London
EC2N 1ER
Secretary Name | Mr Robert John Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1993(6 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr Scott David Maybury |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 February 1994(7 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 02 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | David Richard Bull |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2015(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr James William Eyjolfur Finlay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 1992) |
Role | Banker |
Correspondence Address | 26 Earls Road Tunbridge Wells Kent TN4 8EA |
Director Name | Mr Christopher John Jenkins |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 1993) |
Role | Solicitor |
Correspondence Address | 25 Purley Bury Avenue Purley Surrey CR8 1JF |
Director Name | Mr Thomas Joseph Lawlor |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 1994) |
Role | Business Executive |
Correspondence Address | 2522 234th Street Torrance California Ca 90505 America |
Director Name | Mr Anthony Noel Nelson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ascotts Felbridge Sussex RH19 2PS |
Director Name | Mr George Rosen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 1994) |
Role | Business Executive |
Correspondence Address | 32025 Sea Ridge Circle Rancho Palo Verdes California Ca90274 America |
Director Name | Mr John Alexander Stephen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Edward Road Hampton Hill Middlesex TW12 1LH |
Secretary Name | Mr Christopher John Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 25 Purley Bury Avenue Purley Surrey CR8 1JF |
Director Name | Thomas John Motherway |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 1994) |
Role | Executive |
Correspondence Address | 10482 Broadview Place Santa Ana Orange California 92705 Usa Foreign |
Director Name | Mr Alan Bowman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 1 Pinfold House Great Heathmead Haywards Heath West Sussex RH16 1FF |
Director Name | David William Lambert Soulsby |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | Woodacre The Chase Kingswood Tadworth Surrey KT20 6JD |
Director Name | Paul Massey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | Two Oaks Eversley Road Yateley Hampshire GU46 7RH |
Director Name | Mr Zane Robert Kerse |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Website | www.pcfg.co.uk |
---|---|
Telephone | 020 72222426 |
Telephone region | London |
Registered Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,699,000 |
Gross Profit | £530,000 |
Net Worth | £231,000 |
Cash | £229,000 |
Current Liabilities | £424,000 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 August 2011 | Delivered on: 19 August 2011 Persons entitled: Leumi Abl Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 March 2005 | Delivered on: 20 April 2005 Satisfied on: 28 July 2011 Persons entitled: Barclays Bank PLC Classification: Amendment and restatement agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 May 2003 | Delivered on: 30 May 2003 Satisfied on: 28 July 2011 Persons entitled: Hitachi Credit (UK) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all of the companys right title and interest in and to the debts and assets purchased under a block discounting agreement. See the mortgage charge document for full details. Fully Satisfied |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 28 July 2011 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 June 1999 | Delivered on: 2 July 1999 Satisfied on: 4 April 2003 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a block discounting agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 December 1994 | Delivered on: 17 January 1995 Satisfied on: 5 September 1996 Persons entitled: Mcdonnell Douglas Finance Corporation Classification: Assignment deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an assignment deed of even date. Particulars: All right title and interest to and the benefit and remedies that are available to the company in respect of the recoveries. See the mortgage charge document for full details. Fully Satisfied |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
13 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
29 September 2017 | Satisfaction of charge 6 in full (1 page) |
29 September 2017 | Satisfaction of charge 6 in full (1 page) |
9 May 2017 | Full accounts made up to 30 September 2016 (24 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (24 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
2 September 2016 | Amended full accounts made up to 31 March 2015 (24 pages) |
2 September 2016 | Amended full accounts made up to 31 March 2015 (24 pages) |
30 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
30 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
12 August 2015 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 November 2014 | Registered office address changed from , Brandon House 180 Borough High Street, London, SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from , Brandon House 180 Borough High Street, London, SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (27 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (27 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages) |
11 February 2013 | Secretary's details changed for Robert John Murray on 31 May 2012 (1 page) |
11 February 2013 | Director's details changed for Scott David Maybury on 31 May 2012 (2 pages) |
11 February 2013 | Secretary's details changed for Robert John Murray on 31 May 2012 (1 page) |
11 February 2013 | Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Scott David Maybury on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
14 May 2012 | Registered office address changed from , 39 Victoria Street, London, SW1H 0EU on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from , 39 Victoria Street, London, SW1H 0EU on 14 May 2012 (2 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 May 2011 | Company name changed college credit LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Company name changed college credit LIMITED\certificate issued on 31/05/11
|
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
1 March 2011 | Annual return made up to 31 January 2011. List of shareholders has changed (15 pages) |
1 March 2011 | Annual return made up to 31 January 2011. List of shareholders has changed (15 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
19 April 2010 | Director's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Scott David Maybury on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Scott David Maybury on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 April 2009 | Return made up to 29/01/09; full list of members (6 pages) |
4 April 2009 | Return made up to 29/01/09; full list of members (6 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (18 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (18 pages) |
22 December 2008 | Return made up to 30/01/08; full list of members (8 pages) |
22 December 2008 | Return made up to 30/01/08; full list of members (8 pages) |
21 December 2008 | Location of debenture register (2 pages) |
21 December 2008 | Location of debenture register (2 pages) |
21 December 2008 | Location of register of members (1 page) |
21 December 2008 | Location of register of members (1 page) |
5 November 2008 | Appointment terminated director anthony nelson (1 page) |
5 November 2008 | Appointment terminated director anthony nelson (1 page) |
4 November 2008 | Director appointed zane robert kerse (2 pages) |
4 November 2008 | Director appointed zane robert kerse (2 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
11 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
11 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
11 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
11 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
19 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 great college street, london, SW1P 3RX (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 great college street london SW1P 3RX (1 page) |
9 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 April 2005 | Particulars of mortgage/charge (19 pages) |
20 April 2005 | Particulars of mortgage/charge (19 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
5 March 2003 | Particulars of mortgage/charge (13 pages) |
5 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
5 March 2003 | Particulars of mortgage/charge (13 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 30/01/01; full list of members (7 pages) |
15 March 2001 | Return made up to 30/01/01; full list of members (7 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
23 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 July 1999 | Particulars of mortgage/charge (5 pages) |
2 July 1999 | Particulars of mortgage/charge (5 pages) |
15 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
5 January 1999 | Company name changed westminster waste management lim ited\certificate issued on 06/01/99 (3 pages) |
5 January 1999 | Company name changed westminster waste management lim ited\certificate issued on 06/01/99 (3 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
25 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Ad 15/07/96--------- £ si 29000@1=29000 £ ic 30000/59000 (2 pages) |
26 July 1996 | Ad 15/07/96--------- £ si 29000@1=29000 £ ic 30000/59000 (2 pages) |
19 July 1996 | Ad 15/07/96--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages) |
19 July 1996 | Ad 15/07/96--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages) |
28 June 1996 | Company name changed amc credit corporation LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed amc credit corporation LIMITED\certificate issued on 01/07/96 (2 pages) |
20 March 1996 | Return made up to 31/03/96; no change of members
|
20 March 1996 | Return made up to 31/03/96; no change of members
|
8 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: rothschild house whitgift centre croydon CR0 0XB (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: rothschild house, whitgift centre, croydon, CR0 0XB (1 page) |
30 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
30 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
23 March 1995 | Company name changed mdfc credit corporation LIMITED\certificate issued on 24/03/95 (4 pages) |
23 March 1995 | Company name changed mdfc credit corporation LIMITED\certificate issued on 24/03/95 (4 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 January 1995 | Memorandum and Articles of Association (9 pages) |
6 January 1995 | Resolutions
|
6 January 1995 | Resolutions
|
6 January 1995 | Memorandum and Articles of Association (9 pages) |
10 July 1986 | Certificate of Incorporation (1 page) |
10 July 1986 | Certificate of Incorporation (1 page) |