164-180 Union Street
London
SE1 0LH
Director Name | Keith Charles Miller |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(25 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G04 The Print Rooms 164-180 Union Street London SE1 0LH |
Director Name | John Alfred Bullock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 35 Aldensley Road London W6 0DH |
Director Name | Mr Mark Roy Hensman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Whitehouse Belvedere Road London SE1 8GA |
Secretary Name | Denise McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 13 Claremont Avenue Kenton Harrow Middlesex HA3 0UH |
Director Name | Klaus Pokorny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 December 1998(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 39a Radnor Road Harrow Middlesex HA1 1SA |
Director Name | Nicholas James Williamson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2007) |
Role | Lighting Design Consultant |
Correspondence Address | 20 Gough Road Stratford London E15 1SX |
Director Name | Helen Milligan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | The Whitehouse Belvedere Road London SE1 8GA |
Director Name | Ms Tanya Duncan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 October 2008(21 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 02 February 2009) |
Role | Lighting Designer |
Correspondence Address | 187 Parnell Road Bow London E3 2JW |
Director Name | Mr Gordon Robert Ingram |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Whitehouse Belvedere Road London SE1 8GA |
Secretary Name | Helen Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | The Whitehouse Belvedere Road London SE1 8GA |
Director Name | Andrew Sainsbury |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2010(23 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Whitehouse Belvedere Road London SE1 8GA |
Director Name | Mr Stephen Walsh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 February 2018) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | The Whitehouse Belvedere Road London SE1 8GA |
Director Name | Mr Kevin Ronald Theobald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(27 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Athelstane Road London E3 5JG |
Website | www.giaequation.co.uk |
---|---|
Telephone | 020 72021440 |
Telephone region | London |
Registered Address | Unit G04 The Print Rooms 164-180 Union Street London SE1 0LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
6.6k at £1 | Gia Venture Holdings LTD 48.00% Ordinary |
---|---|
6.6k at £1 | Maida Hot 48.00% Ordinary |
552 at £1 | Keith Charles Miller 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,489 |
Cash | £213,105 |
Current Liabilities | £267,153 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
10 May 2023 | Director's details changed for Keith Charles Miller on 1 April 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 June 2021 | Resolutions
|
13 April 2021 | Confirmation statement made on 5 April 2021 with updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 September 2020 | Director's details changed for Mrs Maida Hot on 1 September 2020 (2 pages) |
21 September 2020 | Registered office address changed from Unit Li.G04 the Print Rooms 164-180 Union Street London SE1 0LH United Kingdom to Unit G04 the Print Rooms 164-180 Union Street London SE1 0LH on 21 September 2020 (1 page) |
21 September 2020 | Change of details for Mrs Maida Hot as a person with significant control on 1 September 2020 (2 pages) |
13 August 2020 | Registered office address changed from 17 Risborough Street London SE1 0HG England to Unit Li.G04 the Print Rooms 164-180 Union Street London SE1 0LH on 13 August 2020 (1 page) |
6 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
2 April 2020 | Director's details changed for Keith Charles Miller on 1 April 2020 (2 pages) |
5 February 2020 | Change of details for Mrs Maida Hot as a person with significant control on 6 November 2019 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 December 2019 | Purchase of own shares. (3 pages) |
19 November 2019 | Termination of appointment of Gordon Robert Ingram as a director on 6 November 2019 (1 page) |
13 November 2019 | Cessation of Gia Venture Holdings Limited as a person with significant control on 6 November 2019 (3 pages) |
12 November 2019 | Cancellation of shares. Statement of capital on 6 November 2019
|
26 April 2019 | Confirmation statement made on 5 April 2019 with updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
9 March 2018 | Resolutions
|
9 March 2018 | Memorandum and Articles of Association (36 pages) |
1 March 2018 | Registered office address changed from The Whitehouse Belvedere Road London SE1 8GA to 17 Risborough Street London SE1 0HG on 1 March 2018 (1 page) |
28 February 2018 | Termination of appointment of Stephen Walsh as a director on 7 February 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 May 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
24 May 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
8 March 2017 | Director's details changed for Mrs Maida Hot on 2 January 2017 (2 pages) |
8 March 2017 | Director's details changed for Mrs Maida Hot on 2 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Keith Charles Miller on 1 December 2016 (2 pages) |
20 February 2017 | Director's details changed for Keith Charles Miller on 1 December 2016 (2 pages) |
5 October 2016 | Termination of appointment of Kevin Ronald Theobald as a director on 15 August 2016 (1 page) |
5 October 2016 | Termination of appointment of Kevin Ronald Theobald as a director on 15 August 2016 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Appointment of Mr Kevin Ronald Theobald as a director on 29 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Kevin Ronald Theobald as a director on 29 July 2014 (2 pages) |
23 June 2014 | Change of share class name or designation (2 pages) |
23 June 2014 | Change of share class name or designation (2 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
4 June 2013 | Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Gordon Robert Ingram on 1 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Stephen Walsh on 1 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Stephen Walsh on 1 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Stephen Walsh on 1 June 2013 (2 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Termination of appointment of Helen Milligan as a secretary (1 page) |
2 November 2012 | Appointment of Keith Charles Miller as a director (2 pages) |
2 November 2012 | Termination of appointment of Helen Milligan as a director (1 page) |
2 November 2012 | Termination of appointment of Helen Milligan as a director (1 page) |
2 November 2012 | Termination of appointment of Helen Milligan as a secretary (1 page) |
2 November 2012 | Appointment of Keith Charles Miller as a director (2 pages) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Appointment of Mrs Maida Hot as a director (2 pages) |
23 January 2012 | Appointment of Mrs Maida Hot as a director (2 pages) |
8 June 2011 | Termination of appointment of Andrew Sainsbury as a director (1 page) |
8 June 2011 | Termination of appointment of Andrew Sainsbury as a director (1 page) |
8 April 2011 | Appointment of Stephen Walsh as a director (2 pages) |
8 April 2011 | Appointment of Stephen Walsh as a director (2 pages) |
7 April 2011 | Termination of appointment of Mark Hensman as a director (1 page) |
7 April 2011 | Termination of appointment of Mark Hensman as a director (1 page) |
6 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
6 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Appointment of Andrew Sainsbury as a director (2 pages) |
11 August 2010 | Appointment of Andrew Sainsbury as a director (2 pages) |
31 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Gordon Robert Ingram on 31 December 2009 (2 pages) |
30 March 2010 | Director's details changed for Gordon Robert Ingram on 31 December 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Helen Milligan on 31 December 2009 (1 page) |
29 March 2010 | Director's details changed for Helen Milligan on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Mark Roy Hensman on 31 December 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Helen Milligan on 31 December 2009 (1 page) |
29 March 2010 | Director's details changed for Helen Milligan on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Mark Roy Hensman on 31 December 2009 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 July 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 July 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 11 the linen house 253 kilburn lane queens park london W10 4BQ (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 11 the linen house 253 kilburn lane queens park london W10 4BQ (1 page) |
18 June 2009 | Appointment terminated director tanya duncan (1 page) |
18 June 2009 | Appointment terminated director tanya duncan (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Ad 03/10/08\gbp si 1@1=1\gbp ic 13801/13802\ (2 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Nc inc already adjusted 01/02/00 (1 page) |
2 December 2008 | Ad 03/10/08\gbp si 1@1=1\gbp ic 13801/13802\ (2 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Nc inc already adjusted 01/02/00 (1 page) |
23 October 2008 | Secretary appointed helen milligan (2 pages) |
23 October 2008 | Secretary appointed helen milligan (2 pages) |
21 October 2008 | Notice of assignment of name or new name to shares (2 pages) |
21 October 2008 | Notice of assignment of name or new name to shares (2 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Director appointed gordon robert ingram (3 pages) |
14 October 2008 | Director appointed gordon robert ingram (3 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Appointment terminated secretary denise mckenzie (1 page) |
14 October 2008 | Director appointed tanya duncan (2 pages) |
14 October 2008 | Appointment terminated secretary denise mckenzie (1 page) |
14 October 2008 | Director appointed tanya duncan (2 pages) |
13 October 2008 | Company name changed equation lighting design LIMITED\certificate issued on 13/10/08 (3 pages) |
13 October 2008 | Company name changed equation lighting design LIMITED\certificate issued on 13/10/08 (3 pages) |
15 July 2008 | Director appointed helen milligan (1 page) |
15 July 2008 | Director appointed helen milligan (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 41 pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 41 pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
30 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 April 2003 | Return made up to 31/12/02; full list of members
|
4 April 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Return made up to 31/12/01; full list of members
|
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 7 pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 7 pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members
|
29 January 1996 | Return made up to 31/12/95; no change of members
|
16 January 1995 | Return made up to 31/12/94; full list of members (4 pages) |
16 January 1995 | Return made up to 31/12/94; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
18 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
28 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
28 January 1993 | Resolutions
|
28 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
28 January 1993 | Resolutions
|
30 July 1992 | Ad 31/10/89--------- £ si 3694@1 (2 pages) |
30 July 1992 | Ad 31/10/89--------- £ si 3694@1 (2 pages) |
9 January 1992 | Return made up to 31/12/91; full list of members (4 pages) |
9 January 1992 | Return made up to 31/12/91; full list of members (4 pages) |
8 January 1992 | Ad 22/10/91--------- £ si 103@1=103 £ ic 8695/8798 (2 pages) |
8 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1992 | Ad 22/10/91--------- £ si 103@1=103 £ ic 8695/8798 (2 pages) |
8 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1991 | Return made up to 31/05/91; no change of members (6 pages) |
12 July 1991 | Resolutions
|
12 July 1991 | Return made up to 31/05/91; no change of members (6 pages) |
12 July 1991 | Resolutions
|
16 January 1991 | Return made up to 31/05/90; full list of members (2 pages) |
16 January 1991 | Return made up to 31/05/90; full list of members (2 pages) |
9 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
9 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
22 November 1989 | Ad 31/10/89--------- £ si 3694@1=3694 £ ic 5001/8695 (2 pages) |
22 November 1989 | Ad 31/10/89--------- £ si 3694@1=3694 £ ic 5001/8695 (2 pages) |
3 November 1989 | New director appointed (2 pages) |
3 November 1989 | New director appointed (2 pages) |
10 February 1989 | Wd 31/01/89 ad 30/06/88--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
10 February 1989 | Wd 31/01/89 ad 30/06/88--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
14 November 1988 | Return made up to 27/07/88; full list of members (4 pages) |
14 November 1988 | Return made up to 27/07/88; full list of members (4 pages) |
22 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 October 1986 | Certificate of Incorporation (1 page) |
21 October 1986 | Certificate of Incorporation (1 page) |
21 October 1986 | Incorporation (16 pages) |
21 October 1986 | Incorporation (16 pages) |