Hendon
London
NW4 4DJ
Secretary Name | Spencer Warwick Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2015(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Churchill House 137-139 Brent Street Hendon London NW4 4DJ |
Director Name | Joan Kathleen Lanyon |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Mon Desir The Avenue Sark Channel Islands Channel |
Director Name | James Reginald George Lanyon |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 1995) |
Role | Company Director |
Correspondence Address | Mon Desir The Avenue Sark Channel |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 January 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 August 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 July 2006) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 July 2006) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2004(24 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 2006) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Deynebrooke Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(26 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 20 July 2006) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Ashgrove Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(26 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 20 July 2006) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(26 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 19 April 2007) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 August 2015) |
Correspondence Address | 18 South Street London W1K 1DG |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 August 2015) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Registered Address | Churchill House 137-139 Brent Street Hendon London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Jean-pierre Labalett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,701 |
Cash | £232,908 |
Current Liabilities | £113,849 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
30 January 1985 | Delivered on: 12 February 1985 Satisfied on: 6 January 2016 Persons entitled: Banque Nationale De Paris S.A. Classification: Charge Secured details: All monies due or to become due from the S.A. decors art to the chargee on any account whatsoever. Particulars: All monies in any currency or currencies whatsoever now or hereafter standing to the credit of the company with banque nationale de paris S.A. Fully Satisfied |
---|
26 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
27 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
15 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
30 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 March 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 March 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 January 2016 | Satisfaction of charge 1 in full (1 page) |
6 January 2016 | Satisfaction of charge 1 in full (1 page) |
11 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
7 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
5 September 2015 | Appointment of Spencer Warwick Ltd as a secretary on 3 August 2015 (2 pages) |
5 September 2015 | Appointment of Spencer Warwick Ltd as a secretary on 3 August 2015 (2 pages) |
5 September 2015 | Appointment of Spencer Warwick Ltd as a secretary on 3 August 2015 (2 pages) |
3 September 2015 | Registered office address changed from 18 South Street London W1K 1DG to Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Andreas Heinz Wueger as a director on 3 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 3 August 2015 (1 page) |
3 September 2015 | Registered office address changed from 18 South Street London W1K 1DG to Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 18 South Street London W1K 1DG to Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Andreas Heinz Wueger as a director on 3 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Accomplish Corporate Services Limited as a director on 3 August 2015 (1 page) |
3 September 2015 | Appointment of Mr Andreas Heinz Wueger as a director on 3 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Accomplish Corporate Services Limited as a director on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Gregory Robert John Davis as a director on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Gregory Robert John Davis as a director on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Gregory Robert John Davis as a director on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Accomplish Corporate Services Limited as a director on 3 August 2015 (1 page) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 October 2013 | Statement of company's objects (2 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
11 October 2013 | Statement of company's objects (2 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Secretary's details changed for Accomplish Secretaries Limited on 6 November 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Accomplish Secretaries Limited on 6 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Accomplish Corporate Services Limited on 6 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Accomplish Corporate Services Limited on 6 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Secretary's details changed for Accomplish Secretaries Limited on 6 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Accomplish Corporate Services Limited on 6 November 2010 (2 pages) |
15 July 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
15 July 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
16 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (13 pages) |
16 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (13 pages) |
16 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (13 pages) |
5 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
10 November 2008 | Return made up to 06/11/08; full list of members (10 pages) |
10 November 2008 | Return made up to 06/11/08; full list of members (10 pages) |
20 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
20 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
16 May 2008 | Director appointed gregory robert john davis (2 pages) |
16 May 2008 | Director appointed gregory robert john davis (2 pages) |
8 November 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
8 November 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
8 November 2007 | Return made up to 06/11/07; full list of members (8 pages) |
8 November 2007 | Return made up to 06/11/07; full list of members (8 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 5 bourlet close london W1W 7BL (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 5 bourlet close london W1W 7BL (1 page) |
1 December 2006 | Return made up to 06/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 06/11/06; full list of members (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
27 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
27 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
15 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
15 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
14 October 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
14 October 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
6 July 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
6 July 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
13 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
13 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
6 October 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
6 October 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
6 July 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 July 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
9 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
9 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
17 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
17 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
6 June 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
6 June 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 February 2003 | Return made up to 06/11/02; full list of members (6 pages) |
5 February 2003 | Return made up to 06/11/02; full list of members (6 pages) |
9 January 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
9 January 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
22 April 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
22 April 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
5 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
14 January 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
14 January 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
12 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
12 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
8 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
8 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
8 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
13 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
2 June 2000 | Full accounts made up to 30 April 1999 (8 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (8 pages) |
5 January 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
5 January 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
21 December 1999 | Return made up to 06/11/99; full list of members
|
21 December 1999 | Return made up to 06/11/99; full list of members
|
10 September 1999 | Secretary's particulars changed (1 page) |
10 September 1999 | Secretary's particulars changed (1 page) |
6 September 1999 | Full accounts made up to 30 April 1998 (8 pages) |
6 September 1999 | Full accounts made up to 30 April 1998 (8 pages) |
18 January 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
18 January 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
11 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
11 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
30 June 1998 | Full accounts made up to 30 April 1997 (9 pages) |
30 June 1998 | Full accounts made up to 30 April 1997 (9 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
12 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 April 1996 (9 pages) |
29 April 1997 | Full accounts made up to 30 April 1996 (9 pages) |
10 January 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
10 January 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
29 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
11 July 1996 | Full accounts made up to 30 April 1995 (11 pages) |
11 July 1996 | Full accounts made up to 30 April 1995 (11 pages) |
1 March 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
1 March 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
5 December 1995 | Return made up to 06/11/95; no change of members (18 pages) |
5 December 1995 | Return made up to 06/11/95; no change of members (18 pages) |
1 November 1995 | New director appointed (4 pages) |
1 November 1995 | New director appointed (4 pages) |
6 June 1995 | Full accounts made up to 30 April 1994 (10 pages) |
6 June 1995 | Full accounts made up to 30 April 1994 (10 pages) |
8 April 1987 | Company name changed U.I. lapp LIMITED\certificate issued on 08/04/87 (2 pages) |
8 April 1987 | Company name changed U.I. lapp LIMITED\certificate issued on 08/04/87 (2 pages) |
8 January 1980 | Incorporation (13 pages) |
8 January 1980 | Incorporation (13 pages) |