1st Floor
London
EC3M 1AJ
Director Name | Ms Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Mark David Grafton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(39 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Douglas Metcalf |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 October 1996) |
Role | Computer Consultant |
Correspondence Address | Thornfield Grange Thropton Morpeth Northumberland NE65 7HX |
Director Name | Terence Miller |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1994) |
Role | Computer Consultant |
Correspondence Address | Friars Thatch The Highlands East Horsley Leatherhead Surrey KT24 5BG |
Director Name | Mr Fuad El Hadery |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(7 years after company formation) |
Appointment Duration | 27 years, 5 months (resigned 19 October 2018) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 38 Salisbury Road Worthing West Sussex BN11 1RH |
Director Name | Mr Surinder Mohan Sharma |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British,Indian |
Status | Resigned |
Appointed | 07 May 1991(7 years after company formation) |
Appointment Duration | 27 years, 5 months (resigned 19 October 2018) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 38 Salisbury Road Worthing West Sussex BN11 1RH |
Secretary Name | Terence Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Friars Thatch The Highlands East Horsley Leatherhead Surrey KT24 5BG |
Secretary Name | Mr Surinder Mohan Sharma |
---|---|
Nationality | British,Indian |
Status | Resigned |
Appointed | 01 April 1993(8 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 19 October 2018) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 11 Westrow Gardens Seven Kings Ilford Essex IG3 9NE |
Director Name | Terence Ronald Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 1996) |
Role | Business Development |
Correspondence Address | 14 Mayfair Close St Albans Hertfordshire AL4 9TN |
Director Name | Mr Philip Crouch |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(16 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 October 2018) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 38 Salisbury Road Worthing West Sussex BN11 1RH |
Director Name | Andrew James Norgate |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(16 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 October 2018) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Salisbury Road Worthing West Sussex BN11 1RH |
Director Name | Mr Gerard John Gualtieri |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Antony John Towers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(35 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Website | millertech.co.uk |
---|---|
Telephone | 020 72782081 |
Telephone region | London |
Registered Address | 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £0.01 | Andrew Norgate 5.00% Ordinary |
---|---|
5k at £0.01 | Philip Crouch 5.00% Ordinary |
45k at £0.01 | Fuad El Hadery 45.00% Ordinary |
45k at £0.01 | Surinder Mohan Sharma 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £881,245 |
Cash | £21,424 |
Current Liabilities | £647,146 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
30 September 2022 | Delivered on: 6 October 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
26 November 2021 | Delivered on: 3 December 2021 Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors LTD Classification: A registered charge Outstanding |
24 December 2020 | Delivered on: 5 January 2021 Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors LTD Classification: A registered charge Outstanding |
18 May 2018 | Delivered on: 22 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 March 2007 | Delivered on: 27 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 October 1999 | Delivered on: 26 October 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 November 1984 | Delivered on: 14 November 1984 Satisfied on: 17 March 1994 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: & all heritable property in scotland (see doc M7). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages) |
---|---|
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
7 August 2023 | Director's details changed for Mr Mark David Grafton on 7 August 2023 (2 pages) |
7 August 2023 | Appointment of Mr Mark David Grafton as a director on 7 August 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
2 February 2023 | Termination of appointment of Gerard John Gualtieri as a director on 31 January 2023 (1 page) |
26 January 2023 | Appointment of Ms Else Christina Hamilton as a director on 16 January 2023 (2 pages) |
16 January 2023 | Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 16 January 2023 (1 page) |
22 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
22 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (47 pages) |
22 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 October 2022 | Registration of charge 018119000007, created on 30 September 2022 (48 pages) |
26 July 2022 | Satisfaction of charge 018119000006 in full (1 page) |
26 July 2022 | Satisfaction of charge 018119000005 in full (1 page) |
26 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
31 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (45 pages) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
3 December 2021 | Registration of charge 018119000006, created on 26 November 2021 (102 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (5 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 September 2021 | Memorandum and Articles of Association (11 pages) |
24 September 2021 | Resolutions
|
13 August 2021 | Resolutions
|
5 August 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
19 July 2021 | Resolutions
|
11 March 2021 | Second filing for the cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control (6 pages) |
11 March 2021 | Second filing for the notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control (7 pages) |
15 February 2021 | Director's details changed for Mr Gerard John Gualtieri on 15 February 2021 (2 pages) |
8 February 2021 | Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 29 January 2021
|
8 February 2021 | Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 29 January 2021
|
5 January 2021 | Registration of charge 018119000005, created on 24 December 2020 (96 pages) |
4 January 2021 | Resolutions
|
31 December 2020 | Registered office address changed from 340 Gray's Inn Road London WC1X 8BG England to 10-12 Eastcheap First Floor London EC3M 1AJ on 31 December 2020 (1 page) |
29 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages) |
29 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
29 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
1 May 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
25 February 2020 | Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RH to 340 Gray's Inn Road London WC1X 8BG on 25 February 2020 (1 page) |
30 December 2019 | Current accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
2 December 2019 | Termination of appointment of Antony John Towers as a director on 1 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Joshua Rowe as a director on 6 November 2019 (2 pages) |
27 September 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
17 May 2019 | Appointment of Antony Towers as a director on 14 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 November 2018 | Resolutions
|
25 October 2018 | Appointment of Mr Gerard John Gualtieri as a director on 19 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Surinder Mohan Sharma as a secretary on 19 October 2018 (1 page) |
25 October 2018 | Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 19 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Fuad El Hadery as a director on 19 October 2018 (1 page) |
25 October 2018 | Cessation of Surinder Mohan Sharma as a person with significant control on 19 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Surinder Mohan Sharma as a director on 19 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Andrew James Norgate as a director on 19 October 2018 (1 page) |
25 October 2018 | Cessation of Fuad El Hadery as a person with significant control on 19 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Philip Crouch as a director on 19 October 2018 (1 page) |
24 October 2018 | Satisfaction of charge 018119000004 in full (1 page) |
24 October 2018 | Satisfaction of charge 3 in full (1 page) |
16 October 2018 | Satisfaction of charge 2 in full (1 page) |
22 May 2018 | Registration of charge 018119000004, created on 18 May 2018 (30 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
5 May 2016 | Director's details changed for Surinder Mohan Sharma on 1 January 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr Philip Crouch on 29 April 2016 (2 pages) |
5 May 2016 | Director's details changed for Fuad El Hadery on 1 January 2016 (2 pages) |
5 May 2016 | Director's details changed for Andrew James Norgate on 1 January 2016 (2 pages) |
5 May 2016 | Director's details changed for Andrew James Norgate on 1 January 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr Philip Crouch on 29 April 2016 (2 pages) |
5 May 2016 | Director's details changed for Fuad El Hadery on 1 January 2016 (2 pages) |
5 May 2016 | Director's details changed for Surinder Mohan Sharma on 1 January 2016 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Andrew James Norgate on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Andrew James Norgate on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Andrew James Norgate on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
27 March 2007 | Particulars of mortgage/charge (5 pages) |
27 March 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
29 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
19 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 July 2003 | Return made up to 07/05/03; full list of members (8 pages) |
18 July 2003 | Return made up to 07/05/03; full list of members (8 pages) |
19 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | £ nc 1000/100000 24/06/02 (1 page) |
1 July 2002 | Div 24/06/02 (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
1 July 2002 | £ nc 1000/100000 24/06/02 (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
1 July 2002 | Div 24/06/02 (1 page) |
5 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
5 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
7 September 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
7 September 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
13 June 2001 | Return made up to 07/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 07/05/01; full list of members (7 pages) |
26 July 2000 | Ad 26/06/00--------- £ si 960@1=960 £ ic 40/1000 (2 pages) |
26 July 2000 | Ad 26/06/00--------- £ si 960@1=960 £ ic 40/1000 (2 pages) |
26 July 2000 | Particulars of contract relating to shares (4 pages) |
26 July 2000 | Particulars of contract relating to shares (4 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
26 October 1999 | Particulars of mortgage/charge (4 pages) |
26 October 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Return made up to 07/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 07/05/99; no change of members (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 July 1997 | Return made up to 07/05/97; full list of members
|
18 July 1997 | Return made up to 07/05/97; full list of members
|
3 April 1997 | £ ic 44/40 31/03/97 £ sr 4@1=4 (1 page) |
3 April 1997 | £ ic 44/40 31/03/97 £ sr 4@1=4 (1 page) |
2 November 1996 | Director resigned (1 page) |
2 November 1996 | Director resigned (1 page) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
30 April 1996 | £ ic 53/44 31/03/96 £ sr 9@1=9 (1 page) |
30 April 1996 | £ ic 53/44 31/03/96 £ sr 9@1=9 (1 page) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 June 1995 | Return made up to 07/05/95; no change of members
|
6 June 1995 | Return made up to 07/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |