London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2014(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2014(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Mary Patricia Wood-Hill |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 10 March 2014) |
Role | Landscape Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE |
Director Name | Mr Peter David Wood-Hill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 10 March 2014) |
Role | Office Equipment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE |
Secretary Name | Mrs Mary Patricia Wood-Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE |
Director Name | Lisa Jayne Ward |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(30 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Steven Philip Ward |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(30 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Michael Patrick Collier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(31 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Jamie Leigh Radford |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(32 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr William Stephen McBrinn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(33 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Christopher Francis Henry Baker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Website | dataequipment.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Complete Imaging LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,137 |
Cash | £24,798 |
Current Liabilities | £73,204 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 1986 | Delivered on: 5 April 1986 Satisfied on: 15 February 2014 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold-unit C1 enterprise park, ebblake industrial estate, verwood, dorset. Fully Satisfied |
---|
21 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
24 October 2019 | Register inspection address has been changed to 30 Berners Street London W1T 3LR (2 pages) |
24 October 2019 | Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages) |
18 October 2019 | Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 18 October 2019 (2 pages) |
17 October 2019 | Declaration of solvency (5 pages) |
17 October 2019 | Appointment of a voluntary liquidator (3 pages) |
17 October 2019 | Resolutions
|
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
27 August 2019 | Termination of appointment of Stefan John Maynard as a director on 20 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019 (1 page) |
27 August 2019 | Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 (2 pages) |
18 July 2019 | Cessation of Complete Imaging Limited as a person with significant control on 30 June 2019 (1 page) |
18 July 2019 | Notification of Capita Holdings Limited as a person with significant control on 30 June 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Change of details for Complete Imaging Limited as a person with significant control on 6 April 2016 (2 pages) |
3 October 2018 | Change of details for Complete Imaging Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
24 June 2018 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
9 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
14 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
20 January 2015 | Resolutions
|
20 January 2015 | Statement of company's objects (2 pages) |
20 January 2015 | Statement of company's objects (2 pages) |
20 January 2015 | Resolutions
|
18 December 2014 | Appointment of Mr Stefan John Maynard as a director on 9 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Steven Philip Ward as a director on 9 December 2014 (1 page) |
18 December 2014 | Registered office address changed from , 15 Colmore Row, Birmingham, England, B3 2BH to 17 Rochester Row London SW1P 1QT on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Lisa Jayne Ward as a director on 9 December 2014 (1 page) |
18 December 2014 | Appointment of Capita Group Secretary Limited as a secretary on 9 December 2014 (2 pages) |
18 December 2014 | Appointment of Capita Corporate Director Limited as a director on 9 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Stefan John Maynard as a director on 9 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Lisa Jayne Ward as a director on 9 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 15 Colmore Row Birmingham England B3 2BH to 17 Rochester Row London SW1P 1QT on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Craig Hilton Rodgerson as a director on 9 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Michael Patrick Collier as a director on 9 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Stefan John Maynard as a director on 9 December 2014 (2 pages) |
18 December 2014 | Appointment of Capita Group Secretary Limited as a secretary on 9 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from , 15 Colmore Row, Birmingham, England, B3 2BH to 17 Rochester Row London SW1P 1QT on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Capita Corporate Director Limited as a director on 9 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Craig Hilton Rodgerson as a director on 9 December 2014 (2 pages) |
18 December 2014 | Appointment of Capita Group Secretary Limited as a secretary on 9 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Michael Patrick Collier as a director on 9 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Steven Philip Ward as a director on 9 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Lisa Jayne Ward as a director on 9 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Steven Philip Ward as a director on 9 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Michael Patrick Collier as a director on 9 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Craig Hilton Rodgerson as a director on 9 December 2014 (2 pages) |
18 December 2014 | Appointment of Capita Corporate Director Limited as a director on 9 December 2014 (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
24 June 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
19 June 2014 | Registered office address changed from Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE England on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from , Sherfield House Mulfords Hill, Tadley, Hampshire, RG26 3JE, England on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from , Sherfield House Mulfords Hill, Tadley, Hampshire, RG26 3JE, England on 19 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Mary Wood-Hill as a director (1 page) |
18 June 2014 | Termination of appointment of Mary Wood-Hill as a director (1 page) |
18 June 2014 | Termination of appointment of Peter Wood-Hill as a director (1 page) |
18 June 2014 | Termination of appointment of Peter Wood-Hill as a director (1 page) |
18 June 2014 | Termination of appointment of Mary Wood-Hill as a secretary (1 page) |
18 June 2014 | Termination of appointment of Mary Wood-Hill as a secretary (1 page) |
17 June 2014 | Appointment of Mr Steven Philip Ward as a director (2 pages) |
17 June 2014 | Appointment of Lisa Jayne Ward as a director (2 pages) |
17 June 2014 | Appointment of Lisa Jayne Ward as a director (2 pages) |
17 June 2014 | Appointment of Mr Steven Philip Ward as a director (2 pages) |
15 February 2014 | Satisfaction of charge 1 in full (4 pages) |
15 February 2014 | Satisfaction of charge 1 in full (4 pages) |
3 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Register inspection address has been changed from C/O Ringwood Accounting Limited 1 Folly Farm Lane Ashley Ringwood Hampshire BH24 2NN United Kingdom (1 page) |
3 June 2013 | Register inspection address has been changed from C/O Ringwood Accounting Limited 1 Folly Farm Lane Ashley Ringwood Hampshire BH24 2NN United Kingdom (1 page) |
3 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 June 2012 | Register(s) moved to registered office address (1 page) |
19 June 2012 | Register(s) moved to registered office address (1 page) |
16 June 2012 | Director's details changed for Mrs Mary Patricia Wood-Hill on 13 March 2012 (2 pages) |
16 June 2012 | Director's details changed for Mrs Mary Patricia Wood-Hill on 13 March 2012 (2 pages) |
16 June 2012 | Secretary's details changed for Mrs Mary Patricia Wood-Hill on 13 March 2012 (1 page) |
16 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Director's details changed for Peter David Wood-Hill on 13 March 2012 (2 pages) |
16 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Director's details changed for Peter David Wood-Hill on 13 March 2012 (2 pages) |
16 June 2012 | Secretary's details changed for Mrs Mary Patricia Wood-Hill on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from , 17 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from , 17 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, SP6 1QX, United Kingdom on 13 March 2012 (1 page) |
12 January 2012 | Registered office address changed from , 1 Folly Farm Lane, Ashley, Ringwood, Hampshire, BH24 2NN on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from , 1 Folly Farm Lane, Ashley, Ringwood, Hampshire, BH24 2NN on 12 January 2012 (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Mrs Mary Patricia Wood-Hill on 30 March 2010 (2 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Director's details changed for Peter David Wood-Hill on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Peter David Wood-Hill on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Mary Patricia Wood-Hill on 30 March 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 August 2007 | Return made up to 31/03/07; full list of members (3 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: fairstowe chambers, library road, ferndown, dorset BH22 9JW (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: fairstowe chambers, library road, ferndown, dorset BH22 9JW (1 page) |
29 August 2007 | Return made up to 31/03/07; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
17 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (12 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (12 pages) |
13 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
13 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
22 April 1997 | Return made up to 31/03/97; full list of members
|
22 April 1997 | Return made up to 31/03/97; full list of members
|
24 January 1997 | Ad 13/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 1997 | Ad 13/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 July 1983 | Incorporation (13 pages) |
8 July 1983 | Incorporation (13 pages) |