London
NW11 7JP
Director Name | Mr Michael Levi Weinstein |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years (closed 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Fairholme Gardens London N3 3EB |
Secretary Name | Ms Lea Anne Frances Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years (closed 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hill Close London NW11 7JP |
Director Name | Mr Ernest Weinstein |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 October 2002) |
Role | Company Director |
Correspondence Address | 65 North Gate London NW8 7EH |
Director Name | Mr Philip David Weinstein |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Princes Park Avenue London NW11 0JS |
Director Name | Stella Weinstein |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 North Gate Saint Johns Wood London NW8 7EH |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
8 at £1 | Lea Anne Franses Newman 8.00% Ordinary C |
---|---|
8 at £1 | Michael Levi Weinstein 8.00% Ordinary A |
8 at £1 | Philip David Weinstein 8.00% Ordinary B |
75 at £1 | Mawpart Properties LTD 75.00% Ordinary |
1 at £1 | Executors Of Estate Of Stella Weinstein 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £790 |
Latest Accounts | 23 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 March |
24 February 2011 | Delivered on: 26 February 2011 Persons entitled: Nationwide Building Society Classification: Third party charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the entire right, title and interest in and to the shares and their proceeds of sale see image for full details. Outstanding |
---|---|
11 February 1998 | Delivered on: 17 February 1998 Persons entitled: Chaterhouse Bank Limited Classification: Charge over shares Secured details: All monies due or to become due from mawpart commercial (number 4) limited to the chargee under the terms of this charge. Particulars: By way of first fixed charge all stocks shares and other securities, all dividends interest and other distributions (whether in cash, in specie or of a capital or income nature) which may at the date of the charge or thereafter be declared made paid or payable on or by reference to any of the securities;. See the mortgage charge document for full details. Outstanding |
6 December 1988 | Delivered on: 8 December 1988 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-12 merchant drive mead lane hertford t/n hd 177197.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 1988 | Delivered on: 28 November 1988 Persons entitled: Hill Samuel & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 33A the broadway tolworth surrey together with the fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 October 1988 | Delivered on: 6 October 1988 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at junction of west street, and castle street, portchester, t/nhp 353335. goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1988 | Delivered on: 28 March 1988 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property being 10 and 12 and part 16 landsdowne rod bournemouth together with fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1988 | Delivered on: 28 March 1988 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 62 high street ruislip middlesex together with fixed plant machinery & other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1988 | Delivered on: 28 March 1988 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being 190/200 southchurch drive clifton estate nottingham together with fixed plant machinery & other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1988 | Delivered on: 28 March 1988 Persons entitled: Hill Samuel & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 46 & 48 east street bromley together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1988 | Delivered on: 28 March 1988 Persons entitled: Hill Samuel & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44 east street bromley together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1988 | Delivered on: 28 March 1988 Persons entitled: Hill Samuel & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H carlton court canford lane westbury-on-trym bristol together with the fixed plant machinery & other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 80 belgrave gate, leicester together with the fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 60/61 st mary street weymouth dorset together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 11 camford lane westbury-on-trym bristol together with the fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 central avenue west bridgford nottingham together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 261 high street west bromwich together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 33 king street southall middlesex together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 269 northolt road south harrow middlesex together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 133 high street merthyr tydfil glamorgan.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 haven road canford cliffs poole dorest together with fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 gold street northampton fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 103 burnt oak broadway edgware middlesex together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 101 st james street brighton sussex together with fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44 eastover bridgwater somerset together with fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 99 commercial road bournemouth dorset together with the fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 December 2022 | Liquidators' statement of receipts and payments to 11 November 2022 (13 pages) |
1 December 2021 | Liquidators' statement of receipts and payments to 11 November 2021 (12 pages) |
11 December 2020 | Resolutions
|
5 December 2020 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 December 2020 (2 pages) |
2 December 2020 | Appointment of a voluntary liquidator (3 pages) |
2 December 2020 | Declaration of solvency (5 pages) |
18 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 23 March 2019 (11 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
18 March 2019 | Change of details for Mawpart Properties Limited as a person with significant control on 17 March 2019 (2 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (6 pages) |
27 November 2018 | Total exemption full accounts made up to 23 March 2018 (11 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a small company made up to 23 March 2017 (6 pages) |
29 November 2017 | Accounts for a small company made up to 23 March 2017 (6 pages) |
26 September 2017 | Satisfaction of charge 38 in full (4 pages) |
26 September 2017 | Satisfaction of charge 38 in full (4 pages) |
4 September 2017 | Confirmation statement made on 30 July 2017 with updates (7 pages) |
4 September 2017 | Cessation of Mawpart Properties Limited as a person with significant control on 30 July 2017 (1 page) |
4 September 2017 | Cessation of Mawpart Properties Limited as a person with significant control on 30 July 2017 (1 page) |
4 September 2017 | Confirmation statement made on 30 July 2017 with updates (7 pages) |
3 August 2017 | Notification of Mawpart Properties Limited as a person with significant control on 18 May 2017 (1 page) |
3 August 2017 | Notification of Mawpart Properties Limited as a person with significant control on 18 May 2017 (1 page) |
18 June 2017 | Change of share class name or designation (2 pages) |
18 June 2017 | Change of share class name or designation (2 pages) |
18 June 2017 | Sub-division of shares on 12 May 2017 (6 pages) |
18 June 2017 | Sub-division of shares on 12 May 2017 (6 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Statement of company's objects (2 pages) |
15 June 2017 | Statement of company's objects (2 pages) |
15 June 2017 | Resolutions
|
22 May 2017 | Termination of appointment of Philip David Weinstein as a director on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Philip David Weinstein as a director on 19 May 2017 (1 page) |
21 December 2016 | Accounts for a small company made up to 23 March 2016 (6 pages) |
21 December 2016 | Accounts for a small company made up to 23 March 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
24 December 2015 | Accounts for a small company made up to 23 March 2015 (6 pages) |
24 December 2015 | Accounts for a small company made up to 23 March 2015 (6 pages) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
3 January 2015 | Accounts for a small company made up to 23 March 2014 (6 pages) |
3 January 2015 | Accounts for a small company made up to 23 March 2014 (6 pages) |
26 November 2014 | Termination of appointment of Stella Weinstein as a director on 26 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Stella Weinstein as a director on 26 September 2014 (1 page) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
18 December 2013 | Accounts for a small company made up to 23 March 2013 (6 pages) |
18 December 2013 | Accounts for a small company made up to 23 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 January 2013 | Accounts for a small company made up to 23 March 2012 (6 pages) |
4 January 2013 | Accounts for a small company made up to 23 March 2012 (6 pages) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (9 pages) |
29 December 2011 | Accounts for a small company made up to 23 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 23 March 2011 (6 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
15 December 2010 | Accounts for a small company made up to 23 March 2010 (6 pages) |
15 December 2010 | Accounts for a small company made up to 23 March 2010 (6 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
4 December 2009 | Accounts for a small company made up to 23 March 2009 (6 pages) |
4 December 2009 | Accounts for a small company made up to 23 March 2009 (6 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
13 August 2009 | Director and secretary's change of particulars / lea newman / 30/07/2009 (1 page) |
13 August 2009 | Director and secretary's change of particulars / lea newman / 30/07/2009 (1 page) |
22 January 2009 | Resolutions
|
22 January 2009 | Accounts for a small company made up to 23 March 2008 (6 pages) |
22 January 2009 | Accounts for a small company made up to 23 March 2008 (6 pages) |
22 January 2009 | Resolutions
|
21 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
21 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
8 January 2008 | Accounts for a small company made up to 23 March 2007 (6 pages) |
8 January 2008 | Accounts for a small company made up to 23 March 2007 (6 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
17 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
10 January 2007 | Accounts for a small company made up to 23 March 2006 (6 pages) |
10 January 2007 | Accounts for a small company made up to 23 March 2006 (6 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
17 January 2006 | Accounts for a small company made up to 23 March 2005 (6 pages) |
17 January 2006 | Accounts for a small company made up to 23 March 2005 (6 pages) |
9 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
9 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
17 January 2005 | Accounts for a small company made up to 23 March 2004 (6 pages) |
17 January 2005 | Accounts for a small company made up to 23 March 2004 (6 pages) |
19 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
19 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
28 January 2004 | Accounts for a small company made up to 23 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 23 March 2003 (6 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
24 January 2003 | Accounts for a small company made up to 23 March 2002 (6 pages) |
24 January 2003 | Accounts for a small company made up to 23 March 2002 (6 pages) |
15 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
27 September 2001 | Accounts for a small company made up to 23 March 2001 (5 pages) |
27 September 2001 | Accounts for a small company made up to 23 March 2001 (5 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 23 March 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 23 March 2000 (6 pages) |
15 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
24 November 1999 | Accounts for a small company made up to 23 March 1999 (5 pages) |
24 November 1999 | Accounts for a small company made up to 23 March 1999 (5 pages) |
1 September 1999 | Return made up to 30/07/99; no change of members (5 pages) |
1 September 1999 | Return made up to 30/07/99; no change of members (5 pages) |
23 October 1998 | Accounts for a small company made up to 23 March 1998 (5 pages) |
23 October 1998 | Accounts for a small company made up to 23 March 1998 (5 pages) |
24 August 1998 | Return made up to 30/07/98; no change of members (5 pages) |
24 August 1998 | Return made up to 30/07/98; no change of members (5 pages) |
17 February 1998 | Particulars of mortgage/charge (4 pages) |
17 February 1998 | Particulars of mortgage/charge (4 pages) |
21 January 1998 | Accounts for a small company made up to 23 March 1997 (5 pages) |
21 January 1998 | Accounts for a small company made up to 23 March 1997 (5 pages) |
27 August 1997 | Return made up to 30/07/97; full list of members (7 pages) |
27 August 1997 | Return made up to 30/07/97; full list of members (7 pages) |
20 November 1996 | Accounts for a small company made up to 23 March 1996 (5 pages) |
20 November 1996 | Accounts for a small company made up to 23 March 1996 (5 pages) |
14 August 1996 | Return made up to 30/07/96; no change of members (6 pages) |
14 August 1996 | Return made up to 30/07/96; no change of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 23 March 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 23 March 1995 (6 pages) |
14 August 1995 | Return made up to 30/07/95; no change of members (8 pages) |
14 August 1995 | Return made up to 30/07/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 March 1988 | Company name changed\certificate issued on 01/03/88 (2 pages) |
1 March 1988 | Company name changed\certificate issued on 01/03/88 (2 pages) |
7 February 1988 | Resolutions
|
7 February 1988 | Resolutions
|
8 December 1987 | Incorporation (15 pages) |
8 December 1987 | Incorporation (15 pages) |