Avonmore Road
London
W14 8TS
Director Name | Mr Manjeet Singh Khaira |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2009(27 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caci House Kensington Village Avonmore Road London W14 8TS |
Director Name | Mr Steven Arthur Sadler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2012(30 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Caci House Kensington Village Avonmore Road London W14 8TS |
Secretary Name | Mr Steven Arthur Sadler |
---|---|
Status | Current |
Appointed | 24 December 2012(30 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Caci House Kensington Village Avonmore Road London W14 8TS |
Director Name | Mrs Tracy Weir |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Caci House Kensington Village Avonmore Road London W14 8TS |
Director Name | Jack Phillip London |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1992(9 years, 6 months after company formation) |
Appointment Duration | 29 years (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1100 N Glebe Road Arlington Virginia 22201 United States |
Director Name | Mr John Herbert Baker |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1992(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 10508 Farnham Drive Bethesda Maryland Foreign |
Director Name | Mr Anthony Graham Post |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 24 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Church Road Richmond Surrey TW10 6LW |
Secretary Name | Ms Alice Jane Schaffer Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 78 Lofting Road Islington London N1 1JB |
Director Name | Mr Robert David Ferguson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 19 Queensdale Place London W11 4SQ |
Director Name | Mr John Gordon Rae |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 4 Holland Gardens Fleet Hampshire GU13 9NE |
Director Name | Stephen Anthony Marquez |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 7 La Gare 53 Surrey Road London SE1 0DE |
Director Name | Mrs Jill Frances Etheridge |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 3 Elfindale Road London SE24 9NN |
Director Name | Philip Nigel Durbin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | Birchwood House 2 Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Warren Randall Phillips |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 1993(10 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2850 Daisy Road Woodbine Maryland 21797 United States |
Director Name | Paul Winters |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(11 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caci House Kensington Village Avonmore Road London W14 8TS |
Secretary Name | Mr Anthony Graham Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 24 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Church Road Richmond Surrey TW10 6LW |
Director Name | Paul Edward McGrath |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | Rosslyn Marlow Road Well End Bourne End Buckinghamshire SL8 5NX |
Director Name | Ronald Richard Ross |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1997(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | 11391 High Brook Court Sterling Virginia 20165 |
Director Name | Paul Michael Cofoni |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2009(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3835 9th Street North Apt301w Arlington Virginia 22203 United States |
Website | www.caci.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76026000 |
Telephone region | London |
Registered Address | Caci House Kensington Village Avonmore Road London W14 8TS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.3m at £1 | Caci Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,659,964 |
Net Worth | £20,942,407 |
Cash | £9,446,173 |
Current Liabilities | £26,407,372 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
18 February 2021 | Full accounts made up to 30 June 2020 (38 pages) |
---|---|
23 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 30 June 2019 (34 pages) |
13 February 2020 | Appointment of Mrs Tracy Weir as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Paul Winters as a director on 31 January 2020 (1 page) |
24 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
22 February 2019 | Full accounts made up to 30 June 2018 (29 pages) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (31 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 30 June 2016 (34 pages) |
22 June 2017 | Full accounts made up to 30 June 2016 (34 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
9 February 2016 | Full accounts made up to 30 June 2015 (25 pages) |
9 February 2016 | Full accounts made up to 30 June 2015 (25 pages) |
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 January 2015 | Full accounts made up to 30 June 2014 (25 pages) |
16 January 2015 | Full accounts made up to 30 June 2014 (25 pages) |
9 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2014 (20 pages) |
9 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2014 (20 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
Statement of capital on 2014-12-09
|
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
Statement of capital on 2014-12-09
|
2 April 2014 | Full accounts made up to 30 June 2013 (25 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (25 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
14 October 2013 | Director's details changed for Paul Winters on 14 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (7 pages) |
14 October 2013 | Director's details changed for Mr Gregory Reese Bradford on 26 July 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Gregory Reese Bradford on 26 July 2013 (2 pages) |
14 October 2013 | Director's details changed for Paul Winters on 14 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Termination of appointment of Paul Cofoni as a director (1 page) |
16 January 2013 | Termination of appointment of Paul Cofoni as a director (1 page) |
9 January 2013 | Termination of appointment of Anthony Post as a director (1 page) |
9 January 2013 | Termination of appointment of Anthony Post as a secretary (1 page) |
9 January 2013 | Appointment of Mr Steven Arthur Sadler as a director (2 pages) |
9 January 2013 | Termination of appointment of Anthony Post as a secretary (1 page) |
9 January 2013 | Appointment of Mr Steven Arthur Sadler as a secretary (1 page) |
9 January 2013 | Appointment of Mr Steven Arthur Sadler as a secretary (1 page) |
9 January 2013 | Termination of appointment of Anthony Post as a director (1 page) |
9 January 2013 | Appointment of Mr Steven Arthur Sadler as a director (2 pages) |
21 December 2012 | Full accounts made up to 30 June 2012 (27 pages) |
21 December 2012 | Full accounts made up to 30 June 2012 (27 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (10 pages) |
28 December 2011 | Full accounts made up to 30 June 2011 (26 pages) |
28 December 2011 | Full accounts made up to 30 June 2011 (26 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (10 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (10 pages) |
7 February 2011 | Full accounts made up to 30 June 2010 (28 pages) |
7 February 2011 | Full accounts made up to 30 June 2010 (28 pages) |
8 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
8 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Registered office address changed from , Caci House, Kensington Village, Avonmore Road, London, W14 8TS on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from , Caci House, Kensington Village, Avonmore Road, London, W14 8TS on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from , Caci House, Kensington Village, Avonmore Road, London, W14 8TS on 5 November 2010 (1 page) |
6 April 2010 | Full accounts made up to 30 June 2009 (26 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (26 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
22 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
27 November 2009 | Appointment of Mr Manjeet Singh Khaira as a director (2 pages) |
27 November 2009 | Appointment of Mr Manjeet Singh Khaira as a director (2 pages) |
17 November 2009 | Director's details changed for Paul Michael Cofoni on 10 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Jack Phillip London on 10 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Warren Randall Phillips on 10 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Jack Phillip London on 10 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Michael Cofoni on 10 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Warren Randall Phillips on 10 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Anthony Graham Post on 10 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Gregory Reese Bradford on 10 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Anthony Graham Post on 10 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Gregory Reese Bradford on 10 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Paul Winters on 10 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Paul Winters on 10 November 2009 (2 pages) |
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
24 September 2009 | Ad 03/09/09\gbp si 275000@1=275000\gbp ic 3779000/4054000\ (2 pages) |
24 September 2009 | Ad 03/09/09\gbp si 275000@1=275000\gbp ic 3779000/4054000\ (2 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (27 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (27 pages) |
17 April 2009 | Director appointed paul michael cofoni (2 pages) |
17 April 2009 | Director appointed paul michael cofoni (2 pages) |
4 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
1 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
4 April 2007 | Total exemption full accounts made up to 30 June 2006 (23 pages) |
4 April 2007 | Total exemption full accounts made up to 30 June 2006 (23 pages) |
2 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
2 November 2006 | Director's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (24 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (24 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members
|
16 November 2005 | Return made up to 11/10/05; full list of members
|
16 June 2005 | Full accounts made up to 30 June 2004 (26 pages) |
16 June 2005 | Full accounts made up to 30 June 2004 (26 pages) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
10 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
10 August 2004 | Full accounts made up to 30 June 2003 (26 pages) |
10 August 2004 | Full accounts made up to 30 June 2003 (26 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
2 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
2 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Return made up to 11/10/03; full list of members
|
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Return made up to 11/10/03; full list of members
|
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
11 July 2003 | Auditor's resignation (1 page) |
11 July 2003 | Auditor's resignation (1 page) |
12 February 2003 | Full accounts made up to 30 June 2002 (22 pages) |
12 February 2003 | Full accounts made up to 30 June 2002 (22 pages) |
31 December 2002 | Return made up to 11/10/02; full list of members
|
31 December 2002 | Return made up to 11/10/02; full list of members
|
22 March 2002 | Full accounts made up to 30 June 2001 (20 pages) |
22 March 2002 | Full accounts made up to 30 June 2001 (20 pages) |
8 October 2001 | Return made up to 11/10/01; full list of members
|
8 October 2001 | Return made up to 11/10/01; full list of members
|
15 December 2000 | Full accounts made up to 30 June 2000 (19 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (19 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
11 November 1999 | Return made up to 11/10/99; full list of members
|
11 November 1999 | Return made up to 11/10/99; full list of members
|
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
28 July 1999 | Full accounts made up to 30 June 1998 (22 pages) |
28 July 1999 | Full accounts made up to 30 June 1998 (22 pages) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
3 November 1998 | Return made up to 11/10/98; full list of members
|
3 November 1998 | Return made up to 11/10/98; full list of members
|
3 August 1998 | Full accounts made up to 30 June 1997 (20 pages) |
3 August 1998 | Full accounts made up to 30 June 1997 (20 pages) |
5 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
5 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
6 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
6 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
3 August 1997 | Full accounts made up to 30 June 1996 (19 pages) |
3 August 1997 | Full accounts made up to 30 June 1996 (19 pages) |
2 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
2 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
17 October 1996 | Return made up to 11/10/96; no change of members
|
17 October 1996 | Return made up to 11/10/96; no change of members
|
28 December 1995 | Full accounts made up to 30 June 1995 (20 pages) |
28 December 1995 | Full accounts made up to 30 June 1995 (20 pages) |
16 November 1995 | Return made up to 12/10/95; full list of members (8 pages) |
16 November 1995 | Return made up to 12/10/95; full list of members (8 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (2 pages) |
29 March 1995 | Ad 22/02/95--------- £ si 1650000@1=1650000 £ ic 65000/1715000 (2 pages) |
29 March 1995 | Ad 22/02/95--------- £ si 1650000@1=1650000 £ ic 65000/1715000 (2 pages) |
29 March 1995 | Particulars of contract relating to shares (6 pages) |
29 March 1995 | Particulars of contract relating to shares (6 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (19 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (19 pages) |
20 March 1995 | Memorandum and Articles of Association (24 pages) |
20 March 1995 | Memorandum and Articles of Association (24 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
7 November 1993 | Full accounts made up to 30 June 1993 (18 pages) |
7 November 1993 | Full accounts made up to 30 June 1993 (18 pages) |
28 April 1993 | Full accounts made up to 30 June 1992 (16 pages) |
28 April 1993 | Full accounts made up to 30 June 1992 (16 pages) |
10 February 1993 | Resolutions
|
24 April 1992 | Full accounts made up to 30 June 1991 (16 pages) |
24 April 1992 | Full accounts made up to 30 June 1991 (16 pages) |
11 February 1992 | Resolutions
|
23 January 1991 | Full accounts made up to 30 June 1990 (16 pages) |
23 January 1991 | Full accounts made up to 30 June 1990 (16 pages) |
14 February 1990 | Full accounts made up to 30 June 1989 (15 pages) |
14 February 1990 | Full accounts made up to 30 June 1989 (15 pages) |
25 November 1987 | Full accounts made up to 30 June 1987 (15 pages) |
25 November 1987 | Full accounts made up to 30 June 1987 (15 pages) |
25 June 1987 | Full accounts made up to 30 June 1986 (14 pages) |
25 June 1987 | Full accounts made up to 30 June 1986 (14 pages) |
24 November 1986 | Resolutions
|
24 November 1986 | Resolutions
|
22 May 1986 | Full accounts made up to 30 June 1985 (14 pages) |
22 May 1986 | Full accounts made up to 30 June 1985 (14 pages) |
21 January 1983 | Company name changed\certificate issued on 21/01/83 (2 pages) |
21 January 1983 | Company name changed\certificate issued on 21/01/83 (2 pages) |
9 July 1982 | Certificate of incorporation (1 page) |
9 July 1982 | Incorporation (15 pages) |
9 July 1982 | Certificate of incorporation (1 page) |
9 July 1982 | Incorporation (15 pages) |