Fourth Way
Wembley
Middlesex
HA9 0LB
Director Name | Mr Shashikant Lakhamshi Shah |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2009(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Director Name | Robert Charles Keith Holloway |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 956 Warwick Road Copt Heath Solihull West Midlands B91 3HN |
Director Name | Mr Andrew John Lunson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bourne House Cottage Weeford Lichfield Staffordshire WS14 0PJ |
Secretary Name | Michael John Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 22 Burghley Avenue Wimbledon London Sw17 |
Director Name | Jamlani Badruzzaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | 472 High Road Wembley Middlesex HA9 7AY |
Director Name | Graeme Laurence Dixon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 January 1997) |
Role | Promoter |
Correspondence Address | Flat 5 Kendal Court Mortlake London SW14 7HG |
Director Name | James Philip Dormer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 April 1996) |
Role | Managing Director |
Correspondence Address | Caldecote Hillfield Lane South Bushey Heath Herts WD2 3RQ |
Secretary Name | James Philip Dormer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 April 1996) |
Role | Managing Director |
Correspondence Address | Caldecote Hillfield Lane South Bushey Heath Herts WD2 3RQ |
Director Name | Mr Richard Woolf Persky |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 March 2005) |
Role | Company Executive |
Correspondence Address | 11 Woodhill Crescent Kenton Harrow Middlesex HA3 0LU |
Director Name | Michael Archer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 2005) |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | Rye House 28 Easton Street High Wycombe Buckinghamshire Hp11 |
Director Name | Andrew Robertson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 2005) |
Role | Managing Agent |
Country of Residence | England |
Correspondence Address | Rye House 28 Easton Street High Wycombe Buckinghamshire HP11 1NT |
Secretary Name | Mr Pandelitsa Demetriov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 31 Albany Close Bushey Herts WD23 4SG |
Director Name | Mj Golz Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 02 May 1996) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Secretary Name | Mj Golz Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 July 2003) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Secretary Name | Roxborough Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(15 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2008) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mj Golz Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(15 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 2004) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Roxborough Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2008) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Roxborough Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2008) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mj Golz Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(15 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 2004) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mj Golz Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(15 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 2004) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Michael Archer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Correspondence Address | Odean House 146 College Road Harrow Middlesex HA1 1BH |
Registered Address | 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,564 |
Cash | £26,120 |
Current Liabilities | £2,781 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
27 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 February 2024 | Confirmation statement made on 13 December 2023 with updates (7 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
4 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2022 | Confirmation statement made on 13 December 2021 with updates (7 pages) |
21 January 2022 | Director's details changed for Mr Shashikant Lakhamshi Shah on 14 December 2020 (2 pages) |
21 January 2022 | Change of details for Mr Shashikant Lakhamshi Shah as a person with significant control on 14 December 2020 (2 pages) |
21 January 2022 | Director's details changed for Mr Ramesh Chhaganlal Chhatralia on 14 December 2020 (2 pages) |
21 January 2022 | Change of details for Mr Ramesh Chhaganlal Chhatralia as a person with significant control on 14 December 2020 (2 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2021 | Confirmation statement made on 13 December 2020 with updates (7 pages) |
22 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 February 2020 | Confirmation statement made on 13 December 2019 with updates (7 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | Confirmation statement made on 13 December 2018 with updates (7 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
2 March 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Unit 12 Hallmark Trading Centre Fourth Way Wembley Middx HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Unit 12 Hallmark Trading Centre Fourth Way Wembley Middx HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Unit 12 Hallmark Trading Centre Fourth Way Wembley Middx HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-04-24
|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
4 March 2011 | Termination of appointment of Pandelitsa Demetriov as a secretary (1 page) |
4 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
4 March 2011 | Termination of appointment of Pandelitsa Demetriov as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Secretary's details changed for Pandelitsa Demetriov on 1 October 2009 (1 page) |
12 April 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (22 pages) |
12 April 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (22 pages) |
12 April 2010 | Secretary's details changed for Pandelitsa Demetriov on 1 October 2009 (1 page) |
12 April 2010 | Secretary's details changed for Pandelitsa Demetriov on 1 October 2009 (1 page) |
6 May 2009 | Secretary appointed pandelitsa demetriov (2 pages) |
6 May 2009 | Secretary appointed pandelitsa demetriov (2 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Return made up to 13/12/08; full list of members (20 pages) |
29 April 2009 | Return made up to 13/12/08; full list of members (20 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Director appointed shashikant lakhamshi shah (1 page) |
5 March 2009 | Director appointed shashikant lakhamshi shah (1 page) |
20 January 2009 | Appointment terminated director roxborough management services LIMITED (1 page) |
20 January 2009 | Appointment terminated director roxborough management services LIMITED (1 page) |
20 January 2009 | Appointment terminated secretary roxborough secretarial services LIMITED (1 page) |
20 January 2009 | Appointment terminated secretary roxborough secretarial services LIMITED (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from odeon house 146 college road harrow middlesex HA1 1BH (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from odeon house 146 college road harrow middlesex HA1 1BH (1 page) |
6 August 2008 | Appointment terminated director michael archer LIMITED (1 page) |
6 August 2008 | Director appointed ramesh chhatralia (2 pages) |
6 August 2008 | Director appointed ramesh chhatralia (2 pages) |
6 August 2008 | Appointment terminated director michael archer LIMITED (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2008 | Return made up to 13/12/07; change of members (11 pages) |
22 January 2008 | Return made up to 13/12/07; change of members (11 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 February 2007 | Return made up to 13/12/06; no change of members (7 pages) |
6 February 2007 | Return made up to 13/12/06; no change of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 March 2006 | Return made up to 13/12/05; full list of members (11 pages) |
16 March 2006 | Return made up to 13/12/05; full list of members (11 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | Director resigned (1 page) |
10 December 2004 | Return made up to 13/12/04; no change of members
|
10 December 2004 | New director appointed (1 page) |
10 December 2004 | Return made up to 13/12/04; no change of members
|
10 December 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 January 2004 | Return made up to 13/12/03; change of members
|
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Return made up to 13/12/03; change of members
|
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
7 March 2003 | Return made up to 13/12/02; full list of members
|
7 March 2003 | Return made up to 13/12/02; full list of members
|
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 1998 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 1999 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 1997 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 1998 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 1997 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 1999 (3 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Return made up to 13/12/98; no change of members (6 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: unit 41 hallmark trading centre fourth way wembley middlesex (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Return made up to 13/12/96; full list of members (16 pages) |
6 November 2002 | Return made up to 13/12/01; no change of members (6 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Return made up to 13/12/96; full list of members (16 pages) |
6 November 2002 | Ad 01/05/01--------- £ si 1@1=1 £ ic 60/61 (2 pages) |
6 November 2002 | Return made up to 13/12/00; no change of members (6 pages) |
6 November 2002 | Return made up to 13/12/01; no change of members (6 pages) |
6 November 2002 | Return made up to 13/12/00; no change of members (6 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Return made up to 13/12/97; no change of members (6 pages) |
6 November 2002 | Return made up to 13/12/99; full list of members (17 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Ad 01/05/01--------- £ si 1@1=1 £ ic 60/61 (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: unit 41 hallmark trading centre fourth way wembley middlesex (1 page) |
6 November 2002 | Return made up to 13/12/98; no change of members (6 pages) |
6 November 2002 | Return made up to 13/12/97; no change of members (6 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Return made up to 13/12/99; full list of members (17 pages) |
4 November 2002 | Restoration by order of the court (2 pages) |
4 November 2002 | Restoration by order of the court (2 pages) |
1 July 2002 | Bona Vacantia disclaimer (1 page) |
1 July 2002 | Bona Vacantia disclaimer (1 page) |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
18 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 87 camden street birmingham B1 3DE (1 page) |
5 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
5 March 1996 | Director resigned;new director appointed (2 pages) |
5 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
5 March 1996 | Secretary resigned;new director appointed (2 pages) |
5 March 1996 | Secretary resigned;new director appointed (2 pages) |
5 March 1996 | Director resigned;new director appointed (2 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 87 camden street birmingham B1 3DE (1 page) |
19 January 1996 | Return made up to 13/12/95; full list of members (9 pages) |
19 January 1996 | Return made up to 13/12/95; full list of members (9 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |