London
W1T 4TJ
Secretary Name | Ashish Shah |
---|---|
Status | Closed |
Appointed | 21 November 2011(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 April 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Alan Frederick Brandwood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kettleshulme Way Poynton Stockport Cheshire SK12 1TB |
Director Name | Mrs Patricia Mary Hazelhurst |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5NB |
Director Name | Mr Timothy John Hazelhurst |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5NB |
Secretary Name | Mr Alan Frederick Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kettleshulme Way Poynton Stockport Cheshire SK12 1TB |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(18 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Secretary Name | Mr Graeme Ian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Website | www.msqpartners.com |
---|---|
Email address | [email protected] |
Registered Address | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Banc Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,839,000 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Register 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 2015 | Register 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 2015 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
19 October 2015 | Register 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 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Register 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 2015 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
16 October 2015 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
16 October 2015 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
16 September 2015 | Statement of capital on 16 September 2015
|
16 September 2015 | Solvency Statement dated 01/09/15 (1 page) |
16 September 2015 | Resolutions
|
16 September 2015 | Statement of capital on 16 September 2015
|
16 September 2015 | Resolutions
|
16 September 2015 | Statement by Directors (1 page) |
16 September 2015 | Solvency Statement dated 01/09/15 (1 page) |
16 September 2015 | Statement by Directors (1 page) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
31 October 2014 | Audit exemption subsidiary accounts made up to 28 February 2014 (14 pages) |
31 October 2014 | Audit exemption subsidiary accounts made up to 28 February 2014 (14 pages) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages) |
25 September 2014 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
25 September 2014 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
25 September 2014 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
25 September 2014 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
2 September 2014 | Satisfaction of charge 019766340007 in full (4 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Satisfaction of charge 019766340007 in full (4 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
13 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 019766340008, created on 16 July 2014 (59 pages) |
21 July 2014 | Registration of charge 019766340008, created on 16 July 2014 (59 pages) |
18 July 2014 | Registration of charge 019766340009, created on 16 July 2014 (55 pages) |
18 July 2014 | Registration of charge 019766340009, created on 16 July 2014 (55 pages) |
19 December 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages) |
19 December 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages) |
22 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
22 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages) |
22 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
22 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
22 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages) |
22 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
4 October 2013 | Registration of charge 019766340007 (17 pages) |
4 October 2013 | Registration of charge 019766340007 (17 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
27 November 2012 | Full accounts made up to 29 February 2012 (13 pages) |
27 November 2012 | Full accounts made up to 29 February 2012 (13 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Registered 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 2012 | Memorandum and Articles of Association (12 pages) |
1 March 2012 | Memorandum and Articles of Association (12 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 6
|
23 February 2012 | Particulars of a mortgage or charge / charge no: 6
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (13 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (13 pages) |
28 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
28 July 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
6 April 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
6 April 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
6 April 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
6 April 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
6 April 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
6 April 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Full accounts made up to 28 February 2010 (15 pages) |
22 July 2010 | Full accounts made up to 28 February 2010 (15 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2009 | Full accounts made up to 28 February 2009 (16 pages) |
20 December 2009 | Full accounts made up to 28 February 2009 (16 pages) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from , C/O Media Square Plc, Clarence, Road, Clarence Mill, Bollington, Cheshire, SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from , C/O Media Square Plc, Clarence, Road, Clarence Mill, Bollington, Cheshire, SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Registered office address changed from , C/O Media Square Plc, Clarence, Road, Clarence Mill, Bollington, Cheshire, SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Road, Clarence Mill Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
29 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
7 July 2009 | Appointment terminated director graeme burns (1 page) |
7 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
6 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
18 June 2008 | Full accounts made up to 29 February 2008 (16 pages) |
18 June 2008 | Full accounts made up to 29 February 2008 (16 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Full accounts made up to 28 February 2007 (15 pages) |
31 July 2007 | Full accounts made up to 28 February 2007 (15 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: queens avenue, macclesfield, cheshire, SK10 2BN (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
5 December 2006 | Full accounts made up to 28 February 2006 (17 pages) |
5 December 2006 | Full accounts made up to 28 February 2006 (17 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
21 March 2006 | Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page) |
21 March 2006 | Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
11 November 2005 | Company name changed ias group LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed ias group LIMITED\certificate issued on 11/11/05 (2 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (15 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (15 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall, corbar road, buxton, derbyshire SK17 6TF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
27 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
15 September 2004 | Particulars of mortgage/charge (11 pages) |
15 September 2004 | Particulars of mortgage/charge (11 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | New secretary appointed;new director appointed (3 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: queens avenue, macclesfield, cheshire, SK10 2BN (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 July 2004 | New secretary appointed;new director appointed (3 pages) |
6 July 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
6 July 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
20 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
6 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
6 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
29 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
29 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
15 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
15 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
26 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
26 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
20 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
20 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
24 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
24 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
8 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
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 1998 | Return made up to 26/09/98; full list of members (6 pages) |
26 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
27 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
27 July 1998 | Full 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 1997 | Resolutions
|
19 December 1997 | Resolutions
|
26 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
26 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
15 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
27 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
27 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
8 August 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
8 August 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
24 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
24 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
25 October 1988 | Return made up to 15/08/88; full list of members (4 pages) |
25 October 1988 | Return made up to 15/08/88; full list of members (4 pages) |
8 September 1988 | Wd 10/08/88 ad 01/10/87--------- £ si 192226@1=192226 £ ic 194763/386989 (2 pages) |
8 September 1988 | Wd 10/08/88 ad 01/10/87--------- £ si 192226@1=192226 £ ic 194763/386989 (2 pages) |
8 September 1988 | Particulars of contract relating to shares (3 pages) |
8 September 1988 | Particulars of contract relating to shares (3 pages) |
20 April 1988 | Particulars of contract relating to shares (2 pages) |
20 April 1988 | Particulars of contract relating to shares (2 pages) |
23 October 1987 | Return made up to 26/07/87; full list of members (4 pages) |
23 October 1987 | Return made up to 26/07/87; full list of members (4 pages) |
13 January 1986 | Incorporation (24 pages) |
13 January 1986 | Incorporation (24 pages) |