Pinner
HA5 5QA
Director Name | Miss Avni Patel |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
Secretary Name | Mrs Ragini Bhasker Patel |
---|---|
Status | Current |
Appointed | 20 October 2017(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
Director Name | Karsandas Popat |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 25 January 2007) |
Role | Grocer |
Correspondence Address | 23 Ridge Avenue Winchmore Hill Enfield London N21 2RL |
Director Name | Mr Manish Karsandas Popat |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 September 2006) |
Role | Grocer |
Correspondence Address | 23 Ridge Avenue Winchmore Hill London N21 2RL |
Director Name | Mr Shamir Karsandas Popat |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 25 January 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ridge Avenue Winchmore Hill London N21 2RL |
Director Name | Mr Shamir Karsandas Popat |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 20 October 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ |
Secretary Name | Mr Shamir Karsandas Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ |
Director Name | Mr Umesh Popat |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1993(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1996) |
Role | Ophthalmic Optician |
Country of Residence | England |
Correspondence Address | 44 Essex Park Finchley London N3 1NE |
Director Name | Mrs Bhavna Shamir Popat |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 October 2017) |
Role | Dispensing Chemist |
Country of Residence | England |
Correspondence Address | Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ |
Director Name | Mr Bhasker Chandubhai Patel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Telephone | 020 88073228 |
---|---|
Telephone region | London |
Registered Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
69 at £1 | Vasbp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,112 |
Cash | £216,764 |
Current Liabilities | £305,977 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
27 February 2020 | Delivered on: 27 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 October 2017 | Delivered on: 31 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 October 2017 | Delivered on: 31 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 October 2017 | Delivered on: 19 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 172 and 172A fore street edmonton london N18 2JB as demised in a lease dated 17 october 2017 and made between (1) giltband limited (2) quickhaven limited (3) anup patel and bhasker patel. Outstanding |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 November 1999 | Delivered on: 20 November 1999 Satisfied on: 10 June 2014 Persons entitled: Capital Home Loans Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 roseberry avenue london N17, benefit of rights licences.., Goodwill of any business. Fully Satisfied |
19 January 1990 | Delivered on: 26 January 1990 Satisfied on: 14 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 172 & 172A fore street edmonton, l/b of enfield title no egl 233048. Fully Satisfied |
9 November 1988 | Delivered on: 15 November 1988 Satisfied on: 10 June 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 172 fore street, edmonton l/b of enfield. Fully Satisfied |
2 September 1988 | Delivered on: 23 September 1988 Satisfied on: 10 June 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 172 fore street edmonton, l/b of enfield. Fully Satisfied |
22 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
23 October 2021 | Termination of appointment of Bhasker Chandubhai Patel as a director on 17 January 2021 (1 page) |
13 February 2021 | Change of details for Wellcare Group Limited as a person with significant control on 13 February 2021 (2 pages) |
13 February 2021 | Director's details changed for Mr Anup Patel on 13 February 2021 (2 pages) |
28 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
2 July 2020 | Registration of charge 022475280010, created on 30 June 2020 (10 pages) |
25 March 2020 | Registered office address changed from Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page) |
27 February 2020 | Registration of charge 022475280009, created on 27 February 2020 (10 pages) |
3 February 2020 | Change of details for Wellcare Group Limited as a person with significant control on 3 February 2020 (2 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
12 May 2019 | Director's details changed for Mr Anup Patel on 20 October 2017 (2 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 September 2018 | Registration of charge 022475280008, created on 3 September 2018 (10 pages) |
7 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 October 2017 | Registration of charge 022475280006, created on 17 October 2017 (32 pages) |
31 October 2017 | Registration of charge 022475280007, created on 17 October 2017 (42 pages) |
31 October 2017 | Registration of charge 022475280007, created on 17 October 2017 (42 pages) |
31 October 2017 | Registration of charge 022475280006, created on 17 October 2017 (32 pages) |
24 October 2017 | Register inspection address has been changed to Suite 213, 2nd Floor 16 Lyon Road Harrow HA1 2AQ (1 page) |
24 October 2017 | Register inspection address has been changed to Suite 213, 2nd Floor 16 Lyon Road Harrow HA1 2AQ (1 page) |
23 October 2017 | Termination of appointment of Shamir Karsandas Popat as a secretary on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Shamir Karsandas Popat as a director on 20 October 2017 (1 page) |
23 October 2017 | Appointment of Mrs Ragini Bhasker Patel as a secretary on 20 October 2017 (2 pages) |
23 October 2017 | Notification of Wellcare Group Limited as a person with significant control on 20 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Bhavna Shamir Popat as a director on 20 October 2017 (1 page) |
23 October 2017 | Cessation of Vasbp Limited as a person with significant control on 20 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Bhasker Chandubhai Patel as a director on 20 October 2017 (2 pages) |
23 October 2017 | Cessation of Vasbp Limited as a person with significant control on 20 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Registered office address changed from 172 Fore Street Edmonton London N18 2JB to Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 23 October 2017 (1 page) |
23 October 2017 | Notification of Wellcare Group Limited as a person with significant control on 20 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from 172 Fore Street Edmonton London N18 2JB to Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Shamir Karsandas Popat as a secretary on 20 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Anup Patel as a director on 20 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Shamir Karsandas Popat as a director on 20 October 2017 (1 page) |
23 October 2017 | Appointment of Mrs Ragini Bhasker Patel as a secretary on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Miss Avni Patel as a director on 20 October 2017 (2 pages) |
23 October 2017 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
23 October 2017 | Appointment of Mr Anup Patel as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Bhasker Chandubhai Patel as a director on 20 October 2017 (2 pages) |
23 October 2017 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
23 October 2017 | Appointment of Miss Avni Patel as a director on 20 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Bhavna Shamir Popat as a director on 20 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
19 October 2017 | Registration of charge 022475280005, created on 17 October 2017 (39 pages) |
19 October 2017 | Registration of charge 022475280005, created on 17 October 2017 (39 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 June 2014 | Satisfaction of charge 1 in full (1 page) |
10 June 2014 | Satisfaction of charge 1 in full (1 page) |
10 June 2014 | Satisfaction of charge 4 in full (1 page) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Satisfaction of charge 4 in full (1 page) |
10 June 2014 | Satisfaction of charge 2 in full (1 page) |
10 June 2014 | Satisfaction of charge 2 in full (1 page) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 November 2009 | Director's details changed for Shamir Popat on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mr Shamir Karsandas Popat on 1 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Mr Shamir Karsandas Popat on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Bhavna Shamir Popat on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Shamir Popat on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Shamir Popat on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Bhavna Shamir Popat on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mr Shamir Karsandas Popat on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Bhavna Shamir Popat on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Bhavna Shamir Popat on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Shamir Karsandas Popat on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Shamir Popat on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Shamir Popat on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Bhavna Shamir Popat on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Bhavna Shamir Popat on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Shamir Karsandas Popat on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Shamir Karsandas Popat on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Shamir Popat on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
20 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
20 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
27 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
27 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
16 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
17 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
17 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
17 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
16 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
16 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
9 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
9 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
1 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
1 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
25 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
7 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
19 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
8 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
12 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
20 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
20 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 October 1997 | Return made up to 10/10/97; no change of members (6 pages) |
29 October 1997 | Return made up to 10/10/97; no change of members (6 pages) |
18 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
18 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
17 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
9 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
9 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
28 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 February 1994 | New director appointed (3 pages) |
22 February 1994 | New director appointed (3 pages) |
30 August 1988 | Resolutions
|
24 August 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
24 August 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
25 April 1988 | Incorporation (16 pages) |
25 April 1988 | Incorporation (16 pages) |