London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(19 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(19 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Colin Roy George Christmas |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 8 Greenhill Road Farnham Surrey GU9 8JW |
Director Name | Jacqueline Carole Pond |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 1998) |
Role | Managing Director |
Correspondence Address | Flat 2 The Poplars Fernhill Road Fernhill Horley Surrey RH6 9SY |
Director Name | Michael John Reilly |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 138 South Street Tarring Worthing West Sussex BN14 7NB |
Director Name | Dennis Bertram Stone |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1997) |
Role | Executive Vice-Chairman |
Correspondence Address | 44 Hazell Road Farnham Surrey GU9 7BP |
Director Name | Sir Raymond Stanley Tindle |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 1998) |
Role | Newspaper Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 92 West Street Farnham Surrey GU9 7EN |
Secretary Name | Colin Roy George Christmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | 8 Greenhill Road Farnham Surrey GU9 8JW |
Director Name | Christopher Andrew Marlow Chittenden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(15 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 1998) |
Role | Solicitor |
Correspondence Address | Western House Elsted Midhurst West Sussex GU29 0LA |
Director Name | Gareth Peter Andrew Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | Burdenshot House Burdenshott Hill, Worplesdon Guildford Surrey GU3 3RL |
Director Name | Paul Fergus Comyn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Gurmeet Singh Khangura |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 1 Haverley 85 Worple Road London SW19 4JH |
Secretary Name | Paul Fergus Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(27 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | bouncycastletohire.com |
---|---|
Telephone | 07 902714135 |
Telephone region | Mobile |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Middlesex County Press LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
---|---|
16 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
19 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
14 August 2020 | Confirmation statement made on 1 August 2020 with updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
2 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (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) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
6 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
6 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
17 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
17 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
6 October 2008 | Memorandum and Articles of Association (10 pages) |
6 October 2008 | Memorandum and Articles of Association (10 pages) |
6 October 2008 | Memorandum and Articles of Association (9 pages) |
6 October 2008 | Memorandum and Articles of Association (9 pages) |
30 September 2008 | Company name changed trinity mirror midlands LIMITED\certificate issued on 30/09/08 (2 pages) |
30 September 2008 | Company name changed trinity mirror midlands LIMITED\certificate issued on 30/09/08 (2 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
24 June 2008 | Memorandum and Articles of Association (10 pages) |
24 June 2008 | Memorandum and Articles of Association (10 pages) |
18 June 2008 | Company name changed malmoss LIMITED\certificate issued on 18/06/08 (2 pages) |
18 June 2008 | Company name changed malmoss LIMITED\certificate issued on 18/06/08 (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
4 November 2003 | Full accounts made up to 29 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 29 December 2002 (9 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (2 pages) |
9 November 2001 | Director's particulars changed (2 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
26 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
13 April 2001 | Auditor's resignation (1 page) |
13 April 2001 | Auditor's resignation (1 page) |
12 March 2001 | Location of register of members (1 page) |
12 March 2001 | Location of register of members (1 page) |
29 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 January 2001 | Return made up to 29/12/00; full list of members
|
17 January 2001 | Return made up to 29/12/00; full list of members
|
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New director appointed (3 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
15 December 2000 | Full accounts made up to 1 April 2000 (8 pages) |
15 December 2000 | Full accounts made up to 1 April 2000 (8 pages) |
15 December 2000 | Full accounts made up to 1 April 2000 (8 pages) |
18 May 2000 | Director's particulars changed (4 pages) |
18 May 2000 | Director's particulars changed (4 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
31 August 1999 | Full accounts made up to 3 April 1999 (11 pages) |
31 August 1999 | Full accounts made up to 3 April 1999 (11 pages) |
31 August 1999 | Full accounts made up to 3 April 1999 (11 pages) |
2 May 1999 | Return made up to 29/12/98; full list of members (9 pages) |
2 May 1999 | Return made up to 29/12/98; full list of members (9 pages) |
25 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
25 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (3 pages) |
20 May 1998 | New director appointed (3 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: bethune house 88 west street farnham surrey GU9 7EP (1 page) |
18 May 1998 | New secretary appointed;new director appointed (3 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: bethune house 88 west street farnham surrey GU9 7EP (1 page) |
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | New secretary appointed;new director appointed (3 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 January 1998 | Return made up to 29/12/97; no change of members (8 pages) |
11 January 1998 | Return made up to 29/12/97; no change of members (8 pages) |
12 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 January 1997 | Return made up to 29/12/96; no change of members (10 pages) |
16 January 1997 | Return made up to 29/12/96; no change of members (10 pages) |
22 February 1996 | Return made up to 29/12/95; full list of members (13 pages) |
22 February 1996 | Return made up to 29/12/95; full list of members (13 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |