Company NameThe Manchester Picture Company Limited
Company StatusDissolved
Company Number01691383
CategoryPrivate Limited Company
Incorporation Date14 January 1983(41 years, 3 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameCasco 129 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(28 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 18 November 2014)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(30 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 18 November 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 18 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NamePeter Royston Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 1993)
RoleAdvertising Executive
Correspondence AddressChestnut Cottage 43 Moor Lane
Wilmslow
Cheshire
SK9 6AW
Director NameMr John Anthony Gatcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(8 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 March 2005)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Ringley Road
Whitefield
Manchester
Lancashire
M25 7LN
Director NamePhilip Stanley Hackney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(8 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 May 2007)
RolePhotographer
Correspondence AddressBridge House
76 Runcorn Road, Moore
Warrington
Cheshire
WA4 6TZ
Director NameTerence Lee
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1992)
RoleAdvertising Executive
Correspondence AddressRobins Ridge 12 Buckbean Way
Goostrey
Crewe
Cheshire
CW4 8JJ
Director NameBryan David Winstanley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RolePhotographer
Correspondence Address1 The Meade
Wilmslow
Cheshire
SK9 2JF
Secretary NameMr George Barnes Thomson
NationalityBritish
StatusResigned
Appointed11 May 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 1993)
RoleCompany Director
Correspondence Address5 Wellgreen Close
Hale Barns
Altrincham
Cheshire
WA15 8PT
Secretary NameMr Charles Ian Keirl
NationalityBritish
StatusResigned
Appointed29 June 1993(10 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Arthur Jeremy Barritt Middleton
NationalityBritish
StatusResigned
Appointed11 March 2005(22 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed04 April 2005(22 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Four Ninety LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Application to strike the company off the register (3 pages)
25 July 2014Application to strike the company off the register (3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(4 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 February 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
24 November 2011Appointment of Ashish Shah as a secretary (1 page)
24 November 2011Appointment of Ashish Shah as a secretary (1 page)
24 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
2 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
2 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page)
2 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
2 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page)
2 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
2 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
8 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: queen's avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
6 March 2007Registered office changed on 06/03/07 from: queen's avenue macclesfield cheshire SK10 2BN (1 page)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (10 pages)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (10 pages)
17 July 2006Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page)
17 July 2006Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page)
28 February 2006Return made up to 31/01/06; full list of members (7 pages)
28 February 2006Return made up to 31/01/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
14 April 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
14 April 2005Registered office changed on 14/04/05 from: floor 7 8 exchange quay salford lancashire M5 3EJ (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (3 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: floor 7 8 exchange quay salford lancashire M5 3EJ (1 page)
14 April 2005New director appointed (3 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed;new director appointed (3 pages)
14 April 2005New secretary appointed;new director appointed (3 pages)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
5 April 2005Auditor's resignation (1 page)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 April 2005Auditor's resignation (1 page)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
13 October 2003Full accounts made up to 31 March 2003 (16 pages)
13 October 2003Full accounts made up to 31 March 2003 (16 pages)
20 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2003Secretary's particulars changed (1 page)
22 January 2003Secretary's particulars changed (1 page)
29 November 2002Full accounts made up to 31 March 2002 (15 pages)
29 November 2002Full accounts made up to 31 March 2002 (15 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 March 2001 (16 pages)
15 October 2001Full accounts made up to 31 March 2001 (16 pages)
15 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
15 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
11 December 2000Full accounts made up to 31 March 2000 (16 pages)
11 December 2000Full accounts made up to 31 March 2000 (16 pages)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2000Full accounts made up to 31 March 1999 (13 pages)
21 February 2000Full accounts made up to 31 March 1999 (13 pages)
12 February 1999Return made up to 31/01/99; no change of members (5 pages)
12 February 1999Return made up to 31/01/99; no change of members (5 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
16 October 1998Full accounts made up to 31 March 1998 (13 pages)
16 October 1998Full accounts made up to 31 March 1998 (13 pages)
27 February 1998Return made up to 31/01/98; full list of members (7 pages)
27 February 1998Return made up to 31/01/98; full list of members (7 pages)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
10 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
27 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 February 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 19/02/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 19/02/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 September 1995Location of register of members (1 page)
7 September 1995Location of register of members (1 page)
27 February 1995Return made up to 31/01/95; full list of members (8 pages)
27 February 1995Return made up to 31/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 November 1994Accounts for a small company made up to 31 March 1994 (5 pages)
24 November 1994Accounts for a small company made up to 31 March 1994 (5 pages)
15 June 1994Return made up to 11/05/94; no change of members
  • 363(287) ‐ Registered office changed on 15/06/94
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
15 June 1994Return made up to 11/05/94; no change of members
  • 363(287) ‐ Registered office changed on 15/06/94
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
16 February 1994Location of register of members (1 page)
16 February 1994Location of register of members (1 page)
3 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
3 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
16 November 1993Director resigned (2 pages)
16 November 1993Director resigned (2 pages)
2 July 1993Secretary resigned;new secretary appointed (2 pages)
2 July 1993Secretary resigned;new secretary appointed (2 pages)
24 June 1993Return made up to 11/05/93; no change of members (4 pages)
24 June 1993Return made up to 11/05/93; no change of members (4 pages)
10 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
10 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
19 November 1992Director resigned (2 pages)
19 November 1992Director resigned (2 pages)
13 May 1992Return made up to 11/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 1992Return made up to 11/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
29 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
10 September 1991Particulars of mortgage/charge (3 pages)
10 September 1991Particulars of mortgage/charge (3 pages)
30 May 1991Return made up to 11/05/91; no change of members (6 pages)
30 May 1991Return made up to 11/05/91; no change of members (6 pages)
14 May 1991Director resigned;new director appointed (2 pages)
14 May 1991Director resigned;new director appointed (2 pages)
17 April 1991Director resigned (2 pages)
17 April 1991Director resigned (2 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
16 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
16 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
13 November 1990Return made up to 11/08/90; no change of members (6 pages)
13 November 1990Return made up to 11/08/90; no change of members (6 pages)
18 December 1989Accounts for a small company made up to 31 March 1989 (3 pages)
18 December 1989Accounts for a small company made up to 31 March 1989 (3 pages)
27 July 1989Return made up to 11/05/89; full list of members (5 pages)
27 July 1989Return made up to 11/05/89; full list of members (5 pages)
23 November 1988Accounts for a small company made up to 31 March 1988 (3 pages)
23 November 1988Accounts for a small company made up to 31 March 1988 (3 pages)
30 September 1988Company name changed casco 129 LIMITED\certificate issued on 03/10/88 (2 pages)
30 September 1988Company name changed casco 129 LIMITED\certificate issued on 03/10/88 (2 pages)
16 March 1988Return made up to 11/02/88; full list of members (5 pages)
16 March 1988Accounts for a small company made up to 31 March 1987 (3 pages)
16 March 1988Return made up to 11/02/88; full list of members (5 pages)
16 March 1988Accounts for a small company made up to 31 March 1987 (3 pages)
18 February 1988Director resigned;new director appointed (2 pages)
18 February 1988Director resigned;new director appointed (2 pages)
29 July 1987Director resigned (2 pages)
29 July 1987Director resigned (2 pages)
14 April 1987Return made up to 12/02/87; full list of members (5 pages)
14 April 1987Accounts for a small company made up to 31 March 1986 (3 pages)
14 April 1987Accounts for a small company made up to 31 March 1986 (3 pages)
14 April 1987Return made up to 12/02/87; full list of members (5 pages)
4 September 1986Director resigned (2 pages)
4 September 1986Director resigned (2 pages)
26 June 1986Return made up to 13/02/86; full list of members (5 pages)
26 June 1986Return made up to 13/02/86; full list of members (5 pages)
14 March 1986Accounts for a small company made up to 31 March 1985 (3 pages)
14 March 1986Accounts for a small company made up to 31 March 1985 (3 pages)
7 June 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
7 June 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
14 January 1983Incorporation (16 pages)
14 January 1983Incorporation (16 pages)