Coulsdon
CR5 2HR
Director Name | Mr Rajan Virendrabhai Patel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2004(24 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B2 Ullswater Crescent Coulsdon CR5 2HR |
Director Name | Mr Dipesh Virendrabhai Patel |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2004(24 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B2 Ullswater Crescent Coulsdon CR5 2HR |
Secretary Name | Mr Rajan Virendrabhai Patel |
---|---|
Status | Current |
Appointed | 15 September 2018(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Unit B2 Ullswater Crescent Coulsdon CR5 2HR |
Director Name | Mr Anil Bhola |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodhall Drive London SE21 7HJ |
Director Name | Virendra Chhotabhai Patel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B2 Ullswater Crescent Coulsdon CR5 2HR |
Secretary Name | Mr Anil Bhola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodhall Drive London SE21 7HJ |
Secretary Name | Beena Kirenbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Unit B2 Ullswater Crescent Coulsdon CR5 2HR |
Website | clarkesofficesupplies.co.uk/storefront/home |
---|---|
Email address | [email protected] |
Telephone | 01444 457551 |
Telephone region | Haywards Heath |
Registered Address | Unit B2 Ullswater Crescent Coulsdon CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
87.3k at £1 | Goldarch LTD 87.30% Ordinary |
---|---|
3.8k at £1 | Kiren Virendrabhai Patel 3.75% Ordinary |
3.8k at £1 | Rajan Virendrabhai Patel 3.75% Ordinary |
3.3k at £1 | Dipesh Virendrabhai Patel 3.25% Ordinary |
650 at £1 | Beena Patel 0.65% Ordinary |
650 at £1 | Pina Patel 0.65% Ordinary |
650 at £1 | Upma Patel 0.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,140,918 |
Cash | £1,109,226 |
Current Liabilities | £637,952 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
23 September 1991 | Delivered on: 12 October 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
23 September 1991 | Delivered on: 12 October 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 106/108 south road, haywards heath W.sussex. Outstanding |
25 February 2022 | Delivered on: 3 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 106-108 south road. Haywards heath. West sussex. RH16 4LL. Outstanding |
21 February 2022 | Delivered on: 21 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 January 2022 | Delivered on: 27 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 January 2017 | Delivered on: 18 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground and first floor premises 106-108 south road haywards heath west sussex. Outstanding |
28 March 2001 | Delivered on: 12 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 4 bond street cottages and 11 bond st,brighton east sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 September 1991 | Delivered on: 12 October 1991 Satisfied on: 11 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 12 the broadway crawley, west sussex. Fully Satisfied |
16 May 1991 | Delivered on: 21 May 1991 Satisfied on: 1 April 1992 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold properties situate and known as 106/108 south road, haywards heath, west sussex, book debts, fittings, fixtures fixed charge movable plant machinery implements utensils furniture and equipment and the goodwill of the business (if any). Fully Satisfied |
7 December 1990 | Delivered on: 12 December 1990 Satisfied on: 1 April 1992 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being shop premises & upper storeys k/a 12 the broadway crawley county of sussex, the benefit of all covenants & rights, fixed & movable plant machinery implements utensils furniture and equipment. & goodwill all book debts, the full benefit of all contracts. Fully Satisfied |
21 January 1983 | Delivered on: 22 January 1983 Satisfied on: 20 July 1991 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 the martlets burgess hill west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 1983 | Delivered on: 22 January 1983 Satisfied on: 10 December 2015 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 high street browley west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 1983 | Delivered on: 22 January 1983 Satisfied on: 1 April 1992 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 and 108 south road haywards heath west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1982 | Delivered on: 5 October 1982 Satisfied on: 1 April 1992 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital goodwill tog. With all buildings & fixed plant & machinery (see doc M15). Fully Satisfied |
1 December 2023 | Cessation of Kiren Virendrabhai Patel as a person with significant control on 19 November 2023 (1 page) |
---|---|
1 December 2023 | Director's details changed for Mr Dipesh Virendrabhai Patel on 19 November 2023 (2 pages) |
1 December 2023 | Change of details for Mr Kiren Virendra Patel as a person with significant control on 21 November 2023 (2 pages) |
7 November 2023 | Notification of Kiren Virendrabhai Patel as a person with significant control on 7 October 2023 (2 pages) |
19 September 2023 | Satisfaction of charge 9 in full (1 page) |
19 September 2023 | Satisfaction of charge 7 in full (1 page) |
19 September 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
19 September 2023 | Satisfaction of charge 10 in full (1 page) |
27 June 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
20 September 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
27 July 2022 | Termination of appointment of Virendra Chhotabhai Patel as a director on 13 July 2022 (1 page) |
13 July 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
3 March 2022 | Registration of charge 014848740014, created on 25 February 2022 (37 pages) |
1 March 2022 | Satisfaction of charge 014848740011 in full (1 page) |
21 February 2022 | Registration of charge 014848740013, created on 21 February 2022 (30 pages) |
27 January 2022 | Registration of charge 014848740012, created on 26 January 2022 (40 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
20 May 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
5 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
18 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
21 September 2018 | Termination of appointment of Beena Kirenbhai Patel as a secretary on 14 September 2018 (1 page) |
21 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
21 September 2018 | Appointment of Mr Rajan Virendrabhai Patel as a secretary on 15 September 2018 (2 pages) |
23 April 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 January 2017 | Registration of charge 014848740011, created on 17 January 2017 (9 pages) |
18 January 2017 | Registration of charge 014848740011, created on 17 January 2017 (9 pages) |
24 October 2016 | Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL to Unit B2 Ullswater Crescent Coulsdon CR5 2HR on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL to Unit B2 Ullswater Crescent Coulsdon CR5 2HR on 24 October 2016 (1 page) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
8 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
31 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
10 December 2015 | Satisfaction of charge 3 in full (4 pages) |
10 December 2015 | Satisfaction of charge 3 in full (4 pages) |
7 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
6 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
29 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
29 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 January 2013 | Director's details changed for Mr Dipesh Virendrabhai Patel on 10 June 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Rajan Virendrabhai Patel on 15 March 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Kiren Virendrabhai Patel on 20 September 2012 (2 pages) |
10 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Director's details changed for Virendra Chhotabhai Patel on 15 March 2012 (2 pages) |
10 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Director's details changed for Mr Kiren Virendrabhai Patel on 20 September 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Dipesh Virendrabhai Patel on 10 June 2012 (2 pages) |
10 January 2013 | Director's details changed for Virendra Chhotabhai Patel on 15 March 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Rajan Virendrabhai Patel on 15 March 2012 (2 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
14 January 2012 | Secretary's details changed for Beena Kirenbhai Patel on 20 September 2011 (1 page) |
14 January 2012 | Director's details changed for Mr Dipesh Virendrabhai Patel on 20 September 2011 (2 pages) |
14 January 2012 | Director's details changed for Rajan Virendrabhai Patel on 23 December 2011 (2 pages) |
14 January 2012 | Director's details changed for Virendra Chhotabhai Patel on 20 September 2011 (2 pages) |
14 January 2012 | Director's details changed for Kiren Virendrabhai Patel on 20 September 2011 (2 pages) |
14 January 2012 | Director's details changed for Rajan Virendrabhai Patel on 23 December 2011 (2 pages) |
14 January 2012 | Director's details changed for Mr Dipesh Virendrabhai Patel on 20 September 2011 (2 pages) |
14 January 2012 | Director's details changed for Kiren Virendrabhai Patel on 20 September 2011 (2 pages) |
14 January 2012 | Secretary's details changed for Beena Kirenbhai Patel on 20 September 2011 (1 page) |
14 January 2012 | Director's details changed for Virendra Chhotabhai Patel on 20 September 2011 (2 pages) |
14 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
10 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
24 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
31 December 2008 | Return made up to 30/12/08; full list of members (5 pages) |
31 December 2008 | Return made up to 30/12/08; full list of members (5 pages) |
30 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
13 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 February 2005 | Return made up to 30/12/04; full list of members
|
16 February 2005 | Return made up to 30/12/04; full list of members
|
25 January 2005 | £ ic 150000/100000 21/12/04 £ sr 50000@1=50000 (1 page) |
25 January 2005 | £ ic 150000/100000 21/12/04 £ sr 50000@1=50000 (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
13 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
19 December 2001 | Return made up to 30/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 30/12/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members
|
15 January 2001 | Return made up to 30/12/00; full list of members
|
21 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 January 2000 | Return made up to 30/12/99; full list of members
|
23 January 2000 | Return made up to 30/12/99; full list of members
|
27 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 December 1998 | Return made up to 30/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 30/12/98; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 March 1996 | Return made up to 30/12/95; no change of members (4 pages) |
18 March 1996 | Return made up to 30/12/95; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 January 1995 | Return made up to 30/12/94; no change of members
|
6 January 1995 | Return made up to 30/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
25 January 1994 | Return made up to 30/12/93; full list of members (5 pages) |
25 January 1994 | Return made up to 30/12/93; full list of members (5 pages) |
21 April 1993 | Return made up to 30/12/92; no change of members (4 pages) |
21 April 1993 | Return made up to 30/12/92; no change of members (4 pages) |
3 July 1992 | Return made up to 30/12/91; no change of members (5 pages) |
3 July 1992 | Return made up to 30/12/91; no change of members (5 pages) |
11 November 1991 | Resolutions
|
11 November 1991 | Resolutions
|
29 May 1991 | Return made up to 29/12/89; full list of members (6 pages) |
29 May 1991 | Return made up to 29/12/89; full list of members (6 pages) |
18 January 1989 | Return made up to 31/12/87; full list of members (4 pages) |
18 January 1989 | Return made up to 31/12/87; full list of members (4 pages) |
27 November 1987 | Return made up to 22/12/86; full list of members (4 pages) |
27 November 1987 | Return made up to 22/12/86; full list of members (4 pages) |
28 March 1987 | Accounts for a small company made up to 31 December 1985 (3 pages) |
28 March 1987 | Accounts for a small company made up to 31 December 1985 (3 pages) |
18 December 1985 | Annual return made up to 25/10/85 (3 pages) |
18 December 1985 | Annual return made up to 25/10/85 (3 pages) |
27 June 1985 | Annual return made up to 24/07/83 (3 pages) |
27 June 1985 | Annual return made up to 24/07/83 (3 pages) |
26 June 1985 | Annual return made up to 24/07/82 (3 pages) |
26 June 1985 | Annual return made up to 24/07/82 (3 pages) |
26 June 1985 | Annual return made up to 24/07/81 (3 pages) |
26 June 1985 | Annual return made up to 24/07/81 (3 pages) |
26 June 1985 | Annual return made up to 24/07/82 (4 pages) |
10 September 1984 | Annual return made up to 24/07/84 (3 pages) |
10 September 1984 | Annual return made up to 24/07/84 (3 pages) |
22 December 1983 | Allotment of shares (2 pages) |
22 December 1983 | Increase in nominal capital (2 pages) |
22 December 1983 | Resolutions
|
22 December 1983 | Increase in nominal capital (2 pages) |
22 December 1983 | Resolutions
|
22 December 1983 | Allotment of shares (2 pages) |
9 October 1980 | Allotment of shares (2 pages) |
9 October 1980 | Allotment of shares (2 pages) |
12 March 1980 | Incorporation (16 pages) |
12 March 1980 | Incorporation (16 pages) |