London
EC4R 1BE
Director Name | Mr Philip John Blacker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Salisbury Avenue Harpenden Hertfordshire AL5 2QQ |
Director Name | Mrs Terry Sheila Jane Blacker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 October 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Salisbury Avenue Harpenden Hertfordshire AL5 2QQ |
Director Name | Mr Mitchell Brookes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 April 2005) |
Role | Accountant |
Correspondence Address | 196 Old Bedford Road Luton Bedfordshire LU2 7HW |
Secretary Name | Mrs Terry Sheila Jane Blacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Salisbury Avenue Harpenden Hertfordshire AL5 2QQ |
Director Name | Mr Geoffrey Tristan Descarriers Wilmot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Ian Paul Hartin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Michael Lally |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Secretary Name | Claire Vanessa Baty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Mrs Philippa Anne Keith |
---|---|
Status | Resigned |
Appointed | 01 October 2011(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Claire Vanessa Baty |
---|---|
Status | Resigned |
Appointed | 01 October 2012(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(26 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 15 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 29 January 2014(27 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 June 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Website | perfectinfo.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5.1k at £1 | Synsoft Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 October 2001 | Delivered on: 24 October 2001 Satisfied on: 15 June 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2017 | Voluntary strike-off action has been suspended (1 page) |
11 May 2017 | Voluntary strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Application to strike the company off the register (3 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Dr Gregory Peter Simidian on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Dr Gregory Peter Simidian on 29 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 June 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
21 April 2015 | Registered office address changed from 80 Strand London WC2R 0RL England to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 80 Strand London WC2R 0RL England to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page) |
22 October 2014 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 22 October 2014 (1 page) |
22 October 2014 | Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 22 October 2014 (1 page) |
22 October 2014 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
22 October 2014 | Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
22 October 2014 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
22 October 2014 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | Registered office address changed from 80 Strand London WC2R 0RL England to Wells Point 79 Wells Street London W1T 3QN on 21 October 2014 (1 page) |
21 October 2014 | Register(s) moved to registered office address Wells Point 79 Wells Street London W1T 3QN (1 page) |
21 October 2014 | Register(s) moved to registered office address Wells Point 79 Wells Street London W1T 3QN (1 page) |
21 October 2014 | Registered office address changed from 80 Strand London WC2R 0RL England to Wells Point 79 Wells Street London W1T 3QN on 21 October 2014 (1 page) |
15 October 2014 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
15 October 2014 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
13 October 2014 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 13 October 2014 (1 page) |
25 June 2014 | Termination of appointment of Matthew Jones as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Matthew Jones as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Mark Kerswell as a director (2 pages) |
25 June 2014 | Termination of appointment of Mark Kerswell as a director (2 pages) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
4 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
3 May 2013 | Register(s) moved to registered inspection location (1 page) |
3 May 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Register inspection address has been changed (1 page) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page) |
18 October 2011 | Termination of appointment of Michael Lally as a director (1 page) |
18 October 2011 | Termination of appointment of Michael Lally as a director (1 page) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a secretary (1 page) |
3 October 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
3 October 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a secretary (1 page) |
28 June 2011 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
28 June 2011 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
10 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
1 October 2010 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
1 October 2010 | Termination of appointment of Ian Roberts as a secretary (1 page) |
1 October 2010 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
1 October 2010 | Termination of appointment of Ian Roberts as a secretary (1 page) |
1 October 2010 | Appointment of Michael Lally as a director (2 pages) |
1 October 2010 | Appointment of Michael Lally as a director (2 pages) |
1 July 2010 | Registered office address changed from St Giles House 50 Poland Street London W1V 4AX on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from St Giles House 50 Poland Street London W1V 4AX on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from St Giles House 50 Poland Street London W1V 4AX on 1 July 2010 (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
17 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
20 October 2009 | Director's details changed for Gregory Peter Simidian on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gregory Peter Simidian on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gregory Peter Simidian on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 February 2009 | Director's change of particulars / gregory simidian / 05/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / gregory simidian / 05/02/2009 (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
21 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
14 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
2 March 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 March 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 September 2004 | Location of register of members (1 page) |
20 September 2004 | Location of register of members (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
22 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
30 December 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
30 December 2003 | New director appointed (3 pages) |
30 December 2003 | New director appointed (3 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New director appointed (3 pages) |
30 December 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
30 December 2003 | New director appointed (3 pages) |
18 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
18 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
6 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
6 November 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
5 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
5 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
24 October 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Particulars of mortgage/charge (4 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
24 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (13 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (13 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: clifton house 65 castle street luton beds LU1 3AG (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: clifton house 65 castle street luton beds LU1 3AG (1 page) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
31 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
27 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
27 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
11 June 1993 | Company name changed\certificate issued on 11/06/93 (2 pages) |
11 June 1993 | Company name changed\certificate issued on 11/06/93 (2 pages) |
21 November 1988 | Wd 10/11/88 ad 14/04/88--------- £ si 5000@1=5000 £ ic 98/5098 (2 pages) |
21 November 1988 | Wd 10/11/88 ad 14/04/88--------- £ si 5000@1=5000 £ ic 98/5098 (2 pages) |
21 November 1988 | Particulars of contract relating to shares (3 pages) |
21 November 1988 | Particulars of contract relating to shares (3 pages) |
6 June 1988 | Wd 22/04/88 ad 14/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1988 | Wd 22/04/88 ad 14/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 1987 | Incorporation (13 pages) |
30 January 1987 | Incorporation (13 pages) |