Beckenham
Kent
BR3 3PS
Director Name | Mr Peter Anthony Robertson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 2017(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 March 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Director Name | Anchal Sultania |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 24 July 2019(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 346 Kensington High Street London W14 8NS |
Director Name | Robert Dalton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 March 2000) |
Role | Chemical Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Wilton Lane Jordans Beaconsfield Buckinghamshire HP9 2RF |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 17 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 154 Friern Barnet Lane London N20 0NL |
Director Name | Mr Joseph Charles Dunne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2003(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Post House 91 Heath Road Weybridge Surrey KT13 8TS |
Director Name | Mr Peter Wilman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post House Heath Road Weybridge Surrey KT13 8TS |
Secretary Name | Philippa Maria De Oliveira Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 36 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Secretary Name | Joseph Charles Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2013) |
Role | Company Director |
Correspondence Address | The Old Post House 91 Heath Road Weybridge Surrey KT13 8TS |
Director Name | Mr Peter Anthony Robertson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Subramani Vaidyanathan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 January 2014(27 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Karl Roberts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Herman Van Barneveld |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 2014(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Christos Kartalis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 September 2016(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2019) |
Role | Service |
Country of Residence | United Arab Emirates |
Correspondence Address | Cipla Limited 111 1st Floor, Dubiotech Nucleotide Complex, Al Barsha Dubai 478926 |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2001) |
Correspondence Address | 22 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Secretary Name | S & D Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2003) |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
150k at £1 | Cipla (Mauritius) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £489,737 |
Cash | £56,688 |
Current Liabilities | £611,926 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
26 February 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
25 February 2020 | Resolutions
|
25 February 2020 | Declaration of solvency (6 pages) |
9 January 2020 | Statement by Directors (1 page) |
9 January 2020 | Resolutions
|
9 January 2020 | Statement of capital on 9 January 2020
|
9 January 2020 | Solvency Statement dated 24/12/19 (1 page) |
30 July 2019 | Termination of appointment of Christos Kartalis as a director on 23 July 2019 (1 page) |
30 July 2019 | Appointment of Anchal Sultania as a director on 24 July 2019 (2 pages) |
29 July 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
11 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 March 2018 (15 pages) |
15 January 2018 | Appointment of Mr Peter Anthony Robertson as a director on 27 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Karl Roberts as a director on 31 December 2017 (1 page) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
8 June 2017 | Register(s) moved to registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
8 June 2017 | Register(s) moved to registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
6 June 2017 | Full accounts made up to 31 March 2017 (15 pages) |
6 June 2017 | Full accounts made up to 31 March 2017 (15 pages) |
13 March 2017 | Director's details changed for Karl Roberts on 31 December 2016 (2 pages) |
13 March 2017 | Secretary's details changed for Peter Anthony Robertson on 31 December 2016 (1 page) |
13 March 2017 | Secretary's details changed for Peter Anthony Robertson on 31 December 2016 (1 page) |
13 March 2017 | Director's details changed for Karl Roberts on 31 December 2016 (2 pages) |
19 January 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Christos Kartalis as a director on 19 September 2016 (2 pages) |
16 January 2017 | Appointment of Christos Kartalis as a director on 19 September 2016 (2 pages) |
3 November 2016 | Termination of appointment of Herman Van Barneveld as a director on 19 September 2016 (1 page) |
3 November 2016 | Termination of appointment of Herman Van Barneveld as a director on 19 September 2016 (1 page) |
27 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 June 2016 | Full accounts made up to 31 March 2016 (15 pages) |
16 June 2016 | Full accounts made up to 31 March 2016 (15 pages) |
2 July 2015 | Annual return made up to 2 June 2015 Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 June 2015 Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 June 2015 Statement of capital on 2015-07-02
|
8 June 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
8 June 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
2 April 2015 | Statement of company's objects (2 pages) |
2 April 2015 | Statement of company's objects (2 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Resolutions
|
9 March 2015 | Resolutions
|
9 March 2015 | Resolutions
|
4 December 2014 | Termination of appointment of Subramani Vaidyanathan as a director on 11 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Subramani Vaidyanathan as a director on 11 November 2014 (1 page) |
20 November 2014 | Appointment of Herman Van Barneveld as a director on 11 November 2014 (2 pages) |
20 November 2014 | Appointment of Herman Van Barneveld as a director on 11 November 2014 (2 pages) |
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 May 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 May 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 April 2014 | Termination of appointment of Peter Robertson as a director (1 page) |
10 April 2014 | Termination of appointment of Peter Robertson as a director (1 page) |
4 February 2014 | Appointment of Subramani Vaidyanathan as a director (2 pages) |
4 February 2014 | Appointment of Subramani Vaidyanathan as a director (2 pages) |
4 February 2014 | Appointment of Karl Roberts as a director (2 pages) |
4 February 2014 | Appointment of Karl Roberts as a director (2 pages) |
18 December 2013 | Director's details changed for Mr Peter Anthony Robertson on 13 December 2013 (2 pages) |
18 December 2013 | Termination of appointment of Joseph Dunne as a director (1 page) |
18 December 2013 | Termination of appointment of Joseph Dunne as a secretary (1 page) |
18 December 2013 | Termination of appointment of Joseph Dunne as a director (1 page) |
18 December 2013 | Termination of appointment of Joseph Dunne as a secretary (1 page) |
18 December 2013 | Appointment of Peter Anthony Robertson as a secretary (2 pages) |
18 December 2013 | Appointment of Peter Anthony Robertson as a secretary (2 pages) |
18 December 2013 | Director's details changed for Mr Peter Anthony Robertson on 13 December 2013 (2 pages) |
9 August 2013 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom on 9 August 2013 (1 page) |
27 June 2013 | Annual return made up to 2 June 2013 (4 pages) |
27 June 2013 | Annual return made up to 2 June 2013 (4 pages) |
27 June 2013 | Annual return made up to 2 June 2013 (4 pages) |
3 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 February 2013 | Registered office address changed from the Old Post House Heath Road Weybridge Surrey KT13 8TS on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from the Old Post House Heath Road Weybridge Surrey KT13 8TS on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from the Old Post House Heath Road Weybridge Surrey KT13 8TS on 1 February 2013 (1 page) |
9 January 2013 | Termination of appointment of Peter Wilman as a director (1 page) |
9 January 2013 | Termination of appointment of Peter Wilman as a director (1 page) |
13 July 2012 | Appointment of Peter Anthony Robertson as a director (2 pages) |
13 July 2012 | Appointment of Peter Anthony Robertson as a director (2 pages) |
15 June 2012 | Annual return made up to 2 June 2012 (4 pages) |
15 June 2012 | Annual return made up to 2 June 2012 (4 pages) |
15 June 2012 | Annual return made up to 2 June 2012 (4 pages) |
2 May 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
24 June 2011 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
19 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
19 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
5 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Secretary's details changed for Joseph Charles Dunne on 12 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Joseph Charles Dunne on 12 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 12 February 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 June 2009 | Return made up to 02/06/09; no change of members (3 pages) |
12 June 2009 | Return made up to 02/06/09; no change of members (3 pages) |
8 April 2009 | Appointment terminated secretary philippa myers (1 page) |
8 April 2009 | Secretary appointed joseph charles dunne (2 pages) |
8 April 2009 | Appointment terminated secretary philippa myers (1 page) |
8 April 2009 | Secretary appointed joseph charles dunne (2 pages) |
7 November 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
7 November 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
25 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
9 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Location of register of members (1 page) |
12 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
12 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 1ST floor 53A high street esher surrey KT10 9RQ (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 1ST floor 53A high street esher surrey KT10 9RQ (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
19 August 2004 | Location of register of members (1 page) |
19 August 2004 | Return made up to 30/06/04; full list of members (5 pages) |
19 August 2004 | Location of register of members (1 page) |
19 August 2004 | Return made up to 30/06/04; full list of members (5 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: cunningham house westfield lane kenton harrow HA3 9ED (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: cunningham house westfield lane kenton harrow HA3 9ED (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
9 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 May 2002 (8 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 May 2002 (8 pages) |
11 June 2002 | Return made up to 02/06/02; full list of members
|
11 June 2002 | Return made up to 02/06/02; full list of members
|
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
3 October 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
3 October 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
21 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
15 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 May 1999 (7 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 May 1999 (7 pages) |
17 June 1999 | Return made up to 02/06/99; no change of members (5 pages) |
17 June 1999 | Return made up to 02/06/99; no change of members (5 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
9 June 1997 | Return made up to 02/06/97; full list of members
|
9 June 1997 | Return made up to 02/06/97; full list of members
|
10 November 1996 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
10 November 1996 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
7 June 1996 | Return made up to 02/06/96; no change of members
|
7 June 1996 | Return made up to 02/06/96; no change of members
|
26 October 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
7 June 1995 | Return made up to 02/06/95; no change of members (6 pages) |
7 June 1995 | Return made up to 02/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 October 1992 | Full accounts made up to 31 May 1992 (3 pages) |
22 October 1992 | Full accounts made up to 31 May 1992 (3 pages) |
20 August 1986 | Incorporation (13 pages) |
20 August 1986 | Certificate of Incorporation (1 page) |
20 August 1986 | Incorporation (13 pages) |
20 August 1986 | Certificate of Incorporation (1 page) |