Company NameMSQ Services Limited
Company StatusDissolved
Company Number01976634
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 3 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NameIAS Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(25 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Alan Frederick Brandwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kettleshulme Way
Poynton
Stockport
Cheshire
SK12 1TB
Director NameMrs Patricia Mary Hazelhurst
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5NB
Director NameMr Timothy John Hazelhurst
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5NB
Secretary NameMr Alan Frederick Brandwood
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kettleshulme Way
Poynton
Stockport
Cheshire
SK12 1TB
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(18 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(18 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Graeme Ian Burns
NationalityBritish
StatusResigned
Appointed29 June 2004(18 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed17 May 2005(19 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(21 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(25 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL

Contact

Websitewww.msqpartners.com
Email address[email protected]

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Banc Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,839,000

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
20 October 2015Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
19 October 2015Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
19 October 2015Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
19 October 2015Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
16 October 2015Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
16 October 2015Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
16 September 2015Statement of capital on 16 September 2015
  • GBP 1
(4 pages)
16 September 2015Solvency Statement dated 01/09/15 (1 page)
16 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 01/09/2015
(2 pages)
16 September 2015Statement of capital on 16 September 2015
  • GBP 1
(4 pages)
16 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 01/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 September 2015Statement by Directors (1 page)
16 September 2015Solvency Statement dated 01/09/15 (1 page)
16 September 2015Statement by Directors (1 page)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
31 October 2014Audit exemption subsidiary accounts made up to 28 February 2014 (14 pages)
31 October 2014Audit exemption subsidiary accounts made up to 28 February 2014 (14 pages)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages)
25 September 2014Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
25 September 2014Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
25 September 2014Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
25 September 2014Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 357,264
(5 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 357,264
(5 pages)
2 September 2014Satisfaction of charge 019766340007 in full (4 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
2 September 2014Satisfaction of charge 019766340007 in full (4 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
13 August 2014Registered office address changed from , C/O Msq Partners Limited, 6 York Street, London, W1U 6PL, United Kingdom to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL United Kingdom to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from , C/O Msq Partners Limited, 6 York Street, London, W1U 6PL, United Kingdom to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
21 July 2014Registration of charge 019766340008, created on 16 July 2014 (59 pages)
21 July 2014Registration of charge 019766340008, created on 16 July 2014 (59 pages)
18 July 2014Registration of charge 019766340009, created on 16 July 2014 (55 pages)
18 July 2014Registration of charge 019766340009, created on 16 July 2014 (55 pages)
19 December 2013Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages)
19 December 2013Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages)
22 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
22 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages)
22 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
22 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
22 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages)
22 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
4 October 2013Registration of charge 019766340007 (17 pages)
4 October 2013Registration of charge 019766340007 (17 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 357,264
(4 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 357,264
(4 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
27 November 2012Full accounts made up to 29 February 2012 (13 pages)
27 November 2012Full accounts made up to 29 February 2012 (13 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
5 October 2012Registered office address changed from , C/O Media Square Plc, 6 York Street, London, W1U 6PL, United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from , C/O Media Square Plc, 6 York Street, London, W1U 6PL, United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from , C/O Media Square Plc, 6 York Street, London, W1U 6PL, United Kingdom on 5 October 2012 (1 page)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
5 October 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 October 2012 (1 page)
1 March 2012Memorandum and Articles of Association (12 pages)
1 March 2012Memorandum and Articles of Association (12 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(3 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
24 August 2011Full accounts made up to 28 February 2011 (13 pages)
24 August 2011Full accounts made up to 28 February 2011 (13 pages)
28 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
28 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
6 April 2011Termination of appointment of Bruce Winfield as a director (1 page)
6 April 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
6 April 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
6 April 2011Termination of appointment of Bruce Winfield as a director (1 page)
6 April 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
6 April 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
22 July 2010Full accounts made up to 28 February 2010 (15 pages)
22 July 2010Full accounts made up to 28 February 2010 (15 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2009Full accounts made up to 28 February 2009 (16 pages)
20 December 2009Full accounts made up to 28 February 2009 (16 pages)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered 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 2009Registered 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 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Registered 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 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Road, Clarence Mill Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
7 July 2009Appointment terminated director graeme burns (1 page)
7 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
6 October 2008Return made up to 25/09/08; full list of members (3 pages)
6 October 2008Return made up to 25/09/08; full list of members (3 pages)
18 June 2008Full accounts made up to 29 February 2008 (16 pages)
18 June 2008Full accounts made up to 29 February 2008 (16 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
31 July 2007Full accounts made up to 28 February 2007 (15 pages)
31 July 2007Full accounts made up to 28 February 2007 (15 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: queens avenue, macclesfield, cheshire, SK10 2BN (1 page)
12 March 2007Registered office changed on 12/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
5 December 2006Full accounts made up to 28 February 2006 (17 pages)
5 December 2006Full accounts made up to 28 February 2006 (17 pages)
13 October 2006Return made up to 26/09/06; full list of members (2 pages)
13 October 2006Return made up to 26/09/06; full list of members (2 pages)
21 March 2006Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page)
21 March 2006Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
11 November 2005Company name changed ias group LIMITED\certificate issued on 11/11/05 (2 pages)
11 November 2005Company name changed ias group LIMITED\certificate issued on 11/11/05 (2 pages)
27 September 2005Return made up to 26/09/05; full list of members (2 pages)
27 September 2005Return made up to 26/09/05; full list of members (2 pages)
26 May 2005Full accounts made up to 31 October 2004 (15 pages)
26 May 2005Full accounts made up to 31 October 2004 (15 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall, corbar road, buxton, derbyshire SK17 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
27 October 2004Return made up to 26/09/04; full list of members (7 pages)
27 October 2004Return made up to 26/09/04; full list of members (7 pages)
15 September 2004Particulars of mortgage/charge (11 pages)
15 September 2004Particulars of mortgage/charge (11 pages)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004New secretary appointed;new director appointed (3 pages)
6 July 2004Registered office changed on 06/07/04 from: queens avenue, macclesfield, cheshire, SK10 2BN (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 July 2004New secretary appointed;new director appointed (3 pages)
6 July 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
6 July 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
29 June 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
20 October 2003Return made up to 26/09/03; full list of members (7 pages)
20 October 2003Return made up to 26/09/03; full list of members (7 pages)
6 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
6 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
29 October 2002Return made up to 26/09/02; full list of members (7 pages)
29 October 2002Return made up to 26/09/02; full list of members (7 pages)
15 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
15 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
26 October 2001Return made up to 26/09/01; full list of members (7 pages)
26 October 2001Return made up to 26/09/01; full list of members (7 pages)
20 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
20 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
24 October 2000Return made up to 26/09/00; full list of members (7 pages)
24 October 2000Return made up to 26/09/00; full list of members (7 pages)
31 May 2000Full group accounts made up to 31 December 1999 (23 pages)
31 May 2000Full group accounts made up to 31 December 1999 (23 pages)
8 October 1999Return made up to 26/09/99; full list of members (6 pages)
8 October 1999Return made up to 26/09/99; full list of members (6 pages)
20 July 1999Full group accounts made up to 31 December 1998 (23 pages)
20 July 1999Full group accounts made up to 31 December 1998 (23 pages)
31 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 December 1998£ ic 361446/357264 23/11/98 £ sr 4182@1=4182 (1 page)
31 December 1998£ ic 361446/357264 23/11/98 £ sr 4182@1=4182 (1 page)
26 October 1998Return made up to 26/09/98; full list of members (6 pages)
26 October 1998Return made up to 26/09/98; full list of members (6 pages)
27 July 1998Full group accounts made up to 31 December 1997 (23 pages)
27 July 1998Full group accounts made up to 31 December 1997 (23 pages)
24 July 1998£ ic 367207/361446 10/06/98 £ sr 5761@1=5761 (1 page)
24 July 1998£ ic 367207/361446 10/06/98 £ sr 5761@1=5761 (1 page)
19 December 1997£ ic 386989/367207 01/12/97 £ sr 19782@1=19782 (1 page)
19 December 1997£ ic 386989/367207 01/12/97 £ sr 19782@1=19782 (1 page)
19 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 October 1997Full group accounts made up to 31 December 1996 (17 pages)
26 October 1997Full group accounts made up to 31 December 1996 (17 pages)
15 October 1997Return made up to 26/09/97; no change of members (4 pages)
15 October 1997Return made up to 26/09/97; no change of members (4 pages)
27 October 1996Return made up to 26/09/96; no change of members (4 pages)
27 October 1996Return made up to 26/09/96; no change of members (4 pages)
8 August 1996Full group accounts made up to 31 December 1995 (15 pages)
8 August 1996Full group accounts made up to 31 December 1995 (15 pages)
24 October 1995Return made up to 26/09/95; full list of members (6 pages)
24 October 1995Return made up to 26/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 October 1988Return made up to 15/08/88; full list of members (4 pages)
25 October 1988Return made up to 15/08/88; full list of members (4 pages)
8 September 1988Wd 10/08/88 ad 01/10/87--------- £ si 192226@1=192226 £ ic 194763/386989 (2 pages)
8 September 1988Wd 10/08/88 ad 01/10/87--------- £ si 192226@1=192226 £ ic 194763/386989 (2 pages)
8 September 1988Particulars of contract relating to shares (3 pages)
8 September 1988Particulars of contract relating to shares (3 pages)
20 April 1988Particulars of contract relating to shares (2 pages)
20 April 1988Particulars of contract relating to shares (2 pages)
23 October 1987Return made up to 26/07/87; full list of members (4 pages)
23 October 1987Return made up to 26/07/87; full list of members (4 pages)
13 January 1986Incorporation (24 pages)
13 January 1986Incorporation (24 pages)