Company NameCivica Solutions Limited
Company StatusDissolved
Company Number01623460
CategoryPrivate Limited Company
Incorporation Date19 March 1982(42 years, 1 month ago)
Dissolution Date8 April 2016 (8 years ago)
Previous NamesRefal 21 Limited and Alpha Microsystems (Great Britain) Limited

Business Activity

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

Directors

Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(14 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Secretary NameMr Michael Stoddard
NationalityBritish
StatusClosed
Appointed23 December 2003(21 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 08 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(27 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameClarke Reynolds
Date of BirthDecember 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1991(9 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 November 1992)
RoleChairman Of The Board
Correspondence Address13010 Caminito Bracho
Rancho Bernardo California 92128
Foreign
Secretary NameMichael Osler
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address31 Beckingham Road
Guildford
Surrey
GU2 6BT
Director NameDouglas John Tulio
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 1993(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 1996)
RolePresident Of U S Parent Compan
Correspondence Address901 Summit Drive
Laguna Beach
California
92651
Secretary NameSusan Elaine Deignan
NationalityBritish
StatusResigned
Appointed01 September 1995(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address8 Greenwood Grove
Winnersh
Wokingham
Berkshire
RG41 5LH
Director NamePeter Ernest White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1998)
RoleGeneral Manager
Correspondence Address15 Heronsford
Ladybridge
Northampton
NN4 9XG
Director NamePhilip Thomas Noden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(14 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressLittle Mill Cottage
Colemere
Ellesmere
Shropshire
SY12 0QR
Wales
Director NameSusan Elaine Deignan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address8 Greenwood Grove
Winnersh
Wokingham
Berkshire
RG41 5LH
Director NameJacqueline Taylor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(15 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 January 1998)
RoleSales Director
Correspondence Address75 Bond Street
New Rossington
Doncaster
South Yorkshire
DN11 0XB
Director NamePaul Richard Gardener
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2000)
RoleAccountant
Correspondence AddressHaddef
21 Deacon Close
Wokingham
Berkshire
RG40 1WF
Secretary NamePaul Richard Gardener
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years after company formation)
Appointment Duration1 year (resigned 03 April 2001)
RoleAccountant
Correspondence AddressHaddef
21 Deacon Close
Wokingham
Berkshire
RG40 1WF
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(18 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Christopher Winn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Halls Farm Lane
Trimpley
Bewdley
Worcestershire
DY12 1NP
Director NameMr Christopher Winn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Halls Farm Lane
Trimpley
Bewdley
Worcestershire
DY12 1NP
Secretary NameMr Adrian David Frost
NationalityBritish
StatusResigned
Appointed03 April 2001(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Edwards Road
Sutton Coldfield
West Midlands
B75 5NG

Contact

Websitewww.civica.co.uk
Telephone0113 2441404
Telephone regionLeeds

Location

Registered Address2 Burston Road
Putney
London
SW15 6AR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
(1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Statement by directors (1 page)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/07/2014
(2 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/07/2014
(2 pages)
4 July 2014Statement by directors (1 page)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
22 December 2009Appointment of Mr Phillip David Rowland as a director (2 pages)
22 December 2009Appointment of Mr Phillip David Rowland as a director (2 pages)
9 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
9 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
27 October 2009Director's details changed for Mr Simon Richard Downing on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Mr Simon Richard Downing on 27 October 2009 (2 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
3 November 2008Return made up to 26/10/08; full list of members (3 pages)
3 November 2008Return made up to 26/10/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
13 November 2007Return made up to 26/10/07; full list of members (2 pages)
13 November 2007Return made up to 26/10/07; full list of members (2 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
28 November 2006Return made up to 26/10/06; full list of members (7 pages)
28 November 2006Return made up to 26/10/06; full list of members (7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2005Return made up to 26/10/05; full list of members (7 pages)
3 November 2005Return made up to 26/10/05; full list of members (7 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Full accounts made up to 30 September 2004 (8 pages)
27 July 2005Full accounts made up to 30 September 2004 (8 pages)
22 November 2004Return made up to 12/11/04; full list of members (7 pages)
22 November 2004Return made up to 12/11/04; full list of members (7 pages)
19 October 2004Full accounts made up to 30 September 2003 (9 pages)
19 October 2004Full accounts made up to 30 September 2003 (9 pages)
29 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 January 2004Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Particulars of mortgage/charge (11 pages)
7 January 2004Particulars of mortgage/charge (11 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Return made up to 09/11/03; full list of members (7 pages)
14 November 2003Return made up to 09/11/03; full list of members (7 pages)
1 September 2003Registered office changed on 01/09/03 from: c/o sanderson group LIMITED newater house 11 newhall street birmingham B3 3NY (1 page)
1 September 2003Registered office changed on 01/09/03 from: c/o sanderson group LIMITED newater house 11 newhall street birmingham B3 3NY (1 page)
16 July 2003Full accounts made up to 30 September 2002 (10 pages)
16 July 2003Full accounts made up to 30 September 2002 (10 pages)
6 December 2002Return made up to 09/11/02; full list of members (7 pages)
6 December 2002Return made up to 09/11/02; full list of members (7 pages)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
30 July 2002Full accounts made up to 30 September 2001 (9 pages)
30 July 2002Full accounts made up to 30 September 2001 (9 pages)
24 April 2002Company name changed alpha microsystems (great britai n) LIMITED\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed alpha microsystems (great britai n) LIMITED\certificate issued on 24/04/02 (2 pages)
19 November 2001Return made up to 09/11/01; full list of members (7 pages)
19 November 2001Return made up to 09/11/01; full list of members (7 pages)
10 July 2001Full accounts made up to 30 September 2000 (9 pages)
10 July 2001Full accounts made up to 30 September 2000 (9 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 27 ackmar road london SW6 4UR (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 27 ackmar road london SW6 4UR (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001New director appointed (2 pages)
8 January 2001Return made up to 26/11/00; full list of members (6 pages)
8 January 2001Return made up to 26/11/00; full list of members (6 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 27 ackmar road london SW6 4UR (1 page)
25 July 2000Registered office changed on 25/07/00 from: 27 ackmar road london SW6 4UR (1 page)
12 July 2000Particulars of mortgage/charge (15 pages)
12 July 2000Particulars of mortgage/charge (15 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
7 June 2000Full accounts made up to 30 September 1999 (15 pages)
7 June 2000Full accounts made up to 30 September 1999 (15 pages)
1 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
1 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 3/7 william street windsor berkshire SL4 1EE (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 27 ackmar road london SW6 4UR (1 page)
11 April 2000Registered office changed on 11/04/00 from: 3/7 william street windsor berkshire SL4 1EE (1 page)
11 April 2000Registered office changed on 11/04/00 from: 27 ackmar road london SW6 4UR (1 page)
11 April 2000New secretary appointed (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Particulars of mortgage/charge (15 pages)
21 March 2000Particulars of mortgage/charge (15 pages)
30 January 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2000Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
31 December 1998Full accounts made up to 30 September 1998 (15 pages)
31 December 1998Full accounts made up to 30 September 1998 (15 pages)
31 December 1998Return made up to 26/11/98; no change of members (4 pages)
31 December 1998Return made up to 26/11/98; no change of members (4 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
1 February 1998Registered office changed on 01/02/98 from: enterprise house 1B roxborough way foundation park, cannon lane maidenhead, berkshire SL6 3UD (1 page)
1 February 1998Registered office changed on 01/02/98 from: enterprise house 1B roxborough way foundation park, cannon lane maidenhead, berkshire SL6 3UD (1 page)
8 December 1997Return made up to 26/11/97; full list of members (8 pages)
8 December 1997Return made up to 26/11/97; full list of members (8 pages)
8 December 1997Full accounts made up to 30 September 1997 (17 pages)
8 December 1997Full accounts made up to 30 September 1997 (17 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
30 June 1997Return made up to 26/11/96; no change of members (6 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Return made up to 26/11/96; no change of members (6 pages)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
24 April 1997New director appointed (3 pages)
24 April 1997New director appointed (3 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
6 February 1997Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
6 February 1997Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
19 November 1996Full accounts made up to 25 February 1996 (18 pages)
19 November 1996Full accounts made up to 25 February 1996 (18 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
26 February 1996Return made up to 26/11/95; full list of members (6 pages)
26 February 1996Return made up to 26/11/95; full list of members (6 pages)
13 November 1995Full accounts made up to 26 February 1995 (19 pages)
13 November 1995Full accounts made up to 26 February 1995 (19 pages)
3 November 1995Secretary resigned;new secretary appointed (2 pages)
3 November 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Full accounts made up to 27 February 1994 (18 pages)
20 March 1995Full accounts made up to 27 February 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
16 December 1994Delivery ext'd 3 mth 28/02/94 (1 page)
16 December 1994Delivery ext'd 3 mth 28/02/94 (1 page)
7 January 1994Full accounts made up to 28 February 1993 (17 pages)
7 January 1994Full accounts made up to 28 February 1993 (17 pages)
6 January 1994Return made up to 26/11/93; no change of members (4 pages)
6 January 1994Return made up to 26/11/93; no change of members (4 pages)
5 January 1993Full accounts made up to 23 February 1992 (16 pages)
5 January 1993Full accounts made up to 23 February 1992 (16 pages)
5 January 1993Return made up to 23/11/92; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
5 January 1993Return made up to 23/11/92; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
18 March 1992Director resigned;new director appointed (2 pages)
18 March 1992Director resigned;new director appointed (2 pages)
10 February 1992Return made up to 23/11/91; no change of members (4 pages)
10 February 1992Return made up to 23/11/91; no change of members (4 pages)
10 February 1992Full accounts made up to 24 February 1991 (15 pages)
10 February 1992Full accounts made up to 24 February 1991 (15 pages)
5 April 1991Director resigned;new director appointed (2 pages)
5 April 1991Director resigned;new director appointed (2 pages)
12 February 1991Full accounts made up to 25 February 1990 (14 pages)
12 February 1991Return made up to 19/11/90; full list of members (4 pages)
12 February 1991Full accounts made up to 25 February 1990 (14 pages)
12 February 1991Return made up to 19/11/90; full list of members (4 pages)
8 February 1990Return made up to 23/11/89; full list of members (4 pages)
8 February 1990Full group accounts made up to 26 February 1989 (16 pages)
8 February 1990Full group accounts made up to 26 February 1989 (16 pages)
8 February 1990Return made up to 23/11/89; full list of members (4 pages)
8 June 1989Return made up to 31/12/88; full list of members (4 pages)
8 June 1989Return made up to 31/12/88; full list of members (4 pages)
13 April 1989Full group accounts made up to 28 February 1988 (15 pages)
13 April 1989Registered office changed on 13/04/89 from: berkshire house 56 herschel street slough berkshire SL1 1PY (1 page)
13 April 1989Full group accounts made up to 28 February 1988 (15 pages)
13 April 1989Registered office changed on 13/04/89 from: berkshire house 56 herschel street slough berkshire SL1 1PY (1 page)
22 July 1988Return made up to 31/12/87; full list of members (4 pages)
22 July 1988Return made up to 31/12/87; full list of members (4 pages)
24 February 1988Full accounts made up to 22 February 1987 (15 pages)
24 February 1988Full accounts made up to 22 February 1987 (15 pages)
4 August 1987Return made up to 31/12/86; full list of members (4 pages)
4 August 1987Return made up to 31/12/86; full list of members (4 pages)
10 July 1987Full group accounts made up to 23 February 1986 (15 pages)
10 July 1987Full group accounts made up to 23 February 1986 (15 pages)
5 March 1987New director appointed (4 pages)
5 March 1987New director appointed (4 pages)
2 July 1982Company name changed\certificate issued on 02/07/82 (2 pages)
2 July 1982Company name changed\certificate issued on 02/07/82 (2 pages)
19 March 1982Certificate of incorporation (1 page)
19 March 1982Incorporation (26 pages)
19 March 1982Incorporation (26 pages)
19 March 1982Certificate of incorporation (1 page)