Company NameArchive Services Limited
Company StatusDissolved
Company Number02307053
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NamePalm Audio Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Secretary NameMr Christopher David George Thomas
NationalityBritish
StatusClosed
Appointed02 February 2009(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 21 June 2011)
RoleSecretary
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 21 June 2011)
RoleSvp Uk Ireland And Norway
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(21 years after company formation)
Appointment Duration1 year, 8 months (closed 21 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameJohn Selwyn Parrott
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years after company formation)
Appointment Duration8 years, 3 months (resigned 06 February 2001)
RoleChartered Accountant
Correspondence Address76 Widney Manor Road
Solihull
West Midlands
B91 3JQ
Director NameDavid Gregory
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years after company formation)
Appointment Duration8 years, 3 months (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressThe Old Farm House
Birmingham Road, Haseley
Warwick
Warwickshire
CV35 7HF
Secretary NameAmanda Margaret Gregory
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence Address14 Muntz Crescent
Hockley Heath
Solihull
West Midlands
B94 6QQ
Secretary NameLinda Elizabeth Parrott
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 February 2001)
RoleSecretary
Correspondence Address76 Widney Manor Road
Solihull
West Midlands
B91 3JQ
Director NameMr Francis Charles Graves
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressAldersyde Broad Lane Wood End
Tanworth-In-Arden
Solihull
West Midlands
B94 5DY
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Director NameDonald Pyne Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2001(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address10 Thacher Street Apt 107
Boston
Ma02113
Usa
Foreign
Director NameKenneth Radtke
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2001(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed06 February 2001(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameRichard Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Director NameMr John Prowse
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address317 Ongar Road
Brentwood
Essex
CM15 9HP
Secretary NameRichard Hodgson
NationalityBritish
StatusResigned
Appointed06 March 2004(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Secretary NameKenneth Radtke
NationalityAmerican
StatusResigned
Appointed30 April 2005(16 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameMr Thomas Walter Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address13 Warwick Gardens
Kensington
London
W14 8PH
Secretary NameAndrew Fordham
NationalityBritish
StatusResigned
Appointed30 November 2005(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Granary Bears
Hay Farm Brookhay Lane
Lichfield
Staffordshire
WS13 8RG
Director NameMr Marc Duale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2007(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address6 Bentinck Mansions
12-16 Bentinck Street
London
W1U 2ER
Director NameMr Phillip John Price
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House
Chartridge
Chesham
Buckinghamshire
HP5 2TT
Secretary NameMr Joseph Lyon
NationalityBritish
StatusResigned
Appointed01 February 2008(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG

Location

Registered AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 1
(4 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 1
(4 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 1
(4 pages)
30 December 2010Resolutions
  • RES13 ‐ Extinguish share prem account 09/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2010Solvency statement dated 09/12/10 (1 page)
30 December 2010Statement by Directors (1 page)
30 December 2010Solvency Statement dated 09/12/10 (1 page)
30 December 2010Statement by directors (1 page)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Extinguish share prem account 09/12/2010
(2 pages)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
18 May 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
18 May 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(22 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered office address (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Register(s) moved to registered office address (1 page)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
28 October 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
28 October 2009Termination of appointment of Marc Duale as a director (1 page)
28 October 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
28 October 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
28 October 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
28 October 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
28 October 2009Termination of appointment of Marc Duale as a director (1 page)
28 October 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
15 April 2009Director appointed mr peter eglinton (1 page)
15 April 2009Director appointed mr peter eglinton (1 page)
14 April 2009Appointment terminated director thomas campbell (1 page)
14 April 2009Appointment Terminated Director thomas campbell (1 page)
17 March 2009Accounts made up to 31 October 2008 (5 pages)
17 March 2009Resolutions
  • RES13 ‐ Approve accts/ sect 317 28/01/2009
(2 pages)
17 March 2009Resolutions
  • RES13 ‐ Approve accts 28/01/2009
(1 page)
17 March 2009Resolutions
  • RES13 ‐ Approve accts 28/01/2009
(1 page)
17 March 2009Resolutions
  • RES13 ‐ Approve accts/ sect 317 28/01/2009
(2 pages)
17 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
17 February 2009Appointment Terminated Secretary joseph lyon (1 page)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
17 February 2009Appointment terminated secretary joseph lyon (1 page)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 September 2008Director'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 2008Director appointed mr roderick day (1 page)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Director's change of particulars / roderick day / 04/09/2008 (1 page)
4 September 2008Director'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 2008Director's change of particulars / thomas campbell / 04/09/2008 (1 page)
3 September 2008Appointment terminated director phillip price (1 page)
3 September 2008Appointment Terminated Director phillip price (1 page)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
11 August 2008Accounts made up to 31 October 2007 (4 pages)
24 April 2008Secretary appointed mr joseph lyon (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
23 April 2008Appointment Terminated Secretary andrew fordham (1 page)
23 April 2008Appointment terminated secretary andrew fordham (1 page)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 November 2006Accounts made up to 31 October 2006 (4 pages)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (4 pages)
12 May 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
12 May 2006Accounts made up to 31 October 2005 (4 pages)
15 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned;director resigned (1 page)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
5 September 2005Accounts made up to 31 October 2004 (5 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005New director appointed (3 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Return made up to 03/10/04; full list of members (7 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
13 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
13 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Registered office changed on 31/03/04 from: park house 14 pepys road raynes park london SW20 8NH (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: park house 14 pepys road raynes park london SW20 8NH (1 page)
31 March 2004New director appointed (1 page)
4 March 2004Full accounts made up to 30 April 2003 (16 pages)
4 March 2004Full accounts made up to 30 April 2003 (16 pages)
13 October 2003Return made up to 03/10/03; full list of members (7 pages)
13 October 2003Return made up to 03/10/03; full list of members (7 pages)
28 August 2003Declaration of assistance for shares acquisition (4 pages)
28 August 2003Declaration of assistance for shares acquisition (4 pages)
6 June 2003Declaration of assistance for shares acquisition (8 pages)
6 June 2003Declaration of assistance for shares acquisition (8 pages)
4 June 2003Full accounts made up to 30 April 2002 (16 pages)
4 June 2003Full accounts made up to 30 April 2002 (16 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2003Declaration of assistance for shares acquisition (8 pages)
19 March 2003Declaration of assistance for shares acquisition (8 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
16 October 2002Return made up to 03/10/02; full list of members (8 pages)
16 October 2002Return made up to 03/10/02; full list of members (8 pages)
14 March 2002Return made up to 03/10/01; full list of members (7 pages)
14 March 2002Return made up to 03/10/01; full list of members (7 pages)
4 March 2002Full accounts made up to 30 April 2001 (19 pages)
4 March 2002Full accounts made up to 30 April 2001 (19 pages)
26 November 2001Registered office changed on 26/11/01 from: unit 2 junction 6 industrial park, 66 electric avenue birmingham B6 7JJ (1 page)
26 November 2001Registered office changed on 26/11/01 from: unit 2 junction 6 industrial park, 66 electric avenue birmingham B6 7JJ (1 page)
16 November 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
16 November 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed;new director appointed (8 pages)
9 March 2001New director appointed (9 pages)
9 March 2001New secretary appointed;new director appointed (8 pages)
9 March 2001New director appointed (9 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 October 2000Return made up to 03/10/00; full list of members (6 pages)
9 October 2000Return made up to 03/10/00; full list of members (6 pages)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
10 February 2000Memorandum and Articles of Association (9 pages)
10 February 2000Memorandum and Articles of Association (9 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 April 1999Registered office changed on 01/04/99 from: 16/17 caroline street birmingham B31TR (1 page)
1 April 1999Registered office changed on 01/04/99 from: 16/17 caroline street birmingham B31TR (1 page)
12 October 1998Return made up to 03/10/98; no change of members (4 pages)
12 October 1998Return made up to 03/10/98; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 October 1997Return made up to 03/10/97; full list of members (6 pages)
10 October 1997Return made up to 03/10/97; full list of members (6 pages)
2 July 1997Memorandum and Articles of Association (6 pages)
2 July 1997Memorandum and Articles of Association (6 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 October 1996Return made up to 03/10/96; no change of members (4 pages)
29 October 1996Return made up to 03/10/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 October 1995Return made up to 03/10/95; no change of members (4 pages)
27 October 1995Return made up to 03/10/95; no change of members (4 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
30 April 1995Ad 21/07/94--------- £ si 90@1 (2 pages)
30 April 1995Statement of affairs (10 pages)
30 April 1995Ad 21/07/94--------- £ si 90@1 (2 pages)
30 April 1995Statement of affairs (5 pages)
10 March 1995Ad 21/07/94--------- £ si 90@1 (2 pages)
10 March 1995Ad 21/07/94--------- £ si 90@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
24 May 1991Company name changed palm audio systems LIMITED\certificate issued on 28/05/91 (2 pages)
24 May 1991Company name changed palm audio systems LIMITED\certificate issued on 28/05/91 (2 pages)
19 October 1988Incorporation (15 pages)
19 October 1988Incorporation (15 pages)