Company NameAumex Limited
Company StatusActive
Company Number01507423
CategoryPrivate Limited Company
Incorporation Date14 July 1980(43 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Rajendra Manubhai Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(23 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Imperial Way
Croydon
Surrey
CR0 4RR
Director NameMrs Vandna Patel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(23 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address63 Imperial Way
Croydon
Surrey
CR0 4RR
Secretary NameMrs Vandna Patel
NationalityBritish
StatusCurrent
Appointed01 December 2003(23 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Imperial Way
Croydon
Surrey
CR0 4RR
Director NameMs Sandhya Patel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(23 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address63 Imperial Way
Croydon
Surrey
CR0 4RR
Director NameMr Kiran Patel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(33 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Imperial Way
Croydon
Surrey
CR0 4RR
Director NameMr Bhanubhai Jethabhai Patel
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 March 2000)
RoleManager
Correspondence Address91 Stanstead Road
Caterham
Surrey
CR3 6AG
Director NameMr Dinesh Bhanubhai Patel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address91 Stanstead Road
Caterham
Surrey
CR3 6AG
Director NameMr Mohanlal Kanji Solanki
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2003)
RoleChemist
Correspondence Address31 Drakewood Road
London
SW16 5DT
Secretary NameMr Tarun Jayantilal Doshi
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 January 1994)
RoleCompany Director
Correspondence Address101 Langham Road
London
N15 3LR
Secretary NameMr Dinesh Bhanubhai Patel
NationalityBritish
StatusResigned
Appointed05 January 1994(13 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Stanstead Road
Caterham
Surrey
CR3 6AG
Director NameKiran Manubhai Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(23 years, 4 months after company formation)
Appointment Duration10 years (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Imperial Way
Croydon
Surrey
CR0 4RR

Contact

Websitemedimpo.com
Telephone01689 843363
Telephone regionOrpington

Location

Registered Address63 Imperial Way
Croydon
Surrey
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Medimpo LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due1 September 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 December 2018Delivered on: 11 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ogsa.
Outstanding
10 December 2018Delivered on: 11 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 114 headley drive, new addington, croydon, CR0 0QF.
Outstanding
10 December 2018Delivered on: 11 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 106/106A greggs wood road, tunbridge wells, kent TN2 3JG.
Outstanding
10 December 2018Delivered on: 11 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 43 central parade new addington croydon CR0 0JD.
Outstanding
1 December 2003Delivered on: 16 December 2003
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding
10 December 2018Delivered on: 12 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
26 January 2004Delivered on: 16 February 2004
Satisfied on: 6 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities to national westminster bank PLC on any account whatsoever.
Particulars: The property being 106/106A greggs wood road tunbridge wells. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 January 2004Delivered on: 16 February 2004
Satisfied on: 6 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities to national westminster bank PLC on any account whatsoever.
Particulars: 114 headley drive new addington surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 January 2004Delivered on: 16 February 2004
Satisfied on: 6 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities to national westminster bank PLC on any account whatsoever.
Particulars: The property being 43 central parade new addington surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 January 1987Delivered on: 6 February 1987
Satisfied on: 27 November 2003
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 known as 106 and 106A greggswood road tunbridge wells kent and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 January 2024Director's details changed for Ms Sandhya Patel on 4 January 2024 (2 pages)
9 January 2024Director's details changed for Mrs Vandna Patel on 4 January 2024 (2 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
27 April 2021Satisfaction of charge 015074230007 in full (1 page)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
12 December 2018Withdrawal of a person with significant control statement on 12 December 2018 (2 pages)
12 December 2018Registration of charge 015074230010, created on 10 December 2018 (43 pages)
12 December 2018Notification of Medimpo Limited as a person with significant control on 31 October 2018 (2 pages)
12 December 2018Cessation of Medimpo Limited as a person with significant control on 31 October 2018 (1 page)
12 December 2018Notification of Aumex Holdings Limited as a person with significant control on 31 October 2018 (2 pages)
11 December 2018Registration of charge 015074230008, created on 10 December 2018 (41 pages)
11 December 2018Registration of charge 015074230006, created on 10 December 2018 (41 pages)
11 December 2018Registration of charge 015074230007, created on 10 December 2018 (41 pages)
11 December 2018Registration of charge 015074230009, created on 10 December 2018 (30 pages)
10 December 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 180
(4 pages)
6 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 June 2018Secretary's details changed for Mrs Vandna Patel on 13 June 2018 (1 page)
13 June 2018Director's details changed for Mr Kiran Patel on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mrs Vandna Patel on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Sandhya Rajendra Patel on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Kiran Patel on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Sandhya Patel on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Rajendra Manubhai Patel on 13 June 2018 (2 pages)
4 June 2018Director's details changed for Mrs Vandna Patel on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Sandhya Rajendra Patel on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mrs Vandna Patel on 4 June 2018 (2 pages)
4 June 2018Secretary's details changed for Mrs Vandna Kiran Patel on 4 June 2018 (1 page)
5 March 2018Accounts for a dormant company made up to 30 November 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
18 December 2017Director's details changed for Mrs Vandna Kiran Patel on 13 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Kiran Manubhai Patel on 13 December 2017 (2 pages)
26 October 2017Satisfaction of charge 2 in full (1 page)
26 October 2017Satisfaction of charge 2 in full (1 page)
16 January 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
16 January 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
25 January 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
27 January 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
27 January 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
13 January 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
13 December 2013Appointment of Mr Kiran Manubhai Patel as a director (2 pages)
13 December 2013Appointment of Mr Kiran Manubhai Patel as a director (2 pages)
13 December 2013Termination of appointment of Kiran Patel as a director (1 page)
13 December 2013Termination of appointment of Kiran Patel as a director (1 page)
13 December 2013Director's details changed for Sandhya Rajendra Patel on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Sandhya Rajendra Patel on 13 December 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
30 September 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
5 April 2013Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB on 5 April 2013 (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Vandna Kiran Patel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Kiran Manubhai Patel on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Vandna Kiran Patel on 1 January 2010 (1 page)
12 January 2010Director's details changed for Vandna Kiran Patel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Vandna Kiran Patel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Rajendra Manubhai Patel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Kiran Manubhai Patel on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Vandna Kiran Patel on 1 January 2010 (1 page)
12 January 2010Director's details changed for Sandhya Rajendra Patel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Rajendra Manubhai Patel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Sandhya Rajendra Patel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Rajendra Manubhai Patel on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Vandna Kiran Patel on 1 January 2010 (1 page)
12 January 2010Director's details changed for Kiran Manubhai Patel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Sandhya Rajendra Patel on 1 January 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 September 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
26 September 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
8 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
4 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 September 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
22 September 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
3 November 2004Accounts for a small company made up to 1 December 2003 (8 pages)
3 November 2004Accounts for a small company made up to 1 December 2003 (8 pages)
3 November 2004Accounts for a small company made up to 1 December 2003 (8 pages)
9 August 2004Accounting reference date extended from 31/10/03 to 01/12/03 (1 page)
9 August 2004Accounting reference date extended from 31/10/03 to 01/12/03 (1 page)
23 March 2004Return made up to 31/12/03; full list of members (8 pages)
23 March 2004Return made up to 31/12/03; full list of members (8 pages)
16 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Particulars of mortgage/charge (3 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
18 December 2003New secretary appointed;new director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New secretary appointed;new director appointed (2 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: c/o amin patel & shah accountant 334-336 goswell road london EC1V 7RP (1 page)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: c/o amin patel & shah accountant 334-336 goswell road london EC1V 7RP (1 page)
17 December 2003Director resigned (1 page)
16 December 2003Particulars of mortgage/charge (7 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 April 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(7 pages)
22 April 2003Return made up to 31/12/01; full list of members (6 pages)
22 April 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 July 2001Return made up to 31/12/00; full list of members (6 pages)
3 July 2001Return made up to 31/12/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(7 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(7 pages)
9 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 31 October 1996 (2 pages)
2 June 1997Accounts for a small company made up to 31 October 1996 (2 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 31 October 1994 (2 pages)
28 July 1995Accounts for a small company made up to 31 October 1994 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
6 May 1986Accounts made up to 31 October 1984 (2 pages)
6 May 1986Accounts made up to 31 October 1984 (2 pages)
20 February 1985Accounts made up to 31 October 1983 (2 pages)
20 February 1985Accounts made up to 31 October 1983 (2 pages)
14 July 1980Incorporation (13 pages)
14 July 1980Incorporation (13 pages)