Company NameCipla (UK) Limited
Company StatusDissolved
Company Number02048230
CategoryPrivate Limited Company
Incorporation Date20 August 1986(37 years, 8 months ago)
Dissolution Date5 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePeter Anthony Robertson
StatusClosed
Appointed13 December 2013(27 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 05 March 2021)
RoleCompany Director
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2017(31 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 05 March 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameAnchal Sultania
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed24 July 2019(32 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 05 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 346 Kensington High Street
London
W14 8NS
Director NameRobert Dalton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 March 2000)
RoleChemical Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(4 years, 9 months after company formation)
Appointment Duration12 years (resigned 17 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Director NameMr Joseph Charles Dunne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2003(16 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Post House 91 Heath Road
Weybridge
Surrey
KT13 8TS
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(16 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post House
Heath Road
Weybridge
Surrey
KT13 8TS
Secretary NamePhilippa Maria De Oliveira Myers
NationalityBritish
StatusResigned
Appointed17 June 2003(16 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Secretary NameJoseph Charles Dunne
NationalityBritish
StatusResigned
Appointed01 April 2009(22 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2013)
RoleCompany Director
Correspondence AddressThe Old Post House 91 Heath Road
Weybridge
Surrey
KT13 8TS
Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameSubramani Vaidyanathan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed24 January 2014(27 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameKarl Roberts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(27 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameHerman Van Barneveld
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2014(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameChristos Kartalis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed19 September 2016(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2019)
RoleService
Country of ResidenceUnited Arab Emirates
Correspondence AddressCipla Limited 111
1st Floor, Dubiotech Nucleotide Complex, Al Barsha
Dubai
478926
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed02 June 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2001)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Secretary NameS & D Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2003)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

150k at £1Cipla (Mauritius) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£489,737
Cash£56,688
Current Liabilities£611,926

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 March 2021Final Gazette dissolved following liquidation (1 page)
5 December 2020Return of final meeting in a members' voluntary winding up (11 pages)
26 February 2020Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to 257B Croydon Road Beckenham Kent BR3 3PS on 26 February 2020 (2 pages)
25 February 2020Appointment of a voluntary liquidator (3 pages)
25 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-18
(1 page)
25 February 2020Declaration of solvency (6 pages)
9 January 2020Statement by Directors (1 page)
9 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2020Statement of capital on 9 January 2020
  • GBP 2
(5 pages)
9 January 2020Solvency Statement dated 24/12/19 (1 page)
30 July 2019Termination of appointment of Christos Kartalis as a director on 23 July 2019 (1 page)
30 July 2019Appointment of Anchal Sultania as a director on 24 July 2019 (2 pages)
29 July 2019Accounts for a small company made up to 31 March 2019 (17 pages)
4 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 31 March 2018 (15 pages)
15 January 2018Appointment of Mr Peter Anthony Robertson as a director on 27 December 2017 (2 pages)
15 January 2018Termination of appointment of Karl Roberts as a director on 31 December 2017 (1 page)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Register(s) moved to registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
8 June 2017Register(s) moved to registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
6 June 2017Full accounts made up to 31 March 2017 (15 pages)
6 June 2017Full accounts made up to 31 March 2017 (15 pages)
13 March 2017Director's details changed for Karl Roberts on 31 December 2016 (2 pages)
13 March 2017Secretary's details changed for Peter Anthony Robertson on 31 December 2016 (1 page)
13 March 2017Secretary's details changed for Peter Anthony Robertson on 31 December 2016 (1 page)
13 March 2017Director's details changed for Karl Roberts on 31 December 2016 (2 pages)
19 January 2017Registered office address changed from The Old Post House 91 Heath Road Weybridge Surrey KT13 8TS to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page)
19 January 2017Registered office address changed from The Old Post House 91 Heath Road Weybridge Surrey KT13 8TS to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page)
16 January 2017Appointment of Christos Kartalis as a director on 19 September 2016 (2 pages)
16 January 2017Appointment of Christos Kartalis as a director on 19 September 2016 (2 pages)
3 November 2016Termination of appointment of Herman Van Barneveld as a director on 19 September 2016 (1 page)
3 November 2016Termination of appointment of Herman Van Barneveld as a director on 19 September 2016 (1 page)
27 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150,002
(6 pages)
27 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150,002
(6 pages)
16 June 2016Full accounts made up to 31 March 2016 (15 pages)
16 June 2016Full accounts made up to 31 March 2016 (15 pages)
2 July 2015Annual return made up to 2 June 2015
Statement of capital on 2015-07-02
  • GBP 150,002
(6 pages)
2 July 2015Annual return made up to 2 June 2015
Statement of capital on 2015-07-02
  • GBP 150,002
(6 pages)
2 July 2015Annual return made up to 2 June 2015
Statement of capital on 2015-07-02
  • GBP 150,002
(6 pages)
8 June 2015Accounts for a small company made up to 31 March 2015 (8 pages)
8 June 2015Accounts for a small company made up to 31 March 2015 (8 pages)
2 April 2015Statement of company's objects (2 pages)
2 April 2015Statement of company's objects (2 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 December 2014Termination of appointment of Subramani Vaidyanathan as a director on 11 November 2014 (1 page)
4 December 2014Termination of appointment of Subramani Vaidyanathan as a director on 11 November 2014 (1 page)
20 November 2014Appointment of Herman Van Barneveld as a director on 11 November 2014 (2 pages)
20 November 2014Appointment of Herman Van Barneveld as a director on 11 November 2014 (2 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 150,002
(6 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 150,002
(6 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 150,002
(6 pages)
13 May 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 May 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 April 2014Termination of appointment of Peter Robertson as a director (1 page)
10 April 2014Termination of appointment of Peter Robertson as a director (1 page)
4 February 2014Appointment of Subramani Vaidyanathan as a director (2 pages)
4 February 2014Appointment of Subramani Vaidyanathan as a director (2 pages)
4 February 2014Appointment of Karl Roberts as a director (2 pages)
4 February 2014Appointment of Karl Roberts as a director (2 pages)
18 December 2013Director's details changed for Mr Peter Anthony Robertson on 13 December 2013 (2 pages)
18 December 2013Termination of appointment of Joseph Dunne as a director (1 page)
18 December 2013Termination of appointment of Joseph Dunne as a secretary (1 page)
18 December 2013Termination of appointment of Joseph Dunne as a director (1 page)
18 December 2013Termination of appointment of Joseph Dunne as a secretary (1 page)
18 December 2013Appointment of Peter Anthony Robertson as a secretary (2 pages)
18 December 2013Appointment of Peter Anthony Robertson as a secretary (2 pages)
18 December 2013Director's details changed for Mr Peter Anthony Robertson on 13 December 2013 (2 pages)
9 August 2013Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom on 9 August 2013 (1 page)
27 June 2013Annual return made up to 2 June 2013 (4 pages)
27 June 2013Annual return made up to 2 June 2013 (4 pages)
27 June 2013Annual return made up to 2 June 2013 (4 pages)
3 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
3 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 February 2013Registered office address changed from the Old Post House Heath Road Weybridge Surrey KT13 8TS on 1 February 2013 (1 page)
1 February 2013Registered office address changed from the Old Post House Heath Road Weybridge Surrey KT13 8TS on 1 February 2013 (1 page)
1 February 2013Registered office address changed from the Old Post House Heath Road Weybridge Surrey KT13 8TS on 1 February 2013 (1 page)
9 January 2013Termination of appointment of Peter Wilman as a director (1 page)
9 January 2013Termination of appointment of Peter Wilman as a director (1 page)
13 July 2012Appointment of Peter Anthony Robertson as a director (2 pages)
13 July 2012Appointment of Peter Anthony Robertson as a director (2 pages)
15 June 2012Annual return made up to 2 June 2012 (4 pages)
15 June 2012Annual return made up to 2 June 2012 (4 pages)
15 June 2012Annual return made up to 2 June 2012 (4 pages)
2 May 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 May 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
24 June 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
19 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
19 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
5 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 150,002
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 150,002
(3 pages)
31 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
15 February 2010Secretary's details changed for Joseph Charles Dunne on 12 February 2010 (1 page)
15 February 2010Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages)
15 February 2010Secretary's details changed for Joseph Charles Dunne on 12 February 2010 (1 page)
15 February 2010Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 June 2009Return made up to 02/06/09; no change of members (3 pages)
12 June 2009Return made up to 02/06/09; no change of members (3 pages)
8 April 2009Appointment terminated secretary philippa myers (1 page)
8 April 2009Secretary appointed joseph charles dunne (2 pages)
8 April 2009Appointment terminated secretary philippa myers (1 page)
8 April 2009Secretary appointed joseph charles dunne (2 pages)
7 November 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
7 November 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
18 June 2008Return made up to 02/06/08; full list of members (3 pages)
18 June 2008Return made up to 02/06/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 June 2007Return made up to 02/06/07; no change of members (7 pages)
25 June 2007Return made up to 02/06/07; no change of members (7 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 June 2006Return made up to 02/06/06; full list of members (7 pages)
9 June 2006Return made up to 02/06/06; full list of members (7 pages)
8 June 2006Location of register of members (1 page)
8 June 2006Location of register of members (1 page)
12 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
12 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
16 June 2005Return made up to 02/06/05; full list of members (7 pages)
16 June 2005Return made up to 02/06/05; full list of members (7 pages)
8 March 2005Registered office changed on 08/03/05 from: 1ST floor 53A high street esher surrey KT10 9RQ (1 page)
8 March 2005Registered office changed on 08/03/05 from: 1ST floor 53A high street esher surrey KT10 9RQ (1 page)
3 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
19 August 2004Location of register of members (1 page)
19 August 2004Return made up to 30/06/04; full list of members (5 pages)
19 August 2004Location of register of members (1 page)
19 August 2004Return made up to 30/06/04; full list of members (5 pages)
11 August 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
11 August 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: cunningham house westfield lane kenton harrow HA3 9ED (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: cunningham house westfield lane kenton harrow HA3 9ED (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New secretary appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
9 June 2003Return made up to 02/06/03; full list of members (6 pages)
9 June 2003Return made up to 02/06/03; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 31 May 2002 (8 pages)
7 February 2003Accounts for a dormant company made up to 31 May 2002 (8 pages)
11 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
3 October 2001Accounts for a small company made up to 31 May 2001 (8 pages)
3 October 2001Accounts for a small company made up to 31 May 2001 (8 pages)
21 June 2001Return made up to 02/06/01; full list of members (6 pages)
21 June 2001Return made up to 02/06/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 May 2000 (8 pages)
20 December 2000Full accounts made up to 31 May 2000 (8 pages)
15 June 2000Return made up to 02/06/00; full list of members (6 pages)
15 June 2000Return made up to 02/06/00; full list of members (6 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 31 May 1999 (7 pages)
27 January 2000Accounts for a dormant company made up to 31 May 1999 (7 pages)
17 June 1999Return made up to 02/06/99; no change of members (5 pages)
17 June 1999Return made up to 02/06/99; no change of members (5 pages)
11 February 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
11 February 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
6 November 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
6 November 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
9 June 1997Return made up to 02/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 1997Return made up to 02/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
10 November 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
7 June 1996Return made up to 02/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 June 1996Return made up to 02/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 October 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
26 October 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
7 June 1995Return made up to 02/06/95; no change of members (6 pages)
7 June 1995Return made up to 02/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 October 1992Full accounts made up to 31 May 1992 (3 pages)
22 October 1992Full accounts made up to 31 May 1992 (3 pages)
20 August 1986Incorporation (13 pages)
20 August 1986Certificate of Incorporation (1 page)
20 August 1986Incorporation (13 pages)
20 August 1986Certificate of Incorporation (1 page)