Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director Name | Mr Arif Kermalli |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(28 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Charles Frederick Barlow |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(28 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2014(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 January 2018) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | John Simpson Binmore |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Director Name | Robert Ian Cunningham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Gorse Lane Oadby Leicester Leicestershire LE2 4RR |
Secretary Name | John Simpson Binmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Director Name | Mr John Alan Gibbs King |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 1995) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Carleton Adrian Young |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Castle Combe Chippenham Wiltshire SN14 7HU |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Mr John Alan Gibbs King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Mr Howard Sutton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Hedges Elms Cross Bradford On Avon Wiltshire BA15 2AD |
Director Name | Tom Clifford Walker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | Hepburn House Frankleigh Bradford On Avon Wiltshire BA15 2PF |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Secretary Name | Mr Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 31 March 2014(25 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Clayhill Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Status | Resigned |
Appointed | 24 April 1995(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Director Name | Brunel Holdings Plc (Corporation) |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Status | Resigned |
Appointed | 24 April 1995(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Director Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Website | gpgplc.com |
---|
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Coats Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 1989 | Delivered on: 18 May 1989 Satisfied on: 15 January 1993 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
26 October 2016 | Termination of appointment of Allied Mutual Insurance Services Limited as a director on 25 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Allied Mutual Insurance Services Limited as a director on 25 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
28 April 2016 | Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
7 December 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
7 December 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
7 December 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Allied Mutual Insurance Services Limited on 1 July 2014 (1 page) |
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Allied Mutual Insurance Services Limited on 1 July 2014 (1 page) |
11 December 2014 | Director's details changed for Allied Mutual Insurance Services Limited on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
6 April 2014 | Appointment of Allied Mutual Insurance Services Limited as a director (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
6 April 2014 | Appointment of Allied Mutual Insurance Services Limited as a director (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
10 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
30 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Secretary's details changed for James Richard Russell on 22 November 2010 (1 page) |
8 December 2010 | Secretary's details changed for James Richard Russell on 22 November 2010 (1 page) |
8 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
22 February 2010 | Appointment of James Richard Russell as a secretary (3 pages) |
22 February 2010 | Termination of appointment of John King as a secretary (2 pages) |
22 February 2010 | Appointment of James Richard Russell as a secretary (3 pages) |
22 February 2010 | Termination of appointment of John King as a secretary (2 pages) |
2 December 2009 | Director's details changed for Mr James Richard Russell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Nicholas James Tarn on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr James Richard Russell on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Secretary's details changed for Mr John Alan Gibbs King on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Mr John Alan Gibbs King on 2 December 2009 (1 page) |
2 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Mr James Richard Russell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Nicholas James Tarn on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Nicholas James Tarn on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr John Alan Gibbs King on 2 December 2009 (1 page) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
19 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
13 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
6 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
5 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 December 2003 | Return made up to 22/11/03; full list of members
|
9 December 2003 | Return made up to 22/11/03; full list of members
|
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
9 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
9 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
18 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
18 December 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
18 December 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
12 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
21 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
30 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
30 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
3 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
3 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
9 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
9 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
9 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
31 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
31 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
29 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
29 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
30 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
30 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
31 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
31 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
5 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |