Company NameSarkpoint Reprographics Limited
Company StatusDissolved
Company Number01471726
CategoryPrivate Limited Company
Incorporation Date8 January 1980(44 years, 4 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael James Barton-Harvey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(32 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 20 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 75 Farringdon Road
London
EC1M 3JY
Director NameMr Clayton Lee Breen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(33 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 75 Farringdon Road
London
EC1M 3JY
Director NameMr Raymond Clive Hawkins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 1998)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Scudders
Scudders Hill
Fawkham
Kent
DA3 8PA
Director NameAnthony James Martin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 6 months after company formation)
Appointment Duration9 years (resigned 04 August 2000)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressSundown
Castle Hill, Fawkham
Dartford
Kent
DA3 7BH
Secretary NameAnthony James Martin
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 05 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundown
Castle Hill, Fawkham
Dartford
Kent
DA3 7BH
Director NameJohn Michael Foy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(15 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1998)
RoleSales Man
Correspondence Address152 Westbrooke Road
Welling
Kent
DA16 1QE
Director NameGeoffrey Snell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(15 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1998)
RoleProduction Manager
Correspondence Address36 Farnham Road
Welling
Kent
DA16 1LQ
Director NameRoy Stanley Vincent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(15 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1998)
RoleProduction Man
Correspondence Address33 Capelands
New Ash Green
Longfield
Kent
DA3 8LG
Director NameMr Ivor Edward Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(16 years, 7 months after company formation)
Appointment Duration12 months (resigned 04 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Director NameMr Michael John Wright
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 1998)
RoleChairman
Correspondence AddressLancers 212 Norsey Road
Billericay
Essex
CM11 1DB
Secretary NameMr Ivor Edward Thomas
NationalityBritish
StatusResigned
Appointed05 August 1996(16 years, 7 months after company formation)
Appointment Duration12 months (resigned 04 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Secretary NameGraham John Beswick
NationalityBritish
StatusResigned
Appointed04 August 1997(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameGraham John Beswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NamePeter Fenwick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 August 2000)
RoleCompany Director
Correspondence Address23 Costells Edge
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PY
Director NameHerbert Lionel Wheeler
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressBoswidden Farm
Fore Street
Penponds
Cornwall
TR14 0QF
Director NameMr Denis St John O'Regan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2001(21 years, 9 months after company formation)
Appointment Duration11 years (resigned 22 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address450 Hatfield Road
St Albans
Hertfordshire
AL4 0XS
Secretary NameMr Denis St John O'Regan
NationalityIrish
StatusResigned
Appointed15 October 2001(21 years, 9 months after company formation)
Appointment Duration11 years (resigned 22 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address450 Hatfield Road
St Albans
Hertfordshire
AL4 0XS
Director NameJames R Kachenmeister
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2002(22 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2005)
RoleChief Executive Officer
Correspondence Address33 Hodford Road
London
NW11 8NL
Director NameMs Joanne Holding
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meadowfield
Tarporley
Cheshire
CW6 9XD
Director NameMr Thomas Edmund Harrison
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(29 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 75 Farringdon Road
London
EC1M 3JY

Contact

Websitewww.servicepointuk.com

Location

Registered AddressFourth Floor
75 Farringdon Road
London
EC1M 3JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5k at £1Service Point Uk LTD
66.67%
Ordinary A
2.5k at £1Service Point Uk LTD
33.33%
Ordinary B

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
26 September 2014Application to strike the company off the register (3 pages)
7 October 2013Accounts made up to 31 December 2012 (5 pages)
7 October 2013Accounts made up to 31 December 2012 (5 pages)
1 October 2013Appointment of Mr Clayton Lee Breen as a director on 30 September 2013 (2 pages)
1 October 2013Appointment of Mr Clayton Lee Breen as a director on 30 September 2013 (2 pages)
16 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 7,500
(4 pages)
16 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 7,500
(4 pages)
16 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 7,500
(4 pages)
14 January 2013Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page)
14 January 2013Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page)
14 January 2013Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page)
14 December 2012Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages)
14 December 2012Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages)
14 December 2012Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages)
6 December 2012Termination of appointment of Denis St John O'regan as a secretary on 22 October 2012 (1 page)
6 December 2012Termination of appointment of Denis St John O'regan as a secretary on 22 October 2012 (1 page)
6 December 2012Termination of appointment of Denis St John O'regan as a director on 22 October 2012 (1 page)
6 December 2012Termination of appointment of Denis St John O'regan as a director on 22 October 2012 (1 page)
29 August 2012Registered office address changed from 75 Farringdon Road Farringdon Road Fourth Floor London EC1M 3JY on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 75 Farringdon Road Farringdon Road Fourth Floor London EC1M 3JY on 29 August 2012 (1 page)
28 August 2012Registered office address changed from 161-165 Farringdon Road London EC1R 3AL on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 161-165 Farringdon Road London EC1R 3AL on 28 August 2012 (1 page)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts made up to 31 December 2011 (5 pages)
2 July 2012Accounts made up to 31 December 2011 (5 pages)
30 September 2011Accounts made up to 31 December 2010 (5 pages)
30 September 2011Accounts made up to 31 December 2010 (5 pages)
6 September 2011Director's details changed for Mr Thomas Edmund Harrison on 1 July 2011 (2 pages)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Mr Thomas Edmund Harrison on 1 July 2011 (2 pages)
6 September 2011Director's details changed for Mr Thomas Edmund Harrison on 1 July 2011 (2 pages)
29 September 2010Accounts made up to 31 December 2009 (6 pages)
29 September 2010Accounts made up to 31 December 2009 (6 pages)
14 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
28 October 2009Accounts made up to 31 December 2008 (6 pages)
28 October 2009Accounts made up to 31 December 2008 (6 pages)
13 August 2009Return made up to 03/08/09; full list of members (4 pages)
13 August 2009Return made up to 03/08/09; full list of members (4 pages)
14 July 2009Director appointed thomas harrison (2 pages)
14 July 2009Appointment terminated director joanne holding (1 page)
14 July 2009Appointment terminated director joanne holding (1 page)
14 July 2009Director appointed thomas harrison (2 pages)
31 October 2008Accounts made up to 31 December 2007 (6 pages)
31 October 2008Accounts made up to 31 December 2007 (6 pages)
24 September 2008Return made up to 03/08/08; full list of members (4 pages)
24 September 2008Return made up to 03/08/08; full list of members (4 pages)
26 October 2007Accounts made up to 31 December 2006 (6 pages)
26 October 2007Accounts made up to 31 December 2006 (6 pages)
28 August 2007Return made up to 03/08/07; full list of members (2 pages)
28 August 2007Return made up to 03/08/07; full list of members (2 pages)
28 September 2006Accounts made up to 31 December 2005 (6 pages)
28 September 2006Return made up to 03/08/06; full list of members (7 pages)
28 September 2006Accounts made up to 31 December 2005 (6 pages)
28 September 2006Return made up to 03/08/06; full list of members (7 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
5 October 2005Accounts made up to 31 December 2004 (6 pages)
5 October 2005Accounts made up to 31 December 2004 (6 pages)
16 September 2005Return made up to 03/08/05; full list of members (7 pages)
16 September 2005Return made up to 03/08/05; full list of members (7 pages)
26 October 2004Accounts made up to 31 December 2003 (6 pages)
26 October 2004Accounts made up to 31 December 2003 (6 pages)
29 September 2004Return made up to 03/08/04; full list of members (7 pages)
29 September 2004Return made up to 03/08/04; full list of members (7 pages)
22 October 2003Accounts made up to 31 December 2002 (6 pages)
22 October 2003Accounts made up to 31 December 2002 (6 pages)
23 September 2003Return made up to 03/08/03; full list of members (7 pages)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
23 September 2003Return made up to 03/08/03; full list of members (7 pages)
9 October 2002Accounts made up to 31 December 2001 (6 pages)
9 October 2002Accounts made up to 31 December 2001 (6 pages)
1 October 2002Return made up to 03/08/02; full list of members (7 pages)
1 October 2002Return made up to 03/08/02; full list of members (7 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001Secretary resigned;director resigned (1 page)
5 November 2001Secretary resigned;director resigned (1 page)
28 October 2001Accounts made up to 31 December 2000 (6 pages)
28 October 2001Accounts made up to 31 December 2000 (6 pages)
12 October 2001Return made up to 03/08/01; full list of members (6 pages)
12 October 2001Return made up to 03/08/01; full list of members (6 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
19 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
25 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Return made up to 03/08/99; no change of members (4 pages)
9 September 1999Return made up to 03/08/99; no change of members (4 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
29 June 1999Full accounts made up to 31 December 1998 (17 pages)
29 June 1999Full accounts made up to 31 December 1998 (17 pages)
5 March 1999Full accounts made up to 31 December 1997 (15 pages)
5 March 1999Full accounts made up to 31 December 1997 (15 pages)
11 November 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
11 November 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
2 October 1998Return made up to 03/08/98; no change of members (4 pages)
2 October 1998Return made up to 03/08/98; no change of members (4 pages)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
16 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 June 1998Memorandum and Articles of Association (11 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 June 1998Memorandum and Articles of Association (11 pages)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998Declaration of assistance for shares acquisition (8 pages)
8 June 1998Declaration of assistance for shares acquisition (8 pages)
8 June 1998Registered office changed on 08/06/98 from: salisbury house 302 high street slough berkshire SL1 1NB (1 page)
8 June 1998Director resigned (1 page)
8 June 1998Registered office changed on 08/06/98 from: salisbury house 302 high street slough berkshire SL1 1NB (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
1 June 1998Full accounts made up to 31 July 1997 (15 pages)
1 June 1998Full accounts made up to 31 July 1997 (15 pages)
9 February 1998Full accounts made up to 31 July 1996 (18 pages)
9 February 1998Full accounts made up to 31 July 1996 (18 pages)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Return made up to 03/08/97; full list of members
  • 363(287) ‐ Registered office changed on 21/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1997Director resigned (1 page)
21 August 1997Return made up to 03/08/97; full list of members
  • 363(287) ‐ Registered office changed on 21/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1997Director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: alliance works blackthorne road colnbrook slough SL3 0TP (1 page)
12 August 1997Registered office changed on 12/08/97 from: alliance works blackthorne road colnbrook slough SL3 0TP (1 page)
9 April 1997Return made up to 03/08/96; full list of members (7 pages)
9 April 1997Return made up to 03/08/96; full list of members (7 pages)
10 October 1996Accounting reference date shortened from 30/09/96 to 31/07/96 (1 page)
10 October 1996Accounting reference date shortened from 30/09/96 to 31/07/96 (1 page)
10 October 1996New secretary appointed;new director appointed (3 pages)
10 October 1996New secretary appointed;new director appointed (3 pages)
3 October 1996Director resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: unit 3 william road development william road london NW1 3EN (1 page)
3 October 1996Registered office changed on 03/10/96 from: unit 3 william road development william road london NW1 3EN (1 page)
3 October 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
21 August 1995Return made up to 03/08/95; no change of members (4 pages)
21 August 1995Return made up to 03/08/95; no change of members (4 pages)
31 July 1995Accounts made up to 30 September 1994 (15 pages)
31 July 1995Accounts made up to 30 September 1994 (15 pages)
27 May 1992Full accounts made up to 30 September 1990 (11 pages)
27 May 1992Full accounts made up to 30 September 1990 (11 pages)
14 January 1991£ ic 7500/5000 29/09/90 £ sr 2500@1=2500 (1 page)
14 January 1991£ ic 7500/5000 29/09/90 £ sr 2500@1=2500 (1 page)
19 September 1990Return made up to 03/08/90; full list of members (4 pages)
19 September 1990 (4 pages)
19 September 1990Return made up to 03/08/90; full list of members (4 pages)
19 September 1990 (4 pages)
2 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1989 (4 pages)
22 September 1989Return made up to 08/08/89; full list of members (4 pages)
22 September 1989Return made up to 08/08/89; full list of members (4 pages)
22 September 1989 (4 pages)
19 October 1988Wd 07/10/88 ad 14/09/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
19 October 1988Wd 07/10/88 ad 14/09/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
17 October 1988Return made up to 07/07/88; full list of members (4 pages)
17 October 1988 (4 pages)
17 October 1988 (4 pages)
17 October 1988Return made up to 07/07/88; full list of members (4 pages)
22 October 1987 (4 pages)
22 October 1987Return made up to 12/08/87; full list of members (5 pages)
22 October 1987Return made up to 12/08/87; full list of members (5 pages)
22 October 1987 (4 pages)
1 June 1987Return made up to 21/07/86; full list of members (5 pages)
1 June 1987Full accounts made up to 30 September 1985 (10 pages)
1 June 1987Return made up to 21/07/86; full list of members (5 pages)
1 June 1987Full accounts made up to 30 September 1985 (10 pages)
30 April 1986Return made up to 10/04/85; full list of members (5 pages)
30 April 1986Return made up to 10/04/85; full list of members (5 pages)
9 April 1986Accounts made up to 30 September 1984 (9 pages)
9 April 1986Accounts made up to 30 September 1984 (9 pages)
19 February 1985Annual return made up to 31/12/84 (4 pages)
19 February 1985Annual return made up to 31/12/84 (4 pages)
18 February 1985Annual return made up to 31/12/84 (4 pages)
18 February 1985Annual return made up to 31/12/83 (4 pages)
18 February 1985Annual return made up to 31/12/84 (4 pages)
18 February 1985Annual return made up to 31/12/83 (4 pages)
13 February 1985Accounts made up to 30 September 1983 (8 pages)
13 February 1985Accounts made up to 30 September 1983 (8 pages)
19 October 1983Annual return made up to 30/06/81 (4 pages)
19 October 1983Annual return made up to 30/06/81 (4 pages)
18 October 1983Annual return made up to 30/09/82 (4 pages)
18 October 1983Annual return made up to 30/09/82 (4 pages)