Company NameDaily Mail International Limited
Company StatusDissolved
Company Number01966438
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)
Previous NamesOverscape Limited and Daily Mail International Ski Shows Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(14 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 08 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed11 October 2002(16 years, 10 months after company formation)
Appointment Duration20 years, 10 months (closed 08 August 2023)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(32 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 08 August 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 12 February 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameMr John Peter Williams
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameAdrian Perry
NationalityBritish
StatusResigned
Appointed12 May 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 1997)
RoleSecretary
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(11 years, 11 months after company formation)
Appointment Duration21 years (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameShirley Georgina Michele Ryder
NationalityBritish
StatusResigned
Appointed11 November 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address76 Wood End Avenue
Harrow
Middlesex
HA2 8NT
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(13 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 January 2008)
RoleChartered Accountant
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Secretary NameNicholas David De Burgh Jennings
NationalityBritish
StatusResigned
Appointed18 January 2000(14 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 July 2000)
RoleCompany Director
Correspondence Address77 Raleigh Road
Kew
Richmond
Surrey
TW9 2DU
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed11 July 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Secretary NameMs Victoria Margaret Treherne
NationalityBritish
StatusResigned
Appointed22 February 2008(22 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 August 2008)
RoleCompany Director
Correspondence Address2 Penwerris Court Great West Road
Hounslow
Middlesex
TW5 0TJ

Contact

Websitemailtravel.co.uk
Telephone020 79374115
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150m at £1Daily Mail & General Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£172,763,489
Cash£10
Current Liabilities£64,447,457

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
15 May 2023Application to strike the company off the register (3 pages)
15 February 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
15 February 2023Audit exemption subsidiary accounts made up to 30 September 2022 (20 pages)
15 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (2 pages)
15 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (148 pages)
24 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
23 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (24 pages)
23 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
23 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
23 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (220 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
1 July 2021Secretary's details changed for Frances Louise Sallas on 25 June 2021 (1 page)
1 July 2021Director's details changed for Mrs Frances Louise Sallas on 25 June 2021 (2 pages)
7 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
7 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
7 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (223 pages)
7 April 2021Audit exemption subsidiary accounts made up to 30 September 2020 (24 pages)
22 January 2021Confirmation statement made on 21 January 2021 with updates (3 pages)
2 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 pages)
2 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
2 March 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
2 March 2020Audit exemption subsidiary accounts made up to 30 September 2019 (22 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
12 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages)
12 March 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
12 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
12 March 2019Audit exemption subsidiary accounts made up to 30 September 2018 (17 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
7 December 2018Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages)
7 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
12 March 2018Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages)
12 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
12 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages)
12 March 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
23 January 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
19 July 2017Statement by Directors (1 page)
19 July 2017Statement by Directors (1 page)
19 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2017Solvency Statement dated 26/06/17 (1 page)
19 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2017Statement of capital on 19 July 2017
  • GBP 1
(3 pages)
19 July 2017Statement of capital on 19 July 2017
  • GBP 1
(3 pages)
19 July 2017Solvency Statement dated 26/06/17 (1 page)
27 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
27 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
27 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
27 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
27 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
27 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (20 pages)
27 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
27 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (20 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
1 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
1 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages)
1 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages)
15 February 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
15 February 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 150,000,000
(4 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 150,000,000
(4 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
29 January 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
29 January 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 150,000,000
(4 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 150,000,000
(4 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
5 February 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (1 page)
5 February 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (1 page)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 150,000,000
(4 pages)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 150,000,000
(4 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
4 July 2013Full accounts made up to 30 September 2012 (18 pages)
4 July 2013Full accounts made up to 30 September 2012 (18 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 30 September 2011 (20 pages)
25 June 2012Full accounts made up to 30 September 2011 (20 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
9 March 2011Full accounts made up to 30 September 2010 (13 pages)
9 March 2011Full accounts made up to 30 September 2010 (13 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
15 July 2010Statement of capital on 15 July 2010
  • GBP 150,000,000
(4 pages)
15 July 2010Statement of capital on 15 July 2010
  • GBP 150,000,000
(4 pages)
15 July 2010Solvency statement dated 08/07/10 (1 page)
15 July 2010Solvency statement dated 08/07/10 (1 page)
15 July 2010Resolutions
  • RES13 ‐ Canc share prem account 08/07/2010
(1 page)
15 July 2010Resolutions
  • RES13 ‐ Canc share prem account 08/07/2010
(1 page)
20 May 2010Full accounts made up to 30 September 2009 (12 pages)
20 May 2010Full accounts made up to 30 September 2009 (12 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
21 May 2009Full accounts made up to 28 September 2008 (13 pages)
21 May 2009Full accounts made up to 28 September 2008 (13 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
3 September 2008Appointment terminated secretary victoria treherne (1 page)
3 September 2008Appointment terminated secretary victoria treherne (1 page)
30 July 2008Full accounts made up to 30 September 2007 (13 pages)
30 July 2008Full accounts made up to 30 September 2007 (13 pages)
11 March 2008Secretary appointed victoria margaret treherne (2 pages)
11 March 2008Secretary appointed victoria margaret treherne (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
28 April 2007Full accounts made up to 1 October 2006 (16 pages)
28 April 2007Full accounts made up to 1 October 2006 (16 pages)
28 April 2007Full accounts made up to 1 October 2006 (16 pages)
15 December 2006Return made up to 06/12/06; full list of members (6 pages)
15 December 2006Return made up to 06/12/06; full list of members (6 pages)
31 August 2006Ad 21/08/06--------- £ si 3999900@1=3999900 £ ic 146000100/150000000 (2 pages)
31 August 2006Ad 21/08/06--------- £ si 3999900@1=3999900 £ ic 146000100/150000000 (2 pages)
13 July 2006Full accounts made up to 2 October 2005 (15 pages)
13 July 2006Full accounts made up to 2 October 2005 (15 pages)
13 July 2006Full accounts made up to 2 October 2005 (15 pages)
14 December 2005Return made up to 06/12/05; full list of members (7 pages)
14 December 2005Return made up to 06/12/05; full list of members (7 pages)
1 March 2005Full accounts made up to 3 October 2004 (14 pages)
1 March 2005Full accounts made up to 3 October 2004 (14 pages)
1 March 2005Full accounts made up to 3 October 2004 (14 pages)
4 January 2005Return made up to 21/12/04; full list of members (7 pages)
4 January 2005Return made up to 21/12/04; full list of members (7 pages)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
16 April 2004Full accounts made up to 28 September 2003 (13 pages)
16 April 2004Full accounts made up to 28 September 2003 (13 pages)
1 March 2004Return made up to 04/01/04; full list of members (6 pages)
1 March 2004Return made up to 04/01/04; full list of members (6 pages)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
12 February 2003Return made up to 04/01/03; full list of members (8 pages)
12 February 2003Return made up to 04/01/03; full list of members (8 pages)
4 February 2003Full accounts made up to 29 September 2002 (13 pages)
4 February 2003Full accounts made up to 29 September 2002 (13 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
3 July 2002Company name changed daily mail international ski sho ws LIMITED\certificate issued on 03/07/02 (2 pages)
3 July 2002Company name changed daily mail international ski sho ws LIMITED\certificate issued on 03/07/02 (2 pages)
8 February 2002Full accounts made up to 30 September 2001 (15 pages)
8 February 2002Full accounts made up to 30 September 2001 (15 pages)
23 January 2002Return made up to 04/01/02; full list of members (7 pages)
23 January 2002Return made up to 04/01/02; full list of members (7 pages)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
16 August 2001Auditor's resignation (7 pages)
16 August 2001Auditor's resignation (7 pages)
4 June 2001Full accounts made up to 1 October 2000 (15 pages)
4 June 2001Full accounts made up to 1 October 2000 (15 pages)
4 June 2001Full accounts made up to 1 October 2000 (15 pages)
28 March 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
7 September 2000New director appointed (3 pages)
7 September 2000New director appointed (3 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
29 March 2000Full accounts made up to 3 October 1999 (14 pages)
29 March 2000Full accounts made up to 3 October 1999 (14 pages)
29 March 2000Full accounts made up to 3 October 1999 (14 pages)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 June 1999Full accounts made up to 27 September 1998 (14 pages)
16 June 1999Full accounts made up to 27 September 1998 (14 pages)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (3 pages)
25 January 1999Return made up to 04/01/99; full list of members (8 pages)
25 January 1999Return made up to 04/01/99; full list of members (8 pages)
18 June 1998Full accounts made up to 28 September 1997 (14 pages)
18 June 1998Full accounts made up to 28 September 1997 (14 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
21 January 1998Return made up to 04/01/98; full list of members (8 pages)
21 January 1998Return made up to 04/01/98; full list of members (8 pages)
25 November 1997New director appointed (3 pages)
25 November 1997New director appointed (3 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
16 June 1997Full accounts made up to 29 September 1996 (13 pages)
16 June 1997Full accounts made up to 29 September 1996 (13 pages)
8 January 1997Return made up to 04/01/97; full list of members (7 pages)
8 January 1997Return made up to 04/01/97; full list of members (7 pages)
24 June 1996Full accounts made up to 1 October 1995 (13 pages)
24 June 1996Full accounts made up to 1 October 1995 (13 pages)
24 June 1996Full accounts made up to 1 October 1995 (13 pages)
9 February 1996Return made up to 04/01/96; no change of members (6 pages)
9 February 1996Return made up to 04/01/96; no change of members (6 pages)
10 July 1995Full accounts made up to 2 October 1994 (12 pages)
10 July 1995Full accounts made up to 2 October 1994 (12 pages)
10 July 1995Full accounts made up to 2 October 1994 (12 pages)
6 January 1995Company name changed overscape LIMITED\certificate issued on 09/01/95 (2 pages)
6 January 1995Company name changed overscape LIMITED\certificate issued on 09/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
7 July 1994Full accounts made up to 3 October 1993 (11 pages)
7 July 1994Full accounts made up to 3 October 1993 (11 pages)
7 July 1994Full accounts made up to 3 October 1993 (11 pages)
15 July 1993Full accounts made up to 30 September 1992 (10 pages)
15 July 1993Full accounts made up to 30 September 1992 (10 pages)
16 July 1992Full accounts made up to 30 September 1991 (10 pages)
16 July 1992Full accounts made up to 30 September 1991 (10 pages)
16 July 1991Full accounts made up to 30 September 1990 (9 pages)
16 July 1991Full accounts made up to 30 September 1990 (9 pages)
3 August 1990Full accounts made up to 30 September 1989 (10 pages)
3 August 1990Full accounts made up to 30 September 1989 (10 pages)
24 February 1989Full accounts made up to 30 September 1988 (8 pages)
24 February 1989Full accounts made up to 30 September 1988 (8 pages)
8 February 1988Full accounts made up to 30 September 1987 (8 pages)
8 February 1988Full accounts made up to 30 September 1987 (8 pages)
18 February 1987Full accounts made up to 30 September 1986 (8 pages)
18 February 1987Full accounts made up to 30 September 1986 (8 pages)
28 November 1985Incorporation (17 pages)
28 November 1985Incorporation (17 pages)