London
W1U 7EU
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2019(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Alistair Peel |
---|---|
Status | Closed |
Appointed | 05 April 2019(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 February 2023) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr David Arthur Cooper |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Offham House Offham, South Stoke Arundel West Sussex BN18 9PD |
Director Name | Mr David Ronald Fangen |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 25 September 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Netherton Road Twickenham Middlesex TW1 1LZ |
Secretary Name | Mr David Arthur Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offham House Offham, South Stoke Arundel West Sussex BN18 9PD |
Director Name | Stephen Geoffrey Salmon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1992(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 June 2008) |
Role | Insurance Broking Executive |
Correspondence Address | 40 Blendon Drive Bexley Kent DA5 3AB |
Secretary Name | Stephen Paul Victor Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 12 Martin Close Billericay Essex CM11 2BZ |
Director Name | Adam Llewelyn Patt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(21 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2004) |
Role | Independent Financial Adviser |
Correspondence Address | Flat 12 1 Millennium Square 7 Shad Thames London SE1 2PW |
Director Name | Stephen Paul Victor Martin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2008) |
Role | Finance & It |
Correspondence Address | 12 Martin Close Billericay Essex CM11 2BZ |
Director Name | Mr Jeremy Michael George Cary |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Tilford Farnham Surrey GU10 2AL |
Director Name | Mr Peter Richard Robinson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Downs Road Purley Surrey CR8 1DS |
Director Name | Mr Christopher Mark Milam |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Tawny Grove Four Marks Hampshire GU34 5DU |
Director Name | Mr James Ion Daniel Agnew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Greenbanks House Fyning Lane Rogate Petersfield Hampshire GU31 5DD |
Director Name | Mr Keith Alexander Hester |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Llanvair Drive South Ascot Berkshire SL5 9HT |
Secretary Name | Mr Christopher Mark Milam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tawny Grove Four Marks Hampshire GU34 5DU |
Secretary Name | Mr Iain Jamieson |
---|---|
Status | Resigned |
Appointed | 31 December 2016(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Website | davidfangen.co.uk |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | David Fangen Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
6 June 2008 | Delivered on: 10 June 2008 Satisfied on: 7 January 2015 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
19 September 1997 | Delivered on: 29 September 1997 Satisfied on: 13 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
10 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2022 | Return of final meeting in a members' voluntary winding up (37 pages) |
13 October 2021 | Liquidators' statement of receipts and payments to 27 September 2021 (23 pages) |
24 October 2020 | Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to 55 Baker Street London W1U 7EU on 24 October 2020 (2 pages) |
22 October 2020 | Resolutions
|
22 October 2020 | Appointment of a voluntary liquidator (3 pages) |
22 October 2020 | Declaration of solvency (5 pages) |
22 October 2020 | Appointment of a voluntary liquidator (3 pages) |
22 October 2020 | Resolutions
|
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
12 April 2019 | Appointment of Mr Alistair Peel as a secretary on 5 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Michael Peter Rea as a director on 5 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 (1 page) |
10 April 2019 | Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 10 April 2019 (1 page) |
10 April 2019 | Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Iain Jamieson as a secretary on 5 April 2019 (1 page) |
9 October 2018 | Statement by Directors (1 page) |
9 October 2018 | Statement of capital on 9 October 2018
|
9 October 2018 | Resolutions
|
9 October 2018 | Solvency Statement dated 28/09/18 (1 page) |
5 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Peter Richard Robinson as a director on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of James Ion Daniel Agnew as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of James Ion Daniel Agnew as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Peter Richard Robinson as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page) |
8 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 January 2015 | Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (2 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
25 November 2014 | Director's details changed for Mr Christopher Mark Milam on 24 February 2014 (2 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Mr Christopher Mark Milam on 24 February 2014 (2 pages) |
25 November 2014 | Secretary's details changed for Mr Christopher Mark Milam on 24 February 2014 (1 page) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Secretary's details changed for Mr Christopher Mark Milam on 24 February 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 November 2011 | Termination of appointment of David Fangen as a director (1 page) |
2 November 2011 | Termination of appointment of David Fangen as a director (1 page) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 January 2011 | Director's details changed for Mr James Ion Daniel Agnew on 31 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr James Ion Daniel Agnew on 31 October 2010 (2 pages) |
6 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
6 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Keith Alexander Hester on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jeremy Michael George Cary on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher Mark Milam on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David Ronald Fangen on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for James Ion Daniel Agnew on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jeremy Michael George Cary on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter Richard Robinson on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for James Ion Daniel Agnew on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Keith Alexander Hester on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher Mark Milam on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David Ronald Fangen on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter Richard Robinson on 31 October 2009 (2 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
5 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 June 2008 | Appointment terminated director stephen salmon (1 page) |
16 June 2008 | Director appointed peter richard robinson (2 pages) |
16 June 2008 | Appointment terminated director and secretary stephen martin (1 page) |
16 June 2008 | Director appointed jeremy michael george cary (2 pages) |
16 June 2008 | Appointment terminated director and secretary stephen martin (1 page) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Registered office changed on 16/06/2008 from thames house 18 park street london SE1 9EL (1 page) |
16 June 2008 | Director appointed jeremy michael george cary (2 pages) |
16 June 2008 | Director appointed james ion daniel agnew (2 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Director and secretary appointed christopher mark milam (2 pages) |
16 June 2008 | Director appointed peter richard robinson (2 pages) |
16 June 2008 | Appointment terminated director stephen salmon (1 page) |
16 June 2008 | Director appointed keith alexander hester (2 pages) |
16 June 2008 | Director and secretary appointed christopher mark milam (2 pages) |
16 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
16 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
16 June 2008 | Director appointed james ion daniel agnew (2 pages) |
16 June 2008 | Director appointed keith alexander hester (2 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from thames house 18 park street london SE1 9EL (1 page) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
4 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
4 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
17 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
27 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: birkett house 4TH floor 27 albermarle street london W1X 3FA (1 page) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: birkett house 4TH floor 27 albermarle street london W1X 3FA (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Declaration of assistance for shares acquisition (19 pages) |
25 September 1997 | Declaration of assistance for shares acquisition (19 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
29 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |