London
W1F 7LD
Director Name | Mr Robert John Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 March 2005) |
Role | Manager |
Correspondence Address | 1st Floor Flat 9-11 Kingly Street London W1 |
Director Name | Miss Claire Ilma Jones |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | Apt 123 Devonport Radnor Place London W2 2TF |
Secretary Name | Mr Robert John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | 10 Fouberts Place London W1V 1HH |
Secretary Name | Michael Homewood Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | 65 Oxford Gardens London W10 5UJ |
Secretary Name | Andrew Readstone Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 22c Eastdown Park Lewisham London SE13 5HS |
Secretary Name | Ann-Marie Kimber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 October 2001) |
Role | Secretary/Pa |
Correspondence Address | 16 Cline House Toland Square Roehampton Lane London SW15 5PF |
Secretary Name | Peter James Sherring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | Southampton House 317 High Holbron London WC1V 7NL |
Secretary Name | Waldo Van Wyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 20 Trewince Road Raynes Park London SW20 8RD |
Director Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 28 March 2005(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Mr Nicholas Andrew Gould |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2006(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2009) |
Role | Private Investor |
Country of Residence | England |
Correspondence Address | Long Sutton House Long Sutton Langport Somerset TA10 9LZ |
Director Name | Mr Nicholas Andrew Gould |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2009) |
Role | Private Investor |
Country of Residence | United Kingdom |
Correspondence Address | Long Sutton House Long Sutton Langport Somerset TA10 9LZ |
Secretary Name | Nicholas Roger John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Bath Street Frome Somerset BA11 1DG |
Director Name | Mr Patrick Connor Carty |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(23 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 2009) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Southview Axford Marlborough SN8 2EX |
Secretary Name | Anthony John Byron Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 December 2012) |
Role | Company Director |
Correspondence Address | The Coach House Shute Lane Long Sutton Langport Somerset TA10 9LZ |
Director Name | Mr Andrew Philip Pike |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Christopher John Nevard |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(27 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Sergey Kim |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 20 November 2015(30 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House Argyll Street London W1F 7LD |
Telephone | 020 74376695 |
---|---|
Telephone region | London |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
750 at £10 | Miranda Heritage Solutions LTD 75.00% Ordinary D |
---|---|
250 at £10 | Miranda Heritage Solutions LTD 25.00% Ordinary P |
Year | 2014 |
---|---|
Net Worth | -£1,250,025 |
Cash | £25,458 |
Current Liabilities | £1,777,274 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
29 October 2009 | Delivered on: 12 November 2009 Satisfied on: 3 October 2012 Persons entitled: Nicholas Gould 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 November 2007 | Delivered on: 10 November 2007 Satisfied on: 3 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 March 2007 | Delivered on: 21 March 2007 Satisfied on: 12 March 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10/12 high street warminster t/no WT223736 the property rights. Fully Satisfied |
23 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
21 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
19 February 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Termination of appointment of Sergey Kim as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Sergey Kim as a director on 30 September 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2016 | Director's details changed for Mr Giovanni Baldino on 10 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Giovanni Baldino on 10 May 2016 (2 pages) |
20 November 2015 | Appointment of Mr Sergey Kim as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Sergey Kim as a director on 20 November 2015 (2 pages) |
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
31 January 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
31 January 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
19 December 2013 | Appointment of Mr Giovanni Baldino as a director
|
19 December 2013 | Termination of appointment of Christopher Nevard as a director (1 page) |
19 December 2013 | Termination of appointment of Christopher Nevard as a director (1 page) |
19 December 2013 | Appointment of Mr Giovanni Baldino as a director
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
5 February 2013 | Termination of appointment of Andrew Pike as a director (1 page) |
5 February 2013 | Termination of appointment of Andrew Pike as a director (1 page) |
30 January 2013 | Appointment of Mr Christopher John Nevard as a director (2 pages) |
30 January 2013 | Appointment of Mr Christopher John Nevard as a director (2 pages) |
3 January 2013 | Termination of appointment of Nicholas Gould as a director (1 page) |
3 January 2013 | Termination of appointment of Anthony Forster as a secretary (1 page) |
3 January 2013 | Termination of appointment of Anthony Forster as a secretary (1 page) |
3 January 2013 | Termination of appointment of Nicholas Gould as a director (1 page) |
24 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2012 | Registered office address changed from the Coach House Shute Lane Long Sutton Langport Somerset TA10 9LZ on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from the Coach House Shute Lane Long Sutton Langport Somerset TA10 9LZ on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from the Coach House Shute Lane Long Sutton Langport Somerset TA10 9LZ on 2 February 2012 (2 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Appointment of Andrew Philip Pike as a director (2 pages) |
7 July 2011 | Appointment of Andrew Philip Pike as a director (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 February 2011 | Termination of appointment of Nicholas Robinson as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Nicholas Robinson as a secretary (2 pages) |
11 February 2011 | Appointment of Anthony John Byron Forster as a secretary (3 pages) |
11 February 2011 | Appointment of Anthony John Byron Forster as a secretary (3 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Termination of appointment of Patrick Carty as a director (1 page) |
21 September 2010 | Termination of appointment of Patrick Carty as a director (1 page) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2010 | Director's details changed for Mr Patrick Connor Carty on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Nicholas Andrew Gould on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Patrick Connor Carty on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Nicholas Andrew Gould on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Patrick Connor Carty on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Nicholas Andrew Gould on 2 February 2010 (2 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 October 2009 | Accounts made up to 31 December 2008 (8 pages) |
27 October 2009 | Accounts made up to 31 December 2008 (8 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 9 kingly street london W1B 9PH (1 page) |
24 June 2009 | Director appointed patrick connor carty (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 9 kingly street london W1B 9PH (1 page) |
24 June 2009 | Director appointed patrick connor carty (2 pages) |
19 June 2009 | Company name changed miranda leisure LIMITED\certificate issued on 24/06/09 (2 pages) |
19 June 2009 | Company name changed miranda leisure LIMITED\certificate issued on 24/06/09 (2 pages) |
18 May 2009 | Director appointed nicholas andrew gould (2 pages) |
18 May 2009 | Director appointed nicholas andrew gould (2 pages) |
8 May 2009 | Appointment terminated director nicholas gould (1 page) |
8 May 2009 | Appointment terminated director nicholas gould (1 page) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 9 kingly street london W1R 5LF (1 page) |
3 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 9 kingly street london W1R 5LF (1 page) |
14 October 2008 | Director's change of particulars / nicholas gould / 08/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / nicholas gould / 08/10/2008 (1 page) |
19 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Accounts made up to 31 December 2006 (16 pages) |
26 July 2007 | Accounts made up to 31 December 2006 (16 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Return made up to 24/10/06; full list of members
|
12 December 2006 | Return made up to 24/10/06; full list of members
|
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
20 April 2006 | Accounts made up to 31 December 2005 (13 pages) |
20 April 2006 | Accounts made up to 31 December 2005 (13 pages) |
7 December 2005 | Return made up to 24/10/05; full list of members (7 pages) |
7 December 2005 | Return made up to 24/10/05; full list of members (7 pages) |
16 September 2005 | Accounts made up to 31 December 2004 (13 pages) |
16 September 2005 | Accounts made up to 31 December 2004 (13 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | Director resigned (1 page) |
1 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
14 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
14 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Location of register of members (1 page) |
19 December 2003 | Location of register of members (1 page) |
19 December 2003 | Return made up to 24/10/03; full list of members (6 pages) |
19 December 2003 | Return made up to 24/10/03; full list of members (6 pages) |
19 December 2003 | New secretary appointed (2 pages) |
20 October 2003 | Accounts made up to 31 December 2002 (13 pages) |
20 October 2003 | Accounts made up to 31 December 2002 (13 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
18 November 2002 | Return made up to 24/10/02; full list of members (5 pages) |
18 November 2002 | Return made up to 24/10/02; full list of members (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
23 January 2002 | Return made up to 24/10/01; full list of members (5 pages) |
23 January 2002 | Return made up to 24/10/01; full list of members (5 pages) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
29 May 2001 | Accounts made up to 31 December 2000 (13 pages) |
29 May 2001 | Accounts made up to 31 December 2000 (13 pages) |
7 December 2000 | Return made up to 24/10/00; full list of members (6 pages) |
7 December 2000 | Return made up to 24/10/00; full list of members (6 pages) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | Accounts made up to 31 December 1999 (13 pages) |
11 May 2000 | Accounts made up to 31 December 1999 (13 pages) |
9 November 1999 | Return made up to 24/10/99; full list of members (5 pages) |
9 November 1999 | Return made up to 24/10/99; full list of members (5 pages) |
16 April 1999 | Accounts made up to 31 December 1998 (13 pages) |
16 April 1999 | Accounts made up to 31 December 1998 (13 pages) |
11 September 1998 | Accounts made up to 31 December 1997 (13 pages) |
11 September 1998 | Accounts made up to 31 December 1997 (13 pages) |
5 November 1997 | Return made up to 24/10/97; full list of members (5 pages) |
5 November 1997 | Return made up to 24/10/97; full list of members (5 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 November 1996 | Return made up to 24/10/96; full list of members (5 pages) |
12 November 1996 | Return made up to 24/10/96; full list of members (5 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 November 1995 | Return made up to 24/10/95; full list of members (12 pages) |
3 November 1995 | Return made up to 24/10/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 November 1985 | Incorporation (15 pages) |
27 November 1985 | Incorporation (15 pages) |