Company NamePenna Bbm Limited
Company StatusDissolved
Company Number02038943
CategoryPrivate Limited Company
Incorporation Date21 July 1986(37 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(18 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 02 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(30 years after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(30 years after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameSusan Anna Louise Mumme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 07 July 2005)
RoleRecruitment Consultant
Correspondence AddressThe Manor
Harberton
Totnes
Devon
TQ9 7SP
Director NameKevin Frederick Byrne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 1993)
RoleRecruitment Consultant
Correspondence AddressBailey Hill House
Finkle Green, Birdbrook
Halstead
Essex
CO9 4BU
Secretary NameSusan Anna Louise Mumme
NationalityBritish
StatusResigned
Appointed29 April 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressThe Manor
Harberton
Totnes
Devon
TQ9 7SP
Director NameAndrew Charles Lawford Stewart
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2001)
RoleRecruitment Consultant
Correspondence Address30 Barclay Road
Fulham
London
SW6 1EH
Director NameAlistair Niall Macnaughton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 17 October 2000)
RoleRecruitment Engineer
Correspondence Address22 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AB
Director NameJanet Christine Bullock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(7 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2002)
RoleRecruitment Consultant
Correspondence Address4 Lynwood
Groombridge
Tunbridge Wells
Kent
TN3 9LX
Director NameNicholas Bennett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 17 October 2000)
RoleRecruitment Consultant
Correspondence Address91 Kings Road
Kingston Upon Thames
Surrey
KT2 5JB
Director NamePaul Mewis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 2000)
RoleRecruitment Consultant
Correspondence Address8 Kenwyn Road The Woodlands
Esher
Surrey
KT10 8DB
Director NameMr David Franklin Banks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Church Row
Hampstead
London
NW3 6UT
Secretary NameAllen Lloyd Thomas
NationalityAmerican
StatusResigned
Appointed13 June 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address3 Chester Street
London
SW1X 7BB
Director NameFarrel Roy Brenner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 2002)
RoleCommercial Director
Correspondence Address4 Stratford Studios
London
W8 6RG
Director NameMr George Corbett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2000)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenfield Drive
London
N2 9AF
Director NameMr Jonathan James Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2000)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressSpinneymeade Rockfield Road
Oxted
Surrey
RH8 0EJ
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2016)
RoleF.D.
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameSusan Diane Noble
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(16 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2003)
RoleBusiness Systems Manager
Correspondence Address159 Purley Downs Road
Sanderstead
Surrey
CR2 0RN
Director NameJoseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2003(16 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2004)
RoleAccountant
Correspondence Address49 Alpha Road
Chobham
Surrey
GU24 8NE
Director NameGraham Willis Buck
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2005)
RoleChartered Accountant
Correspondence Address17c Westleigh Avenue
Putney
London
SW15 6RF
Director NamePatricia Frances Marchant
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(30 years after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG

Contact

Websitepenna.com
Email address[email protected]
Telephone020 73327777
Telephone regionLondon

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

100k at £0.01Penna PLC
66.67%
Ordinary
50k at £0.01Penna PLC
33.33%
Ordinary A

Financials

Year2014
Net Worth£171,140

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
4 October 2017Application to strike the company off the register (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
7 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
2 May 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from 5 Fleet Place London Uk EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 5 Fleet Place London Uk EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,500
(5 pages)
17 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,500
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,500
(5 pages)
15 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,500
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,500
(5 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,500
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Termination of appointment of Patrick Sinclair as a director (1 page)
31 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
31 May 2013Termination of appointment of Patrick Sinclair as a director (1 page)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
10 May 2011Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 10 May 2011 (1 page)
10 May 2011Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 10 May 2011 (1 page)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
2 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
2 March 2011Termination of appointment of Nigel Linton as a director (1 page)
2 March 2011Termination of appointment of Nigel Linton as a director (1 page)
2 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 16/04/09; full list of members (4 pages)
3 June 2009Return made up to 16/04/09; full list of members (4 pages)
6 March 2009Appointment terminated director patricia marchant (1 page)
6 March 2009Director appointed mr nigel robert linton (1 page)
6 March 2009Director appointed mr nigel robert linton (1 page)
6 March 2009Appointment terminated director patricia marchant (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
26 June 2008Return made up to 16/04/08; full list of members (4 pages)
26 June 2008Return made up to 16/04/08; full list of members (4 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 16/04/07; full list of members (2 pages)
5 June 2007Return made up to 16/04/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 May 2006Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page)
10 May 2006Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page)
9 May 2006Return made up to 16/04/06; full list of members (2 pages)
9 May 2006Return made up to 16/04/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
4 May 2005Return made up to 16/04/05; full list of members (7 pages)
4 May 2005Return made up to 16/04/05; full list of members (7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 May 2004Return made up to 16/04/04; full list of members (7 pages)
26 May 2004Return made up to 16/04/04; full list of members (7 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 July 2003Return made up to 16/04/03; full list of members (7 pages)
2 July 2003Return made up to 16/04/03; full list of members (7 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
4 August 2002Full accounts made up to 31 March 2002 (16 pages)
4 August 2002Full accounts made up to 31 March 2002 (16 pages)
2 May 2002Return made up to 16/04/02; full list of members (7 pages)
2 May 2002Return made up to 16/04/02; full list of members (7 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
8 January 2002Full accounts made up to 31 March 2001 (16 pages)
8 January 2002Full accounts made up to 31 March 2001 (16 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
7 August 2001Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
15 May 2001Return made up to 16/04/01; full list of members (9 pages)
15 May 2001Return made up to 16/04/01; full list of members (9 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
27 March 2001Company name changed bbm associates LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed bbm associates LIMITED\certificate issued on 27/03/01 (2 pages)
1 November 2000Full accounts made up to 31 March 2000 (16 pages)
1 November 2000Full accounts made up to 31 March 2000 (16 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Return made up to 16/04/00; full list of members (9 pages)
19 May 2000Return made up to 16/04/00; full list of members (9 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
2 July 1999Return made up to 16/04/99; no change of members (10 pages)
2 July 1999Return made up to 16/04/99; no change of members (10 pages)
8 January 1999Registered office changed on 08/01/99 from: st alphage house 2 fore street london EC2Y 5DA (1 page)
8 January 1999Registered office changed on 08/01/99 from: st alphage house 2 fore street london EC2Y 5DA (1 page)
30 October 1998Full accounts made up to 31 March 1998 (15 pages)
30 October 1998Full accounts made up to 31 March 1998 (15 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Return made up to 16/04/98; full list of members (8 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Return made up to 16/04/98; full list of members (8 pages)
18 May 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 31 March 1997 (14 pages)
3 November 1997Full accounts made up to 31 March 1997 (14 pages)
22 July 1997Auditor's resignation (1 page)
22 July 1997Auditor's resignation (1 page)
17 July 1997New secretary appointed (3 pages)
17 July 1997New secretary appointed (3 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Secretary resigned (1 page)
10 December 1996New director appointed (3 pages)
10 December 1996New director appointed (3 pages)
10 December 1996Ad 20/11/96--------- £ si [email protected]=490 £ ic 1010/1500 (4 pages)
10 December 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
10 December 1996Ad 20/11/96--------- £ si [email protected]=490 £ ic 1010/1500 (4 pages)
10 December 1996Registered office changed on 10/12/96 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
10 December 1996Registered office changed on 10/12/96 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 December 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
9 December 1996Registered office changed on 09/12/96 from: 76 watling street london EC4M 9BJ (1 page)
9 December 1996Registered office changed on 09/12/96 from: 76 watling street london EC4M 9BJ (1 page)
27 November 1996S-div 29/10/96 (1 page)
27 November 1996£ nc 1500/2000 29/10/96 (1 page)
27 November 1996Ad 29/10/96--------- £ si [email protected]=10 £ ic 1000/1010 (4 pages)
27 November 1996S-div 29/10/96 (1 page)
27 November 1996Ad 29/10/96--------- £ si [email protected]=10 £ ic 1000/1010 (4 pages)
27 November 1996£ nc 1500/2000 29/10/96 (1 page)
22 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
18 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 July 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
5 May 1995Return made up to 16/04/95; no change of members (6 pages)
5 May 1995Return made up to 16/04/95; no change of members (6 pages)