London
SW19 6NU
Director Name | Mr Andrew Wood |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 36 Charleville Road West Kensington London W14 9JH |
Director Name | Mr Scott Summers |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Charleville Road West Kensington London W14 9JH |
Director Name | Ms Linda Summers |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Charleville Road West Kensington London W14 9JH |
Director Name | Mr Toby Kilner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Charleville Road West Kensington London W14 9JH |
Secretary Name | Mrs Finella Sabine Clare Kilner |
---|---|
Status | Current |
Appointed | 19 July 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 36 Charleville Road West Kensington London W14 9JH |
Director Name | Samantha Emma Gay Gosling |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 1993) |
Role | Travel Consultant |
Correspondence Address | 36 Charleville Road West Kensington London W14 9JH |
Director Name | Thomas Alistair Anthony Kilner |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 22 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakhanger Cottage Oakhanger Bordon Hampshire GU35 9JU |
Director Name | Robert Stuttaford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 1993) |
Role | PR Consultant |
Correspondence Address | 36 Charleville Road West Kensington London W14 9JH |
Director Name | Neville John Lausharne Forrest |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 1995) |
Role | Surveyor |
Correspondence Address | 36 Charleville Road West Kensington London W14 9JH |
Director Name | Siobhan Mary Flockton |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 June 1999) |
Role | Barrister |
Correspondence Address | 36 Charleville Road West Kensington London W14 9JH |
Secretary Name | Samantha Emma Gay Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 36 Charleville Road West Kensington London W14 9JH |
Director Name | Brian Larkin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 1992(6 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 19 July 2021) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 36 Charleville Road London W14 9JH |
Director Name | Mr Fraser Mark Ellacott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 September 2008) |
Role | Director Of Engineering |
Country of Residence | England |
Correspondence Address | 12 Albert Road Wilmslow Cheshire SK9 5HT |
Secretary Name | Mr Fraser Mark Ellacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 September 2008) |
Role | Director Of Engineering |
Country of Residence | England |
Correspondence Address | 12 Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | Tim Chong Connors |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 2000) |
Role | Bank Manager |
Correspondence Address | Flat 3 36 Charleville Road London W14 9JH |
Director Name | Astrid Coad |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2005) |
Role | Sales Bloomberg Financial Mark |
Correspondence Address | Flat 3 36 Charleville Road London W14 9JH |
Director Name | Serena Coad |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 October 2012) |
Role | Party Planner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 36 Charleville Road London W14 9JH |
Secretary Name | Mr Andrew Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2013) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 36 Charleville Road West Kensington London W14 9JH |
Director Name | Mr Michael Dent |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2013(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 26-27 Egerton Crescent Egerton Crescent London SW3 2EB |
Secretary Name | Mr Brian Larkin |
---|---|
Status | Resigned |
Appointed | 28 July 2013(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 July 2021) |
Role | Company Director |
Correspondence Address | 36 Charleville Road London W14 9JH |
Director Name | Mrs Finella Kilner |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(28 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Charleville Road West Kensington London W14 9JH |
Registered Address | 36 Charleville Road West Kensington London W14 9JH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
1 at £1 | Anthony Wood 20.00% Ordinary |
---|---|
1 at £1 | Brian Larkin 20.00% Ordinary |
1 at £1 | Claire Minns 20.00% Ordinary |
1 at £1 | Michael Dent 20.00% Ordinary |
1 at £1 | Thomas Anthony Alastair Kilner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,885 |
Current Liabilities | £1,110 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
12 September 2023 | Appointment of Miss Lydia Grace Coley as a director on 1 September 2023 (2 pages) |
---|---|
12 September 2023 | Appointment of Miss Amelia Eva Coley as a director on 1 September 2023 (2 pages) |
12 September 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
12 September 2023 | Notification of Lydia Grace Coley as a person with significant control on 1 September 2023 (2 pages) |
12 September 2023 | Notification of Amelia Eva Coley as a person with significant control on 1 September 2023 (2 pages) |
21 June 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
13 September 2022 | Confirmation statement made on 31 August 2022 with updates (3 pages) |
9 June 2022 | Accounts for a dormant company made up to 31 October 2021 (4 pages) |
25 September 2021 | Termination of appointment of Finella Kilner as a director on 24 September 2021 (1 page) |
25 September 2021 | Cessation of Finella Sabine Clare Kilner as a person with significant control on 24 September 2021 (1 page) |
23 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
23 September 2021 | Director's details changed for Mrs. Finnella Kilner on 21 August 2021 (2 pages) |
22 September 2021 | Notification of Claire Minns as a person with significant control on 21 August 2021 (2 pages) |
22 September 2021 | Notification of Andrew Wood as a person with significant control on 21 August 2021 (2 pages) |
21 September 2021 | Notification of Toby Jonathan Casson Kilner as a person with significant control on 21 August 2021 (2 pages) |
21 September 2021 | Withdrawal of a person with significant control statement on 21 September 2021 (2 pages) |
21 September 2021 | Notification of Scott Douglas Summers as a person with significant control on 21 August 2021 (2 pages) |
21 September 2021 | Notification of Finella Sabine Clare Kilner as a person with significant control on 21 August 2021 (2 pages) |
21 September 2021 | Notification of Linda Amica Summers as a person with significant control on 21 August 2021 (2 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 October 2020 (10 pages) |
4 September 2021 | Termination of appointment of Brian Larkin as a director on 19 July 2021 (1 page) |
4 September 2021 | Termination of appointment of Brian Larkin as a secretary on 19 July 2021 (1 page) |
4 September 2021 | Appointment of Mrs Finella Sabine Clare Kilner as a secretary on 19 July 2021 (2 pages) |
30 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
26 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
9 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
27 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Ms. Finnella Kilner on 22 September 2014 (2 pages) |
2 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Ms. Finnella Kilner on 22 September 2014 (2 pages) |
2 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
22 September 2014 | Appointment of Ms. Linda Summers as a director on 22 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Thomas Alistair Anthony Kilner as a director on 22 September 2014 (1 page) |
22 September 2014 | Appointment of Mr. Toby Kilner as a director on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Ms. Finnella Kilner as a director on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Ms. Linda Summers as a director on 22 September 2014 (2 pages) |
22 September 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
22 September 2014 | Appointment of Mr. Scott Summers as a director on 22 September 2014 (2 pages) |
22 September 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
22 September 2014 | Termination of appointment of Thomas Alistair Anthony Kilner as a director on 22 September 2014 (1 page) |
22 September 2014 | Appointment of Ms. Finnella Kilner as a director on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr. Toby Kilner as a director on 22 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Michael Dent as a director on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Michael Dent as a director on 22 September 2014 (1 page) |
22 September 2014 | Appointment of Mr. Scott Summers as a director on 22 September 2014 (2 pages) |
5 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (9 pages) |
5 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 July 2013 | Termination of appointment of Andrew Wood as a secretary on 28 July 2013 (1 page) |
28 July 2013 | Appointment of Mr. Brian Larkin as a secretary on 28 July 2013 (2 pages) |
28 July 2013 | Appointment of Mr. Michael Dent as a director on 28 July 2013 (2 pages) |
28 July 2013 | Termination of appointment of Andrew Wood as a secretary on 28 July 2013 (1 page) |
28 July 2013 | Appointment of Mr. Brian Larkin as a secretary on 28 July 2013 (2 pages) |
28 July 2013 | Appointment of Mr. Michael Dent as a director on 28 July 2013 (2 pages) |
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Termination of appointment of Serena Coad as a director on 3 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Serena Coad as a director on 3 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Serena Coad as a director on 3 October 2012 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
6 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Director's details changed for Mr. Andrew Wood on 31 August 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Director's details changed for Serena Coad on 31 August 2010 (2 pages) |
11 January 2011 | Director's details changed for Serena Coad on 31 August 2010 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Director's details changed for Mr. Andrew Wood on 31 August 2010 (2 pages) |
11 January 2011 | Director's details changed for Brian Larkin on 31 August 2010 (2 pages) |
11 January 2011 | Director's details changed for Brian Larkin on 31 August 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 January 2009 | Return made up to 31/08/08; full list of members (6 pages) |
20 January 2009 | Return made up to 31/08/08; full list of members (6 pages) |
19 January 2009 | Director's change of particulars / brian larkin / 19/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / brian larkin / 19/01/2009 (1 page) |
1 October 2008 | Secretary appointed mr. Andrew wood (1 page) |
1 October 2008 | Secretary appointed mr. Andrew wood (1 page) |
1 October 2008 | Director appointed mr. Andrew wood (1 page) |
1 October 2008 | Director appointed mr. Andrew wood (1 page) |
30 September 2008 | Appointment terminated secretary fraser ellacott (1 page) |
30 September 2008 | Appointment terminated director fraser ellacott (1 page) |
30 September 2008 | Appointment terminated director fraser ellacott (1 page) |
30 September 2008 | Appointment terminated secretary fraser ellacott (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 12 albert road wilmslow cheshire SK9 5HT (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 12 albert road wilmslow cheshire SK9 5HT (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
10 October 2006 | Return made up to 31/08/06; full list of members (4 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 October 2005 | Return made up to 31/08/05; full list of members
|
7 October 2005 | Return made up to 31/08/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (9 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (9 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members
|
9 September 2003 | Return made up to 31/08/03; full list of members
|
25 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
17 September 2002 | Return made up to 31/08/02; full list of members
|
17 September 2002 | Return made up to 31/08/02; full list of members
|
16 January 2002 | Return made up to 31/08/00; full list of members (8 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 31/08/01; full list of members
|
16 January 2002 | Return made up to 31/08/01; full list of members
|
16 January 2002 | Return made up to 31/08/00; full list of members (8 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
30 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 February 2000 | Return made up to 31/08/99; full list of members
|
14 February 2000 | Return made up to 31/08/99; full list of members
|
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
24 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 November 1998 | Return made up to 31/08/98; no change of members (6 pages) |
9 November 1998 | Return made up to 31/08/98; no change of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 September 1997 | Return made up to 31/08/97; full list of members
|
29 September 1997 | Return made up to 31/08/97; full list of members
|
29 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Return made up to 31/08/95; change of members (8 pages) |
3 December 1996 | New secretary appointed;new director appointed (2 pages) |
3 December 1996 | Secretary resigned;director resigned (1 page) |
3 December 1996 | Secretary resigned;director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Return made up to 31/08/96; no change of members (6 pages) |
3 December 1996 | New secretary appointed;new director appointed (2 pages) |
3 December 1996 | Return made up to 31/08/95; change of members (8 pages) |
3 December 1996 | Return made up to 31/08/96; no change of members (6 pages) |
29 November 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
29 November 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
21 August 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
21 August 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |