London
EC2V 7NQ
Director Name | Mr Alexander Logie John Sandberg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 06 October 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Mr Mark Allan Garraway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | 12 Ward Close Wadhurst East Sussex TN5 6HU |
Secretary Name | Nigel William Michael Goddard Chism |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 9a Gregory Place London W8 4NG |
Secretary Name | Mr Anthony Edward Demby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Church Road Richmond Surrey TW10 6LX |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(15 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Mr Adrian Robert Talbot |
---|---|
Status | Resigned |
Appointed | 31 March 2009(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(23 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Website | greenissues.com |
---|---|
Telephone | 020 74572020 |
Telephone region | London |
Registered Address | First Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
11.2k at £0.1 | Instinctif Partners Intermediate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,157,000 |
Gross Profit | £916,000 |
Net Worth | -£221,000 |
Cash | £29,000 |
Current Liabilities | £863,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2018 | Delivered on: 12 November 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
6 July 2012 | Delivered on: 13 July 2012 Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, trade debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
16 September 2009 | Delivered on: 6 October 2009 Satisfied on: 18 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 January 1990 | Delivered on: 12 January 1990 Satisfied on: 18 November 2009 Persons entitled: T S B Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2020 | Application to strike the company off the register (3 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
23 September 2019 | Satisfaction of charge 022727890004 in full (1 page) |
23 September 2019 | Satisfaction of charge 3 in full (1 page) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page) |
12 November 2018 | Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page) |
12 November 2018 | Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages) |
12 November 2018 | Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages) |
12 November 2018 | Registration of charge 022727890004, created on 1 November 2018 (74 pages) |
12 November 2018 | Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page) |
27 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 March 2018 | Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
7 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
7 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
7 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
7 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
7 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
19 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Company name changed green issues communications LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Company name changed green issues communications LIMITED\certificate issued on 03/02/14
|
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
13 July 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Change of share class name or designation (2 pages) |
24 October 2011 | Sub-division of shares on 6 October 2011 (7 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
24 October 2011 | Sub-division of shares on 6 October 2011 (7 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
24 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2011 | Change of share class name or designation (2 pages) |
24 October 2011 | Sub-division of shares on 6 October 2011 (7 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Statement of company's objects (2 pages) |
20 April 2011 | Director's details changed for Mr Richard Stephen Nichols on 28 December 2010 (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Director's details changed for Mr Richard Stephen Nichols on 28 December 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
16 March 2011 | Resolutions
|
16 March 2011 | Memorandum and Articles of Association (26 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
16 March 2011 | Resolutions
|
16 March 2011 | Memorandum and Articles of Association (26 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 June 2010 | Secretary's details changed for Mr Adrian Robert Talbot on 30 March 2010 (1 page) |
16 June 2010 | Secretary's details changed for Mr Adrian Robert Talbot on 30 March 2010 (1 page) |
16 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 November 2009 | Resolutions
|
4 November 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
4 November 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
4 November 2009 | Increase nominal capital to 1100 (2 pages) |
4 November 2009 | Resolutions
|
4 November 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
4 November 2009 | Resolutions
|
4 November 2009 | Increase nominal capital to 1100 (2 pages) |
4 November 2009 | Resolutions
|
4 November 2009 | Resolutions
|
4 November 2009 | Resolutions
|
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 June 2009 | Company name changed college communications LIMITED\certificate issued on 01/06/09 (2 pages) |
1 June 2009 | Company name changed college communications LIMITED\certificate issued on 01/06/09 (2 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Secretary appointed mr adrian robert talbot (1 page) |
22 April 2009 | Secretary appointed mr adrian robert talbot (1 page) |
2 April 2009 | Appointment terminated secretary philip culver evans (1 page) |
2 April 2009 | Appointment terminated secretary philip culver evans (1 page) |
10 March 2009 | Director appointed richard stephen nichols (3 pages) |
10 March 2009 | Director appointed richard stephen nichols (3 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
10 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 5TH floor 78 cannon street london EC4N 6HH (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 5TH floor 78 cannon street london EC4N 6HH (1 page) |
19 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | New secretary appointed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | New secretary appointed (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
14 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
26 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
12 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
7 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
7 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Return made up to 05/03/01; full list of members (6 pages) |
14 June 2001 | Return made up to 05/03/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members
|
14 March 2000 | Return made up to 05/03/00; full list of members
|
15 December 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
15 December 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 4TH floor 29 gresham street london EC2V 7AH (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 4TH floor 29 gresham street london EC2V 7AH (1 page) |
25 February 1999 | Return made up to 05/03/99; no change of members (4 pages) |
25 February 1999 | Return made up to 05/03/99; no change of members (4 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
8 December 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
8 December 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
26 February 1998 | Return made up to 05/03/98; full list of members (6 pages) |
26 February 1998 | Return made up to 05/03/98; full list of members (6 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
4 May 1997 | Full accounts made up to 30 June 1996 (4 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (4 pages) |
16 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
11 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
26 March 1996 | Full accounts made up to 30 June 1995 (4 pages) |
26 March 1996 | Full accounts made up to 30 June 1995 (4 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (4 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (4 pages) |
24 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 April 1990 | Return made up to 05/03/90; full list of members (5 pages) |
26 April 1990 | Return made up to 05/03/90; full list of members (5 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
11 April 1989 | Memorandum and Articles of Association (8 pages) |
11 April 1989 | Memorandum and Articles of Association (8 pages) |
4 April 1989 | Memorandum and Articles of Association (8 pages) |
4 April 1989 | Memorandum and Articles of Association (8 pages) |
10 March 1989 | Company name changed\certificate issued on 10/03/89 (2 pages) |
10 March 1989 | Company name changed\certificate issued on 10/03/89 (2 pages) |
21 December 1988 | Resolutions
|
21 December 1988 | Resolutions
|
30 June 1988 | Incorporation (22 pages) |
30 June 1988 | Incorporation (22 pages) |