London
W5 5TL
Secretary Name | A2Dominion Homes Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2010(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | 113 Uxbridge Road London W5 5TL |
Director Name | Julia Pullen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 1994) |
Role | Musician |
Correspondence Address | 135 Saltram Crescent London W9 3JT |
Director Name | Roald Rynning |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 1996) |
Role | Producer |
Correspondence Address | 135 Saltram Crescent London W9 3JT |
Secretary Name | Mr Thomas Michael Christopher Tabor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 1995) |
Role | Company Director |
Correspondence Address | First Floor Flat 135 Saltram Crescent Maida Vale W9 3JT |
Director Name | Lucy Graham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(7 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 08 April 2001) |
Role | Film Researcher |
Correspondence Address | 3 Sterndale Road London W14 0HT |
Director Name | Colette Marguerita Smyth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 March 2003) |
Role | Promotional Sales Manager |
Correspondence Address | Flat 1 Bassett House 211 Ladbroke Grove London W10 6HQ |
Secretary Name | Colette Marguerita Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 1998) |
Role | Promotional Sales Manager |
Correspondence Address | Flat 1 Bassett House 211 Ladbroke Grove London W10 6HQ |
Director Name | Jane Bussmann |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 11 March 2003) |
Role | Writer |
Correspondence Address | Flat C 135 Saltram Crescent Maida Vale London W9 3JT |
Secretary Name | Lucy Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 April 2001) |
Role | Company Director |
Correspondence Address | 3 Sterndale Road London W14 0HT |
Secretary Name | Kate Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2003) |
Role | Writer |
Correspondence Address | 41c Lawrie Park Road Sydenham London SE26 6DP |
Director Name | Mr Richard Alan Rivlin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 February 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 135c Saltram Crescent London W9 3JT |
Director Name | Kate Ewing |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2006) |
Role | Nutritionist - Writer |
Correspondence Address | 41c Lawrie Park Road Sydenham London SE26 6DP |
Director Name | Dr Anthony Renshaw |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2023(36 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lexington Square Cheltenham Gloucestershire GL52 3LT Wales |
Director Name | Acton Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(16 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2010) |
Correspondence Address | 113 Uxbridge Road London W5 5TL |
Secretary Name | Acton Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2010) |
Correspondence Address | 113 Uxbridge Road London W5 5TL |
Registered Address | 113 Uxbridge Road London W5 5TL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Acton Housing Association 33.33% Ordinary |
---|---|
1 at £1 | Alma Vuk 33.33% Ordinary |
1 at £1 | Richard Alan Rivlin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
12 December 2023 | Director's details changed for Mrs Alma Vuk on 12 December 2023 (2 pages) |
---|---|
12 December 2023 | Change of details for Mrs Alma Vuk as a person with significant control on 12 December 2023 (2 pages) |
16 November 2023 | Secretary's details changed for A2Dominion Homes Ltd on 1 November 2023 (1 page) |
16 November 2023 | Director's details changed for A2Dominion Homes Ltd on 1 November 2023 (1 page) |
1 November 2023 | Registered office address changed from The Point 37 North Wharf Road London W2 1BD to 113 Uxbridge Road London W5 5TL on 1 November 2023 (1 page) |
1 November 2023 | Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL (1 page) |
1 November 2023 | Register inspection address has been changed from The Point a2Dominion Housing Group 37 North Wharf Road London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL (1 page) |
20 October 2023 | Register inspection address has been changed from The Point 7th Floor London W2 1BD United Kingdom to The Point a2Dominion Housing Group 37 North Wharf Road London W2 1BD (1 page) |
19 October 2023 | Register(s) moved to registered inspection location The Point 7th Floor London W2 1BD (1 page) |
15 September 2023 | Confirmation statement made on 15 September 2023 with updates (5 pages) |
15 September 2023 | Register inspection address has been changed from The Point 7th Floor 37 North Wharf Road London W2 1BD United Kingdom to The Point 7th Floor London W2 1BD (1 page) |
14 September 2023 | Register(s) moved to registered inspection location The Point 7th Floor 37 North Wharf Road London W2 1BD (1 page) |
14 September 2023 | Appointment of Dr Anthony Renshaw as a director on 8 February 2023 (2 pages) |
14 September 2023 | Notification of Anthony Renshaw as a person with significant control on 21 December 2016 (2 pages) |
24 August 2023 | Cessation of Dr Anthony Renshaw as a person with significant control on 3 December 2022 (1 page) |
15 August 2023 | Termination of appointment of Anthony Renshaw as a director on 3 December 2022 (1 page) |
25 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 August 2022 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
20 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
11 December 2019 | Notification of Dr Anthony Renshaw as a person with significant control on 13 January 2019 (2 pages) |
11 December 2019 | Notification of Alma Vuk as a person with significant control on 13 January 2017 (2 pages) |
11 December 2019 | Withdrawal of a person with significant control statement on 11 December 2019 (2 pages) |
11 December 2019 | Cessation of A2Dominion South Limited as a person with significant control on 13 January 2017 (1 page) |
22 November 2019 | Withdrawal of a person with significant control statement on 22 November 2019 (2 pages) |
22 November 2019 | Withdrawal of a person with significant control statement on 22 November 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
24 January 2018 | Register inspection address has been changed from Leasehold Services Department. a2Dominion 113 Uxbridge Road London W5 5TL England to The Point 7th Floor 37 North Wharf Road London W2 1BD (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Register inspection address has been changed from Leasehold Services Department Sinclair House the Avenue London W13 8AG England to Leasehold Services Department. a2Dominion 113 Uxbridge Road London W5 5TL (1 page) |
23 December 2015 | Register inspection address has been changed from Leasehold Services Department Sinclair House the Avenue London W13 8AG England to Leasehold Services Department. a2Dominion 113 Uxbridge Road London W5 5TL (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 December 2014 | Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 22 December 2014 (1 page) |
22 December 2014 | Register inspection address has been changed from C/O a2Dominion Group; Temporary Accommodation 85 Uxbridge Road Ealing London W5 5TH United Kingdom to Leasehold Services Department Sinclair House the Avenue London W13 8AG (1 page) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Register inspection address has been changed from C/O a2Dominion Group; Temporary Accommodation 85 Uxbridge Road Ealing London W5 5TH United Kingdom to Leasehold Services Department Sinclair House the Avenue London W13 8AG (1 page) |
19 December 2014 | Secretary's details changed for A2Dominion Homes Ltd on 24 June 2014 (1 page) |
19 December 2014 | Secretary's details changed for A2Dominion Homes Ltd on 24 June 2014 (1 page) |
19 December 2014 | Director's details changed for A2Dominion Homes Ltd on 24 June 2014 (1 page) |
19 December 2014 | Director's details changed for A2Dominion Homes Ltd on 24 June 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
7 February 2013 | Termination of appointment of Richard Alan Rivlin as a director on 7 February 2013 (1 page) |
7 February 2013 | Termination of appointment of Richard Alan Rivlin as a director on 7 February 2013 (1 page) |
7 February 2013 | Appointment of Dr Anthony Renshaw as a director on 7 February 2013 (2 pages) |
7 February 2013 | Termination of appointment of Richard Alan Rivlin as a director on 7 February 2013 (1 page) |
7 February 2013 | Appointment of Dr Anthony Renshaw as a director on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Mrs Alma Vuk as a director on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Mrs Alma Vuk as a director on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Dr Anthony Renshaw as a director on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Mrs Alma Vuk as a director on 7 February 2013 (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 December 2011 | Register inspection address has been changed (1 page) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Register inspection address has been changed (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 December 2011 | Register(s) moved to registered inspection location (1 page) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Register(s) moved to registered inspection location (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Appointment of A2Dominion Homes Ltd as a secretary (2 pages) |
14 June 2011 | Appointment of A2Dominion Homes Ltd as a director (2 pages) |
14 June 2011 | Termination of appointment of Acton Housing Association Limited as a secretary (1 page) |
14 June 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 June 2011 | Appointment of A2Dominion Homes Ltd as a secretary (2 pages) |
14 June 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
14 June 2011 | Termination of appointment of Acton Housing Association Limited as a director (1 page) |
14 June 2011 | Termination of appointment of Acton Housing Association Limited as a director (1 page) |
14 June 2011 | Appointment of A2Dominion Homes Ltd as a director (2 pages) |
14 June 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
14 June 2011 | Termination of appointment of Acton Housing Association Limited as a secretary (1 page) |
10 June 2011 | Registered office address changed from Marlborough House 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from Marlborough House 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ on 10 June 2011 (2 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 December 2009 | Director's details changed for Mr Richard Alan Rivlin on 9 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Acton Housing Association Limited on 9 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Acton Housing Association Limited on 9 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Acton Housing Association Limited on 9 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Secretary's details changed for Acton Housing Association Limited on 9 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Richard Alan Rivlin on 9 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Acton Housing Association Limited on 9 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Acton Housing Association Limited on 9 December 2009 (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from jaggard baker marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from jaggard baker marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page) |
12 June 2008 | Return made up to 09/12/07; no change of members (7 pages) |
12 June 2008 | Return made up to 09/12/07; no change of members (7 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o acton housing association 113 uxbridge road ealing W5 5TL (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o acton housing association 113 uxbridge road ealing W5 5TL (1 page) |
25 July 2007 | Total exemption full accounts made up to 30 April 2007 (3 pages) |
25 July 2007 | Total exemption full accounts made up to 30 April 2007 (3 pages) |
15 April 2007 | Total exemption full accounts made up to 30 April 2006 (3 pages) |
15 April 2007 | Total exemption full accounts made up to 30 April 2006 (3 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
25 May 2006 | Total exemption full accounts made up to 30 April 2005 (3 pages) |
25 May 2006 | Total exemption full accounts made up to 30 April 2005 (3 pages) |
12 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
8 March 2005 | Total exemption full accounts made up to 30 April 2004 (3 pages) |
8 March 2005 | Total exemption full accounts made up to 30 April 2004 (3 pages) |
5 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
19 December 2003 | Return made up to 09/12/03; full list of members
|
19 December 2003 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
19 December 2003 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
19 December 2003 | Return made up to 09/12/03; full list of members
|
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 135 saltram crescent london W9 3JT (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 135 saltram crescent london W9 3JT (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
5 August 2003 | Return made up to 09/12/01; change of members (8 pages) |
5 August 2003 | Return made up to 09/12/02; no change of members
|
5 August 2003 | Return made up to 09/12/01; change of members (8 pages) |
5 August 2003 | Return made up to 09/12/02; no change of members
|
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
27 April 2003 | Secretary resigned;director resigned (1 page) |
27 April 2003 | Total exemption full accounts made up to 30 April 2002 (3 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Total exemption full accounts made up to 30 April 2002 (3 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Secretary resigned;director resigned (1 page) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
4 April 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 April 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 March 2002 | New director appointed (1 page) |
13 March 2002 | New director appointed (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Return made up to 09/12/00; full list of members
|
16 January 2001 | Return made up to 09/12/00; full list of members
|
16 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
16 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
7 January 2000 | Return made up to 09/12/99; full list of members
|
7 January 2000 | Return made up to 09/12/99; full list of members
|
5 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
5 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
4 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
4 February 1999 | Return made up to 09/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 09/12/98; full list of members (6 pages) |
4 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Return made up to 09/12/97; full list of members
|
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Return made up to 09/12/97; full list of members
|
10 February 1997 | Return made up to 09/12/96; no change of members
|
10 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
10 February 1997 | Return made up to 09/12/96; no change of members
|
10 February 1997 | New director appointed (2 pages) |
8 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
8 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
28 February 1996 | Return made up to 09/12/95; full list of members (6 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Return made up to 09/12/95; full list of members (6 pages) |
28 February 1996 | Resolutions
|
2 May 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
2 May 1995 | Return made up to 09/12/94; change of members (6 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
2 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Return made up to 09/12/94; change of members (6 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
14 April 1986 | Incorporation (19 pages) |
14 April 1986 | Incorporation (19 pages) |