London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2000(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2000(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2003(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr John Howard Mortimer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Brockley Road, Whepsted Bury St. Edmunds Suffolk IP29 4SP |
Director Name | Mrs Dorothy Mary Mortimer |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | The Old Barn Willen Village Milton Keynes Bucks MK15 9LT |
Secretary Name | Mrs Dorothy Mary Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | The Old Barn Willen Village Milton Keynes Bucks MK15 9LT |
Director Name | Mr James Secker |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1996) |
Role | Chartered Secretary |
Correspondence Address | Berwyn 1 Links Close Crowborough East Sussex TN6 1QW |
Director Name | Mr Barry Victor Welch |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1998) |
Role | Finance Director |
Correspondence Address | 19 Prince Consort Drive Chislehurst Kent BR7 5SB |
Secretary Name | Mr James Secker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1996) |
Role | Chartered Secretary |
Correspondence Address | Berwyn 1 Links Close Crowborough East Sussex TN6 1QW |
Director Name | Mr Denis Conlon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1998) |
Role | Publisher |
Correspondence Address | Woodstock Westmore Road Tatsfield Westerham Kent TN16 2BJ |
Secretary Name | Jean Dorothy Anne Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Dumbles 7 Ashdown View Nutley East Sussex TN22 3HX |
Director Name | Rupert James Levy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2000) |
Role | Finance Director |
Correspondence Address | 25 Muswell Avenue London N10 2EB |
Director Name | Mr Graham Clive Elton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Palmers Farm Hawkenbury Road Tunbridge Wells Kent TN3 9AD |
Director Name | Julian Stuart Lloyd |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(15 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 11 July 2000) |
Role | Development Director |
Correspondence Address | 6 Queens Gate Villas Victoria Park Road London E9 7BU |
Director Name | Michael Graham Callison |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Publisher |
Correspondence Address | 19 Courtenay Gardens Upminster Essex RM14 1DH |
Director Name | Mr Clive Bryan Ellings |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2003) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Priors Lea The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mr Peter Christopher Satchwill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Director Name | Ailsa Murray Ferguson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(15 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 18 Hosack Road London SW17 7QP |
Director Name | Anthony Michael Newman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2003) |
Role | Finance Controller |
Correspondence Address | 16 Russell Lodge 24 Spurgeon Street London SE1 4YJ |
Director Name | Ailsa Murray Ferguson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(18 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 18 Hosack Road London SW17 7QP |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | Mrs Jane Allen |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2012) |
Role | Head Of Rewards |
Country of Residence | England |
Correspondence Address | Symondstone Wishanger Lane Churt Farnham Surrey GU10 2QL |
Website | callcentre.co.uk |
---|
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
102 at £1 | Ubmg Holdings 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF England to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF England to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
16 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 16 April 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Appointment of Carl Adrian as a director (3 pages) |
23 April 2012 | Appointment of Carl Adrian as a director (3 pages) |
19 April 2012 | Termination of appointment of Jane Allen as a director (1 page) |
19 April 2012 | Termination of appointment of Jane Allen as a director (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Statement of company's objects (2 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
10 March 2011 | Statement of company's objects (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 June 2010 | Appointment of Jane Allen as a director (3 pages) |
23 June 2010 | Appointment of Jane Allen as a director (3 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 June 2009 | Solvency statement dated 26/06/09 (2 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Min detail amend capital eff 29/06/09 (1 page) |
29 June 2009 | Solvency statement dated 26/06/09 (2 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Min detail amend capital eff 29/06/09 (1 page) |
27 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page) |
15 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
15 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (27 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (27 pages) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | New director appointed (3 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
26 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
4 September 2001 | Memorandum and Articles of Association (7 pages) |
4 September 2001 | Memorandum and Articles of Association (7 pages) |
10 May 2001 | Location of register of members (1 page) |
10 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
10 May 2001 | Location of register of members (1 page) |
10 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
23 October 2000 | Ad 11/07/00--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
23 October 2000 | Ad 11/07/00--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
23 October 2000 | Statement of affairs (29 pages) |
23 October 2000 | Statement of affairs (29 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: tannery house tannery road sovereign way tonbridge kent TN9 1RF (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: tannery house tannery road sovereign way tonbridge kent TN9 1RF (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | Nc inc already adjusted 11/07/00 (2 pages) |
15 August 2000 | Nc inc already adjusted 11/07/00 (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New director appointed (3 pages) |
5 May 2000 | Return made up to 10/04/00; full list of members (10 pages) |
5 May 2000 | Return made up to 10/04/00; full list of members (10 pages) |
20 April 2000 | Company name changed industrial newsletters LIMITED\certificate issued on 25/04/00 (2 pages) |
20 April 2000 | Company name changed industrial newsletters LIMITED\certificate issued on 25/04/00 (2 pages) |
22 February 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 February 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
12 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
7 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
19 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
19 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 November 1995 | Ad 07/03/85--------- £ si 98@1 (2 pages) |
9 November 1995 | Ad 07/03/85--------- £ si 98@1 (2 pages) |
8 November 1995 | Secretary resigned;director resigned;new director appointed (6 pages) |
8 November 1995 | Secretary resigned;director resigned;new director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 February 1985 | Incorporation (17 pages) |
19 February 1985 | Incorporation (17 pages) |