Baughurst
Tadley
Hampshire
RG26 5NP
Secretary Name | Mr Julian Robert Knight |
---|---|
Status | Closed |
Appointed | 26 July 2010(24 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 23 October 2022) |
Role | Company Director |
Correspondence Address | Units 1 & 2 First Avenue Globe Park Marlow Buckinghamshire SL7 1YA |
Director Name | Mr Timothy Dyfrig Williams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 01 December 2013(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 October 2022) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Jeremy Rees |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(31 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Brian Terence Wheeler Cuff |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Church Lane Burghfield Reading Berkshire RG30 5TG |
Director Name | Jennifer Anne Cuff |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | The Spinney Elm Lane Lower Earley Reading Berkshire RG6 2UQ |
Director Name | Jean Braes Macgregor |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 29 Terrington Hill Marlow Buckinghamshire SL7 2RE |
Director Name | Mr David Morrison Macgregor |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 First Avenue Globe Park Marlow Buckinghamshire SL7 1YA |
Director Name | Mrs Sarah Lilian Cuff |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 2001) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Church Lane Burghfield Reading Berkshire RG30 5TG |
Director Name | Trevor Edward Andrews |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2008) |
Role | Engineering Manager |
Correspondence Address | Fernbank Court Lane Burnham Slough SL1 8DN |
Director Name | Mr Stephen Allan Rolls |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2002) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 6 Brookside Fords Farm Calcot Reading Berkshire RG31 7PJ |
Director Name | Mr Timothy James Whittaker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2009) |
Role | Director Of Engineering |
Country of Residence | England |
Correspondence Address | Burnham Cottage 26 High Street Long Crendon Buckinghamshire HP18 9AF |
Director Name | Mr David Charles Phillips |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 August 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Laburnums Tilehurst Lane Binfield Bracknell Berkshire RG42 5JS |
Director Name | Mr David William Gunn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2013) |
Role | Director Of Systems |
Country of Residence | England |
Correspondence Address | Vanwall Road Maidenhead Berkshire SL6 4UB |
Director Name | Mr Bruce Edward Macgregor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 April 2016) |
Role | Broadcast Engineer |
Country of Residence | England |
Correspondence Address | Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN |
Director Name | Mr Ian Roger Henderson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN |
Secretary Name | Commercial Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1993(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 July 2010) |
Correspondence Address | Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN |
Website | tsl.co.uk |
---|
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
29k at £1 | Television Systems Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,795,689 |
Gross Profit | £1,403,183 |
Net Worth | £968,189 |
Cash | £1,280,937 |
Current Liabilities | £3,447,457 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 December 2006 | Delivered on: 5 January 2007 Satisfied on: 4 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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 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 |
---|---|
5 September 2006 | Delivered on: 7 September 2006 Satisfied on: 24 March 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
24 September 2002 | Delivered on: 1 October 2002 Satisfied on: 24 March 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £97,668.3 credited to account designation 73119350 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
13 October 1999 | Delivered on: 1 November 1999 Satisfied on: 24 March 2015 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to an advance payment guarantee in favour of bulgarian national for television transmission equipment for $600,000 us dollars. Particulars: The sum of $600,000 us dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/08235767. Fully Satisfied |
28 September 1989 | Delivered on: 4 October 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 August 2020 | Liquidators' statement of receipts and payments to 19 May 2020 (17 pages) |
---|---|
13 June 2019 | Administrator's progress report (23 pages) |
13 June 2019 | Appointment of a voluntary liquidator (3 pages) |
20 May 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
22 February 2019 | Notice of order removing administrator from office (12 pages) |
22 February 2019 | Notice of appointment of a replacement or additional administrator (12 pages) |
13 December 2018 | Administrator's progress report (20 pages) |
20 August 2018 | Result of meeting of creditors (5 pages) |
28 July 2018 | Statement of affairs with form AM02SOA (13 pages) |
28 July 2018 | Statement of administrator's proposal (47 pages) |
8 June 2018 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 8 June 2018 (2 pages) |
5 June 2018 | Appointment of an administrator (3 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (19 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
22 January 2018 | Termination of appointment of Ian Roger Henderson as a director on 31 December 2017 (1 page) |
22 January 2018 | Termination of appointment of Ian Roger Henderson as a director on 31 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Jeremy Rees as a director on 1 August 2017 (2 pages) |
7 December 2017 | Appointment of Mr Jeremy Rees as a director on 1 August 2017 (2 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (22 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (22 pages) |
17 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 June 2016 | Termination of appointment of David Morrison Macgregor as a director on 12 May 2016 (1 page) |
1 June 2016 | Termination of appointment of David Morrison Macgregor as a director on 12 May 2016 (1 page) |
11 May 2016 | Appointment of Mr Ian Roger Henderson as a director on 18 January 2016 (2 pages) |
11 May 2016 | Termination of appointment of Bruce Edward Macgregor as a director on 29 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Ian Roger Henderson as a director on 18 January 2016 (2 pages) |
11 May 2016 | Termination of appointment of Bruce Edward Macgregor as a director on 29 April 2016 (1 page) |
12 April 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
12 April 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
27 July 2015 | Secretary's details changed for Mr Julian Robert Knight on 1 April 2015 (1 page) |
27 July 2015 | Secretary's details changed for Mr Julian Robert Knight on 1 April 2015 (1 page) |
27 July 2015 | Director's details changed for Mr David Morrison Macgregor on 1 April 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr David Morrison Macgregor on 1 April 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr David Morrison Macgregor on 1 April 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Mr Julian Robert Knight on 1 April 2015 (1 page) |
13 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
4 April 2015 | Satisfaction of charge 5 in full (5 pages) |
4 April 2015 | Satisfaction of charge 5 in full (5 pages) |
24 March 2015 | Satisfaction of charge 3 in full (4 pages) |
24 March 2015 | Satisfaction of charge 2 in full (4 pages) |
24 March 2015 | Satisfaction of charge 4 in full (4 pages) |
24 March 2015 | Satisfaction of charge 2 in full (4 pages) |
24 March 2015 | Satisfaction of charge 3 in full (4 pages) |
24 March 2015 | Satisfaction of charge 4 in full (4 pages) |
13 March 2015 | Registered office address changed from Vanwall Road Maidenhead Berkshire SL6 4UB to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Vanwall Road Maidenhead Berkshire SL6 4UB to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 13 March 2015 (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
2 September 2014 | Termination of appointment of David Charles Phillips as a director on 21 August 2014 (1 page) |
2 September 2014 | Termination of appointment of David Charles Phillips as a director on 21 August 2014 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 February 2014 | Termination of appointment of David Gunn as a director (1 page) |
4 February 2014 | Appointment of Mr Timothy Dyfrig Williams as a director (2 pages) |
4 February 2014 | Termination of appointment of David Gunn as a director (1 page) |
4 February 2014 | Appointment of Mr Timothy Dyfrig Williams as a director (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
20 September 2012 | Appointment of Mr. David William Gunn as a director (2 pages) |
20 September 2012 | Appointment of Mr. David William Gunn as a director (2 pages) |
11 September 2012 | Appointment of Mr. Bruce Edward Macgregor as a director (2 pages) |
11 September 2012 | Appointment of Mr. Bruce Edward Macgregor as a director (2 pages) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Purchase of own shares. (3 pages) |
6 February 2012 | Purchase of own shares. (3 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Change of share class name or designation (2 pages) |
12 December 2011 | Cancellation of shares. Statement of capital on 12 December 2011
|
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Cancellation of shares. Statement of capital on 12 December 2011
|
12 December 2011 | Resolutions
|
12 December 2011 | Change of share class name or designation (2 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Memorandum and Articles of Association (16 pages) |
18 May 2011 | Memorandum and Articles of Association (16 pages) |
18 May 2011 | Resolutions
|
16 March 2011 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 16 March 2011 (1 page) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
2 March 2011 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
10 August 2010 | Appointment of Mr Julian Robert Knight as a secretary (2 pages) |
10 August 2010 | Appointment of Mr Julian Robert Knight as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Commercial Secretariat Limited as a secretary (1 page) |
9 August 2010 | Termination of appointment of Commercial Secretariat Limited as a secretary (1 page) |
29 June 2010 | Group of companies' accounts made up to 30 June 2009 (21 pages) |
29 June 2010 | Group of companies' accounts made up to 30 June 2009 (21 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
21 July 2009 | Appointment terminated director timothy whittaker (1 page) |
21 July 2009 | Appointment terminated director timothy whittaker (1 page) |
20 April 2009 | Memorandum and Articles of Association (15 pages) |
20 April 2009 | Memorandum and Articles of Association (15 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
12 November 2008 | Ad 19/05/08\gbp si 400@1=400\gbp ic 29800/30200\ (2 pages) |
12 November 2008 | Ad 04/04/08\gbp si 200@1=200\gbp ic 30200/30400\ (2 pages) |
12 November 2008 | Gbp ic 30000/29800\22/04/08\gbp sr 200@1=200\ (1 page) |
12 November 2008 | Ad 04/04/08\gbp si 200@1=200\gbp ic 30200/30400\ (2 pages) |
12 November 2008 | Ad 19/05/08\gbp si 400@1=400\gbp ic 29800/30200\ (2 pages) |
12 November 2008 | Gbp ic 30000/29800\22/04/08\gbp sr 200@1=200\ (1 page) |
15 July 2008 | Ad 19/05/08\gbp si 12370@1=12370\gbp ic 17630/30000\ (2 pages) |
15 July 2008 | Ad 19/05/08\gbp si 4152@1=4152\gbp ic 2500/6652\ (2 pages) |
15 July 2008 | Ad 19/05/08\gbp si 4152@1=4152\gbp ic 2500/6652\ (2 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Ad 19/05/08\gbp si 400@1=400\gbp ic 17230/17630\ (2 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Ad 19/05/08\gbp si 10578@1=10578\gbp ic 6652/17230\ (2 pages) |
15 July 2008 | Nc inc already adjusted 19/05/08 (1 page) |
15 July 2008 | Particulars of contract relating to shares (2 pages) |
15 July 2008 | Particulars of contract relating to shares (2 pages) |
15 July 2008 | Ad 19/05/08\gbp si 10578@1=10578\gbp ic 6652/17230\ (2 pages) |
15 July 2008 | Ad 19/05/08\gbp si 400@1=400\gbp ic 17230/17630\ (2 pages) |
15 July 2008 | Ad 19/05/08\gbp si 12370@1=12370\gbp ic 17630/30000\ (2 pages) |
15 July 2008 | Particulars of contract relating to shares (2 pages) |
15 July 2008 | Particulars of contract relating to shares (2 pages) |
15 July 2008 | Nc inc already adjusted 19/05/08 (1 page) |
2 June 2008 | Return made up to 31/01/08; full list of members; amend (7 pages) |
2 June 2008 | Return made up to 31/01/08; full list of members; amend (7 pages) |
13 May 2008 | Appointment terminated director trevor andrews (1 page) |
13 May 2008 | Appointment terminated director trevor andrews (1 page) |
28 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 January 2008 | £ ic 3500/2500 27/11/07 £ sr 1000@1=1000 (1 page) |
29 January 2008 | £ ic 3500/2500 27/11/07 £ sr 1000@1=1000 (1 page) |
21 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
21 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
6 March 2007 | £ sr 1500@1 01/12/06 (1 page) |
6 March 2007 | £ sr 1500@1 01/12/06 (1 page) |
28 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Return made up to 31/01/06; full list of members (3 pages) |
3 April 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
9 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members
|
16 February 2005 | Return made up to 31/01/05; full list of members
|
23 November 2004 | Secretary's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed (1 page) |
12 November 2004 | Full accounts made up to 30 June 2004 (19 pages) |
12 November 2004 | Full accounts made up to 30 June 2004 (19 pages) |
30 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
18 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
18 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Return made up to 31/01/03; no change of members (7 pages) |
27 March 2003 | Return made up to 31/01/03; no change of members (7 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
13 March 2002 | Full accounts made up to 30 June 2001 (18 pages) |
13 March 2002 | Full accounts made up to 30 June 2001 (18 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (19 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (19 pages) |
3 March 2000 | Return made up to 31/01/00; no change of members (5 pages) |
3 March 2000 | Return made up to 31/01/00; no change of members (5 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (21 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (21 pages) |
1 November 1999 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
17 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (19 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (19 pages) |
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
26 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
17 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
17 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
19 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
29 March 1996 | Return made up to 31/01/96; full list of members (9 pages) |
29 March 1996 | Return made up to 31/01/96; full list of members (9 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director's particulars changed (2 pages) |
23 February 1996 | Director's particulars changed (2 pages) |
23 February 1996 | Director resigned (2 pages) |
29 July 1986 | Incorporation (16 pages) |
29 July 1986 | Incorporation (16 pages) |