Bushey
WD23 3NH
Director Name | Mr Terry Hook |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2012(24 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bourne Road Bushey WD23 3NH |
Director Name | Mr Steven Mark Sanderson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2012(24 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bourne Road Bushey WD23 3NH |
Director Name | Mr Michael Harvey Willstrop |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Lancelot House Knights Place, Noke Drive Redhill RH1 4AZ |
Director Name | Satish Ramji Ganatra |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 171 Brigstock Road Thornton Heath Surrey CR7 7JP |
Secretary Name | Satish Ramji Ganatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 171 Brigstock Road Thornton Heath Surrey CR7 7JP |
Secretary Name | Rani Rao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 4 Dawson Road London Nw2 |
Director Name | Terence Lincoln Hook |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 March 2004) |
Role | Sales Director |
Correspondence Address | 119 Tupwood Lane Caterham CR3 6DF |
Director Name | Rani Rao |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 March 2004) |
Role | Secretary |
Correspondence Address | 4 Dawson Road London Nw2 |
Director Name | Mr William Peter Dowie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 January 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Westdown Road London SE6 4RL |
Secretary Name | Stanley Paul Deeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | The Club House High Street, Urchfont Devises Wiltshire SN10 4QN |
Director Name | Bert Willem Bekker |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 27 October 2004(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 2007) |
Role | Sales Executive |
Correspondence Address | Dekkerstraat 11 Breugel 5694 Ap |
Secretary Name | Wilhelmus Martinus Antonius Van Dongen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2006(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 May 2012) |
Role | Engineer |
Correspondence Address | 31 Gedempte Gracht 31 Eindhoven 5611 Dl |
Director Name | Mr Paul Massey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Westdown Road London SE6 4RL |
Director Name | Mr Wilhelmus Martinus Antonius Van Dongen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 May 2012(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2015) |
Role | Entrepreneur |
Country of Residence | Netherlands |
Correspondence Address | 12 Bourne Road Bushey WD23 3NH |
Director Name | Mr Geoff Michael Searle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2012(24 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Bourne Road Bushey WD23 3NH |
Director Name | Mr Bryan David Foss |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2012(24 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bourne Road Bushey WD23 3NH |
Director Name | Miss Paula Medcalf |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2012(24 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 April 2022) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 12 Bourne Road Bushey WD23 3NH |
Director Name | Mr Charles Grant Thomson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2012(24 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bourne Road Bushey WD23 3NH |
Director Name | Mr Christopher Mark Wood |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(27 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 22 November 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bourne Road Bushey WD23 3NH |
Website | asourceglobal.org |
---|
Registered Address | 12 Bourne Road Bushey WD23 3NH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey St James |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Terence Hook 75.00% Ordinary |
---|---|
4 at £1 | Bryan Foss 4.00% Ordinary |
4 at £1 | Charles Thomson 4.00% Ordinary |
4 at £1 | Geoffrey Searle 4.00% Ordinary |
3 at £1 | Charles Thomson Consulting LTD 3.00% Ordinary |
3 at £1 | Paula Medcalf 3.00% Ordinary |
3 at £1 | Steven Sanderson 3.00% Ordinary |
2 at £1 | Vertica Technology LTD 2.00% Ordinary |
2 at £1 | Wilhelmus Martinus Antonius Van Dongen 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,632 |
Cash | £9,432 |
Current Liabilities | £8,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
5 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
20 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
16 May 2020 | Director's details changed for Mr Bryan David Foss on 5 May 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
22 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
4 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
16 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
11 March 2018 | Withdrawal of a person with significant control statement on 11 March 2018 (2 pages) |
11 March 2018 | Notification of a person with significant control statement (2 pages) |
3 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
3 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
16 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 December 2016 | Termination of appointment of Geoff Michael Searle as a director on 25 November 2016 (1 page) |
4 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 December 2016 | Termination of appointment of Geoff Michael Searle as a director on 25 November 2016 (1 page) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
12 December 2015 | Appointment of Mr Christopher Wood as a director on 18 November 2015 (2 pages) |
12 December 2015 | Appointment of Mr Christopher Wood as a director on 18 November 2015 (2 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 September 2015 | Termination of appointment of Wilhelmus Martinus Antonius Van Dongen as a director on 31 August 2015 (1 page) |
13 September 2015 | Termination of appointment of Wilhelmus Martinus Antonius Van Dongen as a director on 31 August 2015 (1 page) |
17 December 2014 | Registered office address changed from 18 Westdown Road London SE6 4RL to 12 Bourne Road Bushey WD23 3NH on 17 December 2014 (1 page) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Registered office address changed from 18 Westdown Road London SE6 4RL to 12 Bourne Road Bushey WD23 3NH on 17 December 2014 (1 page) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
14 December 2014 | Director's details changed for Miss Paula Sutcliff on 1 August 2014 (2 pages) |
14 December 2014 | Director's details changed for Miss Paula Sutcliff on 1 August 2014 (2 pages) |
14 December 2014 | Director's details changed for Miss Paula Sutcliff on 1 August 2014 (2 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
8 December 2013 | Director's details changed for Mr Geoff Michael Hudson Searle on 8 November 2013 (2 pages) |
8 December 2013 | Director's details changed for Mr Geoff Michael Hudson Searle on 8 November 2013 (2 pages) |
8 December 2013 | Director's details changed for Mr Geoff Michael Hudson Searle on 8 November 2013 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
2 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 May 2012 | Appointment of Mr Charles Grant Thomson as a director (2 pages) |
21 May 2012 | Appointment of Mr Charles Grant Thomson as a director (2 pages) |
20 May 2012 | Appointment of Mr Wilhelmus Martinus Antonius Van Dongen as a director (2 pages) |
20 May 2012 | Appointment of Mr Steven Mark Sanderson as a director (2 pages) |
20 May 2012 | Appointment of Mr Terry Hook as a director (2 pages) |
20 May 2012 | Appointment of Mr Terry Hook as a director (2 pages) |
20 May 2012 | Appointment of Mr Geoff Michael Hudson Searle as a director (2 pages) |
20 May 2012 | Appointment of Mr Wilhelmus Martinus Antonius Van Dongen as a director (2 pages) |
20 May 2012 | Appointment of Mr Bryan David Foss as a director (2 pages) |
20 May 2012 | Appointment of Mr Steven Mark Sanderson as a director (2 pages) |
20 May 2012 | Appointment of Ms Paula Sutcliff as a director (2 pages) |
20 May 2012 | Appointment of Mr Geoff Michael Hudson Searle as a director (2 pages) |
20 May 2012 | Appointment of Mr Bryan David Foss as a director (2 pages) |
20 May 2012 | Termination of appointment of Paul Massey as a director (1 page) |
20 May 2012 | Appointment of Ms Paula Sutcliff as a director (2 pages) |
20 May 2012 | Termination of appointment of Paul Massey as a director (1 page) |
12 May 2012 | Termination of appointment of Wilhelmus Van Dongen as a secretary (1 page) |
12 May 2012 | Appointment of Mr Steven Mark Sanderson as a secretary (1 page) |
12 May 2012 | Appointment of Mr Steven Mark Sanderson as a secretary (1 page) |
12 May 2012 | Termination of appointment of Wilhelmus Van Dongen as a secretary (1 page) |
13 January 2012 | Termination of appointment of William Dowie as a director (1 page) |
13 January 2012 | Termination of appointment of William Dowie as a director (1 page) |
6 January 2012 | Appointment of Mr Paul Massey as a director (2 pages) |
6 January 2012 | Appointment of Mr Paul Massey as a director (2 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Director's details changed for William Peter Dowie on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for William Peter Dowie on 25 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 16 Rastell Avenue London SW2 4XP on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 16 Rastell Avenue London SW2 4XP on 24 March 2010 (1 page) |
31 December 2009 | Secretary's details changed for Wilhelmus Martinus Antonius Van Dongen on 2 October 2009 (1 page) |
31 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for William Peter Dowie on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for William Peter Dowie on 2 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Wilhelmus Martinus Antonius Van Dongen on 2 October 2009 (1 page) |
31 December 2009 | Secretary's details changed for Wilhelmus Martinus Antonius Van Dongen on 2 October 2009 (1 page) |
31 December 2009 | Director's details changed for William Peter Dowie on 2 October 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
28 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
16 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members
|
21 December 2004 | Return made up to 30/11/04; full list of members
|
24 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
11 November 2004 | New director appointed (1 page) |
11 November 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
5 April 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 119 tupwood lane caterham surrey CR3 6DF (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 119 tupwood lane caterham surrey CR3 6DF (1 page) |
30 March 2004 | Company name changed interdebt collect LIMITED\certificate issued on 30/03/04 (2 pages) |
30 March 2004 | Company name changed interdebt collect LIMITED\certificate issued on 30/03/04 (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 167 purley oaks road sanderstead south croydon CR2 0NZ (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 167 purley oaks road sanderstead south croydon CR2 0NZ (1 page) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
24 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
10 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
28 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
16 February 1999 | Company name changed beaver software LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | Company name changed beaver software LIMITED\certificate issued on 17/02/99 (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
11 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 December 1997 | Director's particulars changed (1 page) |
8 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
8 December 1997 | Director's particulars changed (1 page) |
8 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
17 February 1997 | Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1997 | Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New secretary appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
4 February 1996 | New secretary appointed (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
7 April 1995 | Company name changed beaver productions LIMITED\certificate issued on 10/04/95 (6 pages) |
7 April 1995 | Company name changed beaver productions LIMITED\certificate issued on 10/04/95 (6 pages) |
22 December 1994 | Resolutions
|
29 June 1988 | Resolutions
|
29 June 1988 | Resolutions
|
17 June 1988 | Company name changed\certificate issued on 17/06/88 (2 pages) |
17 June 1988 | Company name changed\certificate issued on 17/06/88 (2 pages) |
23 May 1988 | Incorporation (15 pages) |
23 May 1988 | Incorporation (15 pages) |