London
SW1H 0HW
Secretary Name | Mrs Amanda Loyle Troniseck |
---|---|
Status | Current |
Appointed | 01 March 2014(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 73 Park Lane Croydon CR0 1JG |
Director Name | Jean Hazel Troniseck |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1992(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Nutfield Road Merstham Surrey RH1 3HG |
Director Name | Mr Peter Johann Troniseck |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1992(13 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Owadally & King 83 Victoria Street London SW1H 0HW |
Secretary Name | Mr Peter Johann Troniseck |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 December 1992(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Nutfield Road Merstham Surrey RH1 3HG |
Director Name | David De Gonville Bromhead |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becketts House Edington Westbury Wiltshire BA13 4PJ |
Secretary Name | Ms Seema Khan |
---|---|
Status | Resigned |
Appointed | 02 April 2012(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 73 Park Lane Croydon CR0 1JG |
Website | transacinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01737 222525 |
Telephone region | Redhill |
Registered Address | 73 Park Lane Croydon CR0 1JG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.1m at £1 | Transac International Holding LTD 56.79% Ordinary |
---|---|
606.1k at £1 | Transac International Holding LTD 31.85% Preference Class 2 |
216k at £1 | Mutairy 11.35% Preference |
1 at £1 | P.j. Troniseck 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,502,474 |
Cash | £3,742 |
Current Liabilities | £39,778 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
6 August 2002 | Delivered on: 13 August 2002 Satisfied on: 25 February 2010 Persons entitled: Mr Ian Ross Read (The "Landlord") Classification: Rent deposit deed 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: The deposit of £8,670. Fully Satisfied |
---|---|
8 September 1999 | Delivered on: 22 September 1999 Satisfied on: 25 February 2010 Persons entitled: Barclays Bank 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. Fully Satisfied |
18 December 1995 | Delivered on: 23 December 1995 Satisfied on: 7 January 2000 Persons entitled: A.S.T. Security Equipment Classification: Letter Secured details: Dm 66,410 due from the company to the chargee. Particulars: Irrevocable documentary letter of credit no. CPU9550353RCD issued by united saudi commercial bank, saudi arabia for gbp 2,900,000. see the mortgage charge document for full details. Fully Satisfied |
28 July 1995 | Delivered on: 4 August 1995 Satisfied on: 7 January 2000 Persons entitled: Scanstack Limited Classification: Letter of assignment Secured details: Gbp 28,841.60 due or to become due from the company to the chargee under letter of credit. Particulars: Irrevocable documentary credit no.CPU9550353 rcd issued by united saudi commercial bank,saudi arabia for gbp 2,900,000.00 dated 7 june 1995.letter of credit covers shipment of goods from europe/usa/canada to saudi arabia. Fully Satisfied |
28 July 1995 | Delivered on: 2 August 1995 Satisfied on: 7 January 2000 Persons entitled: Security Defence Technologies Limited Classification: Letter of assignment Secured details: Us $39,100.00 due or to become due from the company to the chargee. Particulars: Irrevocable documentary letter of credit N0. CPU9550353. See the mortgage charge document for full details. Fully Satisfied |
17 July 1995 | Delivered on: 22 July 1995 Satisfied on: 7 January 2000 Persons entitled: Dytecna Limited Classification: Notice of assignment of proceeds Secured details: £191,386.05 due from the company to the chargee under the assignment. Particulars: Irrevocable documentary letter of credit no.CPU9550353. See the mortgage charge document for full details. Fully Satisfied |
17 July 1995 | Delivered on: 22 July 1995 Satisfied on: 7 January 2000 Persons entitled: Alvis Logistics Limited Classification: Assignment of proceeds Secured details: £226,785 due from the company to the chargee under the assignment. Particulars: Irrevocable documentary letter of credit no.CPU9550353. See the mortgage charge document for full details. Fully Satisfied |
1 June 2011 | Delivered on: 11 June 2011 Satisfied on: 29 August 2013 Persons entitled: Barclays Bank PLC Classification: Deed of 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 charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon, details of charged account:barclays bank PLC re transac international limited usd currency account no 67902844. Fully Satisfied |
8 December 2008 | Delivered on: 12 December 2008 Satisfied on: 25 February 2010 Persons entitled: Barclays Bank PLC Classification: Deed of 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 charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank ple re transac international limited business premium account a/c number 62470385. Fully Satisfied |
13 February 2007 | Delivered on: 16 February 2007 Satisfied on: 25 February 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re transac international limited, business premium account number 03138720. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
15 February 2005 | Delivered on: 23 February 2005 Satisfied on: 25 February 2010 Persons entitled: Barclays Bank 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. Fully Satisfied |
24 January 1995 | Delivered on: 3 February 1995 Satisfied on: 7 January 2000 Persons entitled: Dytecna Limited Classification: Assignment of proceeds Secured details: £37,545.00 due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Irrevocable documentary lettter of credit no 801 094 1474 issued by the national commecial bank saudi arabia for £87,600.00 dated 19.11.94. see the mortgage charge document for full details. Fully Satisfied |
17 November 1999 | Delivered on: 18 November 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £4,230 in the account being charged. Outstanding |
27 June 2018 | Delivered on: 2 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 July 2012 | Delivered on: 7 July 2012 Persons entitled: Hsbc Bank 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 May 2023 | Director's details changed for Mr Peter Simon Troniseck on 10 May 2023 (2 pages) |
---|---|
10 May 2023 | Change of details for Transac International Holding Ltd as a person with significant control on 10 May 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
1 June 2020 | Registered office address changed from C/O Owadally & King 83 Victoria Street London SW1H 0HW England to 73 Park Lane Croydon CR0 1JG on 1 June 2020 (1 page) |
25 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
8 November 2018 | Termination of appointment of Peter Johann Troniseck as a director on 2 November 2018 (1 page) |
2 July 2018 | Registration of charge 014651510015, created on 27 June 2018 (56 pages) |
26 June 2018 | Director's details changed for Mr Peter Simon Troniseck on 16 February 2018 (2 pages) |
22 June 2018 | Satisfaction of charge 14 in full (1 page) |
13 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
18 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 December 2015 | Secretary's details changed for Mrs Amanda Loyle Troniseck on 1 December 2015 (1 page) |
1 December 2015 | Director's details changed for Mr Peter Johann Troniseck on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Peter Johann Troniseck on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Peter Simon Troniseck on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Peter Simon Troniseck on 1 December 2015 (2 pages) |
1 December 2015 | Secretary's details changed for Mrs Amanda Loyle Troniseck on 1 December 2015 (1 page) |
30 October 2015 | Registered office address changed from C/O Owadally & King 73 Park Lane Croydon CR0 1JG to C/O Owadally & King 83 Victoria Street London SW1H 0HW on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from C/O Owadally & King 73 Park Lane Croydon CR0 1JG to C/O Owadally & King 83 Victoria Street London SW1H 0HW on 30 October 2015 (1 page) |
14 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 February 2015 | Director's details changed for Mr Peter Johann Troniseck on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Peter Johann Troniseck on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Peter Simon Troniseck on 17 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Peter Simon Troniseck on 17 February 2015 (2 pages) |
15 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 April 2014 | Appointment of Mrs Amanda Loyle Troniseck as a secretary (2 pages) |
1 April 2014 | Appointment of Mrs Amanda Loyle Troniseck as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Seema Khan as a secretary (1 page) |
26 March 2014 | Termination of appointment of Seema Khan as a secretary (1 page) |
26 March 2014 | Termination of appointment of David Bromhead as a director (1 page) |
26 March 2014 | Termination of appointment of David Bromhead as a director (1 page) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
15 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 August 2013 | Satisfaction of charge 13 in full (4 pages) |
29 August 2013 | Satisfaction of charge 13 in full (4 pages) |
18 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Director's details changed for Mr Peter Simon Troniseck on 18 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from the Owadally & King Parnership 73 Park Lane Croydon CR0 1JG on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from the Owadally & King Parnership 73 Park Lane Croydon CR0 1JG on 18 March 2013 (1 page) |
18 March 2013 | Director's details changed for Mr Peter Simon Troniseck on 18 March 2013 (2 pages) |
15 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
11 June 2012 | Termination of appointment of Peter Troniseck as a secretary (1 page) |
11 June 2012 | Appointment of Ms Seema Khan as a secretary (1 page) |
11 June 2012 | Appointment of Ms Seema Khan as a secretary (1 page) |
11 June 2012 | Termination of appointment of Peter Troniseck as a secretary (1 page) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
5 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Director's details changed for Mr Peter Simon Troniseck on 16 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Peter Simon Troniseck on 16 March 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 May 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (17 pages) |
7 May 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (17 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (6 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Capitals not rolled up (2 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Capitals not rolled up (3 pages) |
20 November 2008 | Nc inc already adjusted 31/12/04 (1 page) |
20 November 2008 | Nc inc already adjusted 15/04/97 (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Nc inc already adjusted 15/04/96 (1 page) |
20 November 2008 | Nc inc already adjusted 31/12/04 (1 page) |
20 November 2008 | Nc inc already adjusted 15/04/97 (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Capitals not rolled up (3 pages) |
20 November 2008 | Nc inc already adjusted 15/04/96 (1 page) |
20 November 2008 | Capitals not rolled up (2 pages) |
20 November 2008 | Capitals not rolled up (3 pages) |
20 November 2008 | Capitals not rolled up (2 pages) |
20 November 2008 | Capitals not rolled up (2 pages) |
20 November 2008 | Nc inc already adjusted 15/04/98 (1 page) |
20 November 2008 | Nc inc already adjusted 15/04/98 (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Capitals not rolled up (3 pages) |
20 November 2008 | Resolutions
|
14 October 2008 | Return made up to 31/12/07; full list of members (8 pages) |
14 October 2008 | Return made up to 31/12/07; full list of members (8 pages) |
4 June 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 June 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
16 February 2007 | Particulars of mortgage/charge (5 pages) |
16 February 2007 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 31/12/05; full list of members
|
13 January 2006 | Return made up to 31/12/05; full list of members
|
6 July 2005 | Accounts for a small company made up to 28 February 2004 (6 pages) |
6 July 2005 | Accounts for a small company made up to 28 February 2004 (6 pages) |
6 July 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
6 July 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 February 2005 | Particulars of mortgage/charge (9 pages) |
23 February 2005 | Particulars of mortgage/charge (9 pages) |
3 December 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
3 December 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
15 September 2004 | New director appointed (1 page) |
15 September 2004 | New director appointed (1 page) |
19 March 2004 | Return made up to 31/12/03; full list of members
|
19 March 2004 | Return made up to 31/12/03; full list of members
|
3 March 2003 | Return made up to 31/12/02; full list of members
|
3 March 2003 | Return made up to 31/12/02; full list of members
|
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
7 May 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
7 May 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
7 May 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
5 March 2002 | New director appointed (1 page) |
5 March 2002 | New director appointed (1 page) |
26 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members
|
19 January 1998 | Return made up to 31/12/97; full list of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
28 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
28 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
21 May 1991 | Nc inc already adjusted 31/03/90 31/03/90 (1 page) |
21 May 1991 | Resolutions
|
21 May 1991 | Nc inc already adjusted 31/03/90 31/03/90 (1 page) |
21 May 1991 | Resolutions
|
10 June 1980 | Memorandum and Articles of Association (11 pages) |
10 June 1980 | Memorandum and Articles of Association (11 pages) |
16 April 1980 | Company name changed\certificate issued on 16/04/80 (4 pages) |
16 April 1980 | Company name changed\certificate issued on 16/04/80 (4 pages) |
5 December 1979 | Certificate of incorporation (1 page) |
5 December 1979 | Certificate of incorporation (1 page) |