Fifth Floor
London
EC2V 7NG
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2008(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street Fifth Floor London EC2V 7NG |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 November 2010) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street Fifth Floor London EC2V 7NG |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street Fifth Floor London EC2V 7NG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2008(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 November 2010) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Ms Deborah Robinson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 41 Charlotte Street Walsall West Midlands WS1 2BB |
Director Name | Mr John William Shaw |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 03 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hunting Lodge Worcester Road Great Witley Worcester WR6 6JT |
Secretary Name | Mr John William Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 03 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hunting Lodge Worcester Road Great Witley Worcester WR6 6JT |
Director Name | Mr Brian Charles George |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1997) |
Role | Operations Director |
Correspondence Address | 22 Bond End Yoxall Burton On Trent Staffordshire DE13 8NH |
Director Name | Mr Simon John Rex |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Cooden Cottage 57 Station Road Fernhill Heath Worcester Worcestershire WR3 7UJ |
Director Name | Douglas Frederick Skeggs |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 September 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tre Ribble Barn Three Ashes Herefordshire HR2 8LS Wales |
Director Name | Michael William Hoy McKay |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peggs Farm Orton On The Hill Atherstone Warwickshire CV9 3NE |
Secretary Name | Mr Simon John Rex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Cooden Cottage 57 Station Road Fernhill Heath Worcester Worcestershire WR3 7UJ |
Director Name | Mr Mark Edward Burnhope |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 1998(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 113 Stafford Road Bloxwich Walsall West Midlands WS3 3PG |
Secretary Name | Mr Mark Edward Burnhope |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 September 1999(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Stafford Road Bloxwich Walsall West Midlands WS3 3PG |
Director Name | Peter Gregory Cole |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 2008) |
Role | Operations Director |
Correspondence Address | Wightwick Mill Barn 203 Bridgnorth Road Wolverhampton West Midlands WV6 8BD |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(19 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 02 September 2008) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 5 Woodhall Close Nuneaton Warwickshire CV11 6WJ |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Registered Address | 99 Gresham Street Fifth Floor London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
117 at 1 | Moon 2000 Limited 100.00% Ordinary |
---|
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2010 | Application to strike the company off the register (3 pages) |
29 July 2010 | Application to strike the company off the register (3 pages) |
29 March 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
27 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
27 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 6-7 maybrook industrial estate brownhills walsall west midlands WS8 7DG (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 6-7 maybrook industrial estate brownhills walsall west midlands WS8 7DG (1 page) |
8 April 2009 | Full accounts made up to 30 November 2008 (22 pages) |
8 April 2009 | Full accounts made up to 30 November 2008 (22 pages) |
26 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
9 October 2008 | Auditor's resignation (1 page) |
9 October 2008 | Auditor's resignation (1 page) |
6 October 2008 | Appointment terminated director douglas skeggs (1 page) |
6 October 2008 | Appointment Terminated Secretary mark burnhope (1 page) |
6 October 2008 | Appointment Terminated Director mark burnhope (1 page) |
6 October 2008 | Appointment terminated secretary mark burnhope (1 page) |
6 October 2008 | Appointment terminated director mark burnhope (1 page) |
6 October 2008 | Appointment Terminated Director douglas skeggs (1 page) |
6 October 2008 | Appointment Terminated Director simon rex (1 page) |
6 October 2008 | Appointment terminated director simon rex (1 page) |
6 October 2008 | Secretary appointed s & j registrars LIMITED (1 page) |
6 October 2008 | Appointment Terminated Director peter cole (1 page) |
6 October 2008 | Secretary appointed s & j registrars LIMITED (1 page) |
6 October 2008 | Appointment terminated director paul hardy (1 page) |
6 October 2008 | Appointment terminated director peter cole (1 page) |
6 October 2008 | Appointment Terminated Director paul hardy (1 page) |
2 October 2008 | Accounting reference date extended from 30/09/2008 to 30/11/2008 alignment with parent or subsidiary (1 page) |
2 October 2008 | Accounting reference date extended from 30/09/2008 to 30/11/2008 Alignment with Parent or Subsidiary (1 page) |
17 September 2008 | Director appointed edward ufland (11 pages) |
17 September 2008 | Director appointed giles hudson (11 pages) |
17 September 2008 | Director appointed gavin udall (11 pages) |
17 September 2008 | Director appointed edward ufland (11 pages) |
17 September 2008 | Director appointed giles hudson (11 pages) |
17 September 2008 | Director appointed gavin udall (11 pages) |
5 August 2008 | Director appointed mr paul hardy (1 page) |
5 August 2008 | Director appointed mr paul hardy (1 page) |
17 March 2008 | Full accounts made up to 30 September 2007 (19 pages) |
17 March 2008 | Full accounts made up to 30 September 2007 (19 pages) |
26 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
18 April 2007 | Return made up to 11/02/07; full list of members
|
18 April 2007 | Return made up to 11/02/07; full list of members (8 pages) |
18 December 2006 | Auditor's resignation (2 pages) |
18 December 2006 | Auditor's resignation (2 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
26 May 2006 | Return made up to 11/02/06; full list of members (8 pages) |
26 May 2006 | Return made up to 11/02/06; full list of members (8 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
12 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
12 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 April 2005 | Return made up to 11/02/05; full list of members (7 pages) |
5 April 2005 | Return made up to 11/02/05; full list of members (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
7 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
7 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Resolutions
|
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
20 April 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
10 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 March 2003 | Return made up to 11/02/03; full list of members
|
24 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: victoria works northgate aldridge walsall WS9 8TH (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: victoria works northgate aldridge walsall WS9 8TH (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 March 2002 | Return made up to 11/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 11/02/02; full list of members (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 April 2001 | Auditor's resignation (1 page) |
10 April 2001 | Auditor's resignation (1 page) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 11/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 11/02/00; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (1 page) |
21 October 1999 | New secretary appointed (1 page) |
8 April 1999 | Return made up to 11/02/99; full list of members (6 pages) |
8 April 1999 | Return made up to 11/02/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 November 1998 | Company name changed systemcare 2000 LIMITED\certificate issued on 30/11/98 (2 pages) |
27 November 1998 | Company name changed systemcare 2000 LIMITED\certificate issued on 30/11/98 (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
21 July 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
21 July 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
10 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
10 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Auditor's resignation (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | Auditor's resignation (1 page) |
9 March 1998 | Secretary resigned;director resigned (1 page) |
9 March 1998 | Secretary resigned;director resigned (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Return made up to 11/02/98; no change of members
|
10 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: 26/28 goodall street walsall west midlands WS1 1QL (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 26/28 goodall street walsall west midlands WS1 1QL (1 page) |
28 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1997 | Return made up to 11/02/97; no change of members (4 pages) |
9 June 1997 | Return made up to 11/02/97; no change of members (4 pages) |
16 April 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
16 April 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
23 September 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
23 September 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
16 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |
16 February 1996 | Return made up to 11/02/96; full list of members
|
2 February 1996 | Statement of affairs (6 pages) |
2 February 1996 | Ad 29/11/95--------- £ si 17@1 (2 pages) |
2 February 1996 | Ad 29/11/95--------- £ si 17@1 (2 pages) |
2 February 1996 | Statement of affairs (6 pages) |
15 January 1996 | Ad 29/11/95--------- £ si 17@1=17 £ ic 100/117 (2 pages) |
15 January 1996 | Ad 29/11/95--------- £ si 17@1=17 £ ic 100/117 (2 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | £ nc 100/117 29/11/95 (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | £ nc 100/117 29/11/95 (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
6 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: ashlar house 115 walsall road aldridge walsall west midlands WS9 0AZ (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: ashlar house 115 walsall road aldridge walsall west midlands WS9 0AZ (1 page) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1995 | Return made up to 11/02/95; no change of members (4 pages) |
5 April 1995 | Return made up to 11/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |