Dk-3060 Espergaerde
Denmark
Secretary Name | Mr John Morrison |
---|---|
Status | Current |
Appointed | 05 May 2020(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Jette Stade |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 October 2022(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Andrew Campbell Lawson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(12 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 January 1997) |
Role | Estate Agent |
Correspondence Address | 33 West Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9SX |
Director Name | Mr Ian Ramsay Lawson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(12 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Western Way Ponteland Northumberland |
Secretary Name | Mr Ian Ramsay Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(12 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Western Way Ponteland Northumberland |
Director Name | Mrs Teresa Joanne Higgins |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 55 Bradwell Road Kenton Newcastle-Upon-Tyne NE3 3LJ |
Secretary Name | Mr Paul Lowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1997(17 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 19 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Office Row New Herrington Sunderland DH4 4NF |
Director Name | Mr Gavin Dixon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heron Close Harden Bradford BD16 1QN |
Director Name | Mr John Iain Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bamburgh Court First Avenue Tvte Gateshead NE11 0TX |
Director Name | Mr Gustav Alexander Rober |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bamburgh Court First Avenue Tvte Gateshead NE11 0TX |
Secretary Name | Gustav Alexander Rober |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(33 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | Bamburgh Court First Avenue Tvte Gateshead NE11 0TX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 30 January 2014(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr James Mathew Routh |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(35 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2016) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Gustav Alexander Rober |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(36 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | British Isles |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Stuart Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Christopher Paul Southwood |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(40 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Ross Cunningham |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(42 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Website | www.ramsayservices.com |
---|---|
Telephone | 07 964153373 |
Telephone region | Mobile |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £163,777 |
Cash | £112,789 |
Current Liabilities | £172,206 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
16 July 1997 | Delivered on: 23 July 1997 Satisfied on: 10 February 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 first avenue team valley trading estate gateshead tyne & wear. Fully Satisfied |
---|---|
17 July 1989 | Delivered on: 24 July 1989 Satisfied on: 31 December 2013 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: (Including trade fixtures). 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 |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
31 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages) |
31 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
31 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (23 pages) |
31 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
5 April 2023 | Termination of appointment of Ross Cunningham as a director on 31 March 2023 (1 page) |
12 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
3 October 2022 | Appointment of Jette Stade as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Mr Ross Cunningham as a director on 1 October 2022 (2 pages) |
3 October 2022 | Cessation of Diploma Holdings Plc as a person with significant control on 1 October 2022 (1 page) |
3 October 2022 | Notification of M Seals Uk Limited as a person with significant control on 1 October 2022 (2 pages) |
26 September 2022 | Company name changed m seals uk LIMITED\certificate issued on 26/09/22
|
4 May 2022 | Termination of appointment of Stuart Bell as a director on 30 April 2022 (1 page) |
21 April 2022 | Full accounts made up to 30 September 2021 (26 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
7 January 2022 | Statement of capital following an allotment of shares on 15 January 2021
|
5 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page) |
1 September 2021 | Termination of appointment of Christopher Paul Southwood as a director on 30 August 2021 (1 page) |
22 April 2021 | Full accounts made up to 30 September 2020 (27 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
11 December 2020 | Appointment of Mrs Barbara Gibbes as a director on 1 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr Christopher Paul Southwood as a director on 1 December 2020 (2 pages) |
25 June 2020 | Appointment of Mr Stuart Bell as a director on 22 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Gustav Alexander Rober as a director on 22 June 2020 (1 page) |
6 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
6 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
13 February 2020 | Accounts for a small company made up to 30 September 2019 (22 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
2 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (19 pages) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (107 pages) |
2 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
28 June 2018 | Company name changed m seals ncl LIMITED\certificate issued on 28/06/18 (2 pages) |
28 June 2018 | Change of name notice (2 pages) |
17 May 2018 | Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page) |
19 April 2018 | Auditor's resignation (1 page) |
8 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
8 March 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (19 pages) |
8 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
8 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (106 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
29 March 2017 | Full accounts made up to 30 September 2016 (21 pages) |
29 March 2017 | Full accounts made up to 30 September 2016 (21 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 June 2016 | Appointment of Mr Gustav Alexander Rober as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr Gustav Alexander Rober as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of James Mathew Routh as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of James Mathew Routh as a director on 1 June 2016 (1 page) |
1 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
1 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Registered office address changed from Bamburgh Court First Avenue Tvte Gateshead NE11 0TX to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Bamburgh Court First Avenue Tvte Gateshead NE11 0TX to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Appointment of Mr Bruce Mckenzie Thompson as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Bruce Mckenzie Thompson as a director on 31 March 2016 (2 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
20 August 2015 | Termination of appointment of Gustav Alexander Rober as a director on 20 August 2015 (1 page) |
20 August 2015 | Appointment of Mr James Mathew Routh as a director on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr James Mathew Routh as a director on 20 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Gustav Alexander Rober as a director on 20 August 2015 (1 page) |
1 June 2015 | Company name changed ramsay services LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Change of name notice (2 pages) |
1 June 2015 | Company name changed ramsay services LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Change of name notice (2 pages) |
30 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
30 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
10 February 2014 | Satisfaction of charge 2 in full (4 pages) |
10 February 2014 | Satisfaction of charge 2 in full (4 pages) |
31 January 2014 | Appointment of Mr Anthony James Gallagher as a secretary (2 pages) |
31 January 2014 | Appointment of Mr Anthony James Gallagher as a secretary (2 pages) |
30 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Gustav Rober as a secretary (1 page) |
30 January 2014 | Termination of appointment of Gustav Rober as a secretary (1 page) |
30 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
15 January 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (3 pages) |
15 January 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 January 2014 | Appointment of John Iain Henderson as a director (3 pages) |
9 January 2014 | Appointment of Gustav Alexander Rober as a secretary (3 pages) |
9 January 2014 | Statement of capital on 19 December 2013
|
9 January 2014 | Termination of appointment of Paul Lowson as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Ian Lawson as a director (2 pages) |
9 January 2014 | Appointment of Gustav Alexander Rober as a director (3 pages) |
9 January 2014 | Termination of appointment of Paul Lowson as a secretary (2 pages) |
9 January 2014 | Statement of capital on 19 December 2013
|
9 January 2014 | Termination of appointment of Ian Lawson as a director (2 pages) |
9 January 2014 | Appointment of Gustav Alexander Rober as a director (3 pages) |
9 January 2014 | Appointment of Gustav Alexander Rober as a secretary (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 January 2014 | Appointment of John Iain Henderson as a director (3 pages) |
8 January 2014 | Appointment of Thomas Baag Petersen as a director (3 pages) |
8 January 2014 | Appointment of Thomas Baag Petersen as a director (3 pages) |
31 December 2013 | Satisfaction of charge 1 in full (4 pages) |
31 December 2013 | Satisfaction of charge 1 in full (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Termination of appointment of Gavin Dixon as a director (2 pages) |
6 July 2011 | Termination of appointment of Gavin Dixon as a director (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 January 2011 | Termination of appointment of Gavin Dixon as a director
|
27 January 2011 | Termination of appointment of Gavin Dixon as a director
|
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 February 2010 | Director's details changed for Ian Ramsay Lawson on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Gavin Dixon on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Gavin Dixon on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ian Ramsay Lawson on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ian Ramsay Lawson on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Gavin Dixon on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
3 February 2009 | Ad 01/06/08\gbp si 1@1=1\gbp ic 7000/7001\ (1 page) |
3 February 2009 | Ad 01/06/08\gbp si 1@1=1\gbp ic 7000/7001\ (1 page) |
20 August 2008 | Memorandum and Articles of Association (10 pages) |
20 August 2008 | Memorandum and Articles of Association (10 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
1 April 2008 | Director appointed gavin dixon (2 pages) |
1 April 2008 | Director appointed gavin dixon (2 pages) |
26 February 2008 | Return made up to 11/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 11/01/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
7 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
23 March 2004 | Ad 19/12/03--------- £ si 900@1=900 £ ic 7000/7900 (2 pages) |
23 March 2004 | Return made up to 11/01/04; full list of members (6 pages) |
23 March 2004 | Return made up to 11/01/04; full list of members (6 pages) |
23 March 2004 | Ad 19/12/03--------- £ si 900@1=900 £ ic 7000/7900 (2 pages) |
9 January 2004 | Ad 19/12/03--------- £ si 900@1=900 £ ic 6100/7000 (1 page) |
9 January 2004 | Ad 19/12/03--------- £ si 900@1=900 £ ic 6100/7000 (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
21 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
6 February 2002 | Return made up to 11/01/02; full list of members
|
6 February 2002 | Return made up to 11/01/02; full list of members
|
5 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 January 2000 | Return made up to 11/01/00; full list of members
|
17 January 2000 | Return made up to 11/01/00; full list of members
|
18 May 1999 | Return made up to 11/01/99; no change of members
|
18 May 1999 | Return made up to 11/01/99; no change of members
|
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
10 February 1998 | Return made up to 11/01/98; no change of members
|
10 February 1998 | Return made up to 11/01/98; no change of members
|
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Return made up to 11/01/97; full list of members
|
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Return made up to 11/01/97; full list of members
|
4 March 1997 | Secretary resigned (1 page) |
31 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
25 March 1996 | Return made up to 11/01/96; no change of members (4 pages) |
25 March 1996 | Return made up to 11/01/96; no change of members (4 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 June 1991 | Resolutions
|
20 June 1991 | Resolutions
|
20 June 1991 | Ad 28/05/91--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages) |
2 January 1980 | Incorporation (16 pages) |
2 January 1980 | Incorporation (16 pages) |