Company NameTrinity Publications Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number01953315
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 6 months ago)
Previous NameMicromart (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(16 years, 2 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(16 years, 2 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameStewart Somerville
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address85 Alderbrook Road
Solihull
West Midlands
B91 1NS
Director NameRoy Eric Perrin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressLaburnum House
The Fordrough
Shirley
West Midlands
B90 1PP
Secretary NameRoy Eric Perrin
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressLaburnum House
The Fordrough
Shirley
West Midlands
B90 1PP
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Director NameMichael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Director NameStephen Davenport Parker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 February 1996)
RoleCompany Director
Correspondence AddressBrackenwood 34 Tower Road North
Heswall
Wirrall
CH60 6RS
Wales
Director NameSara Wilde
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2000)
RoleManaging Director
Correspondence AddressBrook House Valley Road
Earlswood
Solihull
West Midlands
B94 6AA
Secretary NameMichael Paterson Ryan
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Director NameJohn Eccleston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 1997)
RolePresident Canada
Correspondence Address38 Salisbury Park
Liverpool
Merseyside
L16 0JT
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(24 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(24 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(29 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(33 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitetrinitymirror.com
Telephone020 72933000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

174 at £1Trinity Mirror PLC
55.24%
Ordinary
141 at £1Micromart Uk LTD
44.76%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

11 December 1992Delivered on: 15 December 1992
Satisfied on: 27 October 1995
Persons entitled: Hollins and Bates Limited

Classification: Legal charge
Secured details: £50,000.
Particulars: Unit 1 solihull building trade centre olton solihull west midlands.
Fully Satisfied
28 March 1988Delivered on: 30 March 1988
Satisfied on: 22 November 1994
Persons entitled: Tsb England & Wales PLC

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 richmond road olton solihull west midlands B92 7RN t/no :- wm 124212.
Fully Satisfied
11 June 1987Delivered on: 15 June 1987
Satisfied on: 9 August 1995
Persons entitled: Tsb England & Wales PLC`

Classification: Mortgage 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

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
8 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
3 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
7 May 2019Confirmation statement made on 1 May 2019 with updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
14 May 2018Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
14 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
14 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
27 June 2016Full accounts made up to 27 December 2015 (8 pages)
27 June 2016Full accounts made up to 27 December 2015 (8 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 315
(4 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 315
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (8 pages)
10 June 2015Full accounts made up to 28 December 2014 (8 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 315
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 315
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 315
(4 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Full accounts made up to 29 December 2013 (8 pages)
29 September 2014Full accounts made up to 29 December 2013 (8 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 315
(4 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 315
(4 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 315
(4 pages)
2 October 2013Full accounts made up to 30 December 2012 (10 pages)
2 October 2013Full accounts made up to 30 December 2012 (10 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 1 January 2012 (9 pages)
24 September 2012Full accounts made up to 1 January 2012 (9 pages)
24 September 2012Full accounts made up to 1 January 2012 (9 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 2 January 2011 (9 pages)
3 October 2011Full accounts made up to 2 January 2011 (9 pages)
3 October 2011Full accounts made up to 2 January 2011 (9 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 3 January 2010 (10 pages)
23 September 2010Full accounts made up to 3 January 2010 (10 pages)
23 September 2010Full accounts made up to 3 January 2010 (10 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
1 November 2009Full accounts made up to 28 December 2008 (13 pages)
1 November 2009Full accounts made up to 28 December 2008 (13 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
9 April 2008Full accounts made up to 30 December 2007 (15 pages)
9 April 2008Full accounts made up to 30 December 2007 (15 pages)
4 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 October 2007Full accounts made up to 31 December 2006 (15 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
9 August 2006Full accounts made up to 1 January 2006 (15 pages)
9 August 2006Full accounts made up to 1 January 2006 (15 pages)
9 August 2006Full accounts made up to 1 January 2006 (15 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester CH4 9RE (1 page)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester CH4 9RE (1 page)
26 May 2005Full accounts made up to 2 January 2005 (13 pages)
26 May 2005Full accounts made up to 2 January 2005 (13 pages)
26 May 2005Full accounts made up to 2 January 2005 (13 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
24 September 2004Full accounts made up to 31 December 2003 (14 pages)
24 September 2004Full accounts made up to 31 December 2003 (14 pages)
18 May 2004Return made up to 01/05/04; full list of members (5 pages)
18 May 2004Return made up to 01/05/04; full list of members (5 pages)
2 July 2003Full accounts made up to 29 December 2002 (14 pages)
2 July 2003Full accounts made up to 29 December 2002 (14 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Full accounts made up to 30 December 2001 (14 pages)
7 October 2002Full accounts made up to 30 December 2001 (14 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
10 October 2000Full accounts made up to 2 January 2000 (17 pages)
10 October 2000Full accounts made up to 2 January 2000 (17 pages)
10 October 2000Full accounts made up to 2 January 2000 (17 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
22 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
1 November 1999Full accounts made up to 27 December 1998 (16 pages)
1 November 1999Full accounts made up to 27 December 1998 (16 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
31 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
31 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 May 1999Return made up to 01/05/99; full list of members (14 pages)
25 May 1999Return made up to 01/05/99; full list of members (14 pages)
28 October 1998Full accounts made up to 28 December 1997 (17 pages)
28 October 1998Full accounts made up to 28 December 1997 (17 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 October 1997Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page)
13 October 1997Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page)
18 September 1997Full accounts made up to 29 December 1996 (15 pages)
18 September 1997Full accounts made up to 29 December 1996 (15 pages)
31 May 1997Director resigned (1 page)
31 May 1997Return made up to 01/05/97; full list of members (8 pages)
31 May 1997Director resigned (1 page)
31 May 1997Return made up to 01/05/97; full list of members (8 pages)
29 May 1997Company name changed micromart (uk) LIMITED\certificate issued on 29/05/97 (2 pages)
29 May 1997Company name changed micromart (uk) LIMITED\certificate issued on 29/05/97 (2 pages)
4 December 1996Auditor's resignation (1 page)
4 December 1996Auditor's resignation (1 page)
29 August 1996Full accounts made up to 30 December 1995 (13 pages)
29 August 1996Full accounts made up to 30 December 1995 (13 pages)
29 May 1996Return made up to 01/05/96; full list of members (8 pages)
29 May 1996Return made up to 01/05/96; full list of members (8 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Declaration of assistance for shares acquisition (4 pages)
12 July 1995Declaration of assistance for shares acquisition (4 pages)
16 June 1995Memorandum and Articles of Association (16 pages)
16 June 1995Memorandum and Articles of Association (16 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Director's particulars changed (4 pages)
11 May 1995Director's particulars changed (4 pages)
4 May 1995Return made up to 01/05/95; full list of members (14 pages)
4 May 1995Return made up to 01/05/95; full list of members (14 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
8 March 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
8 March 1995Director resigned;new director appointed (3 pages)
8 March 1995Registered office changed on 08/03/95 from: 24 richmond road olton solihull west midlands B92 7RP (1 page)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 March 1995New director appointed (3 pages)
8 March 1995New director appointed (3 pages)
8 March 1995Registered office changed on 08/03/95 from: 24 richmond road olton solihull west midlands B92 7RP (1 page)
8 March 1995New secretary appointed;director resigned (2 pages)
8 March 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
8 March 1995Director resigned;new director appointed (3 pages)
8 March 1995New director appointed (3 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 March 1995New director appointed (3 pages)
8 March 1995New secretary appointed;director resigned (2 pages)
7 March 1995Accounts for a small company made up to 31 October 1994 (10 pages)
7 March 1995Accounts for a small company made up to 31 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 October 1985Certificate of incorporation (1 page)
7 October 1985Certificate of incorporation (1 page)