London
W6 0LG
Director Name | Canvas Holidays Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2010(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 June 2013) |
Correspondence Address | C/O Alpa Muller The Triangle 5-17 Hammersmith Grove London W6 0LG |
Director Name | Mrs Margaret Wilson Cuthbert |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1992) |
Role | Holiday Organiser |
Correspondence Address | Amwellbury Farm House Walnut Tree Walk Great Amwell Ware Hertfordshire SG12 9RD |
Director Name | Mr Malcolm James Macgregor Cuthbert |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1992) |
Role | Operations Director |
Correspondence Address | Bluecoat Mews 129 Fore Street Hertford Hertfordshire SG14 1AX |
Director Name | Mr James David Rollo Cuthbert |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 1992) |
Role | Holiday Organiser |
Correspondence Address | Amwellbury Farm House Walnut Tree Walk Great Amwell Ware Hertfordshire SG12 9RD |
Director Name | Mr David John Macgregor Cuthbert |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1992) |
Role | Holiday Organiser |
Country of Residence | Scotland |
Correspondence Address | 8 Highfield Circle Kinross Fife KY13 8RZ Scotland |
Secretary Name | Mrs Margaret Wilson Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | Amwellbury Farm House Walnut Tree Walk Great Amwell Ware Hertfordshire SG12 9RD |
Director Name | Andrew Cameron Salvesen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Carden Place Aberdeen Aberdeenshire AB10 1UP Scotland |
Director Name | Mr George Douglas Bertram Elles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balgonar House Saline Dunfermline Fife KY12 9TA Scotland |
Secretary Name | Mr George Douglas Bertram Elles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balgonar House Saline Dunfermline Fife KY12 9TA Scotland |
Director Name | Philip Martin Sherring |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 March 2005) |
Role | Tour Operator |
Correspondence Address | Mavisbank Farm Shieldhill Road Falkirk Stirlingshire FK1 2AZ Scotland |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Mr Franz Markus Deutsch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 October 2004(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Wildflower Trail Greenwich Ct06831 United States |
Director Name | Ian Parkinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2007) |
Role | Finance Director |
Correspondence Address | 17 South Green Ulverston Cumbria LA12 0UJ |
Secretary Name | Marius Ion Nasta |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 October 2004(18 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Secretary Name | Marius Ion Nasta |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 08 October 2004(18 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Secretary Name | Henry Francis John Bankes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(18 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | 67 Blenheim Terrace London NW8 0EJ |
Secretary Name | Mr Henry Francis John Bankes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cadeleigh Court Cadeleigh Tiverton Devon EX16 8RY |
Director Name | Frank Peter Giamalva |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2006(20 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | 46 Cheval Place London SW7 1ER |
Director Name | John Paul Nichols |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 08 January 2007(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 46 Cheval Place London SW7 1ER |
Director Name | John Paul Nichols |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Flat 1 37 Stanhope Gardens South Kensington London SW7 5QY |
Director Name | Mr Simon Shaun Maguire |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Glenorchy Terrace Edinburgh Midlothian EH9 2DQ Scotland |
Director Name | Mr Paul Andrew Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(22 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Morland Avenue Leicester Leicestershire LE2 2PE |
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(22 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2009) |
Role | Chief Finance And Operations Officer |
Country of Residence | England |
Correspondence Address | 84 Beaumont Avenue St. Albans Hertfordshire AL1 4TP |
Director Name | Duleep Thomas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2009(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Role | Finance |
Correspondence Address | 4 Monastery Close Abbey Mill Lane St Albans AL3 4HA |
Director Name | Mr Ian Fraser Rogerson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(23 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oxford Street Aldbourne Wiltshire SN8 2DQ |
Director Name | RCI Europe (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Correspondence Address | Kettering Parkway Kettering Northants NN15 6EY |
Registered Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | Application to strike the company off the register (3 pages) |
12 February 2013 | Application to strike the company off the register (3 pages) |
12 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
6 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
28 March 2012 | Director's details changed for Canvas Holidays Limited on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Canvas Holidays Limited on 28 March 2012 (2 pages) |
21 February 2012 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 February 2011 | Termination of appointment of Ian Rogerson as a director (1 page) |
28 February 2011 | Termination of appointment of Ian Rogerson as a director (1 page) |
2 February 2011 | Appointment of Lynn Catherine Kelly as a director (2 pages) |
2 February 2011 | Appointment of Lynn Catherine Kelly as a director (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Appointment of Canvas Holidays Limited as a director (2 pages) |
6 April 2010 | Termination of appointment of Rci Europe as a director (1 page) |
6 April 2010 | Appointment of Ian Fraser Rogerson as a director (2 pages) |
6 April 2010 | Appointment of Ian Fraser Rogerson as a director (2 pages) |
6 April 2010 | Termination of appointment of Duleep Thomas as a director (1 page) |
6 April 2010 | Appointment of Canvas Holidays Limited as a director (2 pages) |
6 April 2010 | Termination of appointment of Rci Europe as a director (1 page) |
6 April 2010 | Termination of appointment of Duleep Thomas as a director (1 page) |
8 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
31 March 2009 | Director appointed duleep thomas (1 page) |
31 March 2009 | Director appointed duleep thomas (1 page) |
30 March 2009 | Appointment Terminated Director ian ailles (1 page) |
30 March 2009 | Appointment terminated director simon maguire (1 page) |
30 March 2009 | Appointment terminated director ian ailles (1 page) |
30 March 2009 | Appointment terminated director paul carter (1 page) |
30 March 2009 | Appointment Terminated Director simon maguire (1 page) |
30 March 2009 | Appointment Terminated Director paul carter (1 page) |
18 March 2009 | Director appointed rci europe (1 page) |
18 March 2009 | Director appointed rci europe (1 page) |
17 March 2009 | Appointment Terminated Secretary henry bankes (1 page) |
17 March 2009 | Appointment terminated secretary henry bankes (1 page) |
15 October 2008 | Director appointed ian simon ailles (2 pages) |
15 October 2008 | Director appointed ian simon ailles (2 pages) |
17 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
26 August 2008 | Appointment terminated director john nichols (1 page) |
26 August 2008 | Appointment Terminated Director john nichols (1 page) |
21 August 2008 | Director appointed john paul nichols (2 pages) |
21 August 2008 | Director appointed john paul nichols (2 pages) |
20 August 2008 | Appointment terminated director john nichols (1 page) |
20 August 2008 | Director appointed paul andrew carter (2 pages) |
20 August 2008 | Appointment Terminated Director john nichols (1 page) |
20 August 2008 | Director appointed paul andrew carter (2 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 July 2008 | Accounts made up to 31 December 2007 (1 page) |
20 May 2008 | Director's Change of Particulars / john nichols / 29/01/2008 / Nationality was: usa, now: british; HouseName/Number was: , now: flat 1; Street was: 46 cheval place, now: 37 stanhope gardens; Area was: , now: south kensington; Post Code was: SW7 1ER, now: SW7 5QY; Country was: , now: united kingdom (1 page) |
20 May 2008 | Director's change of particulars / john nichols / 29/01/2008 (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
19 September 2007 | Director resigned (1 page) |
8 September 2007 | Accounts made up to 31 December 2006 (1 page) |
8 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | Director resigned (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 October 2006 | Accounts made up to 31 December 2005 (1 page) |
17 October 2006 | Return made up to 21/08/06; full list of members (2 pages) |
17 October 2006 | Return made up to 21/08/06; full list of members (2 pages) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
6 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
6 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
24 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 October 2004 | Auditor's resignation (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: mason bond king charles house king charles croft leeds, west yorkshire LS1 6LA (1 page) |
21 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: mason bond king charles house king charles croft leeds, west yorkshire LS1 6LA (1 page) |
21 October 2004 | Auditor's resignation (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Amended full accounts made up to 31 October 2003 (7 pages) |
14 September 2004 | Amended full accounts made up to 31 October 2003 (7 pages) |
9 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
16 August 2004 | Accounts made up to 31 October 2003 (2 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
17 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
24 March 2003 | Full accounts made up to 31 October 2002 (7 pages) |
24 March 2003 | Full accounts made up to 31 October 2002 (7 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
27 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
27 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
27 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
27 November 2002 | Particulars of mortgage/charge (8 pages) |
27 November 2002 | Particulars of mortgage/charge (8 pages) |
27 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
13 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
14 February 2002 | Accounts made up to 31 October 2001 (2 pages) |
14 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
15 February 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
15 February 2001 | Accounts made up to 31 October 2000 (2 pages) |
29 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
18 February 2000 | Accounts made up to 31 October 1999 (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 13A bull plain hertford hertfordshire SG14 1DY (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 13A bull plain hertford hertfordshire SG14 1DY (1 page) |
17 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 21/08/99; full list of members (6 pages) |
18 February 1999 | Accounts made up to 31 October 1998 (2 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
21 September 1998 | Accounts made up to 31 October 1997 (2 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
11 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
11 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
9 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
29 August 1997 | Accounts made up to 31 October 1996 (2 pages) |
3 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
20 August 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
20 August 1996 | Accounts made up to 31 October 1995 (2 pages) |
24 August 1995 | Return made up to 21/08/95; no change of members
|
24 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 June 1986 | Incorporation (15 pages) |
24 June 1986 | Incorporation (15 pages) |