London
E8 4DG
Director Name | Mr Khalid Mutter |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Miss Katherine Jane Smith |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2022(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2017(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Michael John Garner |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(11 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 October 1991) |
Role | Quantity Surveyor |
Correspondence Address | 22 Freeman Road Morden Surrey SM4 6AR |
Director Name | Gillian Silvester |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(11 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 October 1991) |
Role | Financial Director |
Correspondence Address | 12 Freeman Road Morden Surrey SM4 6AR |
Director Name | Ms Susan Jane Preece |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(11 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 07 March 2016) |
Role | Sales Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Freeman Road Morden Surrey SM4 6AR |
Director Name | Mr Ian Leslie Catt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 1996) |
Role | Record Producer |
Correspondence Address | 14 Freeman Road Morden Surrey SM4 6AR |
Director Name | Mrs Carol Bassey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 31 October 2007) |
Role | Coding Clerk |
Correspondence Address | 25 Freeman Road Morden Surrey SM4 6AR |
Secretary Name | Mrs Carol Bassey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 31 October 2007) |
Role | Coding Clerk |
Correspondence Address | 25 Freeman Road Morden Surrey SM4 6AR |
Director Name | Ronald Kilpin |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(16 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 29 October 1997) |
Role | Retired |
Correspondence Address | 3 Freeman Road Morden Surrey SM4 6AR |
Director Name | Elizabeth Roberts |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(17 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 October 1998) |
Role | Personal Fitness Trainer |
Correspondence Address | 5 Freeman Road Morden Surrey SM4 6AR |
Director Name | Mr Charles Smith |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 February 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Freeman Road Morden Surrey SM4 6AR |
Director Name | Mr Walter George Kohler |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Freeman Road Morden Surrey SM4 6AR |
Secretary Name | Sally Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 July 2013) |
Role | Writer Performer |
Correspondence Address | 14 Freeman Road Morden Surrey SM4 6AR |
Director Name | Ms Sally Louise Smith |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Susan Jane Preece |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Linda Rosemary Parsons |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Ilyas Wajahat Zafar Jalisi |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2022(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2013(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2017) |
Correspondence Address | C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £20 | A. Qadir 3.45% Ordinary |
---|---|
1 at £20 | Alda Martins Oliveira 3.45% Ordinary |
1 at £20 | C. Harold 3.45% Ordinary |
1 at £20 | C.r.b. Carter 3.45% Ordinary |
1 at £20 | H.a. Amin & S.h. Amin 3.45% Ordinary |
1 at £20 | I. De Souza 3.45% Ordinary |
1 at £20 | I.f. Bello 3.45% Ordinary |
1 at £20 | Ima Da Cruz 3.45% Ordinary |
1 at £20 | J.p.a. Smith 3.45% Ordinary |
1 at £20 | J.r. Underdown 3.45% Ordinary |
1 at £20 | J.s. Beevers 3.45% Ordinary |
1 at £20 | K. Rucht 3.45% Ordinary |
1 at £20 | K. Smith 3.45% Ordinary |
1 at £20 | K.a. Langley 3.45% Ordinary |
1 at £20 | Khalid Jawad Mutter 3.45% Ordinary |
1 at £20 | L. Parsons 3.45% Ordinary |
1 at £20 | L.a. Trickey & J.l. Herrick 3.45% Ordinary |
1 at £20 | M. Kanani & A. Kanani 3.45% Ordinary |
1 at £20 | Mihaita Belciug 3.45% Ordinary |
1 at £20 | Miss S.l. Smith 3.45% Ordinary |
1 at £20 | N.b. Choudhary 3.45% Ordinary |
1 at £20 | N.z. Khanzada & Z.n. Khan 3.45% Ordinary |
1 at £20 | P. Sharma & S. Sharma 3.45% Ordinary |
1 at £20 | S. Mohammed & Mr S. Mohammed 3.45% Ordinary |
1 at £20 | S.a. Ruff 3.45% Ordinary |
1 at £20 | S.j. Preece 3.45% Ordinary |
1 at £20 | T. Sivakumar 3.45% Ordinary |
1 at £20 | W.g. Kohler 3.45% Ordinary |
1 at £20 | Z.z. Sheikh 3.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,715 |
Cash | £5,997 |
Current Liabilities | £4,421 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
6 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Termination of appointment of Sally Louise Smith as a director on 15 April 2020 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 6 October 2019 with updates (6 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 6 October 2018 with updates (6 pages) |
3 May 2018 | Appointment of Mr Khalid Mutter as a director on 1 May 2018 (2 pages) |
30 April 2018 | Termination of appointment of Susan Jane Preece as a director on 5 March 2018 (1 page) |
6 February 2018 | Appointment of Managed Exit Limited as a secretary on 31 October 2017 (2 pages) |
17 January 2018 | Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to 266 Kingsland Road London E8 4DG on 17 January 2018 (1 page) |
27 November 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
1 November 2017 | Termination of appointment of Vfm Procurement Limited as a secretary on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Vfm Procurement Limited as a secretary on 31 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (6 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (6 pages) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
25 January 2017 | Appointment of Linda Rosemary Parsons as a director on 29 November 2016 (3 pages) |
25 January 2017 | Appointment of Susan Jane Preece as a director on 29 November 2016 (3 pages) |
25 January 2017 | Appointment of Susan Jane Preece as a director on 29 November 2016 (3 pages) |
25 January 2017 | Appointment of Linda Rosemary Parsons as a director on 29 November 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
5 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page) |
18 July 2016 | Appointment of Miss Sally Louise Smith as a director on 21 June 2016 (3 pages) |
18 July 2016 | Appointment of Miss Sally Louise Smith as a director on 21 June 2016 (3 pages) |
22 June 2016 | Termination of appointment of Walter George Kohler as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Walter George Kohler as a director on 21 June 2016 (1 page) |
27 April 2016 | Termination of appointment of Susan Jane Preece as a director on 7 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Susan Jane Preece as a director on 7 March 2016 (1 page) |
19 December 2015 | Appointment of Mihaita Belciug as a director on 26 November 2015 (3 pages) |
19 December 2015 | Appointment of Mihaita Belciug as a director on 26 November 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 October 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 September 2013 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2 September 2013 (1 page) |
19 August 2013 | Registered office address changed from 14 Freeman Road Morden Surrey SM4 6AR on 19 August 2013 (2 pages) |
19 August 2013 | Appointment of Vfm Procurement Limited as a secretary (3 pages) |
19 August 2013 | Termination of appointment of Sally Smith as a secretary (2 pages) |
19 August 2013 | Appointment of Vfm Procurement Limited as a secretary (3 pages) |
19 August 2013 | Termination of appointment of Sally Smith as a secretary (2 pages) |
19 August 2013 | Registered office address changed from 14 Freeman Road Morden Surrey SM4 6AR on 19 August 2013 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 24 March 2012 (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 24 March 2012 (3 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 24 March 2011 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 24 March 2011 (3 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 24 March 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 24 March 2010 (2 pages) |
25 February 2010 | Termination of appointment of Charles Smith as a director (1 page) |
25 February 2010 | Termination of appointment of Charles Smith as a director (1 page) |
14 October 2009 | Director's details changed for Charles Smith on 6 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Walter George Kohler on 6 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Susan Jane Preece on 6 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Walter George Kohler on 6 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Susan Jane Preece on 6 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (15 pages) |
14 October 2009 | Director's details changed for Susan Jane Preece on 6 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (15 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (15 pages) |
14 October 2009 | Director's details changed for Charles Smith on 6 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Charles Smith on 6 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Walter George Kohler on 6 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (16 pages) |
16 October 2008 | Appointment terminated secretary carol bassey (1 page) |
16 October 2008 | Return made up to 06/10/08; full list of members (16 pages) |
16 October 2008 | Appointment terminated secretary carol bassey (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of register of members (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 14 freeman road morden surrey SM4 6AR (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 14 freeman road morden surrey SM4 6AR (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 25 freeman road morden surrey SM4 6AR (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 25 freeman road morden surrey SM4 6AR (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
9 November 2007 | Return made up to 06/10/07; no change of members (8 pages) |
9 November 2007 | Return made up to 06/10/07; no change of members (8 pages) |
1 November 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
1 November 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
9 November 2006 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
9 November 2006 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
18 October 2005 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
18 October 2005 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
18 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
18 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 24 March 2004 (9 pages) |
29 October 2004 | Total exemption small company accounts made up to 24 March 2004 (9 pages) |
19 October 2004 | Return made up to 06/10/04; full list of members
|
19 October 2004 | Return made up to 06/10/04; full list of members
|
28 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
28 October 2003 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
28 October 2003 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
28 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
5 November 2002 | Return made up to 06/10/02; change of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
5 November 2002 | Return made up to 06/10/02; change of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
27 November 2001 | Total exemption full accounts made up to 24 March 2001 (8 pages) |
27 November 2001 | Total exemption full accounts made up to 24 March 2001 (8 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 24 March 2000 (8 pages) |
19 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 24 March 2000 (8 pages) |
22 October 1999 | Return made up to 06/10/99; full list of members (8 pages) |
22 October 1999 | Return made up to 06/10/99; full list of members (8 pages) |
21 October 1999 | Full accounts made up to 24 March 1999 (9 pages) |
21 October 1999 | Full accounts made up to 24 March 1999 (9 pages) |
18 January 1999 | Full accounts made up to 25 March 1998 (8 pages) |
18 January 1999 | Full accounts made up to 25 March 1998 (8 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
20 October 1998 | Return made up to 06/10/98; full list of members (5 pages) |
20 October 1998 | Return made up to 06/10/98; full list of members (5 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
13 July 1998 | Auditor's resignation (2 pages) |
13 July 1998 | Auditor's resignation (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
23 October 1997 | Return made up to 06/10/97; full list of members (5 pages) |
23 October 1997 | Return made up to 06/10/97; full list of members (5 pages) |
22 August 1997 | Full accounts made up to 25 March 1997 (9 pages) |
22 August 1997 | Full accounts made up to 25 March 1997 (9 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
23 January 1997 | Full accounts made up to 25 March 1996 (9 pages) |
23 January 1997 | Full accounts made up to 25 March 1996 (9 pages) |
25 November 1996 | Return made up to 06/10/96; change of members
|
25 November 1996 | Return made up to 06/10/96; change of members
|
13 December 1995 | Full accounts made up to 25 March 1995 (9 pages) |
13 December 1995 | Full accounts made up to 25 March 1995 (9 pages) |
24 November 1995 | Return made up to 06/10/95; full list of members (6 pages) |
24 November 1995 | Return made up to 06/10/95; full list of members (6 pages) |
25 September 1980 | Certificate of incorporation (1 page) |
25 September 1980 | Certificate of incorporation (1 page) |
25 September 1980 | Incorporation (23 pages) |
25 September 1980 | Incorporation (23 pages) |