Putney
London
SW15 6AR
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2009(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Clarke Reynolds |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 November 1992) |
Role | Chairman Of The Board |
Correspondence Address | 13010 Caminito Bracho Rancho Bernardo California 92128 Foreign |
Secretary Name | Michael Osler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 31 Beckingham Road Guildford Surrey GU2 6BT |
Director Name | Douglas John Tulio |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 1993(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 1996) |
Role | President Of U S Parent Compan |
Correspondence Address | 901 Summit Drive Laguna Beach California 92651 |
Secretary Name | Susan Elaine Deignan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 8 Greenwood Grove Winnersh Wokingham Berkshire RG41 5LH |
Director Name | Peter Ernest White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1998) |
Role | General Manager |
Correspondence Address | 15 Heronsford Ladybridge Northampton NN4 9XG |
Director Name | Philip Thomas Noden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Little Mill Cottage Colemere Ellesmere Shropshire SY12 0QR Wales |
Director Name | Susan Elaine Deignan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 8 Greenwood Grove Winnersh Wokingham Berkshire RG41 5LH |
Director Name | Jacqueline Taylor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(15 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 1998) |
Role | Sales Director |
Correspondence Address | 75 Bond Street New Rossington Doncaster South Yorkshire DN11 0XB |
Director Name | Paul Richard Gardener |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2000) |
Role | Accountant |
Correspondence Address | Haddef 21 Deacon Close Wokingham Berkshire RG40 1WF |
Secretary Name | Paul Richard Gardener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years after company formation) |
Appointment Duration | 1 year (resigned 03 April 2001) |
Role | Accountant |
Correspondence Address | Haddef 21 Deacon Close Wokingham Berkshire RG40 1WF |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Mr Christopher Winn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Halls Farm Lane Trimpley Bewdley Worcestershire DY12 1NP |
Director Name | Mr Christopher Winn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Halls Farm Lane Trimpley Bewdley Worcestershire DY12 1NP |
Secretary Name | Mr Adrian David Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Edwards Road Sutton Coldfield West Midlands B75 5NG |
Website | www.civica.co.uk |
---|---|
Telephone | 0113 2441404 |
Telephone region | Leeds |
Registered Address | 2 Burston Road Putney London SW15 6AR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 June 2015 | Declaration of solvency (3 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Declaration of solvency (3 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Resolutions
|
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Statement by directors (1 page) |
4 July 2014 | Solvency statement dated 03/07/14 (1 page) |
4 July 2014 | Resolutions
|
4 July 2014 | Statement of capital on 4 July 2014
|
4 July 2014 | Solvency statement dated 03/07/14 (1 page) |
4 July 2014 | Resolutions
|
4 July 2014 | Statement by directors (1 page) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (4 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
22 December 2009 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
22 December 2009 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
9 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
9 December 2009 | Termination of appointment of Michael Stoddard as a director (1 page) |
27 October 2009 | Director's details changed for Mr Simon Richard Downing on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Mr Simon Richard Downing on 27 October 2009 (2 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
3 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
13 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
28 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
3 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 30 September 2003 (9 pages) |
19 October 2004 | Full accounts made up to 30 September 2003 (9 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
13 January 2004 | Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Particulars of mortgage/charge (11 pages) |
7 January 2004 | Particulars of mortgage/charge (11 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: c/o sanderson group LIMITED newater house 11 newhall street birmingham B3 3NY (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: c/o sanderson group LIMITED newater house 11 newhall street birmingham B3 3NY (1 page) |
16 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
16 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
6 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
1 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Auditor's resignation (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
24 April 2002 | Company name changed alpha microsystems (great britai n) LIMITED\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Company name changed alpha microsystems (great britai n) LIMITED\certificate issued on 24/04/02 (2 pages) |
19 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
19 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 27 ackmar road london SW6 4UR (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 27 ackmar road london SW6 4UR (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
8 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 27 ackmar road london SW6 4UR (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 27 ackmar road london SW6 4UR (1 page) |
12 July 2000 | Particulars of mortgage/charge (15 pages) |
12 July 2000 | Particulars of mortgage/charge (15 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 3/7 william street windsor berkshire SL4 1EE (1 page) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 27 ackmar road london SW6 4UR (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 3/7 william street windsor berkshire SL4 1EE (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 27 ackmar road london SW6 4UR (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Particulars of mortgage/charge (15 pages) |
21 March 2000 | Particulars of mortgage/charge (15 pages) |
30 January 2000 | Return made up to 26/11/99; full list of members
|
30 January 2000 | Return made up to 26/11/99; full list of members
|
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
31 December 1998 | Full accounts made up to 30 September 1998 (15 pages) |
31 December 1998 | Full accounts made up to 30 September 1998 (15 pages) |
31 December 1998 | Return made up to 26/11/98; no change of members (4 pages) |
31 December 1998 | Return made up to 26/11/98; no change of members (4 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: enterprise house 1B roxborough way foundation park, cannon lane maidenhead, berkshire SL6 3UD (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: enterprise house 1B roxborough way foundation park, cannon lane maidenhead, berkshire SL6 3UD (1 page) |
8 December 1997 | Return made up to 26/11/97; full list of members (8 pages) |
8 December 1997 | Return made up to 26/11/97; full list of members (8 pages) |
8 December 1997 | Full accounts made up to 30 September 1997 (17 pages) |
8 December 1997 | Full accounts made up to 30 September 1997 (17 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
30 June 1997 | Return made up to 26/11/96; no change of members (6 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Return made up to 26/11/96; no change of members (6 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New director appointed (3 pages) |
24 April 1997 | New director appointed (3 pages) |
24 April 1997 | New director appointed (3 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
6 February 1997 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
6 February 1997 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
19 November 1996 | Full accounts made up to 25 February 1996 (18 pages) |
19 November 1996 | Full accounts made up to 25 February 1996 (18 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
28 March 1996 | Particulars of mortgage/charge (4 pages) |
28 March 1996 | Particulars of mortgage/charge (4 pages) |
26 February 1996 | Return made up to 26/11/95; full list of members (6 pages) |
26 February 1996 | Return made up to 26/11/95; full list of members (6 pages) |
13 November 1995 | Full accounts made up to 26 February 1995 (19 pages) |
13 November 1995 | Full accounts made up to 26 February 1995 (19 pages) |
3 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Full accounts made up to 27 February 1994 (18 pages) |
20 March 1995 | Full accounts made up to 27 February 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
16 December 1994 | Delivery ext'd 3 mth 28/02/94 (1 page) |
16 December 1994 | Delivery ext'd 3 mth 28/02/94 (1 page) |
7 January 1994 | Full accounts made up to 28 February 1993 (17 pages) |
7 January 1994 | Full accounts made up to 28 February 1993 (17 pages) |
6 January 1994 | Return made up to 26/11/93; no change of members (4 pages) |
6 January 1994 | Return made up to 26/11/93; no change of members (4 pages) |
5 January 1993 | Full accounts made up to 23 February 1992 (16 pages) |
5 January 1993 | Full accounts made up to 23 February 1992 (16 pages) |
5 January 1993 | Return made up to 23/11/92; full list of members
|
5 January 1993 | Return made up to 23/11/92; full list of members
|
18 March 1992 | Director resigned;new director appointed (2 pages) |
18 March 1992 | Director resigned;new director appointed (2 pages) |
10 February 1992 | Return made up to 23/11/91; no change of members (4 pages) |
10 February 1992 | Return made up to 23/11/91; no change of members (4 pages) |
10 February 1992 | Full accounts made up to 24 February 1991 (15 pages) |
10 February 1992 | Full accounts made up to 24 February 1991 (15 pages) |
5 April 1991 | Director resigned;new director appointed (2 pages) |
5 April 1991 | Director resigned;new director appointed (2 pages) |
12 February 1991 | Full accounts made up to 25 February 1990 (14 pages) |
12 February 1991 | Return made up to 19/11/90; full list of members (4 pages) |
12 February 1991 | Full accounts made up to 25 February 1990 (14 pages) |
12 February 1991 | Return made up to 19/11/90; full list of members (4 pages) |
8 February 1990 | Return made up to 23/11/89; full list of members (4 pages) |
8 February 1990 | Full group accounts made up to 26 February 1989 (16 pages) |
8 February 1990 | Full group accounts made up to 26 February 1989 (16 pages) |
8 February 1990 | Return made up to 23/11/89; full list of members (4 pages) |
8 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
8 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
13 April 1989 | Full group accounts made up to 28 February 1988 (15 pages) |
13 April 1989 | Registered office changed on 13/04/89 from: berkshire house 56 herschel street slough berkshire SL1 1PY (1 page) |
13 April 1989 | Full group accounts made up to 28 February 1988 (15 pages) |
13 April 1989 | Registered office changed on 13/04/89 from: berkshire house 56 herschel street slough berkshire SL1 1PY (1 page) |
22 July 1988 | Return made up to 31/12/87; full list of members (4 pages) |
22 July 1988 | Return made up to 31/12/87; full list of members (4 pages) |
24 February 1988 | Full accounts made up to 22 February 1987 (15 pages) |
24 February 1988 | Full accounts made up to 22 February 1987 (15 pages) |
4 August 1987 | Return made up to 31/12/86; full list of members (4 pages) |
4 August 1987 | Return made up to 31/12/86; full list of members (4 pages) |
10 July 1987 | Full group accounts made up to 23 February 1986 (15 pages) |
10 July 1987 | Full group accounts made up to 23 February 1986 (15 pages) |
5 March 1987 | New director appointed (4 pages) |
5 March 1987 | New director appointed (4 pages) |
2 July 1982 | Company name changed\certificate issued on 02/07/82 (2 pages) |
2 July 1982 | Company name changed\certificate issued on 02/07/82 (2 pages) |
19 March 1982 | Certificate of incorporation (1 page) |
19 March 1982 | Incorporation (26 pages) |
19 March 1982 | Incorporation (26 pages) |
19 March 1982 | Certificate of incorporation (1 page) |