Butterfield
Great Marlings
Bedfordshire
LU2 8DL
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2018(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mr Jonathan Andrew Peachey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2019(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 March 2021) |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Shobhan Ramesh Gajjar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 27 Mill End Close Eaton Bray Dunstable Bedfordshire LU6 2FH |
Director Name | Julia Anne Hewett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 168 Ashburton Avenue Seven Kings Ilford Essex IG3 9EL |
Director Name | Robert Alan Davies |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wilkie Court Woburn Sands Milton Keynes MK17 8GE |
Secretary Name | Julia Anne Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 168 Ashburton Avenue Seven Kings Ilford Essex IG3 9EL |
Director Name | Sylvia Ann Laws |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 9 months after company formation) |
Appointment Duration | 26 years (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mr Alan William Young |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carroll Gardens Larkfield Aylesford Kent ME20 6NQ |
Secretary Name | Robert Alan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(15 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wilkie Court Woburn Sands Milton Keynes MK17 8GE |
Director Name | Mrs Lucy Diana Lowry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(33 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Mr Nicholas Lee Morrison |
---|---|
Status | Resigned |
Appointed | 01 October 2018(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Website | ta-marcom.com |
---|---|
Telephone | 01582 390980 |
Telephone region | Luton |
Registered Address | 75 Bermondsey Street London SE1 3XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
3.6k at £1 | Robert Alan Davies 50.00% Ordinary A |
---|---|
3.6k at £1 | Sylvia Laws 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,505 |
Cash | £236,891 |
Current Liabilities | £461,926 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 August 2006 | Delivered on: 19 August 2006 Satisfied on: 28 April 2012 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
---|---|
22 November 1985 | Delivered on: 3 December 1985 Satisfied on: 1 August 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts. Floating charge on all the (see doc M12). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 February 1994 | Delivered on: 21 February 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
9 October 1990 | Delivered on: 18 October 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or technical recruitment limited to 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 |
28 September 1990 | Delivered on: 10 October 1990 Persons entitled: Barclays Bank PLC 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 |
14 March 1990 | Delivered on: 26 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or technical recruitment limited to the chargee on any account whatsoever. Particulars: Box no.25, Arsenal stadiums, highbury, london borough of islington. Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2020 | Application to strike the company off the register (3 pages) |
11 December 2020 | Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page) |
30 September 2020 | Termination of appointment of Sylvia Laws as a director on 30 September 2020 (1 page) |
24 June 2020 | Statement of capital on 24 June 2020
|
24 June 2020 | Resolutions
|
24 June 2020 | Resolutions
|
24 June 2020 | Solvency Statement dated 09/06/20 (1 page) |
24 June 2020 | Statement by Directors (1 page) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 January 2019 (24 pages) |
24 September 2019 | Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
13 May 2019 | Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 November 2018 | Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages) |
18 October 2018 | Statement of company's objects (2 pages) |
3 September 2018 | Resolutions
|
31 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
31 August 2018 | Change of share class name or designation (2 pages) |
23 July 2018 | Appointment of Lucy Diana Lowry as a director on 12 July 2018 (2 pages) |
23 July 2018 | Appointment of Mr Peter Jonathan Harris as a director on 12 July 2018 (2 pages) |
20 July 2018 | Registered office address changed from 210 Butterfield Great Marlings Luton LU2 8DL to 75 Bermondsey Street London SE1 3XF on 20 July 2018 (1 page) |
20 July 2018 | Current accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
10 July 2018 | Satisfaction of charge 3 in full (1 page) |
10 July 2018 | Satisfaction of charge 2 in full (1 page) |
10 July 2018 | Satisfaction of charge 4 in full (1 page) |
10 July 2018 | Satisfaction of charge 5 in full (1 page) |
12 June 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
12 June 2018 | Appointment of Ian Leslie Clay as a director on 28 March 2018 (2 pages) |
11 June 2018 | Termination of appointment of Robert Alan Davies as a secretary on 28 March 2018 (1 page) |
11 June 2018 | Cessation of Robert Alan Davies as a person with significant control on 28 March 2018 (1 page) |
11 June 2018 | Cessation of Sylvia Laws as a person with significant control on 28 March 2018 (1 page) |
11 June 2018 | Notification of Technical Publicity Limited as a person with significant control on 28 March 2018 (2 pages) |
11 June 2018 | Termination of appointment of Robert Alan Davies as a director on 28 March 2018 (1 page) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Change of share class name or designation (2 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
17 May 2013 | Change of share class name or designation (2 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages) |
31 January 2012 | Register(s) moved to registered inspection location (1 page) |
31 January 2012 | Register inspection address has been changed (1 page) |
31 January 2012 | Register inspection address has been changed (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Register(s) moved to registered inspection location (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Registered office address changed from 26-34 Liverpool Road Luton Bedfordshire LU1 1RS on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 26-34 Liverpool Road Luton Bedfordshire LU1 1RS on 20 December 2011 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Director's details changed for Robert Alan Davies on 10 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Robert Alan Davies on 10 December 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Robert Alan Davies on 10 December 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Robert Alan Davies on 10 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Sylvia Laws on 30 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Robert Alan Davies on 10 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Sylvia Laws on 30 December 2010 (2 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Director's details changed for Robert Alan Davies on 10 December 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Robert Alan Davies on 10 December 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Robert Alan Davies on 10 December 2010 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Director's details changed for Sylvia Laws on 30 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Sylvia Laws on 30 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Robert Alan Davies on 30 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Robert Alan Davies on 30 December 2009 (2 pages) |
6 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Director and secretary's change of particulars / robert davies / 15/08/2008 (1 page) |
28 April 2009 | Director and secretary's change of particulars / robert davies / 15/08/2008 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
6 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
19 August 2006 | Particulars of mortgage/charge (9 pages) |
19 August 2006 | Particulars of mortgage/charge (9 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
17 May 2004 | Ad 16/02/04--------- £ si 1@1=1 £ ic 7199/7200 (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Ad 16/02/04--------- £ si 1@1=1 £ ic 7199/7200 (2 pages) |
17 May 2004 | Resolutions
|
13 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
24 January 2004 | £ ic 8549/7199 19/12/03 £ sr 1350@1=1350 (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | £ ic 8549/7199 19/12/03 £ sr 1350@1=1350 (2 pages) |
24 January 2004 | Resolutions
|
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
9 October 2003 | Location of register of directors' interests (1 page) |
9 October 2003 | Location of register of directors' interests (1 page) |
9 October 2003 | Location of register of members (1 page) |
9 October 2003 | Location of register of members (1 page) |
27 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
27 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Return made up to 31/12/01; full list of members
|
19 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
19 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
10 December 2000 | Ad 30/11/00--------- £ si 800@1=800 £ ic 7749/8549 (2 pages) |
10 December 2000 | Ad 30/11/00--------- £ si 800@1=800 £ ic 7749/8549 (2 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | £ ic 12825/7749 17/08/00 £ sr 5076@1=5076 (1 page) |
31 August 2000 | Resolutions
|
31 August 2000 | £ ic 12825/7749 17/08/00 £ sr 5076@1=5076 (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | Return made up to 31/12/99; full list of members
|
21 February 2000 | Return made up to 31/12/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 May 1997 | £ ic 14175/12825 12/03/97 £ sr 1350@1=1350 (1 page) |
7 May 1997 | £ ic 14175/12825 12/03/97 £ sr 1350@1=1350 (1 page) |
6 May 1997 | Ad 29/03/97--------- £ si 1350@1=1350 £ ic 12825/14175 (2 pages) |
6 May 1997 | Ad 29/03/97--------- £ si 1350@1=1350 £ ic 12825/14175 (2 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 December 1996 | Amended accounts made up to 31 March 1996 (6 pages) |
13 December 1996 | Amended accounts made up to 31 March 1996 (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 September 1996 | Ad 01/04/96--------- £ si 675@1=675 £ ic 11776/12451 (2 pages) |
3 September 1996 | Ad 01/04/96--------- £ si 675@1=675 £ ic 11776/12451 (2 pages) |
21 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 August 1995 | Ad 31/07/95--------- £ si 1350@1=1350 £ ic 10750/12100 (2 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Ad 30/05/94--------- £ si 10000@1 (2 pages) |
25 April 1995 | Ad 30/05/94--------- £ si 10000@1 (2 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
24 June 1994 | £ ic 1000/750 31/03/94 £ sr 250@1=250 (1 page) |
21 February 1994 | Particulars of mortgage/charge (3 pages) |
18 October 1990 | Particulars of mortgage/charge (3 pages) |
10 October 1990 | Particulars of mortgage/charge (3 pages) |
26 March 1990 | Particulars of mortgage/charge (3 pages) |