122 Leadenhall Street
London
EC3V 4AN
Director Name | Mr Gardner Mugashu |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2019(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2011(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 12 April 2022) |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Graham Burton Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2003) |
Role | Actuary |
Correspondence Address | Ringwood The Green Sidcup Kent DA14 6BS |
Director Name | Carol Ann Arrowsmith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 1997) |
Role | Management Consultant |
Correspondence Address | Barnwell House Hare Street Buntingford Hertfordshire SG9 0EQ |
Director Name | Damian Carnell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 50 Plymouth Wharf Saunders Ness Road Isle Of Dogs London E14 9EL |
Director Name | Mr David Tankel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 May 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 More London Place London SE1 2DA |
Director Name | Mr John Gordon Lee |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 May 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 6 More London Place London SE1 2DA |
Secretary Name | Mrs Sandra Janet Honess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Robert Henry Burdett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Andrew Udale |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mrs Christine Marie Williams |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2012(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Christopher Lee Asher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2017(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Paul Arthur Hogwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(30 years after company formation) |
Appointment Duration | 5 months (resigned 28 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 March 2008) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | aonhewitt.co.uk |
---|
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Aon Hewitt LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2022 | Application to strike the company off the register (3 pages) |
5 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
25 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
22 February 2021 | Change of details for Aon Hewitt Limited as a person with significant control on 10 June 2020 (2 pages) |
20 February 2021 | Change of details for a person with significant control (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
9 July 2019 | Appointment of Mr Gardner Mugashu as a director on 8 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 (1 page) |
11 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Paul Arthur Hogwood as a director on 24 January 2019 (2 pages) |
26 October 2018 | Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page) |
23 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 May 2017 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
23 May 2017 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
26 April 2017 | Appointment of Christopher Asher as a director on 25 April 2017 (2 pages) |
26 April 2017 | Appointment of Christopher Asher as a director on 25 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Christine Marie Williams as a director on 25 April 2017 (1 page) |
25 April 2017 | Appointment of Mr Alistair Patrick Boyd as a director on 25 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Alistair Patrick Boyd as a director on 25 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Christine Marie Williams as a director on 25 April 2017 (1 page) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
3 October 2016 | Termination of appointment of Andrew Udale as a director on 29 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Andrew Udale as a director on 29 September 2016 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
27 July 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
13 July 2015 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 8 Devonshire Square London EC2M 4PL (1 page) |
13 July 2015 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 8 Devonshire Square London EC2M 4PL (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Appointment of Christine Marie Williams as a director (2 pages) |
4 December 2012 | Appointment of Christine Marie Williams as a director (2 pages) |
16 November 2012 | Termination of appointment of Robert Burdett as a director (1 page) |
16 November 2012 | Termination of appointment of Robert Burdett as a director (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Register(s) moved to registered office address (2 pages) |
12 December 2011 | Register(s) moved to registered office address (2 pages) |
21 October 2011 | Appointment of Cosec 2000 Limited as a secretary (3 pages) |
21 October 2011 | Termination of appointment of Sandra Honess as a secretary (2 pages) |
21 October 2011 | Appointment of Cosec 2000 Limited as a secretary (3 pages) |
21 October 2011 | Termination of appointment of Sandra Honess as a secretary (2 pages) |
3 August 2011 | Registered office address changed from 6 More London Place London SE1 2DA United Kingdom on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from 6 More London Place London SE1 2DA United Kingdom on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from 6 More London Place London SE1 2DA United Kingdom on 3 August 2011 (2 pages) |
16 June 2011 | Termination of appointment of David Tankel as a director (2 pages) |
16 June 2011 | Appointment of Andrew Udale as a director (3 pages) |
16 June 2011 | Termination of appointment of David Tankel as a director (2 pages) |
16 June 2011 | Appointment of Andrew Udale as a director (3 pages) |
16 June 2011 | Appointment of Rob Burdett as a director (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
16 June 2011 | Appointment of Rob Burdett as a director (3 pages) |
16 June 2011 | Termination of appointment of John Lee as a director (2 pages) |
16 June 2011 | Termination of appointment of John Lee as a director (2 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
10 January 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages) |
10 January 2011 | Statement of company's objects (2 pages) |
10 January 2011 | Statement of company's objects (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
14 December 2009 | Director's details changed for David Tankel on 8 December 2009 (2 pages) |
14 December 2009 | Director's details changed for David Tankel on 8 December 2009 (2 pages) |
14 December 2009 | Director's details changed for David Tankel on 8 December 2009 (2 pages) |
26 November 2009 | Director's details changed for David Tankel on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Gordon Lee on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for John Gordon Lee on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for David Tankel on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for David Tankel on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Gordon Lee on 1 October 2009 (2 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Register inspection address has been changed (1 page) |
24 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
24 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
24 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
24 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
26 August 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
26 August 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
30 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
20 March 2008 | Secretary appointed sandra janet honess (2 pages) |
20 March 2008 | Secretary appointed sandra janet honess (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 10 upper bank street london E14 5JJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 10 upper bank street london E14 5JJ (1 page) |
18 March 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (2 pages) |
16 July 2004 | Return made up to 13/07/04; full list of members (5 pages) |
16 July 2004 | Return made up to 13/07/04; full list of members (5 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
5 August 2003 | Return made up to 13/07/03; full list of members (5 pages) |
5 August 2003 | Return made up to 13/07/03; full list of members (5 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
1 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
31 July 2001 | Return made up to 13/07/01; full list of members (5 pages) |
31 July 2001 | Return made up to 13/07/01; full list of members (5 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 September 2000 | Return made up to 13/07/00; full list of members (5 pages) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Return made up to 13/07/00; full list of members (5 pages) |
11 September 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
22 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
13 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
18 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
14 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
14 March 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
14 March 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
10 January 1997 | Secretary's particulars changed (1 page) |
10 January 1997 | Secretary's particulars changed (1 page) |
11 August 1996 | Return made up to 13/07/96; full list of members (8 pages) |
11 August 1996 | Return made up to 13/07/96; full list of members (8 pages) |
27 July 1995 | Return made up to 13/07/95; full list of members (8 pages) |
27 July 1995 | Return made up to 13/07/95; full list of members (8 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
25 March 1994 | Company name changed democratic miners trustees limit ed\certificate issued on 28/03/94 (2 pages) |
25 March 1994 | Company name changed democratic miners trustees limit ed\certificate issued on 28/03/94 (2 pages) |
18 May 1992 | Accounts for a dormant company made up to 31 March 1992 (3 pages) |
18 May 1992 | Accounts for a dormant company made up to 31 March 1992 (3 pages) |
7 September 1991 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
7 September 1991 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
20 March 1991 | Accounts for a dormant company made up to 31 March 1990 (3 pages) |
20 March 1991 | Accounts for a dormant company made up to 31 March 1990 (3 pages) |
20 March 1991 | Resolutions
|
20 March 1991 | Resolutions
|
12 March 1991 | Resolutions
|
12 March 1991 | Resolutions
|
23 August 1989 | Resolutions
|
23 August 1989 | Memorandum and Articles of Association (16 pages) |
23 August 1989 | Memorandum and Articles of Association (16 pages) |
23 February 1989 | Company name changed betshurst LIMITED\certificate issued on 24/02/89 (2 pages) |
23 February 1989 | Company name changed betshurst LIMITED\certificate issued on 24/02/89 (2 pages) |
3 January 1989 | Incorporation (21 pages) |
3 January 1989 | Incorporation (21 pages) |