Company NameGreenwich Communications Limited
Company StatusDissolved
Company Number01576805
CategoryPrivate Limited Company
Incorporation Date28 July 1981(42 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesCashea Limited and Greenwich Cable Communications Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMs Adriana Victoria Stirling
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(32 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address360satago Cottage 360a Brighton Road
Croydon
Surrey
CR2 6AL
Director NameMr Campbell Deane
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(36 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 07 September 2021)
RoleLawyer
Country of ResidenceScotland
Correspondence Address360satago Cottage 360a Brighton Road
Croydon
Surrey
CR2 6AL
Director NameMr Graham Henry Jarrett
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(10 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 19 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lawrence Road
Fleet
Hampshire
GU52 7SS
Director NameMr Alfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(10 years, 8 months after company formation)
Appointment Duration23 years, 4 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Secretary NameMiss Rosemary Helen Northwood
StatusResigned
Appointed12 April 1992(10 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 August 1992)
RoleCompany Director
Correspondence Address3 Hempstead Close
Buckhurst Hill
Essex
IG9 5JQ
Secretary NameMr Brian James Hallett
NationalityBritish
StatusResigned
Appointed04 August 1992(11 years after company formation)
Appointment Duration16 years, 9 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowbank
Hook Warsash
Southampton
Hampshire
SO31 9HH
Director NameRichard Alwyne Fyjis Walker
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(15 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Stonefield Street
London
N1 0HW
Secretary NameMiss Karen Ann Clark
NationalityBritish
StatusResigned
Appointed27 April 2009(27 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Director NameMiss Karen Ann Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(32 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Director NameMr Keith Marshall Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2015(33 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameKAC Services Limited (Corporation)
StatusResigned
Appointed01 January 2016(34 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 2017)
Correspondence Address162 Main Road
Danbury
Chelmsford
Essex
CM3 4DT

Contact

Websitewww.greenwichcommunications.com

Location

Registered Address360satago Cottage 360a Brighton Road
Croydon
Surrey
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

22m at £0.01Hargreave Hale Nominees Limited A/c Yrk
62.87%
Ordinary
2.4m at £0.01Bny Mellon Nominees Limited A/c Bsdtabn
6.86%
Ordinary
-OTHER
5.32%
-
800k at £0.01Ronald O'regan
2.29%
Ordinary
3.5m at £0.01Adriana Victoria Stirling
10.00%
Ordinary
507.5k at £0.01Karen Ann Clark
1.45%
Ordinary
500k at £0.01Graham Henry Jarrett
1.43%
Ordinary
475k at £0.01Redmayne Nominees Limited A/c Md2269p
1.36%
Ordinary
405k at £0.01Pershing Nominees Limited A/c Wrclt
1.16%
Ordinary
300k at £0.01Ap Stirling A/c 5
0.86%
Ordinary
300k at £0.01Richard Alwyne Fyjis-walker
0.86%
Ordinary
260k at £0.01Bny Mellon Nominees Limited A/c Bsdtagg
0.74%
Ordinary
246.2k at £0.01Gresham House No. 1 Pension Scheme
0.70%
Ordinary
210k at £0.01Retirement Savings Plan
0.60%
Ordinary
200k at £0.01Craig Malcolm Rochford
0.57%
Ordinary
200k at £0.01Desmond Gerard Chapman
0.57%
Ordinary
200k at £0.01Keith Robinson
0.57%
Ordinary
179.5k at £0.01Humayin Hanif
0.51%
Ordinary
175.1k at £0.01Assoc Newspapers Holdings PLC
0.50%
Ordinary
150k at £0.01Philip Ansell & Louise Ansell
0.43%
Ordinary
125k at £0.01Patricia Alexandra Murto
0.36%
Ordinary

Financials

Year2014
Net Worth£662,329
Cash£96,277
Current Liabilities£39,990

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

19 March 1990Delivered on: 31 March 1990
Satisfied on: 30 October 2013
Persons entitled: Security Charge Limited

Classification: Deed constituting secured loan stock
Secured details: £1,000,000 and all other moneys due or to become due from the company to the charge.
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
11 February 1986Delivered on: 21 February 1986
Satisfied on: 30 October 2013
Persons entitled: Security Charge Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (Please see doc M63 for full details). 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

Filing History

7 September 2021Final Gazette dissolved following liquidation (1 page)
7 June 2021Return of final meeting in a members' voluntary winding up (11 pages)
6 July 2020Liquidators' statement of receipts and payments to 28 March 2020 (13 pages)
22 May 2019Liquidators' statement of receipts and payments to 28 March 2019 (12 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
19 April 2018Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England to 360Satago Cottage 360a Brighton Road Croydon Surrey CR2 6AL on 19 April 2018 (2 pages)
17 April 2018Appointment of a voluntary liquidator (3 pages)
17 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
(1 page)
17 April 2018Declaration of solvency (7 pages)
30 January 2018Termination of appointment of Keith Marshall Robinson as a director on 18 January 2018 (1 page)
30 January 2018Director's details changed for Ms Adriana Victoria Stirling on 1 January 2016 (2 pages)
30 January 2018Appointment of Mr Campbell Deane as a director on 18 January 2018 (2 pages)
17 January 2018Termination of appointment of Kac Services Limited as a secretary on 31 December 2017 (1 page)
2 January 2018Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT to 75 Park Lane Croydon Surrey CR9 1XS on 2 January 2018 (1 page)
29 August 2017Sub-division of shares on 17 July 2017 (4 pages)
29 August 2017Consolidation of shares on 17 July 2017 (4 pages)
29 August 2017Sub-division of shares on 17 July 2017 (4 pages)
29 August 2017Consolidation of shares on 17 July 2017 (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (30 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (30 pages)
21 March 2017Accounts for a small company made up to 31 August 2016 (12 pages)
21 March 2017Accounts for a small company made up to 31 August 2016 (12 pages)
2 June 2016Full accounts made up to 31 August 2015 (13 pages)
2 June 2016Full accounts made up to 31 August 2015 (13 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 350,000
(26 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 350,000
(26 pages)
5 January 2016Termination of appointment of Karen Ann Clark as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015 (1 page)
5 January 2016Appointment of Kac Services Limited as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015 (1 page)
5 January 2016Appointment of Kac Services Limited as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Karen Ann Clark as a director on 31 December 2015 (1 page)
11 December 2015Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 (1 page)
11 December 2015Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 (1 page)
28 August 2015Termination of appointment of Alfred Patrick Stirling as a director on 17 August 2015 (1 page)
28 August 2015Termination of appointment of Alfred Patrick Stirling as a director on 17 August 2015 (1 page)
4 August 2015Appointment of Mr Keith Marshall Robinson as a director on 19 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Alfred Patrick Stirling on 1 April 2015 (2 pages)
4 August 2015Appointment of Mr Keith Marshall Robinson as a director on 19 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Alfred Patrick Stirling on 1 April 2015 (2 pages)
4 August 2015Director's details changed for Mr Alfred Patrick Stirling on 1 April 2015 (2 pages)
3 August 2015Termination of appointment of Graham Henry Jarrett as a director on 19 July 2015 (1 page)
3 August 2015Termination of appointment of Graham Henry Jarrett as a director on 19 July 2015 (1 page)
8 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 350,000
(27 pages)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 350,000
(27 pages)
14 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 162 Main Road Danbury Chelmsford CM3 4DT on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 162 Main Road Danbury Chelmsford CM3 4DT on 14 April 2015 (1 page)
25 June 2014Appointment of Ms Adriana Victoria Stirling as a director (2 pages)
25 June 2014Appointment of Ms Adriana Victoria Stirling as a director (2 pages)
29 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
29 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 350,000
(26 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 350,000
(26 pages)
30 October 2013Satisfaction of charge 1 in full (1 page)
30 October 2013Satisfaction of charge 2 in full (1 page)
30 October 2013Satisfaction of charge 2 in full (1 page)
30 October 2013Satisfaction of charge 1 in full (1 page)
23 October 2013Termination of appointment of Richard Walker as a director (1 page)
23 October 2013Appointment of Miss Karen Ann Clark as a director (2 pages)
23 October 2013Appointment of Miss Karen Ann Clark as a director (2 pages)
23 October 2013Termination of appointment of Richard Walker as a director (1 page)
23 August 2013All of the property or undertaking has been released from charge 1 (3 pages)
23 August 2013All of the property or undertaking has been released from charge 2 (3 pages)
23 August 2013All of the property or undertaking has been released from charge 2 (3 pages)
23 August 2013All of the property or undertaking has been released from charge 1 (3 pages)
20 May 2013Director's details changed for Richard Alwyne Fyjis Walker on 12 April 2013 (2 pages)
20 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (27 pages)
20 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (27 pages)
20 May 2013Director's details changed for Richard Alwyne Fyjis Walker on 12 April 2013 (2 pages)
3 April 2013Accounts for a small company made up to 31 August 2012 (6 pages)
3 April 2013Accounts for a small company made up to 31 August 2012 (6 pages)
24 May 2012Resolutions
  • RES13 ‐ Increase auth cap. 15/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2012Resolutions
  • RES13 ‐ Increase auth cap. 15/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
9 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (27 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (27 pages)
25 April 2012Memorandum and Articles of Association (36 pages)
25 April 2012Memorandum and Articles of Association (36 pages)
25 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
25 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (29 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (29 pages)
29 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (111 pages)
29 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (111 pages)
17 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
17 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
10 June 2009Director's change of particulars / alfred stirling / 08/03/2009 (1 page)
10 June 2009Director's change of particulars / alfred stirling / 08/03/2009 (1 page)
9 June 2009Registered office changed on 09/06/2009 from 36 elder st london E1 6BT (1 page)
9 June 2009Registered office changed on 09/06/2009 from 36 elder st london E1 6BT (1 page)
19 May 2009Secretary appointed karen ann clark (2 pages)
19 May 2009Secretary appointed karen ann clark (2 pages)
9 May 2009Location of register of members (1 page)
9 May 2009Appointment terminated secretary brian hallett (1 page)
9 May 2009Appointment terminated secretary brian hallett (1 page)
9 May 2009Location of register of members (1 page)
30 April 2009Return made up to 12/04/09; full list of members (32 pages)
30 April 2009Return made up to 12/04/09; full list of members (32 pages)
9 May 2008Return made up to 12/04/08; full list of members (69 pages)
9 May 2008Return made up to 12/04/08; full list of members (69 pages)
13 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 2008Re-registration of Memorandum and Articles (37 pages)
13 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 March 2008Re-registration of Memorandum and Articles (37 pages)
13 March 2008Application for reregistration from PLC to private (5 pages)
13 March 2008Application for reregistration from PLC to private (5 pages)
13 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
21 January 2008Full accounts made up to 31 August 2007 (14 pages)
21 January 2008Full accounts made up to 31 August 2007 (14 pages)
19 December 2007Auditor's resignation (1 page)
19 December 2007Auditor's resignation (1 page)
29 May 2007Return made up to 12/04/07; bulk list available separately (6 pages)
29 May 2007Return made up to 12/04/07; bulk list available separately (6 pages)
2 February 2007Full accounts made up to 31 August 2006 (15 pages)
2 February 2007Full accounts made up to 31 August 2006 (15 pages)
27 June 2006Return made up to 12/04/06; bulk list available separately (6 pages)
27 June 2006Return made up to 12/04/06; bulk list available separately (6 pages)
8 March 2006Full accounts made up to 31 August 2005 (15 pages)
8 March 2006Full accounts made up to 31 August 2005 (15 pages)
28 February 2006Auditor's resignation (1 page)
28 February 2006Auditor's resignation (1 page)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
15 April 2005Return made up to 12/04/05; full list of members (72 pages)
15 April 2005Return made up to 12/04/05; full list of members (72 pages)
31 January 2005Full accounts made up to 31 August 2004 (15 pages)
31 January 2005Full accounts made up to 31 August 2004 (15 pages)
7 May 2004Return made up to 12/04/04; full list of members (9 pages)
7 May 2004Return made up to 12/04/04; full list of members (9 pages)
30 December 2003Full accounts made up to 31 August 2003 (15 pages)
30 December 2003Full accounts made up to 31 August 2003 (15 pages)
16 April 2003Return made up to 12/04/03; full list of members (70 pages)
16 April 2003Return made up to 12/04/03; full list of members (70 pages)
27 January 2003Full accounts made up to 31 August 2002 (16 pages)
27 January 2003Full accounts made up to 31 August 2002 (16 pages)
30 April 2002Return made up to 12/04/02; full list of members (70 pages)
30 April 2002Return made up to 12/04/02; full list of members (70 pages)
29 January 2002Location of register of members (1 page)
29 January 2002Location of register of members (1 page)
28 January 2002Full accounts made up to 31 August 2001 (16 pages)
28 January 2002Full accounts made up to 31 August 2001 (16 pages)
23 April 2001Return made up to 12/04/01; full list of members (37 pages)
23 April 2001Return made up to 12/04/01; full list of members (37 pages)
21 March 2001Full accounts made up to 31 August 2000 (16 pages)
21 March 2001Full accounts made up to 31 August 2000 (16 pages)
12 May 2000Return made up to 12/04/00; full list of members (55 pages)
12 May 2000Return made up to 12/04/00; full list of members (55 pages)
26 April 2000Location of register of members (1 page)
26 April 2000Location of register of members (1 page)
20 January 2000Full accounts made up to 31 August 1999 (16 pages)
20 January 2000Full accounts made up to 31 August 1999 (16 pages)
4 May 1999Return made up to 12/04/99; bulk list available separately (8 pages)
4 May 1999Return made up to 12/04/99; bulk list available separately (8 pages)
11 February 1999Full accounts made up to 31 August 1998 (17 pages)
11 February 1999Full accounts made up to 31 August 1998 (17 pages)
7 May 1998Return made up to 12/04/98; bulk list available separately (7 pages)
7 May 1998Return made up to 12/04/98; bulk list available separately (7 pages)
5 February 1998Full accounts made up to 31 August 1997 (18 pages)
5 February 1998Full accounts made up to 31 August 1997 (18 pages)
18 December 1997Auditor's resignation (1 page)
18 December 1997Auditor's resignation (1 page)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1997Return made up to 12/04/97; bulk list available separately (7 pages)
6 May 1997Return made up to 12/04/97; bulk list available separately (7 pages)
9 January 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 January 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 December 1996Full group accounts made up to 31 August 1996 (21 pages)
20 December 1996Full group accounts made up to 31 August 1996 (21 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
7 May 1996Return made up to 12/04/96; bulk list available separately (6 pages)
7 May 1996Return made up to 12/04/96; bulk list available separately (6 pages)
15 April 1996Location of register of members (non legible) (1 page)
15 April 1996Location of register of members (non legible) (1 page)
6 March 1996Full group accounts made up to 31 August 1995 (19 pages)
6 March 1996Full group accounts made up to 31 August 1995 (19 pages)
25 April 1995Return made up to 12/04/95; bulk list available separately (12 pages)
25 April 1995Return made up to 12/04/95; bulk list available separately (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
12 February 1992Full group accounts made up to 31 August 1990 (25 pages)
12 February 1992Full group accounts made up to 31 August 1990 (25 pages)
1 October 1991Ad 31/07/87--------- £ si [email protected] (2 pages)
1 October 1991Ad 31/07/87--------- £ si [email protected] (2 pages)
25 July 1989Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
25 July 1989Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
25 July 1989Nc inc already adjusted (1 page)
25 July 1989Nc inc already adjusted (1 page)
25 July 1989Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
25 July 1989Nc inc already adjusted (1 page)
25 July 1989Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 July 1989Cancel share prem acc (3 pages)
19 July 1989Cancel share prem acc (3 pages)
19 July 1989Cancel share prem acc (3 pages)
22 June 1988Full accounts made up to 31 August 1987 (23 pages)
22 June 1988Full accounts made up to 31 August 1987 (23 pages)
10 June 1987Return made up to 07/04/87; full list of members (13 pages)
10 June 1987Return made up to 07/04/87; full list of members (13 pages)
27 April 1987Company name changed greenwich cable communications p ublic LIMITED company\certificate issued on 27/04/87 (2 pages)
27 April 1987Company name changed greenwich cable communications p ublic LIMITED company\certificate issued on 27/04/87 (2 pages)
27 April 1987Company name changed greenwich cable communications p ublic LIMITED company\certificate issued on 27/04/87 (2 pages)
8 April 1987Group of companies' accounts made up to 31 August 1986 (17 pages)
8 April 1987Group of companies' accounts made up to 31 August 1986 (17 pages)
13 September 1986Return made up to 23/12/85; full list of members (11 pages)
13 September 1986Return made up to 23/12/85; full list of members (11 pages)
4 September 1986New director appointed (2 pages)
4 September 1986New director appointed (2 pages)
27 October 1981Memorandum and Articles of Association (35 pages)
27 October 1981Memorandum and Articles of Association (35 pages)
28 July 1981Incorporation (14 pages)
28 July 1981Incorporation (14 pages)