London
EC2R 5BJ
Director Name | Mrs Zoe Elizabeth Dean |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Mr Maurice Roy Saunders |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Townshend Road London NW8 6LE |
Director Name | Mrs Sonia Regina Saunders |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 1995) |
Role | Theatre Director |
Correspondence Address | 22 West Heath Avenue London NW11 7QL |
Director Name | Nigel Antony Eastaway |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 January 1992) |
Role | Chartered Accountant |
Correspondence Address | The Fox Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PB |
Secretary Name | Giselle Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Mr Graham Richard John Snell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 1995) |
Role | Accountant |
Correspondence Address | The Limes Sampson Park Binfield Bracknell Berkshire RG42 4BN |
Director Name | Glenn Douglas Tomkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Director Name | Brendan Eveleigh |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 1998) |
Role | Chartered Accountant |
Correspondence Address | Koningin Emmalaan 13 1405 Cj Bussum The Netherlands Foreign |
Director Name | Elizabeth Caroline Henson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(11 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 March 1996) |
Role | Lawyer |
Correspondence Address | 49 Parliament Hill Hampstead London NW3 2TB |
Director Name | Giselle Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(11 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2008) |
Role | Secretary |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Mrs Sonia Regina Saunders |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(13 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2008) |
Role | Stress Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Townshend Road London NW8 6LE |
Director Name | Mr Gareth Morris |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | 4 Grosvenor Road London W7 1HJ |
Director Name | Richard Williams |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 7 Cadogan Road Surbiton Surrey KT6 4DQ |
Director Name | Binne Vries |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 December 2006(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2008) |
Role | Senior Tax Consultant |
Correspondence Address | 8 Scholars Road London SW12 0PG |
Director Name | Mr Michael David Luckett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(23 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 March 2009) |
Role | Tax Principal |
Country of Residence | United Kingdom |
Correspondence Address | 20 Juniper Close Guildford Surrey GU1 1PA |
Director Name | Nigel Harley Wood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ballavale Barns Ballavale Road Santon Isle Of Man IM4 1EH |
Secretary Name | Lynette Whitworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Secretary Name | IFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Website | milestonetax.com |
---|
Registered Address | 80 Coleman Street London EC2R 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Mr Miles Quentin Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £357,870 |
Cash | £6,521 |
Current Liabilities | £28,697 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 28 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 2 August 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 16 August 2022 (overdue) |
4 December 2008 | Delivered on: 10 December 2008 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 July 1998 | Delivered on: 3 July 1998 Persons entitled: New World Trust Corporation, Ian Frederick Ledger and Simon Crispin Groom Classification: Rent deposit deed Secured details: £46,840 or otherwise one years annual rent due or to become due from the company to the chargee under the terms of the deed. Particulars: A sum equal to one years rent reserved by the lease and which sum as at the date of the grant of the lease on 01/07/98 was £46,840. Outstanding |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
26 May 2021 | Current accounting period extended from 28 December 2020 to 28 June 2021 (1 page) |
26 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 December 2020 | Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
8 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
2 October 2019 | Registered office address changed from 29 - 31 Heddon Street Second Floor Mayfair London W1B 4BL to 80 Coleman Street London EC2R 5BJ on 2 October 2019 (1 page) |
13 August 2019 | Confirmation statement made on 2 August 2019 with updates (5 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 February 2019 | Appointment of Mrs Zoe Dean as a director on 1 January 2019 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 August 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
17 August 2017 | Notification of Miles Quentin Dean as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Miles Quentin Dean as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 29 December 2014 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 29 December 2014 (4 pages) |
24 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
24 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mr Miles Quentin Dean on 1 November 2014 (2 pages) |
23 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mr Miles Quentin Dean on 1 November 2014 (2 pages) |
23 September 2015 | Director's details changed for Mr Miles Quentin Dean on 1 November 2014 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2014 | Termination of appointment of Nigel Wood as a director on 2 December 2013 (1 page) |
5 August 2014 | Register inspection address has been changed from 45 Clarges Street Mayfair London W1J 7EP England to 29 Heddon Street London W1B 4BL (1 page) |
5 August 2014 | Termination of appointment of Nigel Wood as a director on 2 December 2013 (1 page) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Register inspection address has been changed from 45 Clarges Street Mayfair London W1J 7EP England to 29 Heddon Street London W1B 4BL (1 page) |
5 August 2014 | Termination of appointment of Nigel Wood as a director on 2 December 2013 (1 page) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 June 2014 | Registered office address changed from 45 Clarges Street London W1J 7EP on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 45 Clarges Street London W1J 7EP on 10 June 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
3 December 2012 | Termination of appointment of Lynette Whitworth as a secretary (1 page) |
3 December 2012 | Termination of appointment of Lynette Whitworth as a secretary (1 page) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Register inspection address has been changed from 2Nd Floor, 45 Clarges Street London W1J 7EP England (1 page) |
29 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Register inspection address has been changed from 2Nd Floor, 45 Clarges Street London W1J 7EP England (1 page) |
27 September 2010 | Register inspection address has been changed (1 page) |
27 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
26 March 2009 | Appointment terminated director michael luckett (1 page) |
26 March 2009 | Appointment terminated director michael luckett (1 page) |
21 December 2008 | Appointment terminated director binne vries (1 page) |
21 December 2008 | Appointment terminated director binne vries (1 page) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
17 July 2008 | Secretary appointed lynette whitworth (3 pages) |
17 July 2008 | Secretary appointed lynette whitworth (3 pages) |
7 July 2008 | Appointment terminated director sonia saunders (1 page) |
7 July 2008 | Appointment terminated director maurice saunders (1 page) |
7 July 2008 | Appointment terminated secretary ifs secretaries LIMITED (1 page) |
7 July 2008 | Appointment terminated director maurice saunders (1 page) |
7 July 2008 | Appointment terminated secretary ifs secretaries LIMITED (1 page) |
7 July 2008 | Appointment terminated director sonia saunders (1 page) |
7 July 2008 | Appointment terminated director giselle peters (1 page) |
7 July 2008 | Appointment terminated director giselle peters (1 page) |
3 July 2008 | Memorandum and Articles of Association (12 pages) |
3 July 2008 | Memorandum and Articles of Association (12 pages) |
2 July 2008 | Company name changed international fiscal services LIMITED\certificate issued on 02/07/08 (2 pages) |
2 July 2008 | Company name changed international fiscal services LIMITED\certificate issued on 02/07/08 (2 pages) |
9 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
9 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
22 April 2008 | Director appointed michael david luckett (3 pages) |
22 April 2008 | Director appointed nigel wood (3 pages) |
22 April 2008 | Director appointed michael david luckett (3 pages) |
22 April 2008 | Director appointed nigel wood (3 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page) |
8 September 2006 | Return made up to 02/08/06; no change of members (6 pages) |
8 September 2006 | Return made up to 02/08/06; no change of members (6 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
17 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
11 April 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
11 April 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
14 January 2005 | New director appointed (1 page) |
14 January 2005 | New director appointed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
7 September 2003 | Return made up to 23/08/03; full list of members (9 pages) |
7 September 2003 | Return made up to 23/08/03; full list of members (9 pages) |
23 April 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
23 April 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
3 December 2002 | Amended accounts made up to 31 December 2001 (15 pages) |
3 December 2002 | Amended accounts made up to 31 December 2001 (15 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
5 September 2002 | Return made up to 23/08/02; no change of members (8 pages) |
5 September 2002 | Return made up to 23/08/02; no change of members (8 pages) |
7 November 2001 | Ad 24/07/01--------- £ si 900@1 (2 pages) |
7 November 2001 | Ad 24/07/01--------- £ si 900@1 (2 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
22 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
14 December 2000 | New director appointed (3 pages) |
14 December 2000 | New director appointed (3 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | New director appointed (3 pages) |
1 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 September 1999 | Return made up to 26/08/99; no change of members (7 pages) |
7 September 1999 | Return made up to 26/08/99; no change of members (7 pages) |
2 October 1998 | Return made up to 12/09/98; full list of members (9 pages) |
2 October 1998 | Return made up to 12/09/98; full list of members (9 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 25/26 hampstead high street hampstead london NW3 1QA (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 25/26 hampstead high street hampstead london NW3 1QA (1 page) |
3 July 1998 | Particulars of mortgage/charge (4 pages) |
3 July 1998 | Particulars of mortgage/charge (4 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 September 1997 | Return made up to 12/09/97; no change of members (7 pages) |
22 September 1997 | Return made up to 12/09/97; no change of members (7 pages) |
23 September 1996 | Return made up to 19/09/96; no change of members (7 pages) |
23 September 1996 | Return made up to 19/09/96; no change of members (7 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 April 1996 | Director resigned (1 page) |
13 April 1996 | Director resigned (1 page) |
13 April 1996 | Director resigned (1 page) |
13 April 1996 | Director resigned (1 page) |
11 February 1996 | New director appointed (3 pages) |
11 February 1996 | New director appointed (3 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
19 October 1995 | Return made up to 27/09/95; full list of members (10 pages) |
19 October 1995 | Return made up to 27/09/95; full list of members (10 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 November 1991 | Resolutions
|
14 June 1990 | Return made up to 07/11/89; full list of members (4 pages) |
16 January 1985 | Incorporation (14 pages) |
16 January 1985 | Certificate of incorporation (1 page) |