Uxbridge
Middlesex
UB8 1EZ
Director Name | Mr Ed Owen Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2014(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ |
Director Name | Mr Fabien Claire Philippe LÉOnard |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 24 February 2014(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 September 2015) |
Role | Vp Legal, Supply Chain |
Country of Residence | Belgium |
Correspondence Address | Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ |
Secretary Name | Mr Paul Van Reesch |
---|---|
Status | Closed |
Appointed | 24 February 2014(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ |
Director Name | Mrs Julie Daly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 17 Pardown Oakley Basingstoke Hampshire RG23 7DY |
Director Name | Mr Robert William Daly |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Pardown Oakley Basingstoke Hampshire RG23 7DY |
Director Name | Mr Robert William Daly |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Pardown Oakley Basingstoke Hampshire RG23 7DY |
Secretary Name | Mrs Julie Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 September 2008) |
Role | Company Director |
Correspondence Address | 17 Pardown Oakley Basingstoke Hampshire RG23 7DY |
Director Name | Mr Brendan Daly |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hathaway Gardens Chineham Park Basingstoke Hampshire RG24 9BF |
Director Name | Miss Sarah Rebecca Daly |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Essex Road Basingstoke Hampshire RG21 7TA |
Director Name | Mr Andrew Harman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Meadowland Chineham Basingstoke Hampshire RG24 8XL |
Secretary Name | Miss Sarah Rebecca Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Essex Road Basingstoke Hampshire RG21 7TA |
Director Name | Mr Michael Iain Smith |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackberry Lodge Shootersway Berkhamsted Hertfordshire HP4 3NJ |
Director Name | Mr Michael David Whittaker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Lennox House Lennox Road Basingstoke Hampshire RG22 4AP |
Director Name | Mr David Salisbury |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(29 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ |
Director Name | Mrs Amanda Judith Hart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(29 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lennox House Lennox Road Basingstoke Hampshire RG22 4AP |
Registered Address | Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
105 at £1 | Daly Catering & Bakery Maintenance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2015 | Application to strike the company off the register (3 pages) |
8 June 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Solvency Statement dated 08/05/15 (3 pages) |
11 May 2015 | Statement by Directors (3 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Statement of capital on 11 May 2015
|
11 May 2015 | Statement by Directors (3 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Solvency Statement dated 08/05/15 (3 pages) |
11 May 2015 | Statement of capital on 11 May 2015
|
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
11 November 2014 | Satisfaction of charge 018234210004 in full (1 page) |
11 November 2014 | Satisfaction of charge 018234210004 in full (1 page) |
29 April 2014 | Current accounting period shortened from 28 March 2015 to 31 December 2014 (1 page) |
29 April 2014 | Current accounting period shortened from 28 March 2015 to 31 December 2014 (1 page) |
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
17 March 2014 | Termination of appointment of Michael Whittaker as a director (1 page) |
17 March 2014 | Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ England on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of David Salisbury as a director (1 page) |
17 March 2014 | Registered office address changed from Lennox House Lennox Road Basingstoke Hampshire RG22 4AP on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ England on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of David Salisbury as a director (1 page) |
17 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Termination of appointment of Michael Whittaker as a director (1 page) |
17 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from Lennox House Lennox Road Basingstoke Hampshire RG22 4AP on 17 March 2014 (1 page) |
25 February 2014 | Appointment of Mr Paul Van Reesch as a secretary (2 pages) |
25 February 2014 | Appointment of Mr Paul Van Reesch as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Sarah Daly as a secretary (1 page) |
24 February 2014 | Termination of appointment of Amanda Hart as a director (1 page) |
24 February 2014 | Termination of appointment of Andrew Harman as a director (1 page) |
24 February 2014 | Appointment of Mr Nicholas John Heywood Collins as a director (2 pages) |
24 February 2014 | Termination of appointment of Andrew Harman as a director (1 page) |
24 February 2014 | Registered office address changed from Lennox House Lennox Road Basingstoke Hampshire RG22 4AP on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Lennox House Lennox Road Basingstoke Hampshire RG22 4AP on 24 February 2014 (1 page) |
24 February 2014 | Termination of appointment of Robert Daly as a director (1 page) |
24 February 2014 | Appointment of Mr Nicholas John Heywood Collins as a director (2 pages) |
24 February 2014 | Termination of appointment of Sarah Daly as a director (1 page) |
24 February 2014 | Termination of appointment of Sarah Daly as a secretary (1 page) |
24 February 2014 | Appointment of Mr Edward Owen Walker as a director (2 pages) |
24 February 2014 | Appointment of Mr Fabien Claire Philippe Léonard as a director (2 pages) |
24 February 2014 | Appointment of Mr Fabien Claire Philippe Léonard as a director (2 pages) |
24 February 2014 | Termination of appointment of Robert Daly as a director (1 page) |
24 February 2014 | Termination of appointment of Sarah Daly as a director (1 page) |
24 February 2014 | Appointment of Mr Edward Owen Walker as a director (2 pages) |
24 February 2014 | Termination of appointment of Amanda Hart as a director (1 page) |
10 January 2014 | Satisfaction of charge 3 in full (1 page) |
10 January 2014 | Satisfaction of charge 3 in full (1 page) |
5 January 2014 | Total exemption small company accounts made up to 28 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 28 March 2013 (4 pages) |
3 January 2014 | Appointment of Mr David Salisbury as a director (2 pages) |
3 January 2014 | Appointment of Mrs Amanda Hart as a director (2 pages) |
3 January 2014 | Appointment of Mr Robert William Daly as a director (2 pages) |
3 January 2014 | Appointment of Mr David Salisbury as a director (2 pages) |
3 January 2014 | Appointment of Mrs Amanda Hart as a director (2 pages) |
3 January 2014 | Appointment of Mr Robert William Daly as a director (2 pages) |
4 December 2013 | Registration of charge 018234210004 (14 pages) |
4 December 2013 | Registration of charge 018234210004 (14 pages) |
18 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Appointment of Mr Michael David Whittaker as a director (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2012 | Appointment of Mr Michael David Whittaker as a director (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 May 2012 | Termination of appointment of Michael Smith as a director (1 page) |
30 May 2012 | Termination of appointment of Michael Smith as a director (1 page) |
5 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Termination of appointment of Brendan Daly as a director (1 page) |
5 January 2012 | Termination of appointment of Brendan Daly as a director (1 page) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Director's details changed for Michael Iain Smith on 30 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Director's details changed for Michael Iain Smith on 30 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2010 | Director's details changed for Miss Sarah Rebecca Daly on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Iain Smith on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Andrew Harman on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page) |
6 January 2010 | Director's details changed for Mr Andrew Harman on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page) |
6 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Michael Iain Smith on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page) |
6 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Brendan Daly on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Andrew Harman on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Miss Sarah Rebecca Daly on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Brendan Daly on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page) |
6 January 2010 | Director's details changed for Michael Iain Smith on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Brendan Daly on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page) |
6 January 2010 | Secretary's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page) |
6 January 2010 | Director's details changed for Miss Sarah Rebecca Daly on 1 October 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Director appointed michael iain smith (2 pages) |
12 June 2009 | Director appointed michael iain smith (2 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
19 January 2009 | Appointment terminated secretary julie daly (1 page) |
19 January 2009 | Appointment terminated secretary julie daly (1 page) |
19 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
13 October 2008 | Appointment terminate, director and secretary robert william daly logged form (1 page) |
13 October 2008 | Appointment terminated director julie daly (1 page) |
13 October 2008 | Director appointed brendan daly (2 pages) |
13 October 2008 | Director appointed brendan daly (2 pages) |
13 October 2008 | Appointment terminated director julie daly (1 page) |
13 October 2008 | Director and secretary appointed sarah daly (2 pages) |
13 October 2008 | Director appointed andrew harman (2 pages) |
13 October 2008 | Appointment terminate, director and secretary robert william daly logged form (1 page) |
13 October 2008 | Director and secretary appointed sarah daly (2 pages) |
13 October 2008 | Director appointed andrew harman (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
3 January 2007 | Location of register of members (1 page) |
3 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
3 January 2007 | Location of register of members (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 May 2006 | Auditors res (1 page) |
4 May 2006 | Auditors res (1 page) |
17 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
27 July 2004 | Accounts for a small company made up to 28 March 2004 (7 pages) |
27 July 2004 | Accounts for a small company made up to 28 March 2004 (7 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: unit 4 lennox industrial mall lennox road basingstoke hampshire RG22 4DF (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: unit 4 lennox industrial mall lennox road basingstoke hampshire RG22 4DF (1 page) |
8 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
29 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Nc inc already adjusted 29/03/02 (1 page) |
29 June 2002 | Nc inc already adjusted 29/03/02 (1 page) |
29 June 2002 | Resolutions
|
19 June 2002 | Ad 29/03/02--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
19 June 2002 | Ad 29/03/02--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
19 December 2001 | Return made up to 30/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 30/12/01; full list of members (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2001 | Return made up to 30/12/00; full list of members
|
29 January 2001 | Return made up to 30/12/00; full list of members
|
19 October 2000 | Accounts for a small company made up to 28 March 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 28 March 2000 (6 pages) |
30 August 2000 | Accounting reference date extended from 30/09/99 to 28/03/00 (1 page) |
30 August 2000 | Accounting reference date extended from 30/09/99 to 28/03/00 (1 page) |
20 March 2000 | Return made up to 30/12/99; full list of members
|
20 March 2000 | Return made up to 30/12/99; full list of members
|
9 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: clifton house bunnian place basingstoke hants RG21 1JE (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: clifton house bunnian place basingstoke hants RG21 1JE (1 page) |
8 February 1999 | Return made up to 30/12/98; no change of members (4 pages) |
8 February 1999 | Return made up to 30/12/98; no change of members (4 pages) |
28 October 1998 | Memorandum and Articles of Association (9 pages) |
28 October 1998 | Memorandum and Articles of Association (9 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
9 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 February 1990 | Company name changed\certificate issued on 01/02/90 (2 pages) |
1 February 1990 | Company name changed\certificate issued on 01/02/90 (2 pages) |
4 November 1987 | Particulars of mortgage/charge (3 pages) |
4 November 1987 | Particulars of mortgage/charge (3 pages) |
11 June 1984 | Incorporation (15 pages) |
11 June 1984 | Incorporation (15 pages) |