London
SE1 0NQ
Director Name | Mr Yusuf Firat |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2010(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Novas Scarman Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2010(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 July 2011) |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0QN |
Director Name | Joan Ellen Hammell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 17 December 1998) |
Role | Secretary |
Correspondence Address | 69 Jamestown Road London NW1 7DB |
Director Name | Clare Whelan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 June 1992) |
Role | Housing Worker |
Correspondence Address | 25 Rona Road London NW3 2HY |
Director Name | James Skelly |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 1994) |
Role | Fishmonger |
Correspondence Address | Holmes Road House 43 Holmes Road London NW5 3AJ |
Director Name | Thomas Rhodes |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 1999) |
Role | Administrator |
Correspondence Address | 78 Savernake Road London NW3 2JR |
Director Name | George Morgan |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 1992) |
Role | Retired |
Correspondence Address | Holmes Road House 43 Holmes Road London NW5 3AJ |
Director Name | Ms Caroline Harrison |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 1993) |
Role | Computer Trainer |
Correspondence Address | 21a Lady Margaret Road London NW5 2NG |
Director Name | Christopher Duncan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 03 October 1991) |
Role | Unemployed |
Correspondence Address | Arlington House 220 Arlington Road London NW1 7HE |
Director Name | John Crowe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 17 December 1998) |
Role | Finance Adviser |
Country of Residence | England |
Correspondence Address | 69 Jamestown Road London NW1 7DB |
Secretary Name | Joan Ellen Hammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | 69 Jamestown Road London NW1 7DB |
Director Name | Ivor Kenneth Pullen |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(9 years after company formation) |
Appointment Duration | 6 years (resigned 30 September 1999) |
Role | Retired |
Correspondence Address | 413 Jacqueline House 52 Fitzroy Road London NW11 8UA |
Director Name | John Humble |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 February 2009) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 207 Arlington Road London NW1 7HD |
Secretary Name | John Humble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 1999) |
Role | Unemployed |
Correspondence Address | 55 Swinton Street London WC1X 9NT |
Director Name | Mr Michael Spike Hudson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2000) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 86 Fielding House Cambridge Road Kilburn London NW6 5BD |
Director Name | Roberta Elspeth Kyle |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2002) |
Role | Consultant |
Correspondence Address | 43 Manor Mount London SE23 3PY |
Secretary Name | Roberta Elspeth Kyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2002) |
Role | Consultant |
Correspondence Address | 43 Manor Mount London SE23 3PY |
Director Name | Jonathan Wright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 March 2006) |
Role | Accountant |
Correspondence Address | F6 49 Walsingham Road Hove East Sussex BN3 4FE |
Director Name | Norah Collete Casey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 2000(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2001) |
Role | Chief Executive |
Correspondence Address | 7 Harmsworth Mews London SE11 4SQ |
Director Name | Kimberly Paumier |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2003) |
Role | Local Authority Officer |
Correspondence Address | 70a Josephine Avenue London SW2 2LA |
Director Name | Brian Freshwater |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | Flat 157 Arlington House 220 Arlington Road London NW1 7HE |
Director Name | William Budd |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2002) |
Role | Local Councillor |
Correspondence Address | 45 Barlow Road Kilburn London Great London NW6 2BJ |
Director Name | David Paul Louis Horan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2006) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Leighton Grove Kentish Town London NW5 2RA |
Director Name | Rev Dominic McKenna |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2001(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 March 2006) |
Role | Local Parish Priest |
Correspondence Address | Our Lady Of Hal 165 Arlington Road London NW1 7EX |
Director Name | Keith Bird |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 September 2008) |
Role | Retired |
Correspondence Address | 7 Auden Place Manley Street London NW1 8NB |
Director Name | Michael Wake |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 December 2008) |
Role | Founder Novas Ouvertures |
Correspondence Address | 34 Mornington Terrace Camden London NW1 7RS |
Director Name | Cllr Patricia Callaghan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2002(18 years after company formation) |
Appointment Duration | 6 years (resigned 22 September 2008) |
Role | Councillor |
Correspondence Address | 63 Chalcot Road London NW1 8LY |
Secretary Name | Michael Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(18 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 December 2008) |
Role | Founder Novas Ouvertures |
Correspondence Address | 34 Mornington Terrace Camden London NW1 7RS |
Director Name | Henry Paris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British Columbia |
Status | Resigned |
Appointed | 16 September 2005(21 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 March 2006) |
Role | Tenants Rep |
Correspondence Address | Rm 607 Arlington House 220 Arlington Road Camden London NW1 7HE |
Director Name | Mrs Maria Donoghue-Mills |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(24 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Secretary Name | Mrs Maria Donoghue-Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(24 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Registered Address | 73-81 Southwark Bridge Road London SE1 0NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Annual return made up to 24 November 2010 no member list (4 pages) |
21 December 2010 | Annual return made up to 24 November 2010 no member list (4 pages) |
3 September 2010 | Appointment of Novas Scarman Group Limited as a director (2 pages) |
3 September 2010 | Appointment of Novas Scarman Group Limited as a director (2 pages) |
1 April 2010 | Appointment of Mr Yusuf Firat as a director (2 pages) |
1 April 2010 | Appointment of Mr Yusuf Firat as a director (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 March 2010 | Termination of appointment of Maria Donoghue-Mills as a director (1 page) |
1 March 2010 | Termination of appointment of Maria Donoghue-Mills as a director (1 page) |
26 February 2010 | Termination of appointment of Maria Donoghue-Mills as a secretary (1 page) |
26 February 2010 | Termination of appointment of Maria Donoghue-Mills as a secretary (1 page) |
26 February 2010 | Appointment of Mr Yusuf Firat as a secretary (1 page) |
26 February 2010 | Termination of appointment of Maria Donoghue-Mills as a secretary (1 page) |
26 February 2010 | Termination of appointment of Maria Donoghue-Mills as a secretary (1 page) |
26 February 2010 | Appointment of Mr Yusuf Firat as a secretary (1 page) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
17 February 2010 | Secretary's details changed for Mrs Maria Donoghue-Mills on 16 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mrs Maria Donoghue-Mills on 16 February 2010 (2 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Annual return made up to 24 November 2009 no member list (3 pages) |
24 December 2009 | Annual return made up to 24 November 2009 no member list (3 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Director's details changed for Maria Donoghue-Mills on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Maria Donoghue-Mills on 24 December 2009 (2 pages) |
8 June 2009 | Accounts made up to 31 March 2008 (1 page) |
8 June 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 66-70 parkway london NW1 7AH (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 66-70 parkway london NW1 7AH (1 page) |
26 March 2009 | Annual return made up to 24/11/08 (2 pages) |
26 March 2009 | Annual return made up to 24/11/08 (2 pages) |
26 March 2009 | Secretary appointed maria donoghue-mills (1 page) |
26 March 2009 | Secretary appointed maria donoghue-mills (1 page) |
16 March 2009 | Appointment terminated director keith bird (1 page) |
16 March 2009 | Director appointed maria donoghue-mills (2 pages) |
16 March 2009 | Appointment Terminated Director patricia callaghan (1 page) |
16 March 2009 | Appointment Terminated Director john humble (1 page) |
16 March 2009 | Appointment Terminated Director keith bird (1 page) |
16 March 2009 | Director appointed maria donoghue-mills (2 pages) |
16 March 2009 | Appointment terminated director patricia callaghan (1 page) |
16 March 2009 | Appointment terminated director john humble (1 page) |
18 December 2008 | Appointment Terminated Secretary michael wake (1 page) |
18 December 2008 | Appointment terminated director michael wake (1 page) |
18 December 2008 | Appointment Terminated Director michael wake (1 page) |
18 December 2008 | Appointment terminated secretary michael wake (1 page) |
5 August 2008 | Annual return made up to 24/11/07 (3 pages) |
5 August 2008 | Annual return made up to 24/11/07 (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 February 2008 | Accounts made up to 31 March 2007 (1 page) |
17 July 2007 | Annual return made up to 24/11/06 (2 pages) |
17 July 2007 | Annual return made up to 24/11/06 (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (26 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (26 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 73-81 southwark bridge road london SE1 0NQ (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 73-81 southwark bridge road london SE1 0NQ (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (24 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (24 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Annual return made up to 24/11/05 (6 pages) |
23 December 2005 | Annual return made up to 24/11/05 (6 pages) |
23 December 2005 | New director appointed (2 pages) |
13 January 2005 | Annual return made up to 24/11/04 (7 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
13 January 2005 | Annual return made up to 24/11/04
|
13 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
3 August 2004 | Company name changed arlington action group LIMITED\certificate issued on 03/08/04 (2 pages) |
3 August 2004 | Company name changed arlington action group LIMITED\certificate issued on 03/08/04 (2 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
13 January 2004 | Annual return made up to 24/11/03 (7 pages) |
13 January 2004 | Annual return made up to 24/11/03
|
21 May 2003 | Registered office changed on 21/05/03 from: chancery house paradise street liverpool merseyside L1 3HE (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: chancery house paradise street liverpool merseyside L1 3HE (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
7 December 2002 | Annual return made up to 24/11/02 (7 pages) |
7 December 2002 | Annual return made up to 24/11/02 (7 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: upper parliament neighbourhood centre crown street liverpool merseyside L8 7SA (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: upper parliament neighbourhood centre crown street liverpool merseyside L8 7SA (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
19 December 2001 | Annual return made up to 24/11/01
|
19 December 2001 | Annual return made up to 24/11/01 (6 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: arlington action group LIMITED 233/234 blackfriars road london SE1 8NW (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: arlington action group LIMITED 233/234 blackfriars road london SE1 8NW (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
28 December 2000 | Annual return made up to 24/11/00
|
28 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Annual return made up to 24/11/00 (5 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (2 pages) |
23 March 2000 | Secretary resigned (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Annual return made up to 24/11/99 (4 pages) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Annual return made up to 24/11/99
|
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
23 April 1999 | Annual return made up to 24/11/98 (6 pages) |
23 April 1999 | Annual return made up to 24/11/98
|
24 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
5 December 1997 | Annual return made up to 24/11/97 (6 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 December 1997 | Annual return made up to 24/11/97
|
5 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
23 December 1996 | Annual return made up to 24/11/96 (4 pages) |
23 December 1996 | Annual return made up to 24/11/96 (4 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
23 November 1995 | Annual return made up to 24/11/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
16 August 1984 | Incorporation (23 pages) |
16 August 1984 | Incorporation (23 pages) |