Tooley Street
London
SE1 2TT
Secretary Name | Mr Christopher David George Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 June 2011) |
Role | Secretary |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 June 2011) |
Role | Svp Uk Ireland And Norway |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(21 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | John Selwyn Parrott |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 76 Widney Manor Road Solihull West Midlands B91 3JQ |
Director Name | David Gregory |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | The Old Farm House Birmingham Road, Haseley Warwick Warwickshire CV35 7HF |
Secretary Name | Amanda Margaret Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 14 Muntz Crescent Hockley Heath Solihull West Midlands B94 6QQ |
Secretary Name | Linda Elizabeth Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 February 2001) |
Role | Secretary |
Correspondence Address | 76 Widney Manor Road Solihull West Midlands B91 3JQ |
Director Name | Mr Francis Charles Graves |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Aldersyde Broad Lane Wood End Tanworth-In-Arden Solihull West Midlands B94 5DY |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Director Name | Donald Pyne Richards |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2001(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 10 Thacher Street Apt 107 Boston Ma02113 Usa Foreign |
Director Name | Kenneth Radtke |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2001(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Richard Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Director Name | Mr John Prowse |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 317 Ongar Road Brentwood Essex CM15 9HP |
Secretary Name | Richard Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Secretary Name | Kenneth Radtke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 2005(16 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Mr Thomas Walter Campbell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 13 Warwick Gardens Kensington London W14 8PH |
Secretary Name | Andrew Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Granary Bears Hay Farm Brookhay Lane Lichfield Staffordshire WS13 8RG |
Director Name | Mr Marc Duale |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2007(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 6 Bentinck Mansions 12-16 Bentinck Street London W1U 2ER |
Director Name | Mr Phillip John Price |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway House Chartridge Chesham Buckinghamshire HP5 2TT |
Secretary Name | Mr Joseph Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Registered Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Statement of capital on 7 January 2011
|
30 December 2010 | Resolutions
|
30 December 2010 | Solvency statement dated 09/12/10 (1 page) |
30 December 2010 | Statement by Directors (1 page) |
30 December 2010 | Solvency Statement dated 09/12/10 (1 page) |
30 December 2010 | Statement by directors (1 page) |
30 December 2010 | Resolutions
|
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register(s) moved to registered office address (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Register(s) moved to registered office address (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
28 October 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
28 October 2009 | Termination of appointment of Marc Duale as a director (1 page) |
28 October 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
28 October 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
28 October 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
28 October 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
28 October 2009 | Termination of appointment of Marc Duale as a director (1 page) |
28 October 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
15 April 2009 | Director appointed mr peter eglinton (1 page) |
15 April 2009 | Director appointed mr peter eglinton (1 page) |
14 April 2009 | Appointment terminated director thomas campbell (1 page) |
14 April 2009 | Appointment Terminated Director thomas campbell (1 page) |
17 March 2009 | Accounts made up to 31 October 2008 (5 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
17 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
17 February 2009 | Appointment Terminated Secretary joseph lyon (1 page) |
17 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
17 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 September 2008 | Director's Change of Particulars / thomas campbell / 04/09/2008 / HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 8PH (1 page) |
4 September 2008 | Director appointed mr roderick day (1 page) |
4 September 2008 | Director appointed mr roderick day (1 page) |
4 September 2008 | Director's change of particulars / roderick day / 04/09/2008 (1 page) |
4 September 2008 | Director's Change of Particulars / roderick day / 04/09/2008 / Area was: , now: southfields; Post Code was: SW18 5DN, now: SW18 1LX (1 page) |
4 September 2008 | Director's change of particulars / thomas campbell / 04/09/2008 (1 page) |
3 September 2008 | Appointment terminated director phillip price (1 page) |
3 September 2008 | Appointment Terminated Director phillip price (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
11 August 2008 | Accounts made up to 31 October 2007 (4 pages) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
23 April 2008 | Appointment Terminated Secretary andrew fordham (1 page) |
23 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 November 2006 | Accounts made up to 31 October 2006 (4 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
12 May 2006 | Accounts made up to 31 October 2005 (4 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members
|
15 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
5 September 2005 | Accounts made up to 31 October 2004 (5 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 October 2004 | Return made up to 03/10/04; full list of members
|
26 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
13 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
13 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: park house 14 pepys road raynes park london SW20 8NH (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: park house 14 pepys road raynes park london SW20 8NH (1 page) |
31 March 2004 | New director appointed (1 page) |
4 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
28 August 2003 | Declaration of assistance for shares acquisition (4 pages) |
28 August 2003 | Declaration of assistance for shares acquisition (4 pages) |
6 June 2003 | Declaration of assistance for shares acquisition (8 pages) |
6 June 2003 | Declaration of assistance for shares acquisition (8 pages) |
4 June 2003 | Full accounts made up to 30 April 2002 (16 pages) |
4 June 2003 | Full accounts made up to 30 April 2002 (16 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
19 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
16 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
16 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
14 March 2002 | Return made up to 03/10/01; full list of members (7 pages) |
14 March 2002 | Return made up to 03/10/01; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (19 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (19 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: unit 2 junction 6 industrial park, 66 electric avenue birmingham B6 7JJ (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: unit 2 junction 6 industrial park, 66 electric avenue birmingham B6 7JJ (1 page) |
16 November 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
16 November 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed;new director appointed (8 pages) |
9 March 2001 | New director appointed (9 pages) |
9 March 2001 | New secretary appointed;new director appointed (8 pages) |
9 March 2001 | New director appointed (9 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
9 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
10 February 2000 | Memorandum and Articles of Association (9 pages) |
10 February 2000 | Memorandum and Articles of Association (9 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Return made up to 03/10/99; full list of members
|
7 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 16/17 caroline street birmingham B31TR (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 16/17 caroline street birmingham B31TR (1 page) |
12 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
10 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
2 July 1997 | Memorandum and Articles of Association (6 pages) |
2 July 1997 | Memorandum and Articles of Association (6 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
15 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
27 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
30 April 1995 | Ad 21/07/94--------- £ si 90@1 (2 pages) |
30 April 1995 | Statement of affairs (10 pages) |
30 April 1995 | Ad 21/07/94--------- £ si 90@1 (2 pages) |
30 April 1995 | Statement of affairs (5 pages) |
10 March 1995 | Ad 21/07/94--------- £ si 90@1 (2 pages) |
10 March 1995 | Ad 21/07/94--------- £ si 90@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
24 May 1991 | Company name changed palm audio systems LIMITED\certificate issued on 28/05/91 (2 pages) |
24 May 1991 | Company name changed palm audio systems LIMITED\certificate issued on 28/05/91 (2 pages) |
19 October 1988 | Incorporation (15 pages) |
19 October 1988 | Incorporation (15 pages) |