London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mrs Judith Ann Ballard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 January 2003) |
Role | Property Manager |
Correspondence Address | 80 Church Road Woburn Sands Milton Keynes Buckinghamshire MK17 8TA |
Secretary Name | Mr Peter Charles Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aspley Heath House 80 Church Road Woburn Sands Milton Keynes Buckinghamshire MK17 8TA |
Director Name | Louise Sarah Ballard |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2014) |
Role | PR Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Keildon Road London SW11 1XH |
Secretary Name | Christopher Gavin Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 August 2009) |
Role | Company Director |
Correspondence Address | 31 Keildon Road London SW11 1XH |
Director Name | Loretta Tobin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2011) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sidbury Grove Dorridge Solihull West Midlands B93 8TE |
Director Name | Samantha Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29-35 Lexington Street London W1F 9AH |
Secretary Name | Mr Tymon Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2011) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(28 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2014) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jennifer Kathryn Lees |
---|---|
Status | Resigned |
Appointed | 15 March 2011(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(28 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 17 February 2015(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(33 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY |
Website | ballard-associates.com |
---|
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Grayling Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2005 | Delivered on: 20 July 2005 Satisfied on: 4 July 2009 Persons entitled: Marsa Holdings Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,084.37 relating to gatehouse b the old imperial laundry 71 warriner gardens london,. See the mortgage charge document for full details. Fully Satisfied |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
15 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (128 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (128 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
2 August 2016 | Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
2 August 2016 | Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page) |
3 February 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 3 February 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 January 2016 | Appointment of Mrs Rebecca Adele Horne as a director on 31 December 2015 (2 pages) |
21 January 2016 | Termination of appointment of Samantha Williams as a director on 31 December 2015 (1 page) |
21 January 2016 | Appointment of Mrs Rebecca Adele Horne as a director on 31 December 2015 (2 pages) |
21 January 2016 | Termination of appointment of Samantha Williams as a director on 31 December 2015 (1 page) |
7 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
7 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
7 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
7 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
7 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
7 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
6 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 6 July 2015 (1 page) |
20 February 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 17 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Louise Sarah Ballard as a director on 1 December 2014 (1 page) |
17 February 2015 | Termination of appointment of Louise Sarah Ballard as a director on 1 December 2014 (1 page) |
17 February 2015 | Termination of appointment of Louise Sarah Ballard as a director on 1 December 2014 (1 page) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Termination of appointment of Louise Sarah Ballard as a director on 1 December 2014 (1 page) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Termination of appointment of Louise Sarah Ballard as a director on 1 December 2014 (1 page) |
17 February 2015 | Termination of appointment of Louise Sarah Ballard as a director on 1 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
30 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages) |
30 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages) |
30 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
30 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
27 February 2012 | Director's details changed for Samantha Williams on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Samantha Williams on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Samantha Williams on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Samantha Williams on 27 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
15 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 June 2011 | Termination of appointment of Loretta Tobin as a director (1 page) |
30 June 2011 | Termination of appointment of Loretta Tobin as a director (1 page) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
31 March 2011 | Appointment of Sally-Ann Patricia Withey as a director (2 pages) |
31 March 2011 | Appointment of Sally-Ann Patricia Withey as a director (2 pages) |
16 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
16 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
16 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
16 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
16 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
16 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
7 February 2011 | Director's details changed for Samantha Williams on 31 January 2011 (3 pages) |
7 February 2011 | Director's details changed for Samantha Williams on 31 January 2011 (3 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 February 2010 | Director's details changed for Loretta Tobin on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Louise Sarah Ballard on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Loretta Tobin on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Louise Sarah Ballard on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Louise Sarah Ballard on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Samantha Williams on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Loretta Tobin on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Samantha Williams on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Samantha Williams on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Mr Tymon Broadhead on 26 November 2009 (3 pages) |
24 September 2009 | Director appointed loretta tobin (2 pages) |
24 September 2009 | Director appointed samantha williams (2 pages) |
24 September 2009 | Director appointed samantha williams (2 pages) |
24 September 2009 | Director appointed loretta tobin (2 pages) |
13 September 2009 | Registered office changed on 13/09/2009 from unit 9 bakery place 107 lavender walk london SW11 1JS (1 page) |
13 September 2009 | Appointment terminated secretary christopher moody (1 page) |
13 September 2009 | Secretary appointed tymon broadhead (2 pages) |
13 September 2009 | Registered office changed on 13/09/2009 from unit 9 bakery place 107 lavender walk london SW11 1JS (1 page) |
13 September 2009 | Appointment terminated secretary christopher moody (1 page) |
13 September 2009 | Secretary appointed tymon broadhead (2 pages) |
9 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
9 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
7 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 52 great eastern street london EC2A 3EP (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 52 great eastern street london EC2A 3EP (1 page) |
19 March 2008 | Return made up to 13/03/08; full list of members (6 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Return made up to 15/01/06; full list of members (6 pages) |
26 June 2006 | Return made up to 15/01/06; full list of members (6 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
10 July 2005 | Ad 30/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 2005 | Ad 30/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 2005 | Return made up to 15/01/05; full list of members
|
8 February 2005 | Registered office changed on 08/02/05 from: 80 church road woburn sands milton keynes MK17 8TA (1 page) |
8 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 80 church road woburn sands milton keynes MK17 8TA (1 page) |
8 February 2005 | Return made up to 15/01/05; full list of members
|
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Company name changed management systems LIMITED\certificate issued on 07/09/04 (2 pages) |
7 September 2004 | Company name changed management systems LIMITED\certificate issued on 07/09/04 (2 pages) |
27 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
10 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
21 January 2003 | Resolutions
|
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
22 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 January 1997 | Resolutions
|
30 January 1997 | Return made up to 15/01/97; no change of members (6 pages) |
30 January 1997 | Return made up to 15/01/97; no change of members (6 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 January 1997 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Return made up to 15/01/96; full list of members (7 pages) |
19 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 January 1996 | Return made up to 15/01/96; full list of members (7 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 March 1995 | Return made up to 31/01/95; no change of members (6 pages) |
21 March 1995 | Return made up to 31/01/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
23 August 1983 | Memorandum and Articles of Association (16 pages) |
23 August 1983 | Memorandum and Articles of Association (16 pages) |
16 September 1982 | Memorandum and Articles of Association (14 pages) |
16 September 1982 | Memorandum and Articles of Association (14 pages) |