Woodford Green
Essex
IG8 7EZ
Secretary Name | Dilbagh Singh Wahiwala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | 35 Danbury Way Woodford Green Essex IG8 7EZ |
Director Name | Mr Gurdev Singh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kenilworth Gardens Seven Kings Ilford Essex IG3 8DU |
Director Name | Jagir Singh Wahiwala |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 50 Stanhope Gardens Ilford Essex IG1 3LQ |
Secretary Name | Mr Bakshish Singh Wahiwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Mrs Shankutla Kaur |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 2010) |
Role | General Assitant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kenilworth Gardens Seven Kings Essex IG3 8DU |
Registered Address | Third Floor 126-134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,764 |
Gross Profit | £1,764 |
Net Worth | £15,244 |
Cash | £502 |
Current Liabilities | £16,680 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
28 July 2006 | Delivered on: 11 August 2006 Satisfied on: 22 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 113 clapham common, westside, london. Fully Satisfied |
---|---|
5 September 2002 | Delivered on: 10 September 2002 Satisfied on: 25 August 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 54 huntley grove peterborough PE1 2QN title number CB69511. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
26 May 2000 | Delivered on: 31 May 2000 Satisfied on: 25 August 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 255 oundle road woodston peterborough. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
4 November 1997 | Delivered on: 6 November 1997 Satisfied on: 22 May 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 10 canford road wandsworth greater london t/no;-364312 together with buildings fixtures (inc.trade fixtures) fixed plant and machinrey from time to time on the property benefit of any licences. Fully Satisfied |
19 September 1997 | Delivered on: 25 September 1997 Satisfied on: 22 May 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 highbury gardens redbridge & 113 clapham common westside wandsworth greater london t/no;-EGL69342 & LN131276 together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery from time to time at the property the goodwill of any business thereon together with the benefit of all licences. Fully Satisfied |
19 September 1997 | Delivered on: 25 September 1997 Satisfied on: 25 August 2006 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking all rights properties and assets present and future. Fully Satisfied |
19 September 1997 | Delivered on: 25 September 1997 Satisfied on: 6 November 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 10 canford road wandsworth greater london t/no;-364312 together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery from time to time on the mortgaged property goodwill of any business thereon together with the benefit of any licences. Fully Satisfied |
25 May 1990 | Delivered on: 4 June 1990 Satisfied on: 26 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as:- 24, highbury gardens seven kings ilford essex. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 October 2006 | Delivered on: 31 October 2006 Satisfied on: 22 May 2008 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 November 1986 | Delivered on: 12 December 1986 Satisfied on: 26 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 clapham common westside wandsworth london (title no in 131276) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Application to strike the company off the register (3 pages) |
11 August 2017 | Micro company accounts made up to 5 April 2017 (7 pages) |
11 August 2017 | Micro company accounts made up to 5 April 2017 (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Secretary's details changed for Dilbagh Singh Wahiwala on 31 December 2015 (1 page) |
6 January 2016 | Secretary's details changed for Dilbagh Singh Wahiwala on 31 December 2015 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 September 2014 | Director's details changed for Mr Bakshish Singh Wahiwala on 23 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Bakshish Singh Wahiwala on 23 September 2014 (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
22 July 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
22 July 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
22 July 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
30 October 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
30 October 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
22 August 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
22 August 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
18 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page) |
11 January 2011 | Director's details changed for Bakshish Singh Wahiwala on 31 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Bakshish Singh Wahiwala on 31 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
9 August 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
9 August 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
20 April 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 20 April 2010 (2 pages) |
19 April 2010 | Purchase of own shares. (3 pages) |
19 April 2010 | Purchase of own shares. (3 pages) |
6 April 2010 | Cancellation of shares. Statement of capital on 6 April 2010
|
6 April 2010 | Termination of appointment of Shakuntla Kaur as a director (2 pages) |
6 April 2010 | Cancellation of shares. Statement of capital on 6 April 2010
|
6 April 2010 | Cancellation of shares. Statement of capital on 6 April 2010
|
6 April 2010 | Termination of appointment of Shakuntla Kaur as a director (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
3 June 2008 | Secretary appointed dilbagh singh wahiwala (1 page) |
3 June 2008 | Appointment terminated secretary bakshish wahiwala (1 page) |
3 June 2008 | Appointment terminated secretary bakshish wahiwala (1 page) |
3 June 2008 | Secretary appointed dilbagh singh wahiwala (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
31 October 2006 | Particulars of mortgage/charge (9 pages) |
31 October 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
19 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 29 alderton hill loughton essex IG10 3JD (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 29 alderton hill loughton essex IG10 3JD (1 page) |
13 March 2003 | Return made up to 31/12/02; full list of members (5 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
10 September 2002 | Particulars of mortgage/charge (4 pages) |
10 September 2002 | Particulars of mortgage/charge (4 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
15 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 5 April 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 5 April 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 5 April 1999 (3 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members
|
28 January 1999 | Return made up to 31/12/98; full list of members
|
2 October 1998 | £ nc 2000/500000 09/09/98 (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Full accounts made up to 5 April 1998 (5 pages) |
2 October 1998 | £ nc 2000/500000 09/09/98 (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Full accounts made up to 5 April 1998 (5 pages) |
2 October 1998 | Full accounts made up to 5 April 1998 (5 pages) |
7 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 47 wanstead lane ilford essex IG1 3SF (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 47 wanstead lane ilford essex IG1 3SF (1 page) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: 24 chelmsford gardens ilford essex IG1 3ND (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: 24 chelmsford gardens ilford essex IG1 3ND (1 page) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 October 1996 | Full accounts made up to 5 April 1996 (8 pages) |
10 October 1996 | Full accounts made up to 5 April 1996 (8 pages) |
10 October 1996 | Full accounts made up to 5 April 1996 (8 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
1 February 1996 | Full accounts made up to 5 April 1995 (6 pages) |
1 February 1996 | Full accounts made up to 5 April 1995 (6 pages) |
1 February 1996 | Full accounts made up to 5 April 1995 (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
18 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
25 February 1988 | Wd 25/01/88 ad 31/03/87--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 February 1988 | Wd 25/01/88 ad 31/03/87--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 February 1988 | Accounts for a small company made up to 5 April 1987 (4 pages) |
5 February 1988 | Accounts for a small company made up to 5 April 1987 (4 pages) |
5 February 1988 | Accounts for a small company made up to 5 April 1987 (4 pages) |
5 February 1988 | Return made up to 17/11/87; full list of members (4 pages) |
5 February 1988 | Return made up to 17/11/87; full list of members (4 pages) |
7 February 1986 | Company name changed\certificate issued on 07/02/86 (2 pages) |
7 February 1986 | Company name changed\certificate issued on 07/02/86 (2 pages) |
15 January 1986 | Certificate of incorporation (1 page) |
15 January 1986 | Incorporation (16 pages) |
15 January 1986 | Certificate of incorporation (1 page) |
15 January 1986 | Incorporation (16 pages) |