Company NameDALY Electrical Services Limited
Company StatusDissolved
Company Number01823421
CategoryPrivate Limited Company
Incorporation Date11 June 1984(39 years, 10 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)
Previous NameRedhill Electrical Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Nicholas John Heywood Collins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2015)
RoleCommercial Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Ed Owen Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameMr Fabien Claire Philippe LÉOnard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed24 February 2014(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2015)
RoleVp Legal, Supply Chain
Country of ResidenceBelgium
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Secretary NameMr Paul Van Reesch
StatusClosed
Appointed24 February 2014(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2015)
RoleCompany Director
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameMrs Julie Daly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address17 Pardown
Oakley
Basingstoke
Hampshire
RG23 7DY
Director NameMr Robert William Daly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pardown
Oakley
Basingstoke
Hampshire
RG23 7DY
Director NameMr Robert William Daly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pardown
Oakley
Basingstoke
Hampshire
RG23 7DY
Secretary NameMrs Julie Daly
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 28 September 2008)
RoleCompany Director
Correspondence Address17 Pardown
Oakley
Basingstoke
Hampshire
RG23 7DY
Director NameMr Brendan Daly
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(24 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hathaway Gardens
Chineham Park
Basingstoke
Hampshire
RG24 9BF
Director NameMiss Sarah Rebecca Daly
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Essex Road
Basingstoke
Hampshire
RG21 7TA
Director NameMr Andrew Harman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Meadowland
Chineham
Basingstoke
Hampshire
RG24 8XL
Secretary NameMiss Sarah Rebecca Daly
NationalityBritish
StatusResigned
Appointed01 October 2008(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Essex Road
Basingstoke
Hampshire
RG21 7TA
Director NameMr Michael Iain Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackberry Lodge Shootersway
Berkhamsted
Hertfordshire
HP4 3NJ
Director NameMr Michael David Whittaker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(27 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLennox House Lennox Road
Basingstoke
Hampshire
RG22 4AP
Director NameMr David Salisbury
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(29 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEnterprises House Bakers Road
Uxbridge
Middlesex
UB8 1EZ
Director NameMrs Amanda Judith Hart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(29 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLennox House
Lennox Road
Basingstoke
Hampshire
RG22 4AP

Location

Registered AddressEnterprises House
Bakers Road
Uxbridge
Middlesex
UB8 1EZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

105 at £1Daly Catering & Bakery Maintenance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Application to strike the company off the register (3 pages)
8 June 2015Application to strike the company off the register (3 pages)
11 May 2015Solvency Statement dated 08/05/15 (3 pages)
11 May 2015Statement by Directors (3 pages)
11 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 08/05/2015
(3 pages)
11 May 2015Statement of capital on 11 May 2015
  • GBP 1
(4 pages)
11 May 2015Statement by Directors (3 pages)
11 May 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 08/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 May 2015Solvency Statement dated 08/05/15 (3 pages)
11 May 2015Statement of capital on 11 May 2015
  • GBP 1
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 105
(6 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 105
(6 pages)
11 November 2014Satisfaction of charge 018234210004 in full (1 page)
11 November 2014Satisfaction of charge 018234210004 in full (1 page)
29 April 2014Current accounting period shortened from 28 March 2015 to 31 December 2014 (1 page)
29 April 2014Current accounting period shortened from 28 March 2015 to 31 December 2014 (1 page)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-agreement 24/02/2014
(26 pages)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-agreement 24/02/2014
(26 pages)
17 March 2014Termination of appointment of Michael Whittaker as a director (1 page)
17 March 2014Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ England on 17 March 2014 (1 page)
17 March 2014Termination of appointment of David Salisbury as a director (1 page)
17 March 2014Registered office address changed from Lennox House Lennox Road Basingstoke Hampshire RG22 4AP on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ England on 17 March 2014 (1 page)
17 March 2014Termination of appointment of David Salisbury as a director (1 page)
17 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 105
(7 pages)
17 March 2014Termination of appointment of Michael Whittaker as a director (1 page)
17 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 105
(7 pages)
17 March 2014Registered office address changed from Lennox House Lennox Road Basingstoke Hampshire RG22 4AP on 17 March 2014 (1 page)
25 February 2014Appointment of Mr Paul Van Reesch as a secretary (2 pages)
25 February 2014Appointment of Mr Paul Van Reesch as a secretary (2 pages)
24 February 2014Termination of appointment of Sarah Daly as a secretary (1 page)
24 February 2014Termination of appointment of Amanda Hart as a director (1 page)
24 February 2014Termination of appointment of Andrew Harman as a director (1 page)
24 February 2014Appointment of Mr Nicholas John Heywood Collins as a director (2 pages)
24 February 2014Termination of appointment of Andrew Harman as a director (1 page)
24 February 2014Registered office address changed from Lennox House Lennox Road Basingstoke Hampshire RG22 4AP on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Lennox House Lennox Road Basingstoke Hampshire RG22 4AP on 24 February 2014 (1 page)
24 February 2014Termination of appointment of Robert Daly as a director (1 page)
24 February 2014Appointment of Mr Nicholas John Heywood Collins as a director (2 pages)
24 February 2014Termination of appointment of Sarah Daly as a director (1 page)
24 February 2014Termination of appointment of Sarah Daly as a secretary (1 page)
24 February 2014Appointment of Mr Edward Owen Walker as a director (2 pages)
24 February 2014Appointment of Mr Fabien Claire Philippe Léonard as a director (2 pages)
24 February 2014Appointment of Mr Fabien Claire Philippe Léonard as a director (2 pages)
24 February 2014Termination of appointment of Robert Daly as a director (1 page)
24 February 2014Termination of appointment of Sarah Daly as a director (1 page)
24 February 2014Appointment of Mr Edward Owen Walker as a director (2 pages)
24 February 2014Termination of appointment of Amanda Hart as a director (1 page)
10 January 2014Satisfaction of charge 3 in full (1 page)
10 January 2014Satisfaction of charge 3 in full (1 page)
5 January 2014Total exemption small company accounts made up to 28 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 28 March 2013 (4 pages)
3 January 2014Appointment of Mr David Salisbury as a director (2 pages)
3 January 2014Appointment of Mrs Amanda Hart as a director (2 pages)
3 January 2014Appointment of Mr Robert William Daly as a director (2 pages)
3 January 2014Appointment of Mr David Salisbury as a director (2 pages)
3 January 2014Appointment of Mrs Amanda Hart as a director (2 pages)
3 January 2014Appointment of Mr Robert William Daly as a director (2 pages)
4 December 2013Registration of charge 018234210004 (14 pages)
4 December 2013Registration of charge 018234210004 (14 pages)
18 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Appointment of Mr Michael David Whittaker as a director (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2012Appointment of Mr Michael David Whittaker as a director (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 May 2012Termination of appointment of Michael Smith as a director (1 page)
30 May 2012Termination of appointment of Michael Smith as a director (1 page)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
5 January 2012Termination of appointment of Brendan Daly as a director (1 page)
5 January 2012Termination of appointment of Brendan Daly as a director (1 page)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Director's details changed for Michael Iain Smith on 30 December 2010 (2 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Michael Iain Smith on 30 December 2010 (2 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2010Director's details changed for Miss Sarah Rebecca Daly on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Michael Iain Smith on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Andrew Harman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page)
6 January 2010Director's details changed for Mr Andrew Harman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Michael Iain Smith on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Brendan Daly on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Andrew Harman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Miss Sarah Rebecca Daly on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Brendan Daly on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page)
6 January 2010Director's details changed for Michael Iain Smith on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Brendan Daly on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page)
6 January 2010Secretary's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page)
6 January 2010Director's details changed for Miss Sarah Rebecca Daly on 1 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Director appointed michael iain smith (2 pages)
12 June 2009Director appointed michael iain smith (2 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 January 2009Return made up to 30/12/08; full list of members (5 pages)
19 January 2009Appointment terminated secretary julie daly (1 page)
19 January 2009Appointment terminated secretary julie daly (1 page)
19 January 2009Return made up to 30/12/08; full list of members (5 pages)
13 October 2008Appointment terminate, director and secretary robert william daly logged form (1 page)
13 October 2008Appointment terminated director julie daly (1 page)
13 October 2008Director appointed brendan daly (2 pages)
13 October 2008Director appointed brendan daly (2 pages)
13 October 2008Appointment terminated director julie daly (1 page)
13 October 2008Director and secretary appointed sarah daly (2 pages)
13 October 2008Director appointed andrew harman (2 pages)
13 October 2008Appointment terminate, director and secretary robert william daly logged form (1 page)
13 October 2008Director and secretary appointed sarah daly (2 pages)
13 October 2008Director appointed andrew harman (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2008Return made up to 30/12/07; full list of members (3 pages)
8 January 2008Return made up to 30/12/07; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2007Return made up to 30/12/06; full list of members (3 pages)
3 January 2007Location of register of members (1 page)
3 January 2007Return made up to 30/12/06; full list of members (3 pages)
3 January 2007Location of register of members (1 page)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2006Auditors res (1 page)
4 May 2006Auditors res (1 page)
17 January 2006Return made up to 30/12/05; full list of members (7 pages)
17 January 2006Return made up to 30/12/05; full list of members (7 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 January 2005Return made up to 30/12/04; full list of members (7 pages)
24 January 2005Return made up to 30/12/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 28 March 2004 (7 pages)
27 July 2004Accounts for a small company made up to 28 March 2004 (7 pages)
10 February 2004Registered office changed on 10/02/04 from: unit 4 lennox industrial mall lennox road basingstoke hampshire RG22 4DF (1 page)
10 February 2004Registered office changed on 10/02/04 from: unit 4 lennox industrial mall lennox road basingstoke hampshire RG22 4DF (1 page)
8 January 2004Return made up to 30/12/03; full list of members (7 pages)
8 January 2004Return made up to 30/12/03; full list of members (7 pages)
29 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 January 2003Return made up to 30/12/02; full list of members (7 pages)
21 January 2003Return made up to 30/12/02; full list of members (7 pages)
29 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2002Nc inc already adjusted 29/03/02 (1 page)
29 June 2002Nc inc already adjusted 29/03/02 (1 page)
29 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2002Ad 29/03/02--------- £ si 5@1=5 £ ic 100/105 (2 pages)
19 June 2002Ad 29/03/02--------- £ si 5@1=5 £ ic 100/105 (2 pages)
19 December 2001Return made up to 30/12/01; full list of members (6 pages)
19 December 2001Return made up to 30/12/01; full list of members (6 pages)
10 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
19 October 2000Accounts for a small company made up to 28 March 2000 (6 pages)
19 October 2000Accounts for a small company made up to 28 March 2000 (6 pages)
30 August 2000Accounting reference date extended from 30/09/99 to 28/03/00 (1 page)
30 August 2000Accounting reference date extended from 30/09/99 to 28/03/00 (1 page)
20 March 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 February 1999Registered office changed on 08/02/99 from: clifton house bunnian place basingstoke hants RG21 1JE (1 page)
8 February 1999Registered office changed on 08/02/99 from: clifton house bunnian place basingstoke hants RG21 1JE (1 page)
8 February 1999Return made up to 30/12/98; no change of members (4 pages)
8 February 1999Return made up to 30/12/98; no change of members (4 pages)
28 October 1998Memorandum and Articles of Association (9 pages)
28 October 1998Memorandum and Articles of Association (9 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 January 1997Return made up to 30/12/96; full list of members (6 pages)
9 January 1997Return made up to 30/12/96; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
9 February 1996Return made up to 30/12/95; no change of members (4 pages)
9 February 1996Return made up to 30/12/95; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 February 1990Company name changed\certificate issued on 01/02/90 (2 pages)
1 February 1990Company name changed\certificate issued on 01/02/90 (2 pages)
4 November 1987Particulars of mortgage/charge (3 pages)
4 November 1987Particulars of mortgage/charge (3 pages)
11 June 1984Incorporation (15 pages)
11 June 1984Incorporation (15 pages)