London
W1D 3QU
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2014(32 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(37 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Peter William Leonard Roach |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 381 Wigan Lane Wigan Lancashire WN1 2RE |
Director Name | Mr James Alan Bellamy |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | No 5 The Close High Street Tarporley Cheshire CW6 0FZ |
Secretary Name | Jacquelyn Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 381 Wigan Lane Wigan Lancashire WN1 2RE |
Director Name | Jacquelyn Roach |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 381 Wigan Lane Wigan Lancashire WN1 2RE |
Director Name | Mr David John Gallagher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cricket Field Barn Wickens Lane Upperthong Holmfirth West Yorkshire HD9 3RE |
Director Name | Michael David Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 9 Northumberland Road Leamington Spa Warwickshire CV32 6HE |
Director Name | Mrs Shirley Anne Williams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollywell House 17 Mill Lane Kislingbury Northampton NN7 4BD |
Secretary Name | Mrs Shirley Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollywell House 17 Mill Lane Kislingbury Northampton NN7 4BD |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 April 2014(32 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Website | primetime.co.uk |
---|
Registered Address | 33 Soho Square London W1D 3QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Sugarman Education Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2000 | Delivered on: 5 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 July 2000 | Delivered on: 5 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 133 and 135 bridge street, warrington. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
28 August 1990 | Delivered on: 10 September 1990 Satisfied on: 8 August 2000 Persons entitled: Rosemary Davies Hewitt Yvonne Jean Gaillimore Anthony John Norton. Classification: Debenture Secured details: All monies due or to become due from being indepth group limited under the termss of its agreement. The company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 October 1988 | Delivered on: 29 October 1988 Satisfied on: 8 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133 & 135 bridge street, warrington, cheshire, t/n ch 240856. the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1982 | Delivered on: 25 May 1982 Satisfied on: 8 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties and/or the proceeds of sale thereof undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Fixed and floating charges over the above. Fully Satisfied |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 November 2020 | Application to strike the company off the register (3 pages) |
10 September 2020 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to 33 Soho Square London W1D 3QU on 10 September 2020 (1 page) |
10 September 2020 | Change of details for Sugarman Education Group Limited as a person with significant control on 10 September 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
10 July 2020 | Satisfaction of charge 5 in full (1 page) |
10 July 2020 | Satisfaction of charge 4 in full (2 pages) |
6 March 2020 | Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
28 August 2018 | Amended accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
4 February 2015 | Company name changed O.R.S. recruitment LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Company name changed O.R.S. recruitment LIMITED\certificate issued on 04/02/15
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Alan Connor on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Alan Connor on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
3 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
27 August 2008 | Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page) |
27 August 2008 | Accounting reference date extended from 30/12/2007 to 30/06/2008 (1 page) |
22 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
12 July 2007 | Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page) |
12 July 2007 | Accounting reference date shortened from 31/01/08 to 30/12/07 (1 page) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page) |
3 July 2007 | New director appointed (5 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (5 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 sheep street northampton NN1 2NE (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
28 April 2005 | Return made up to 01/08/04; full list of members (7 pages) |
28 April 2005 | Return made up to 01/08/04; full list of members (7 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
6 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
6 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
2 December 2002 | Full accounts made up to 31 January 2002 (11 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (11 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
17 October 2001 | Full accounts made up to 31 January 2001 (15 pages) |
17 October 2001 | Full accounts made up to 31 January 2001 (15 pages) |
20 August 2001 | Return made up to 01/08/01; full list of members
|
20 August 2001 | Return made up to 01/08/01; full list of members
|
17 May 2001 | Return made up to 01/08/00; full list of members
|
17 May 2001 | Return made up to 01/08/00; full list of members
|
17 August 2000 | Auditor's resignation (1 page) |
17 August 2000 | Auditor's resignation (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Particulars of mortgage/charge (5 pages) |
5 August 2000 | Particulars of mortgage/charge (6 pages) |
5 August 2000 | Particulars of mortgage/charge (5 pages) |
5 August 2000 | Particulars of mortgage/charge (6 pages) |
4 August 2000 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2000 | Declaration of assistance for shares acquisition (7 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Registered office changed on 03/08/00 from: leonard house 308 winwick road warrington cheshire WA2 8JE (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: leonard house 308 winwick road warrington cheshire WA2 8JE (1 page) |
3 August 2000 | Resolutions
|
2 June 2000 | Full accounts made up to 31 October 1999 (14 pages) |
2 June 2000 | Full accounts made up to 31 October 1999 (14 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
18 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
24 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
24 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
12 August 1998 | Return made up to 01/08/98; no change of members
|
12 August 1998 | Return made up to 01/08/98; no change of members
|
24 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
24 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
20 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
18 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
18 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
8 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
8 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
2 March 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 March 1996 | Full accounts made up to 31 October 1995 (14 pages) |
9 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
9 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
5 June 1995 | Full accounts made up to 31 October 1994 (15 pages) |
5 June 1995 | Full accounts made up to 31 October 1994 (15 pages) |
21 February 1989 | Resolutions
|
21 February 1989 | Resolutions
|
13 February 1989 | Declaration of assistance for shares acquisition (4 pages) |
13 February 1989 | Declaration of assistance for shares acquisition (4 pages) |
2 June 1982 | Allotment of shares (2 pages) |
2 June 1982 | Allotment of shares (2 pages) |
1 April 1982 | Incorporation (19 pages) |
1 April 1982 | Incorporation (19 pages) |