Croydon
Surrey
CR0 4RR
Director Name | Mrs Vandna Patel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(23 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 63 Imperial Way Croydon Surrey CR0 4RR |
Secretary Name | Mrs Vandna Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(23 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Imperial Way Croydon Surrey CR0 4RR |
Director Name | Ms Sandhya Patel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2003(23 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Imperial Way Croydon Surrey CR0 4RR |
Director Name | Mr Kiran Patel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Imperial Way Croydon Surrey CR0 4RR |
Director Name | Mr Bhanubhai Jethabhai Patel |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 March 2000) |
Role | Manager |
Correspondence Address | 91 Stanstead Road Caterham Surrey CR3 6AG |
Director Name | Mr Dinesh Bhanubhai Patel |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 December 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 91 Stanstead Road Caterham Surrey CR3 6AG |
Director Name | Mr Mohanlal Kanji Solanki |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 December 2003) |
Role | Chemist |
Correspondence Address | 31 Drakewood Road London SW16 5DT |
Secretary Name | Mr Tarun Jayantilal Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 101 Langham Road London N15 3LR |
Secretary Name | Mr Dinesh Bhanubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Stanstead Road Caterham Surrey CR3 6AG |
Director Name | Kiran Manubhai Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(23 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Imperial Way Croydon Surrey CR0 4RR |
Website | medimpo.com |
---|---|
Telephone | 01689 843363 |
Telephone region | Orpington |
Registered Address | 63 Imperial Way Croydon Surrey CR0 4RR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Medimpo LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 1 September 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 December 2018 | Delivered on: 11 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ogsa. Outstanding |
---|---|
10 December 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2003 | Delivered 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 2018 | Delivered on: 12 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
26 January 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1987 | Delivered 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 |
9 January 2024 | Director's details changed for Ms Sandhya Patel on 4 January 2024 (2 pages) |
---|---|
9 January 2024 | Director's details changed for Mrs Vandna Patel on 4 January 2024 (2 pages) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
27 June 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
27 April 2021 | Satisfaction of charge 015074230007 in full (1 page) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
12 December 2018 | Withdrawal of a person with significant control statement on 12 December 2018 (2 pages) |
12 December 2018 | Registration of charge 015074230010, created on 10 December 2018 (43 pages) |
12 December 2018 | Notification of Medimpo Limited as a person with significant control on 31 October 2018 (2 pages) |
12 December 2018 | Cessation of Medimpo Limited as a person with significant control on 31 October 2018 (1 page) |
12 December 2018 | Notification of Aumex Holdings Limited as a person with significant control on 31 October 2018 (2 pages) |
11 December 2018 | Registration of charge 015074230008, created on 10 December 2018 (41 pages) |
11 December 2018 | Registration of charge 015074230006, created on 10 December 2018 (41 pages) |
11 December 2018 | Registration of charge 015074230007, created on 10 December 2018 (41 pages) |
11 December 2018 | Registration of charge 015074230009, created on 10 December 2018 (30 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
6 December 2018 | Resolutions
|
18 October 2018 | Resolutions
|
14 June 2018 | Secretary's details changed for Mrs Vandna Patel on 13 June 2018 (1 page) |
13 June 2018 | Director's details changed for Mr Kiran Patel on 4 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mrs Vandna Patel on 13 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Sandhya Rajendra Patel on 4 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr Kiran Patel on 4 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Sandhya Patel on 13 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr Rajendra Manubhai Patel on 13 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mrs Vandna Patel on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Sandhya Rajendra Patel on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mrs Vandna Patel on 4 June 2018 (2 pages) |
4 June 2018 | Secretary's details changed for Mrs Vandna Kiran Patel on 4 June 2018 (1 page) |
5 March 2018 | Accounts for a dormant company made up to 30 November 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
18 December 2017 | Director's details changed for Mrs Vandna Kiran Patel on 13 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Kiran Manubhai Patel on 13 December 2017 (2 pages) |
26 October 2017 | Satisfaction of charge 2 in full (1 page) |
26 October 2017 | Satisfaction of charge 2 in full (1 page) |
16 January 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 January 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
13 January 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 December 2013 | Appointment of Mr Kiran Manubhai Patel as a director (2 pages) |
13 December 2013 | Appointment of Mr Kiran Manubhai Patel as a director (2 pages) |
13 December 2013 | Termination of appointment of Kiran Patel as a director (1 page) |
13 December 2013 | Termination of appointment of Kiran Patel as a director (1 page) |
13 December 2013 | Director's details changed for Sandhya Rajendra Patel on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Sandhya Rajendra Patel on 13 December 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
30 September 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
5 April 2013 | Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB on 5 April 2013 (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Vandna Kiran Patel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kiran Manubhai Patel on 1 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Vandna Kiran Patel on 1 January 2010 (1 page) |
12 January 2010 | Director's details changed for Vandna Kiran Patel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Vandna Kiran Patel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Rajendra Manubhai Patel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kiran Manubhai Patel on 1 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Vandna Kiran Patel on 1 January 2010 (1 page) |
12 January 2010 | Director's details changed for Sandhya Rajendra Patel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Rajendra Manubhai Patel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Sandhya Rajendra Patel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Rajendra Manubhai Patel on 1 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Vandna Kiran Patel on 1 January 2010 (1 page) |
12 January 2010 | Director's details changed for Kiran Manubhai Patel on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Sandhya Rajendra Patel on 1 January 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 September 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
26 September 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
8 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 October 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
4 October 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 November 2004 | Accounts for a small company made up to 1 December 2003 (8 pages) |
3 November 2004 | Accounts for a small company made up to 1 December 2003 (8 pages) |
3 November 2004 | Accounts for a small company made up to 1 December 2003 (8 pages) |
9 August 2004 | Accounting reference date extended from 31/10/03 to 01/12/03 (1 page) |
9 August 2004 | Accounting reference date extended from 31/10/03 to 01/12/03 (1 page) |
23 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 February 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
18 December 2003 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Secretary resigned;director resigned (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: c/o amin patel & shah accountant 334-336 goswell road london EC1V 7RP (1 page) |
17 December 2003 | Secretary resigned;director resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: c/o amin patel & shah accountant 334-336 goswell road london EC1V 7RP (1 page) |
17 December 2003 | Director resigned (1 page) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
17 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
22 April 2003 | Return made up to 31/12/02; full list of members
|
22 April 2003 | Return made up to 31/12/01; full list of members (6 pages) |
22 April 2003 | Return made up to 31/12/02; full list of members
|
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
8 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
9 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
8 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
2 June 1997 | Accounts for a small company made up to 31 October 1996 (2 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 October 1994 (2 pages) |
28 July 1995 | Accounts for a small company made up to 31 October 1994 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
6 May 1986 | Accounts made up to 31 October 1984 (2 pages) |
6 May 1986 | Accounts made up to 31 October 1984 (2 pages) |
20 February 1985 | Accounts made up to 31 October 1983 (2 pages) |
20 February 1985 | Accounts made up to 31 October 1983 (2 pages) |
14 July 1980 | Incorporation (13 pages) |
14 July 1980 | Incorporation (13 pages) |