London
WC1N 2LA
Director Name | Mr Jeremy Miles Allan Thompson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Brownlow Mews London WC1N 2LA |
Director Name | Jane Hunter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | White Pines Broomhall Road Woking Surrey GU21 4AP |
Director Name | Graham Wright |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 1993) |
Role | Manager |
Correspondence Address | 2 Warrington Spur Old Windsor Windsor Berkshire SL4 2NF |
Director Name | Keith Richard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 1992) |
Role | Manager |
Correspondence Address | 1 Hathaway Cottages Shakespeare Way Warfield Bracknell Berkshire RG42 3UJ |
Director Name | Mr John Alfred Denyer |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(10 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Hart House Silwood Road Ascot Berkshire SL5 0PY |
Director Name | Mrs Lesley Jane Denyer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(10 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Hart House Silwood Road Ascot Berkshire SL5 0PY |
Director Name | Mr Gordon Gary Hunter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(10 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Hart House Silwood Road Ascot Berkshire SL5 0PY |
Secretary Name | Patricia Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 28 Cecil Road Ashford Middlesex TW15 1RJ |
Secretary Name | Mr John Alfred Denyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(14 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Hart House Silwood Road Ascot Berkshire SL5 0PY |
Director Name | Dominic Giulio Sonvico |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(17 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 18 Tamarind Way Earley Reading Berkshire RG6 5GR |
Director Name | Carrie Elaine Raymond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(19 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 2004) |
Role | Company Director |
Correspondence Address | Hollygates Coach Road Ottershaw Surrey KT16 0PA |
Director Name | Mr Mario Alfonso Galardo |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire Point Challenge Road Ashford Middlesex TW15 1HX |
Director Name | Ms Deborah Louise Williams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(33 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Devonshire Point Challenge Road Ashford Middlesex TW15 1HX |
Website | maydh.com |
---|---|
Email address | [email protected] |
Telephone | 01784 266766 |
Telephone region | Staines |
Registered Address | 21a Brownlow Mews London WC1N 2LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
27.5k at £1 | Gordon Hunter 50.00% Ordinary |
---|---|
27.5k at £1 | John Denyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £518,685 |
Cash | £431,337 |
Current Liabilities | £349,901 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2014 | Delivered on: 8 July 2014 Satisfied on: 2 October 2014 Persons entitled: Dh Airfreight LTD Retirement Benefits Scheme Classification: A registered charge Particulars: Storage racking system. Fully Satisfied |
---|---|
4 May 2012 | Delivered on: 25 May 2012 Satisfied on: 2 October 2014 Persons entitled: Managing Trustees, Dh Airfreight Rbs Classification: Debenture-fixed charge Secured details: £45,000 due or to become due from the company to the chargee. Particulars: Permanent storage racking system installed by acorn storage equipment limited under inventory invoice no. 50921, job reference 1450-04M dated 26 april 2012 order ref: 11149A-c R3. Fully Satisfied |
23 September 2009 | Delivered on: 8 October 2009 Satisfied on: 9 July 2014 Persons entitled: John Denyer and Gordon Hunter Acting as Managing Trustees and Suntrust Limited Classification: Floating legal charge Secured details: £27,000 due or to become due from the company to the chargee. Particulars: First floating charge all the undertaking and goodwill and all property assets and rights present and future including uncalled capital. Fully Satisfied |
6 October 2006 | Delivered on: 24 October 2006 Satisfied on: 9 July 2014 Persons entitled: The Trustees of the Dh Airfreight Retirement Benefits Scheme (Ref:161009) Namely John a Denyerand Gordon G Hunter Classification: Legal charge Secured details: 38,000 gbp due or to become due from the company to. Particulars: Free standing racking system for warehouse, first floating charge on all the undertaking and goodwill of the borrower and all property assets and rights both present and future including its uncalled capital,. See the mortgage charge document for full details. Fully Satisfied |
23 January 1987 | Delivered on: 24 January 1987 Satisfied on: 20 January 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 1985 | Delivered on: 22 February 1985 Satisfied on: 20 January 1990 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: Leasehold property known as unit 3 coln industrial estate, old bath road, colnbrook surrey. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 January 1982 | Delivered on: 17 February 1982 Satisfied on: 20 January 1990 Persons entitled: National Westminster Bank Limited 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 f/h & l/h properties. A fixed & floating charge over undertaking and all property and assets present and future. Fully Satisfied |
10 March 1989 | Delivered on: 20 March 1989 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 |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
11 April 2018 | Cessation of Gordon Gary Hunter as a person with significant control on 31 March 2017 (1 page) |
9 April 2018 | Notification of Mach 1 Couriers Limited as a person with significant control on 1 April 2017 (2 pages) |
9 April 2018 | Registered office address changed from Devonshire Point Challenge Road Ashford Middlesex TW15 1HX to 21a Brownlow Mews London WC1N 2LA on 9 April 2018 (1 page) |
9 April 2018 | Cessation of John Alfred Denyer as a person with significant control on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Deborah Louise Williams as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr John Tarquin Tan as a director on 31 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Lesley Jane Denyer as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr John Tarquin Tan as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Jeremy Miles Allan Thompson as a director on 31 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Lesley Jane Denyer as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Alfred Denyer as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Jeremy Miles Allan Thompson as a director on 31 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Deborah Louise Williams as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Alfred Denyer as a secretary on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Alfred Denyer as a secretary on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Alfred Denyer as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Gordon Gary Hunter as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Gordon Gary Hunter as a director on 31 March 2017 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
29 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 March 2015 | Change of name notice (2 pages) |
2 March 2015 | Change of name notice (2 pages) |
2 March 2015 | Company name changed D.H. airfreight LIMITED\certificate issued on 02/03/15
|
2 March 2015 | Company name changed D.H. airfreight LIMITED\certificate issued on 02/03/15
|
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
2 October 2014 | Satisfaction of charge 014992060008 in full (6 pages) |
2 October 2014 | Satisfaction of charge 7 in full (6 pages) |
2 October 2014 | Satisfaction of charge 7 in full (6 pages) |
2 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
2 October 2014 | Satisfaction of charge 014992060008 in full (6 pages) |
9 July 2014 | Satisfaction of charge 5 in full (1 page) |
9 July 2014 | Satisfaction of charge 6 in full (1 page) |
9 July 2014 | Satisfaction of charge 6 in full (1 page) |
9 July 2014 | Satisfaction of charge 5 in full (1 page) |
8 July 2014 | Registration of charge 014992060008 (13 pages) |
8 July 2014 | Registration of charge 014992060008 (13 pages) |
28 March 2014 | Appointment of Ms Deborah Louise Williams as a director (2 pages) |
28 March 2014 | Appointment of Ms Deborah Louise Williams as a director (2 pages) |
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Termination of appointment of Mario Galardo as a director (1 page) |
26 February 2014 | Termination of appointment of Mario Galardo as a director (1 page) |
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 February 2014 | Termination of appointment of Mario Galardo as a director (1 page) |
25 February 2014 | Termination of appointment of Mario Galardo as a director (1 page) |
5 December 2013 | Director's details changed for Lesley Denyer on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for John Alfred Denyer on 5 December 2012 (2 pages) |
5 December 2013 | Director's details changed for Gordon Gary Hunter on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Gordon Gary Hunter on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for John Alfred Denyer on 5 December 2012 (2 pages) |
5 December 2013 | Secretary's details changed for John Alfred Denyer on 5 December 2013 (2 pages) |
5 December 2013 | Secretary's details changed for John Alfred Denyer on 5 December 2013 (2 pages) |
5 December 2013 | Secretary's details changed for John Alfred Denyer on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for John Alfred Denyer on 5 December 2012 (2 pages) |
5 December 2013 | Director's details changed for Lesley Denyer on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Gordon Gary Hunter on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Lesley Denyer on 5 December 2013 (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
28 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 September 2011 | Appointment of Mr Mario Alfonso Galardo as a director (2 pages) |
30 September 2011 | Appointment of Mr Mario Alfonso Galardo as a director (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 February 2010 | Director's details changed for Gordon Gary Hunter on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for John Alfred Denyer on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for John Alfred Denyer on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Lesley Denyer on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for John Alfred Denyer on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Gordon Gary Hunter on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Lesley Denyer on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Lesley Denyer on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Gordon Gary Hunter on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
26 February 2007 | Return made up to 14/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 14/02/07; full list of members (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
24 October 2006 | Particulars of mortgage/charge (4 pages) |
24 October 2006 | Particulars of mortgage/charge (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: unit 3 coln industrial estate old bath oad slough SL3 0NJ (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: unit 3 coln industrial estate old bath oad slough SL3 0NJ (1 page) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
13 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
21 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
21 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
19 April 2002 | Return made up to 14/02/02; full list of members
|
19 April 2002 | Return made up to 14/02/02; full list of members
|
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
2 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
2 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
25 February 2000 | Return made up to 14/02/00; full list of members
|
25 February 2000 | Return made up to 14/02/00; full list of members
|
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
18 March 1999 | Return made up to 14/02/99; no change of members (8 pages) |
18 March 1999 | Return made up to 14/02/99; no change of members (8 pages) |
16 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
11 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
11 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
17 February 1998 | Return made up to 14/02/98; full list of members (10 pages) |
17 February 1998 | Return made up to 14/02/98; full list of members (10 pages) |
24 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
24 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 14/02/97; no change of members (6 pages) |
19 February 1997 | Return made up to 14/02/97; no change of members (6 pages) |
8 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
8 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 March 1996 | Return made up to 14/02/96; no change of members (6 pages) |
1 March 1996 | Return made up to 14/02/96; no change of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
25 October 1990 | Return made up to 30/04/90; full list of members (5 pages) |
25 October 1990 | Return made up to 30/04/90; full list of members (5 pages) |
9 August 1990 | Ad 30/09/89--------- £ si 20000@1=20000 £ ic 35000/55000 (2 pages) |
9 August 1990 | Ad 30/09/89--------- £ si 20000@1=20000 £ ic 35000/55000 (2 pages) |
20 March 1989 | Particulars of mortgage/charge (3 pages) |
20 March 1989 | Particulars of mortgage/charge (3 pages) |
30 May 1980 | Incorporation (14 pages) |
30 May 1980 | Incorporation (14 pages) |