Watford
Hertfordshire
WD17 4NU
Director Name | Mr Thomas Edward Timothy Homer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2010(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosedale Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2007(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 September 2012) |
Correspondence Address | 1 Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2010(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 September 2012) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Brian Howard Whitty |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Ruxley House Rowney Green Lane Rowney Green Alvechurch Worcestershire B48 7QF |
Director Name | Peter Alan Oldershaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 1995) |
Role | Group Commercial Director |
Correspondence Address | Wellesbourne 80 Newfield Road West Hagley Stourbridge West Midlands DY9 0HY |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 1997) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Colin Walter Jones |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 1999) |
Role | Company Director |
Correspondence Address | 29 Greenways Beckenham Kent BR3 3NQ |
Director Name | Mr Ivan Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 2000) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 90 Ranelagh Road Ealing London W5 5RP |
Director Name | Mr Jasper Philip McMahon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 33 Warrington Crescent London W9 1EJ |
Director Name | Mr Michael Kevin O'Leary |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood Wichenford Worcester Worcestershire WR6 6YB |
Director Name | John Kevin Lomax |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | Hawling Manor Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Director Name | Mr Peter John Keane |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 September 1998) |
Role | Technical Director |
Correspondence Address | 24 Oxford Gardens Whetstone London N20 9AG |
Director Name | Mr John Gilbert Sussens |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blythe House 10 Grange Road Bidford On Avon Alcester Warwickshire B50 4BY |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Director Name | James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Horton Meadow Heyshott Midhurst West Sussex GU29 0DL |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Gurbinder Bains |
---|---|
Status | Resigned |
Appointed | 24 April 2009(25 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 36 Kingston Road Southall Middlesex UB2 4AP |
Website | www.misys.com/ |
---|---|
Telephone | 020 33205000 |
Telephone region | London |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
200 at £1 | Misys Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
1 June 2012 | Return of final meeting in a members' voluntary winding up (28 pages) |
1 June 2012 | Return of final meeting in a members' voluntary winding up (28 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
28 February 2012 | Resolutions
|
28 February 2012 | Appointment of a voluntary liquidator (1 page) |
28 February 2012 | Declaration of solvency (3 pages) |
28 February 2012 | Declaration of solvency (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
29 July 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
28 July 2010 | Termination of appointment of James Cheesewright as a director (1 page) |
28 July 2010 | Termination of appointment of James Cheesewright as a director (1 page) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
2 March 2010 | Full accounts made up to 31 May 2009 (10 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (10 pages) |
21 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Appointment terminated secretary elizabeth gray (1 page) |
27 July 2009 | Secretary appointed gurbinder bains (1 page) |
27 July 2009 | Appointment Terminated Secretary elizabeth gray (1 page) |
27 July 2009 | Secretary appointed gurbinder bains (1 page) |
6 April 2009 | Appointment terminated director philip copeland (1 page) |
6 April 2009 | Appointment Terminated Director philip copeland (1 page) |
18 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
18 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
19 February 2009 | Director appointed richard laurence ham (1 page) |
19 February 2009 | Director appointed james cheesewright (2 pages) |
19 February 2009 | Director appointed richard laurence ham (1 page) |
19 February 2009 | Director appointed james cheesewright (2 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
20 October 2008 | Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak, now: paddington; Post Town was: salford priors, now: london; Region was: evesham, now: ; Post Code was: WR11 8SP, now: W2 6BL (1 page) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
2 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
13 December 2007 | Full accounts made up to 31 May 2007 (8 pages) |
13 December 2007 | Full accounts made up to 31 May 2007 (8 pages) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (2 pages) |
20 January 2007 | Full accounts made up to 31 May 2006 (8 pages) |
20 January 2007 | Full accounts made up to 31 May 2006 (8 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
16 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
22 March 2005 | Full accounts made up to 31 May 2004 (9 pages) |
22 March 2005 | Full accounts made up to 31 May 2004 (9 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (2 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New secretary appointed (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 20/12/03; full list of members (3 pages) |
27 January 2004 | Return made up to 20/12/03; full list of members (3 pages) |
25 November 2003 | Full accounts made up to 31 May 2003 (11 pages) |
25 November 2003 | Full accounts made up to 31 May 2003 (11 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
27 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Return made up to 20/12/02; full list of members (4 pages) |
31 January 2003 | Return made up to 20/12/02; full list of members (4 pages) |
2 January 2003 | New secretary appointed (1 page) |
2 January 2003 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
9 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
9 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
21 December 2001 | Return made up to 20/12/01; full list of members (3 pages) |
21 December 2001 | Return made up to 20/12/01; full list of members (3 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
8 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
8 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (3 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (3 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
19 January 1999 | Full accounts made up to 31 May 1998 (12 pages) |
19 January 1999 | Return made up to 20/12/98; full list of members (7 pages) |
19 January 1999 | Return made up to 20/12/98; full list of members (7 pages) |
19 January 1999 | Full accounts made up to 31 May 1998 (12 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
24 February 1998 | Accounts made up to 31 May 1997 (3 pages) |
24 February 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
13 January 1998 | Return made up to 20/12/97; full list of members (7 pages) |
13 January 1998 | Return made up to 20/12/97; full list of members (7 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
16 July 1997 | Resolutions
|
16 July 1997 | Resolutions
|
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
19 March 1997 | Company name changed act software LIMITED\certificate issued on 20/03/97 (2 pages) |
19 March 1997 | Company name changed act software LIMITED\certificate issued on 20/03/97 (2 pages) |
23 January 1997 | Accounts made up to 31 May 1996 (3 pages) |
23 January 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
14 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
25 October 1996 | Secretary's particulars changed (1 page) |
25 October 1996 | Secretary's particulars changed (1 page) |
25 March 1996 | Accounts made up to 31 May 1995 (3 pages) |
25 March 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
30 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
30 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
27 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
26 April 1995 | Director resigned;new director appointed (12 pages) |
23 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |