Hounslow
TW4 6DR
Director Name | Mr Lei Li |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 06 March 2017(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 February 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 101 No. 336 Yuhou North Road Siming District Xiamen Fujian China |
Director Name | Mr John Eric Harris |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 October 2007) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Vines 14 Grove End Road St Johns Wood London NW8 9LB |
Director Name | Mr John Edwin Malin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gable 4 Tudor Close Page Street Mill Hill London NW7 2BG |
Secretary Name | Mr John Edwin Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gable 4 Tudor Close Page Street Mill Hill London NW7 2BG |
Director Name | Mr Daniel Bruce Harris |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(25 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell House 16 Cobden Hill Radlett Hertfordshire WD7 7JR |
Director Name | Mr Andrew David Rose |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(25 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Director Name | Mr Colin Raymond Grimsdell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvard House The Waterfront Elstree Road Elstree Hertfordshire WD6 3BS |
Secretary Name | Colin Raymond Grimsdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2011) |
Role | Company Director |
Correspondence Address | Harvard House The Waterfront Elstree Road Elstree Hertfordshire WD6 3BS |
Director Name | Michael Ashley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(29 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harvard House The Waterfront Elstree Road Elstree Hertfordshire WD6 3BS |
Director Name | Mr Mark Robert Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2013(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ |
Secretary Name | Jemma Mary Regnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ |
Director Name | Mr Zhuoyan Xu |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 September 2015(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Breakspear Place Breakspear Way Hemel Hempstead Herts HP2 4TZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2011(29 years after company formation) |
Appointment Duration | 3 years (resigned 26 August 2014) |
Correspondence Address | Prism Cosec 10 Margaret Street London W1W 8RL |
Website | harvardplc.com |
---|
Registered Address | Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
521k at £1 | Harvard International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,819 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2021 | Application to strike the company off the register (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
20 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
26 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 September 2019 | Registered office address changed from Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR England to Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page) |
3 September 2019 | Registered office address changed from Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 April 2018 | Change of details for Harvard International Limited as a person with significant control on 16 October 2017 (2 pages) |
26 January 2018 | Registered office address changed from Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ on 26 January 2018 (1 page) |
16 October 2017 | Registered office address changed from 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 May 2017 | Termination of appointment of Zhuoyan Xu as a director on 5 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Zhuoyan Xu as a director on 5 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 March 2017 | Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages) |
25 October 2016 | Appointment of Mr Xuhui Zhou as a director on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Xuhui Zhou as a director on 14 October 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 October 2015 | Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (3 pages) |
6 October 2015 | Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (3 pages) |
6 October 2015 | Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (2 pages) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 December 2014 | Secretary's details changed for Jemma Mary Kerridge on 16 December 2014 (1 page) |
16 December 2014 | Secretary's details changed for Jemma Mary Kerridge on 16 December 2014 (1 page) |
1 October 2014 | Appointment of Jemma Mary Kerridge as a secretary on 26 August 2014 (3 pages) |
1 October 2014 | Appointment of Jemma Mary Kerridge as a secretary on 26 August 2014 (3 pages) |
1 October 2014 | Termination of appointment of Prism Cosec Limited as a secretary on 26 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of Prism Cosec Limited as a secretary on 26 August 2014 (2 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
15 April 2013 | Termination of appointment of John Malin as a director (1 page) |
15 April 2013 | Termination of appointment of John Malin as a director (1 page) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Director's details changed for Mr Mark Robert Taylor on 11 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Mark Robert Taylor on 11 February 2013 (2 pages) |
14 February 2013 | Appointment of Mr Mark Robert Taylor as a director (2 pages) |
14 February 2013 | Termination of appointment of Michael Ashley as a director (1 page) |
14 February 2013 | Appointment of Mr Mark Robert Taylor as a director (2 pages) |
14 February 2013 | Termination of appointment of Michael Ashley as a director (1 page) |
12 February 2013 | Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page) |
16 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
16 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 September 2012 | Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages) |
24 September 2012 | Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Michael Ashley on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Michael Ashley on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Michael Ashley on 1 April 2012 (2 pages) |
28 September 2011 | Appointment of Michael Ashley as a director (3 pages) |
28 September 2011 | Appointment of Michael Ashley as a director (3 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 September 2011 | Termination of appointment of Colin Grimsdell as a director (2 pages) |
20 September 2011 | Appointment of Prism Cosec Limited as a secretary (3 pages) |
20 September 2011 | Appointment of Prism Cosec Limited as a secretary (3 pages) |
20 September 2011 | Termination of appointment of Colin Grimsdell as a secretary (2 pages) |
20 September 2011 | Termination of appointment of Colin Grimsdell as a director (2 pages) |
20 September 2011 | Termination of appointment of Colin Grimsdell as a secretary (2 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
20 July 2010 | Termination of appointment of John Malin as a secretary (2 pages) |
20 July 2010 | Termination of appointment of John Malin as a secretary (2 pages) |
9 July 2010 | Termination of appointment of John Malin as a director (2 pages) |
9 July 2010 | Appointment of Colin Raymond Grimsdell as a secretary (3 pages) |
9 July 2010 | Appointment of Colin Raymond Grimsdell as a director (3 pages) |
9 July 2010 | Termination of appointment of John Malin as a director (2 pages) |
9 July 2010 | Appointment of Colin Raymond Grimsdell as a director (3 pages) |
9 July 2010 | Appointment of Colin Raymond Grimsdell as a secretary (3 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (18 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (18 pages) |
26 January 2010 | Register(s) moved to registered inspection location (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
12 October 2009 | Termination of appointment of Daniel Harris as a director (1 page) |
12 October 2009 | Termination of appointment of Daniel Harris as a director (1 page) |
12 October 2009 | Termination of appointment of Andrew Rose as a director (1 page) |
12 October 2009 | Termination of appointment of Andrew Rose as a director (1 page) |
15 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page) |
7 March 2009 | Company name changed alba property holdings LIMITED\certificate issued on 12/03/09 (2 pages) |
7 March 2009 | Company name changed alba property holdings LIMITED\certificate issued on 12/03/09 (2 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
15 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Location of register of members (1 page) |
20 December 2007 | Accounts made up to 31 March 2007 (12 pages) |
20 December 2007 | Accounts made up to 31 March 2007 (12 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
11 September 2007 | Company name changed dirt devil LIMITED\certificate issued on 11/09/07 (2 pages) |
11 September 2007 | Company name changed dirt devil LIMITED\certificate issued on 11/09/07 (2 pages) |
1 September 2007 | New director appointed (3 pages) |
1 September 2007 | New director appointed (3 pages) |
1 September 2007 | New director appointed (3 pages) |
1 September 2007 | New director appointed (3 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: harvard house 14 thames road barking essex IG11 0HX (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: harvard house 14 thames road barking essex IG11 0HX (1 page) |
31 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
12 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (8 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (8 pages) |
8 April 2004 | Return made up to 03/04/04; full list of members (2 pages) |
8 April 2004 | Return made up to 03/04/04; full list of members (2 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
25 April 2003 | Return made up to 03/04/03; full list of members (2 pages) |
25 April 2003 | Return made up to 03/04/03; full list of members (2 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
29 April 2002 | Return made up to 03/04/02; full list of members (5 pages) |
29 April 2002 | Return made up to 03/04/02; full list of members (5 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
29 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
29 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
1 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
3 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 June 2000 | Return made up to 28/04/00; full list of members (5 pages) |
19 June 2000 | Return made up to 28/04/00; full list of members (5 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
15 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 May 1997 | Return made up to 28/04/97; full list of members (7 pages) |
13 May 1997 | Return made up to 28/04/97; full list of members (7 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
3 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
3 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 May 1996 | Return made up to 28/04/96; full list of members (7 pages) |
15 May 1996 | Return made up to 28/04/96; full list of members (7 pages) |
18 January 1996 | Company name changed classicshire LIMITED\certificate issued on 19/01/96 (2 pages) |
18 January 1996 | Company name changed classicshire LIMITED\certificate issued on 19/01/96 (2 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
16 July 1990 | Ad 31/03/90--------- £ si 521000@1=521000 £ ic 8/521008 (2 pages) |
16 July 1990 | Resolutions
|
16 July 1990 | Ad 31/03/90--------- £ si 521000@1=521000 £ ic 8/521008 (2 pages) |
16 July 1990 | £ nc 1000/521008 31/03/90 (1 page) |
16 July 1990 | £ nc 1000/521008 31/03/90 (1 page) |
16 July 1990 | Resolutions
|
16 October 1987 | Memorandum and Articles of Association (14 pages) |
16 October 1987 | Memorandum and Articles of Association (14 pages) |
26 September 1987 | Resolutions
|
26 September 1987 | Resolutions
|
2 October 1985 | Annual return made up to 16/01/84 (4 pages) |
2 October 1985 | Annual return made up to 16/01/84 (4 pages) |
14 August 1982 | Allotment of shares (2 pages) |
14 August 1982 | Allotment of shares (2 pages) |