Company NameDMG Angex Limited
DirectorsNicholas Paul Ratcliffe and Frances Louise Sallas
Company StatusLiquidation
Company Number02302189
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Paul Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(27 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusCurrent
Appointed15 September 2016(27 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(3 weeks, 6 days after company formation)
Appointment Duration21 years, 1 month (resigned 10 December 2009)
RoleChartered Accountant
Correspondence Address10 Place Moulin
Tiburn Ca 94920
California
United States
Director NameSimon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 February 1999)
RoleChartered Accountant
Correspondence Address19 The Fairways
Redhill
Surrey
RH1 6LP
Director NameMr Ivan Harold Allen
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3AU
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 May 1999)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameKeith Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1995)
RoleCompany Director
Correspondence AddressDanescroft 37 Kingsway
Gerrards Cross
Buckinghamshire
SL9 8NX
Director NameAnthony Graham Worsnup
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressWoodlands 149 Almners Road
Lyne
Chertsey
Surrey
KT16 0BJ
Secretary NameSimon Paul Adkins
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address19 The Fairways
Redhill
Surrey
RH1 6LP
Director NameMichael Andrew Franks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(6 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 15 April 2009)
RoleCompany Director
Correspondence Address546 Fifth Street East
Sonoma
California 95476
United States
Director NameMr Anthony Guy Zitter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(6 years, 1 month after company formation)
Appointment Duration15 years (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Dukes Avenue
Chiswick
London
W4 2AF
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed15 February 1999(10 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 December 2009)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Director NameMichael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2008)
RoleChartered Accountant
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NameNicholas Paul Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9, Shelvers Way
Tadworth
Surrey
KT20 5QJ
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NamePaul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(21 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameLee Wall
NationalityBritish
StatusResigned
Appointed09 December 2009(21 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2016)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLee Wall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(22 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Stamford Landing Suite 400 46 Southfield Ave
Stamford
Ct 06902
United States
Secretary NameNicholas Paul Ratcliffe
StatusResigned
Appointed03 February 2016(27 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 2016)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Contact

Websitedmgworldmedia.com

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Dmg Events International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 December 2021 (2 years, 4 months ago)
Next Return Due27 December 2022 (overdue)

Filing History

23 August 2023Liquidators' statement of receipts and payments to 26 June 2023 (18 pages)
14 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-27
(1 page)
14 July 2022Appointment of a voluntary liquidator (3 pages)
14 July 2022Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street London E14 5NR on 14 July 2022 (2 pages)
8 July 2022Declaration of solvency (5 pages)
15 June 2022Statement of capital on 15 June 2022
  • GBP 1.00
(3 pages)
15 June 2022Solvency Statement dated 04/05/22 (1 page)
15 June 2022Statement by Directors (1 page)
15 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
1 July 2021Director's details changed for Mrs Frances Louise Sallas on 25 June 2021 (2 pages)
16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
6 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
17 September 2019Compulsory strike-off action has been discontinued (1 page)
16 September 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages)
20 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
27 January 2017Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages)
27 January 2017Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page)
27 January 2017Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages)
27 January 2017Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 September 2016Termination of appointment of Nicholas Paul Ratcliffe as a secretary on 15 September 2016 (1 page)
21 September 2016Appointment of Mrs Frances Louise Sallas as a secretary on 15 September 2016 (2 pages)
21 September 2016Appointment of Mrs Frances Louise Sallas as a secretary on 15 September 2016 (2 pages)
21 September 2016Termination of appointment of Nicholas Paul Ratcliffe as a secretary on 15 September 2016 (1 page)
4 August 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
4 August 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
4 August 2016Audit exemption subsidiary accounts made up to 30 September 2015 (11 pages)
4 August 2016Audit exemption subsidiary accounts made up to 30 September 2015 (11 pages)
13 July 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
13 July 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
11 July 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
11 July 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
5 February 2016Termination of appointment of Lee Wall as a director on 3 February 2016 (1 page)
5 February 2016Termination of appointment of Lee Wall as a director on 3 February 2016 (1 page)
4 February 2016Appointment of Nicholas Paul Ratcliffe as a director on 3 February 2016 (2 pages)
4 February 2016Termination of appointment of Lee Wall as a secretary on 3 February 2016 (1 page)
4 February 2016Appointment of Nicholas Paul Ratcliffe as a secretary on 3 February 2016 (2 pages)
4 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Appointment of Nicholas Paul Ratcliffe as a director on 3 February 2016 (2 pages)
4 February 2016Termination of appointment of Lee Wall as a secretary on 3 February 2016 (1 page)
4 February 2016Appointment of Nicholas Paul Ratcliffe as a secretary on 3 February 2016 (2 pages)
22 January 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
22 January 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
19 August 2015Director's details changed for Lee Wall on 31 March 2015 (2 pages)
19 August 2015Director's details changed for Lee Wall on 31 March 2015 (2 pages)
8 July 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
8 July 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
11 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
11 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
11 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(5 pages)
11 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(5 pages)
14 November 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 November 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
19 February 2013Full accounts made up to 30 September 2012 (15 pages)
19 February 2013Full accounts made up to 30 September 2012 (15 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
7 August 2012Full accounts made up to 30 September 2011 (16 pages)
7 August 2012Full accounts made up to 30 September 2011 (16 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Lee Wall as a director (3 pages)
6 April 2011Appointment of Lee Wall as a director (3 pages)
6 April 2011Termination of appointment of John Williams as a director (2 pages)
6 April 2011Termination of appointment of John Williams as a director (2 pages)
31 March 2011Full accounts made up to 30 September 2010 (16 pages)
31 March 2011Full accounts made up to 30 September 2010 (16 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 30 September 2009 (21 pages)
2 July 2010Full accounts made up to 30 September 2009 (21 pages)
26 March 2010Director's details changed for John Peter Williams on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John Peter Williams on 26 March 2010 (2 pages)
16 March 2010Director's details changed for John Peter Williams on 16 March 2010 (2 pages)
16 March 2010Director's details changed for John Peter Williams on 16 March 2010 (2 pages)
15 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
12 March 2010Appointment of Paul Sykes as a director (3 pages)
12 March 2010Termination of appointment of Sally Muddiman as a secretary (2 pages)
12 March 2010Appointment of John Peter Williams as a director (3 pages)
12 March 2010Termination of appointment of Sally Muddiman as a secretary (2 pages)
12 March 2010Appointment of Lee Wall as a secretary (3 pages)
12 March 2010Appointment of John Peter Williams as a director (3 pages)
12 March 2010Appointment of Paul Sykes as a director (3 pages)
12 March 2010Appointment of Lee Wall as a secretary (3 pages)
16 February 2010Termination of appointment of Nicholas Ratcliffe as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Ratcliffe as a director (2 pages)
16 February 2010Termination of appointment of Mark Alcock as a director (2 pages)
16 February 2010Termination of appointment of Anthony Zitter as a director (2 pages)
16 February 2010Termination of appointment of Anthony Zitter as a director (2 pages)
16 February 2010Termination of appointment of Mark Alcock as a director (2 pages)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
29 July 2009Full accounts made up to 30 September 2008 (21 pages)
29 July 2009Full accounts made up to 30 September 2008 (21 pages)
30 April 2009Appointment terminated director michael franks (1 page)
30 April 2009Appointment terminated director michael franks (1 page)
24 December 2008Return made up to 13/12/08; full list of members (4 pages)
24 December 2008Return made up to 13/12/08; full list of members (4 pages)
8 December 2008Appointment terminated director michael sicely (1 page)
8 December 2008Director appointed nicholas paul ratcliffe (1 page)
8 December 2008Appointment terminated director michael sicely (1 page)
8 December 2008Director appointed nicholas paul ratcliffe (1 page)
17 July 2008Full accounts made up to 30 September 2007 (19 pages)
17 July 2008Full accounts made up to 30 September 2007 (19 pages)
8 January 2008Return made up to 13/12/07; full list of members (3 pages)
8 January 2008Return made up to 13/12/07; full list of members (3 pages)
29 April 2007Full accounts made up to 30 September 2006 (19 pages)
29 April 2007Full accounts made up to 30 September 2006 (19 pages)
2 January 2007Return made up to 13/12/06; full list of members (6 pages)
2 January 2007Return made up to 13/12/06; full list of members (6 pages)
13 February 2006Full accounts made up to 30 September 2005 (15 pages)
13 February 2006Full accounts made up to 30 September 2005 (15 pages)
22 December 2005Return made up to 13/12/05; full list of members (6 pages)
22 December 2005Return made up to 13/12/05; full list of members (6 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
10 August 2005Full accounts made up to 30 September 2004 (16 pages)
10 August 2005Full accounts made up to 30 September 2004 (16 pages)
7 January 2005Return made up to 16/12/04; full list of members (6 pages)
7 January 2005Return made up to 16/12/04; full list of members (6 pages)
9 June 2004Full accounts made up to 30 September 2003 (14 pages)
9 June 2004Full accounts made up to 30 September 2003 (14 pages)
18 January 2004Return made up to 16/12/03; full list of members (6 pages)
18 January 2004Return made up to 16/12/03; full list of members (6 pages)
26 June 2003Full accounts made up to 30 September 2002 (16 pages)
26 June 2003Full accounts made up to 30 September 2002 (16 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
10 January 2003Return made up to 16/12/02; full list of members (6 pages)
10 January 2003Return made up to 16/12/02; full list of members (6 pages)
28 May 2002Full accounts made up to 30 September 2001 (16 pages)
28 May 2002Full accounts made up to 30 September 2001 (16 pages)
27 December 2001Return made up to 16/12/01; full list of members (7 pages)
27 December 2001Return made up to 16/12/01; full list of members (7 pages)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
11 June 2001Full accounts made up to 30 September 2000 (17 pages)
11 June 2001Full accounts made up to 30 September 2000 (17 pages)
15 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 October 2000Return made up to 16/12/99; full list of members; amend (7 pages)
15 October 2000Return made up to 16/12/99; full list of members; amend (7 pages)
8 February 2000Full accounts made up to 30 September 1999 (14 pages)
8 February 2000Full accounts made up to 30 September 1999 (14 pages)
14 January 2000Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (4 pages)
16 July 1999New director appointed (4 pages)
16 July 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
7 June 1999Full accounts made up to 30 September 1998 (15 pages)
7 June 1999Full accounts made up to 30 September 1998 (15 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999Secretary resigned;director resigned (1 page)
11 January 1999Return made up to 16/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1999Return made up to 16/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1998Auditor's resignation (1 page)
11 December 1998Auditor's resignation (1 page)
9 December 1998Registered office changed on 09/12/98 from: times house station approach ruislip middx HA4 8NB (1 page)
9 December 1998Registered office changed on 09/12/98 from: times house station approach ruislip middx HA4 8NB (1 page)
26 January 1998Full accounts made up to 28 September 1997 (15 pages)
26 January 1998Full accounts made up to 28 September 1997 (15 pages)
12 January 1998Return made up to 16/12/97; no change of members (4 pages)
12 January 1998Return made up to 16/12/97; no change of members (4 pages)
11 July 1997Full accounts made up to 29 September 1996 (15 pages)
11 July 1997Full accounts made up to 29 September 1996 (15 pages)
28 January 1997Return made up to 16/12/96; full list of members (6 pages)
28 January 1997Return made up to 16/12/96; full list of members (6 pages)
30 January 1996Return made up to 16/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 1996Return made up to 16/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 January 1996Full accounts made up to 1 October 1995 (17 pages)
24 January 1996Full accounts made up to 1 October 1995 (17 pages)
24 January 1996Full accounts made up to 1 October 1995 (17 pages)
5 July 1995Full accounts made up to 2 October 1994 (15 pages)
5 July 1995Full accounts made up to 2 October 1994 (15 pages)
5 July 1995Full accounts made up to 2 October 1994 (15 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
25 May 1994Full accounts made up to 3 October 1993 (14 pages)
25 May 1994Full accounts made up to 3 October 1993 (14 pages)
25 May 1994Full accounts made up to 3 October 1993 (14 pages)
16 April 1993Full accounts made up to 30 September 1992 (13 pages)
16 April 1993Full accounts made up to 30 September 1992 (13 pages)
17 February 1992Full accounts made up to 30 September 1991 (13 pages)
17 February 1992Full accounts made up to 30 September 1991 (13 pages)
30 September 1991Full accounts made up to 30 September 1990 (13 pages)
30 September 1991Full accounts made up to 30 September 1990 (13 pages)
14 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 October 1988Incorporation (15 pages)
4 October 1988Incorporation (15 pages)