Company NameFood Flow Limited
Company StatusDissolved
Company Number02011988
CategoryPrivate Limited Company
Incorporation Date18 April 1986(38 years ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Jacques Regis Jean-Luc Corblin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed07 October 2022(36 years, 6 months after company formation)
Appointment Duration6 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Interflow (Tcs) Ltd 3rd Floor
36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Taiji Tano
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed04 January 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1994)
RoleCompany Director
Correspondence Address15 Eleanor Crescent
Mill Hill
London
NW7 1AH
Director NameMr Tomio Banzai
Date of BirthDecember 1934 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed04 January 1992(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2003)
RoleCompany Director
Correspondence Address2-12-20 Hakusan
Abiko-Shi
Chiba-Ken
Foreign
Director NameMr Geoffrey David Foulger
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 February 1992)
RoleCompany Director
Correspondence Address21 Braemar
Kersfield Road Putney
London
SW15 3HG
Director NameMr Trevor James Hill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 07 July 1992)
RoleCompany Director
Correspondence Address56 Vardon Drive
Leigh On Sea
Essex
SS9 3SR
Director NameMikiro Kai
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed04 January 1992(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2003)
RoleCompany Manager
Correspondence Address4-9-18 Kugahara Ota-Ku
Tokyo
146
Foreign
Japan
Director NameMr Taiji Tano
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed20 February 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address15 Eleanor Crescent
Mill Hill
London
NW7 1AH
Secretary NameMikiro Kai
NationalityJapanese
StatusResigned
Appointed25 May 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1995)
RoleSecretary
Correspondence Address5 Decoy Avenue
London
NW11 0ES
Director NameHiroshi Takubo
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 1994(7 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address7-2-6-311
Minami-Suna
Koto-Ku
Tokyo
136
Director NameI-Huang Lin
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8106 Hidden Trail Spring
Houston
Texas 77379
United States
Director NameNobuo Tabata
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address1-1-17 Narashino
Funabashi-Shi
Chiba
274
Director NameLes Moon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address7 Brinklow Close
Ainsdale
Southport
Merseyside
PR28 2SL
Director NameYoshiro Kobayashi
Date of BirthJune 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1994(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address3-9-2-307 Gontazaka
Hodogaya-Ku
Yokohama-Shi
Kanagawa-Ken 240-0026
Japan
Director NameToru Hatsumi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1994(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address1546-1-A-709 Konakadaicho
Inage-Ku, Chiba-Shi
Chiba 263-0043
Japan
Director NameHiroshi Aoki
Date of BirthJuly 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1994(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address1-10-508 Kurumgaeshi Danchi
5-31-1 Shiraitodai
Fuchu-Shi
Tokyo 183
Japan
Secretary NameOsamu Sekine
NationalityJapanese
StatusResigned
Appointed01 September 1995(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address37 Holdenhurst Avenue
Finchley
London
N12 Oja
Secretary NameKeijiro Mori
NationalityJapanese
StatusResigned
Appointed01 March 1999(12 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2003)
RoleCompany Director
Correspondence Address38 Chestnut Close
Southgate
London
N14 4SD
Director NameMr Robert David George Ashmall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(16 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 March 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Friern Barnet Lane
London
N20 0ND
Director NameTsutomu Sugawara
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2003(16 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 December 2012)
RoleManaging Director
Country of ResidenceJapan
Correspondence Address11-1705 Nakabyo
Abiko-Shi, Chiba-Ken
Nakabyo, Abiko-Shi
2701121
Director NameTaiji Tano
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2003(16 years, 9 months after company formation)
Appointment Duration13 years (resigned 19 February 2016)
RoleSales Director
Country of ResidenceJapan
Correspondence Address1-7-13 Seta
Setagaya-Ku, Tokyo
1580095
Secretary NameMr Robert David George Ashmall
NationalityBritish
StatusResigned
Appointed18 September 2003(17 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 March 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Friern Barnet Lane
London
N20 0ND
Director NamePresident Yoichi Noto
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed18 December 2012(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 2016)
RolePresident Of Nrs Corporation
Country of ResidenceJapan
Correspondence Address8th Floor, Kowa-Hitotsubashi Building 3-7-1 Kanda
101-0054
Tokyo
Japan
Director NameMr Yoshiharu Tochigi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2015(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address6th Floor 32-38 Dukes Place
London
EC3A 7LP
Director NameMr David Hiromura
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2016(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2018)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address6th Floor 32-38 Dukes Place
London
EC3A 7LP
Director NameMr Shingo Togi
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed12 January 2018(31 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Interflow (Tcs) Ltd 3rd Floor
36-38 Botolph Lane
London
EC3R 8DE

Location

Registered AddressC/O Interflow (Tcs) Ltd 3rd Floor
36-38 Botolph Lane
London
EC3R 8DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

10k at £1Interflow (Tank Container System) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 January 2020Registered office address changed from C/O C/O Interflow (Tcs) Ltd 6th Floor 32-38 Dukes Place London EC3A 7LP to C/O Interflow (Tcs) Ltd 3rd Floor 36-38 Botolph Lane London EC3R 8DE on 13 January 2020 (1 page)
13 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 January 2018Appointment of Mr Shingo Togi as a director on 12 January 2018 (2 pages)
12 January 2018Termination of appointment of Yoshiharu Tochigi as a director on 12 January 2018 (1 page)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
12 January 2018Termination of appointment of David Hiromura as a director on 12 January 2018 (1 page)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
22 September 2016Appointment of Mr David Hiromura as a director on 19 February 2016 (2 pages)
22 September 2016Appointment of Mr David Hiromura as a director on 19 February 2016 (2 pages)
21 September 2016Appointment of Mr Yoshiharu Tochigi as a director on 1 October 2015 (2 pages)
21 September 2016Appointment of Mr Yoshiharu Tochigi as a director on 1 October 2015 (2 pages)
18 July 2016Termination of appointment of Yoichi Noto as a director on 19 February 2016 (1 page)
18 July 2016Termination of appointment of Taiji Tano as a director on 19 February 2016 (1 page)
18 July 2016Termination of appointment of Taiji Tano as a director on 19 February 2016 (1 page)
18 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 July 2016Termination of appointment of Yoichi Noto as a director on 19 February 2016 (1 page)
18 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(4 pages)
8 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(4 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(5 pages)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(5 pages)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(5 pages)
19 December 2014Appointment of President Yoichi Noto as a director on 18 December 2012 (2 pages)
19 December 2014Appointment of President Yoichi Noto as a director on 18 December 2012 (2 pages)
18 December 2014Termination of appointment of Tsutomu Sugawara as a director on 18 December 2012 (1 page)
18 December 2014Termination of appointment of Tsutomu Sugawara as a director on 18 December 2012 (1 page)
2 June 2014Termination of appointment of Robert David George Ashmall as a director on 11 March 2014 (1 page)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Termination of appointment of Robert David George Ashmall as a director on 11 March 2014 (1 page)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Termination of appointment of Robert David George Ashmall as a secretary on 11 March 2014 (1 page)
2 June 2014Termination of appointment of Robert David George Ashmall as a director on 11 March 2014 (1 page)
2 June 2014Termination of appointment of Robert David George Ashmall as a secretary on 11 March 2014 (1 page)
2 June 2014Termination of appointment of Robert David George Ashmall as a director on 11 March 2014 (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(6 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(6 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(6 pages)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
5 January 2012Register inspection address has been changed from 10 Fenchurch Avenue London EC3M 5BN England (1 page)
5 January 2012Register inspection address has been changed from 10 Fenchurch Avenue London EC3M 5BN England (1 page)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
11 January 2011Termination of appointment of Hiroshi Takubo as a director (1 page)
11 January 2011Registered office address changed from 10 Fenchurch Avenue London EC3M 5BN on 11 January 2011 (1 page)
11 January 2011Termination of appointment of Hiroshi Takubo as a director (1 page)
11 January 2011Registered office address changed from 10 Fenchurch Avenue London EC3M 5BN on 11 January 2011 (1 page)
5 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
12 January 2009Return made up to 04/01/09; full list of members (4 pages)
12 January 2009Return made up to 04/01/09; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 January 2008Return made up to 04/01/08; full list of members (3 pages)
25 January 2008Return made up to 04/01/08; full list of members (3 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
23 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
4 January 2007Return made up to 04/01/07; full list of members (3 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Return made up to 04/01/07; full list of members (3 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 fleet place london EC4M 7WS (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 fleet place london EC4M 7WS (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
26 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
16 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 February 2004Return made up to 04/01/04; full list of members (8 pages)
8 February 2004Return made up to 04/01/04; full list of members (8 pages)
24 September 2003New secretary appointed (1 page)
24 September 2003New secretary appointed (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
2 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
2 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 January 2003Return made up to 04/01/02; full list of members (8 pages)
28 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2003Return made up to 04/01/02; full list of members (8 pages)
28 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 September 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 September 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
11 April 2001Return made up to 04/01/01; full list of members (8 pages)
11 April 2001Return made up to 04/01/01; full list of members (8 pages)
15 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
15 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
15 May 2000Return made up to 04/01/00; full list of members (8 pages)
15 May 2000Return made up to 04/01/00; full list of members (8 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
3 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
21 January 1999Return made up to 04/01/99; no change of members (6 pages)
21 January 1999Director resigned (1 page)
21 January 1999Return made up to 04/01/99; no change of members (6 pages)
21 January 1999Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
10 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
10 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 January 1998Return made up to 04/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 1998Return made up to 04/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
18 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
17 February 1997Return made up to 04/01/97; no change of members (6 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Return made up to 04/01/97; no change of members (6 pages)
17 February 1997Director's particulars changed (1 page)
11 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
11 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
26 January 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
2 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
4 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 January 1995Ad 30/11/94--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 January 1995Nc inc already adjusted 30/11/94 (1 page)
4 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 January 1995Ad 30/11/94--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 January 1995Nc inc already adjusted 30/11/94 (1 page)