London
NW2 6GY
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2011(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 31 August 2021) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Laurito Frigerio |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 1996) |
Role | Accountant |
Correspondence Address | Cabbio Ticino 6831 Foreign Switzerland |
Director Name | Beatrice Hanni |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 February 2004) |
Role | Secretary |
Correspondence Address | Via Sapell 21 Gentilino 6925 Foreign Switzerland |
Director Name | Niki Andreou |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 February 2004(19 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | Konstantinou Palaologou No 10 Suite 113 Limassol Tt 3095 Foreign |
Director Name | Hon Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2009) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | P.O. Box 75 635 Al Mamoraa Building Flat 4, Rak Al Nakheel Dubai United Arab Emirates |
Director Name | Curzio Toffoli |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 March 2009(24 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 10 September 2009) |
Role | Lawyer |
Correspondence Address | Via Capellino Sora, 5 Stabio 6855 Switzerland |
Director Name | Mr Roar Gangdal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 September 2009(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 15 Poland Street London W1F 8QE |
Director Name | Ruairi Laughlin McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2010(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 The Fairway Ruislip Middlesex HA4 0SH |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 May 2011(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 January 2019) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2002) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2004) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Delaware Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 September 2009) |
Correspondence Address | 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2011(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2021) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£18,581 |
Cash | £8,792 |
Current Liabilities | £3,725 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 September 2020 | Change of details for Ms Elsa Celestina Chiesa as a person with significant control on 9 September 2020 (2 pages) |
---|---|
9 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
27 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
19 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
5 July 2019 | Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages) |
4 July 2019 | Director's details changed for Lambda Directors Limited on 7 June 2019 (1 page) |
4 July 2019 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
24 January 2019 | Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
10 October 2017 | Second filing for the notification of Elsa Celestina Chiesa as a person with significant control (7 pages) |
10 October 2017 | Second filing for the notification of Elsa Celestina Chiesa as a person with significant control (7 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Notification of Elsa Celestina Chiesa as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Notification of Elsa Celestina Chiesa as a person with significant control on 6 April 2016
|
4 July 2017 | Notification of Elsa Celestina Chiesa as a person with significant control on 6 April 2016
|
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
19 March 2013 | Compulsory strike-off action has been suspended (1 page) |
19 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
3 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2011 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
13 May 2011 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 May 2011 (1 page) |
13 May 2011 | Appointment of Ms Nira Amar as a director (2 pages) |
13 May 2011 | Appointment of Lambda Directors Limited as a director (2 pages) |
13 May 2011 | Termination of appointment of Ruairi Laughlin Mccann as a director (1 page) |
13 May 2011 | Appointment of Lambda Directors Limited as a director (2 pages) |
13 May 2011 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 May 2011 (1 page) |
13 May 2011 | Appointment of Ms Nira Amar as a director (2 pages) |
13 May 2011 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
13 May 2011 | Termination of appointment of Ruairi Laughlin Mccann as a director (1 page) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Appointment of Ruairi Laughlin Mccann as a director (3 pages) |
21 May 2010 | Termination of appointment of Roar Gangdal as a director (2 pages) |
21 May 2010 | Appointment of Ruairi Laughlin Mccann as a director (3 pages) |
21 May 2010 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 21 May 2010 (2 pages) |
21 May 2010 | Termination of appointment of Roar Gangdal as a director (2 pages) |
21 May 2010 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 21 May 2010 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 September 2009 | Appointment terminated secretary delaware management company LIMITED (1 page) |
22 September 2009 | Appointment terminated secretary delaware management company LIMITED (1 page) |
18 September 2009 | Director appointed roar gangdal (2 pages) |
18 September 2009 | Appointment terminated director curzio toffoli (1 page) |
18 September 2009 | Appointment terminated director curzio toffoli (1 page) |
18 September 2009 | Director appointed roar gangdal (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 10 saville court saville place clifton bristol BS8 4EJ (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 10 saville court saville place clifton bristol BS8 4EJ (1 page) |
19 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
18 March 2009 | Director appointed curzio toffoli (1 page) |
18 March 2009 | Director appointed curzio toffoli (1 page) |
17 March 2009 | Appointment terminated director andrew stuart (1 page) |
17 March 2009 | Appointment terminated director andrew stuart (1 page) |
11 March 2009 | Director's change of particulars / andrew stuart / 10/03/2009 (1 page) |
11 March 2009 | Director's change of particulars / andrew stuart / 10/03/2009 (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 September 2008 | Director appointed the hon andrew moray stuart (2 pages) |
4 September 2008 | Director appointed the hon andrew moray stuart (2 pages) |
3 September 2008 | Appointment terminated director niki andreou (1 page) |
3 September 2008 | Appointment terminated director niki andreou (1 page) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from saville court, 11 saville place clifton bristol BS8 4EJ (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from saville court, 11 saville place clifton bristol BS8 4EJ (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: suite 10A saville court saville place clifton bristol BS8 4EJ (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: suite 10A saville court saville place clifton bristol BS8 4EJ (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: trym lodge 1 henbury road westbury on trym bristol BS9 3HQ (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: trym lodge 1 henbury road westbury on trym bristol BS9 3HQ (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 July 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 April 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
29 April 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 4TH floor, lawford house albert place london N3 1RL (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (4 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 4TH floor, lawford house albert place london N3 1RL (1 page) |
2 March 2004 | New director appointed (4 pages) |
2 March 2004 | Secretary resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
23 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
23 May 2003 | Secretary's particulars changed (1 page) |
23 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary's particulars changed (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
17 March 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 38 wigmore street london W1U 2HA (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 38 wigmore street london W1U 2HA (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 February 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
22 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 February 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
14 February 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
19 July 2001 | Total exemption full accounts made up to 31 December 1999 (10 pages) |
19 July 2001 | Total exemption full accounts made up to 31 December 1999 (10 pages) |
6 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
12 April 2001 | Secretary's particulars changed (1 page) |
12 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
12 April 2001 | Secretary's particulars changed (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 38 wigmore street london W1H 0BX (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 38 wigmore street london W1H 0BX (1 page) |
10 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
29 March 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 March 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
17 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: 66 wigmore street london W1H 0HQ (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: 66 wigmore street london W1H 0HQ (1 page) |
21 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
28 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
12 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
12 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
29 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
25 June 1997 | Return made up to 31/03/97; full list of members (4 pages) |
25 June 1997 | Return made up to 31/03/97; full list of members (4 pages) |
12 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
12 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
7 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
22 April 1996 | Return made up to 31/03/96; full list of members (4 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (4 pages) |
18 December 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
18 December 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
5 June 1995 | Secretary's particulars changed (2 pages) |
5 June 1995 | Secretary's particulars changed (2 pages) |
5 June 1995 | Return made up to 31/03/95; no change of members (8 pages) |
5 June 1995 | Return made up to 31/03/95; no change of members (8 pages) |
2 May 1995 | Full accounts made up to 31 December 1993 (12 pages) |
2 May 1995 | Full accounts made up to 31 December 1993 (12 pages) |
29 January 1985 | Company name changed\certificate issued on 29/01/85 (2 pages) |
29 January 1985 | Company name changed\certificate issued on 29/01/85 (2 pages) |
5 December 1984 | Incorporation (20 pages) |
5 December 1984 | Incorporation (20 pages) |