 1994 Persons entitled: Claudette June Woolfson Norman Charles Woolfson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floating charge over all the company's stock in trade whatsoever and wheresoever both present and future. Fully Satisfied |
16 January 2008 | Delivered on: 18 January 2008 Satisfied on: 7 November 2008 Persons entitled: Dcd Finance (UK) Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
1 July 1985 | Delivered on: 15 July 1985 Satisfied on: 8 December 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.excluding those mentioned above). Fully Satisfied |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2018 | Application to strike the company off the register (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 October 2013 | Registration of charge 014405490012 (38 pages) |
24 October 2013 | Registration of charge 014405490012 (38 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
18 August 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
21 July 2010 | Director's details changed for Albertus De Liefde on 30 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Albertus De Liefde on 30 June 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
2 March 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
24 August 2009 | Return made up to 30/06/09; full list of members (6 pages) |
24 August 2009 | Director's change of particulars / roger gibbon / 30/06/2009 (1 page) |
24 August 2009 | Director's change of particulars / roger gibbon / 30/06/2009 (1 page) |
24 August 2009 | Return made up to 30/06/09; full list of members (6 pages) |
6 May 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
6 May 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
17 March 2009 | Ad 25/02/09\gbp si 60000@1=60000\gbp ic 433684/493684\ (2 pages) |
17 March 2009 | Ad 25/02/09\gbp si 60000@1=60000\gbp ic 433684/493684\ (2 pages) |
10 March 2009 | Nc inc already adjusted 25/02/09 (1 page) |
10 March 2009 | Nc inc already adjusted 25/02/09 (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
7 July 2008 | Appointment terminated director george taylor (1 page) |
7 July 2008 | Appointment terminated director george taylor (1 page) |
29 April 2008 | Total exemption full accounts made up to 31 July 2007 (16 pages) |
29 April 2008 | Total exemption full accounts made up to 31 July 2007 (16 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 January 2008 | Particulars of mortgage/charge (6 pages) |
18 January 2008 | Particulars of mortgage/charge (6 pages) |
14 January 2008 | Ad 18/12/07--------- £ si 29000@1=29000 £ ic 329684/358684 (2 pages) |
14 January 2008 | Ad 18/12/07--------- £ si 29000@1=29000 £ ic 329684/358684 (2 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | £ nc 410684/439684 18/12/07 (1 page) |
3 January 2008 | £ nc 410684/439684 18/12/07 (1 page) |
3 January 2008 | Resolutions
|
14 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Nc inc already adjusted 23/02/07 (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Ad 23/02/07--------- £ si 75000@1=75000 £ ic 329684/404684 (2 pages) |
23 March 2007 | Nc inc already adjusted 23/02/07 (1 page) |
23 March 2007 | Ad 23/02/07--------- £ si 75000@1=75000 £ ic 329684/404684 (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 July 2006 (17 pages) |
29 January 2007 | Total exemption full accounts made up to 31 July 2006 (17 pages) |
4 October 2006 | Return made up to 30/06/06; full list of members (4 pages) |
4 October 2006 | Return made up to 30/06/06; full list of members (4 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Return made up to 30/06/05; full list of members (9 pages) |
20 January 2006 | Return made up to 30/06/05; full list of members (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 July 2005 (18 pages) |
18 January 2006 | Total exemption full accounts made up to 31 July 2005 (18 pages) |
13 January 2006 | £ nc 30000/335684 29/06/05 (1 page) |
13 January 2006 | Particulars of contract relating to shares (2 pages) |
13 January 2006 | £ nc 30000/335684 29/06/05 (1 page) |
13 January 2006 | Particulars of contract relating to shares (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Ad 29/06/05--------- £ si 305684@1=305684 £ ic 24000/329684 (2 pages) |
13 January 2006 | Ad 29/06/05--------- £ si 305684@1=305684 £ ic 24000/329684 (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Total exemption full accounts made up to 31 July 2004 (17 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Total exemption full accounts made up to 31 July 2004 (17 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Return made up to 30/06/04; full list of members
|
22 September 2004 | Return made up to 30/06/04; full list of members
|
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
9 March 2004 | Full accounts made up to 31 July 2003 (16 pages) |
9 March 2004 | Full accounts made up to 31 July 2003 (16 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
18 February 2004 | Return made up to 30/06/03; full list of members (10 pages) |
18 February 2004 | Return made up to 30/06/03; full list of members (10 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Full accounts made up to 31 July 2002 (16 pages) |
31 January 2003 | Full accounts made up to 31 July 2002 (16 pages) |
30 October 2002 | Return made up to 30/06/02; full list of members (10 pages) |
30 October 2002 | Return made up to 30/06/02; full list of members (10 pages) |
8 March 2002 | Full accounts made up to 31 July 2001 (18 pages) |
8 March 2002 | Full accounts made up to 31 July 2001 (18 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
15 October 2001 | Return made up to 30/06/01; full list of members
|
15 October 2001 | Return made up to 30/06/01; full list of members
|
6 September 2001 | Particulars of mortgage/charge (5 pages) |
6 September 2001 | Particulars of mortgage/charge (5 pages) |
4 April 2001 | Full accounts made up to 31 July 2000 (16 pages) |
4 April 2001 | Full accounts made up to 31 July 2000 (16 pages) |
17 October 2000 | Return made up to 30/06/00; full list of members
|
17 October 2000 | Return made up to 30/06/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
5 May 2000 | Full accounts made up to 31 July 1999 (17 pages) |
5 May 2000 | Full accounts made up to 31 July 1999 (17 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
7 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
7 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 July 1998 (17 pages) |
1 December 1998 | Full accounts made up to 31 July 1998 (17 pages) |
4 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
4 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Full accounts made up to 31 July 1997 (17 pages) |
11 May 1998 | Full accounts made up to 31 July 1997 (17 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: thames house 63A station road hampton middlesex TW12 2BT (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: thames house 63A station road hampton middlesex TW12 2BT (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
20 February 1998 | Return made up to 30/06/97; full list of members (6 pages) |
20 February 1998 | Return made up to 30/06/97; full list of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
12 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
12 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
15 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
15 September 1995 | Return made up to 30/06/95; full list of members
|
15 September 1995 | Return made up to 30/06/95; full list of members
|
2 June 1993 | Director resigned (2 pages) |
2 June 1993 | Director resigned (2 pages) |
25 April 1990 | Particulars of mortgage/charge (3 pages) |
25 April 1990 | Particulars of mortgage/charge (3 pages) |
1 November 1979 | Company name changed\certificate issued on 01/11/79 (2 pages) |
1 November 1979 | Company name changed\certificate issued on 01/11/79 (2 pages) |
30 July 1979 | Incorporation (17 pages) |
30 July 1979 | Incorporation (17 pages) |