London
WC2B 6NH
Secretary Name | Mr Shane Murphy |
---|---|
Status | Current |
Appointed | 01 April 2010(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Henry Alfred James |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 18 Drakes Drive Northwood Middlesex HA6 2SL |
Director Name | John Edward Orsmond |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1999) |
Role | Advertising Agent |
Correspondence Address | 20 Cranbourne Road Muswell Hill London N10 2BT |
Secretary Name | Henry Alfred James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 18 Drakes Drive Northwood Middlesex HA6 2SL |
Secretary Name | John Edward Orsmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 20 Cranbourne Road Muswell Hill London N10 2BT |
Director Name | Anthony Murray Daniel |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 June 1999(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 69 Lae Drive Runaway Bay Queensland Australia |
Director Name | Martin McCormick Eastwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2004) |
Role | Accountant |
Correspondence Address | Rose Cottage Forest Glade Rowledge Surrey GU10 4DG |
Secretary Name | Martin McCormick Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | Rose Cottage Forest Glade Rowledge Surrey GU10 4DG |
Director Name | Mr Merrick Brockwell Page |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 December 2009) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West End Avenue Pinner Middlesex HA5 1BJ |
Director Name | Carl David Phillipson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 17 Chathill Close Whitley Bay Tyne & Wear NE25 9LN |
Secretary Name | Yin Har Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2006) |
Role | Accountant |
Correspondence Address | 14 Bramley Avenue Melbourn Royston Hertfordshire SG8 6HG |
Secretary Name | Susan Rosalie Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(22 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 January 2007) |
Role | Fin Controller |
Correspondence Address | 83 Riverdale Road Erith Kent DA8 1PU |
Secretary Name | Mrs Anne Marion Luggeri |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2007(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2009) |
Role | Finance Controller |
Correspondence Address | 36 Hillington Gardens Woodford Green Essex IG8 8QT |
Director Name | Mrs Anne Marion Luggeri |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2008(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2009) |
Role | Accountant |
Correspondence Address | 36 Hillington Gardens Woodford Green Essex IG8 8QT |
Website | www.arm-direct.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72243040 |
Telephone region | London |
Registered Address | Aviation House 125 Kingsway London WC2B 6NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
93k at £1 | Arm Direct Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £510,047 |
Cash | £785,607 |
Current Liabilities | £448,025 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
1 February 2001 | Delivered on: 14 February 2001 Persons entitled: Arm Direct Group LTD 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 |
---|---|
22 September 1995 | Delivered on: 28 September 1995 Satisfied on: 1 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 November 1993 | Delivered on: 20 November 1993 Satisfied on: 17 April 2003 Persons entitled: Burford Investment Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the rent deposit deed. Particulars: £42,000 and otherwise the interest of the chargee in the deposit account. Fully Satisfied |
2 February 2024 | Registered office address changed from 125 Kingsway London WC2B 6NH United Kingdom to Aviation House 125 Kingsway London WC2B 6NH on 2 February 2024 (1 page) |
---|---|
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
2 February 2024 | Director's details changed for Mr Digby Alfred Ian Orsmond on 22 January 2024 (2 pages) |
2 February 2024 | Secretary's details changed for Mr Shane Murphy on 22 January 2024 (1 page) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
22 February 2021 | Secretary's details changed for Mr Shane Murphy on 19 February 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Mr Digby Alfred Ian Orsmond on 2 March 2020 (2 pages) |
2 March 2020 | Secretary's details changed for Mr Shane Murphy on 2 March 2020 (1 page) |
28 February 2020 | Cessation of Digby Alfred Ian Orsmond as a person with significant control on 27 February 2020 (1 page) |
28 February 2020 | Notification of Arm Direct Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 October 2019 | Secretary's details changed for Mr Shane Murphy on 10 October 2019 (1 page) |
15 March 2019 | Registered office address changed from 125 Kingsway London WC2B 6NH England to 125 Kingsway London WC2B 6NH on 15 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
4 February 2019 | Registered office address changed from C/O Shane Murphy 14 Gray's Inn Road London WC1X 8HN England to 125 Kingsway London WC2B 6NH on 4 February 2019 (1 page) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
11 April 2018 | Secretary's details changed for Mr Shane Murphy on 11 April 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 September 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
28 September 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 April 2016 | Registered office address changed from 1 Bentinck Mews London W1U 2AF to C/O Shane Murphy 14 Gray's Inn Road London WC1X 8HN on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 1 Bentinck Mews London W1U 2AF to C/O Shane Murphy 14 Gray's Inn Road London WC1X 8HN on 4 April 2016 (1 page) |
26 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
26 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Solvency statement dated 19/10/12 (1 page) |
31 October 2012 | Solvency statement dated 19/10/12 (1 page) |
31 October 2012 | Statement by directors (1 page) |
31 October 2012 | Resolutions
|
31 October 2012 | Statement of capital on 31 October 2012
|
31 October 2012 | Resolutions
|
31 October 2012 | Statement of capital on 31 October 2012
|
31 October 2012 | Statement by directors (1 page) |
7 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Auditor's resignation (1 page) |
8 April 2011 | Auditor's resignation (1 page) |
7 April 2011 | Letter disengaging auditors (1 page) |
7 April 2011 | Letter disengaging auditors (1 page) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Appointment of Mr Shane Murphy as a secretary (1 page) |
6 April 2010 | Appointment of Mr Shane Murphy as a secretary (1 page) |
11 January 2010 | Termination of appointment of Merrick Page as a director (1 page) |
11 January 2010 | Termination of appointment of Anne Luggeri as a secretary (1 page) |
11 January 2010 | Termination of appointment of Anne Luggeri as a director (1 page) |
11 January 2010 | Termination of appointment of Merrick Page as a director (1 page) |
11 January 2010 | Termination of appointment of Anne Luggeri as a secretary (1 page) |
11 January 2010 | Termination of appointment of Anne Luggeri as a director (1 page) |
24 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 June 2008 | Director appointed mrs anne marion luggeri (1 page) |
3 June 2008 | Director appointed mrs anne marion luggeri (1 page) |
27 May 2008 | Return made up to 31/03/07; full list of members (4 pages) |
27 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
27 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
27 May 2008 | Return made up to 31/03/07; full list of members (4 pages) |
19 May 2008 | Appointment terminated director carl phillipson (1 page) |
19 May 2008 | Appointment terminated director carl phillipson (1 page) |
22 October 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
22 October 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
10 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
10 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
6 June 2005 | Return made up to 31/03/05; full list of members
|
6 June 2005 | Return made up to 31/03/05; full list of members
|
19 April 2005 | Auditor's resignation (1 page) |
19 April 2005 | Auditor's resignation (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
7 July 2004 | Director's particulars changed (2 pages) |
7 July 2004 | Director's particulars changed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
8 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
22 September 2003 | Ad 10/09/03--------- £ si 90000@1=90000 £ ic 3000/93000 (2 pages) |
22 September 2003 | Ad 10/09/03--------- £ si 90000@1=90000 £ ic 3000/93000 (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
28 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
13 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
24 September 2002 | Return made up to 20/09/02; full list of members
|
24 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2002 | Return made up to 20/09/02; full list of members
|
24 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
7 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
3 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
3 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 July 2001 | Return made up to 20/09/00; full list of members; amend
|
25 July 2001 | Return made up to 20/09/00; full list of members; amend
|
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Return made up to 20/09/00; full list of members
|
14 September 2000 | Return made up to 20/09/00; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 May 2000 | Secretary's particulars changed (1 page) |
18 May 2000 | Secretary's particulars changed (1 page) |
18 May 2000 | Secretary's particulars changed (1 page) |
18 May 2000 | Secretary's particulars changed (1 page) |
24 March 2000 | Auditor's resignation (1 page) |
24 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | Notice of resolution removing auditor (1 page) |
8 March 2000 | Notice of resolution removing auditor (1 page) |
2 March 2000 | £ ic 6000/3000 03/02/00 £ sr 3000@1=3000 (1 page) |
2 March 2000 | £ ic 6000/3000 03/02/00 £ sr 3000@1=3000 (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Resolutions
|
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Resolutions
|
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
8 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 April 1999 | Company name changed advertising research marketing l imited\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed advertising research marketing l imited\certificate issued on 28/04/99 (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
23 December 1998 | Location of register of members (1 page) |
23 December 1998 | Location of register of members (1 page) |
29 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
29 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
27 October 1998 | Location of register of members (1 page) |
27 October 1998 | Location of register of members (1 page) |
28 April 1998 | Auditor's resignation (1 page) |
28 April 1998 | Auditor's resignation (1 page) |
10 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
20 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
20 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
22 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
23 August 1984 | Incorporation (21 pages) |
23 August 1984 | Incorporation (21 pages) |