London
W1U 6PL
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(27 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 10 June 2014) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(28 years after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 June 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Harold Silverman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Design Consultant |
Correspondence Address | Arbor House The Coombe Streatley Reading Berkshire RG8 9QT |
Director Name | Mr Bryan Wyman Brown |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 11 March 2004) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clanfield House 16 Park Crescent Abingdon Oxfordshire OX14 1DF |
Director Name | Mr Philip John Byford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years, 7 months after company formation) |
Appointment Duration | -1 years (resigned 11 April 1991) |
Role | Design Consultant |
Correspondence Address | 10 Brecon Close Cove Farnborough Hampshire GU14 9JH |
Director Name | James Alan Cartlidge |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 1996) |
Role | Design Consultant |
Correspondence Address | 2 The Old Post Office Cottage East Hendred Oxon OX12 8JY |
Director Name | Philip Chung |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 1999) |
Role | Design Consultant |
Correspondence Address | Taverne Cottage 4 Hemplands Lane Privett Alton Hampshire GU34 3NU |
Secretary Name | Harold Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Arbor House The Coombe Streatley Reading Berkshire RG8 9QT |
Secretary Name | Mr Bryan Wyman Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clanfield House 16 Park Crescent Abingdon Oxfordshire OX14 1DF |
Secretary Name | Brian Kenworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 24 Wandle Beck Didcot Oxfordshire OX11 7XB |
Secretary Name | Jane Margaret James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 6 Bugloss Walk Bicester OX26 3EB |
Director Name | Mr Jeremy Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Graeme Ian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(25 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Registered Address | 6 York Street London W1U 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
150 at £1 | Marketplace Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
12 March 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Road, Clarence Mill Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Road, Clarence Mill Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Road, Clarence Mill Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
7 July 2009 | Appointment terminated director graeme burns (1 page) |
7 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
31 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
26 March 2007 | Location of debenture register (1 page) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
26 March 2007 | Location of debenture register (1 page) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: c/o media square PLC, clarence road, clarence mill bollington cheshire SK10 5JZ (1 page) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: c/o media square PLC, clarence road, clarence mill bollington cheshire SK10 5JZ (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o media square PLC, queens avenue, macclesfield cheshire SK10 2BN (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o media square PLC, queens avenue, macclesfield cheshire SK10 2BN (1 page) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (9 pages) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (9 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
23 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (14 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (14 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
21 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
21 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
18 May 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
18 May 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
5 April 2004 | New secretary appointed;new director appointed (3 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | New secretary appointed;new director appointed (3 pages) |
5 April 2004 | New director appointed (3 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: pulpit house 1 the square abingdon oxfordshire, OX14 5SZ (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Auditor's resignation (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
29 March 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
29 March 2004 | Auditor's resignation (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: pulpit house 1 the square abingdon oxfordshire, OX14 5SZ (1 page) |
11 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
6 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
2 March 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
2 March 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
28 May 2002 | Return made up to 27/02/02; no change of members (6 pages) |
28 May 2002 | Return made up to 27/02/02; no change of members (6 pages) |
26 March 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
26 March 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 February 2001 | Return made up to 27/02/01; full list of members
|
22 February 2001 | Return made up to 27/02/01; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 March 2000 | Return made up to 27/02/00; full list of members
|
15 March 2000 | Return made up to 27/02/00; full list of members
|
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (16 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (16 pages) |
19 February 1998 | Return made up to 27/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 27/02/98; full list of members (6 pages) |
6 May 1997 | Full accounts made up to 31 July 1996 (24 pages) |
6 May 1997 | Full accounts made up to 31 July 1996 (24 pages) |
22 April 1997 | Return made up to 27/02/97; full list of members
|
22 April 1997 | Return made up to 27/02/97; full list of members
|
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
19 July 1996 | Declaration of assistance for shares acquisition (5 pages) |
19 July 1996 | Declaration of assistance for shares acquisition (5 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
3 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
3 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
11 April 1996 | Company name changed marketplace design partnership l imited\certificate issued on 12/04/96 (2 pages) |
11 April 1996 | Company name changed marketplace design partnership l imited\certificate issued on 12/04/96 (2 pages) |
26 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
26 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
19 September 1995 | Secretary resigned;new secretary appointed;director resigned (8 pages) |
19 September 1995 | Secretary resigned;new secretary appointed;director resigned (8 pages) |
3 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
3 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
13 May 1994 | Accounts for a small company made up to 31 July 1993 (5 pages) |
13 May 1994 | Accounts for a small company made up to 31 July 1993 (5 pages) |
11 December 1992 | Accounts for a small company made up to 31 July 1992 (6 pages) |
11 December 1992 | Accounts for a small company made up to 31 July 1992 (6 pages) |
22 April 1992 | Accounts for a small company made up to 31 July 1991 (7 pages) |
22 April 1992 | Accounts for a small company made up to 31 July 1991 (7 pages) |
11 April 1991 | Resolutions
|
11 April 1991 | Resolutions
|
20 October 1989 | Resolutions
|
20 October 1989 | Resolutions
|
25 March 1989 | Particulars of mortgage/charge (3 pages) |
25 March 1989 | Particulars of mortgage/charge (3 pages) |
14 March 1987 | Particulars of mortgage/charge (3 pages) |
14 March 1987 | Particulars of mortgage/charge (3 pages) |
13 August 1985 | Company name changed\certificate issued on 13/08/85 (2 pages) |
13 August 1985 | Company name changed\certificate issued on 13/08/85 (2 pages) |
9 August 1985 | Memorandum and Articles of Association (11 pages) |
9 August 1985 | Memorandum and Articles of Association (11 pages) |
26 July 1985 | Incorporation (15 pages) |
26 July 1985 | Incorporation (15 pages) |
26 July 1985 | Certificate of incorporation (1 page) |
26 July 1985 | Certificate of incorporation (1 page) |