Company NameMonis Software Limited
Company StatusDissolved
Company Number02333925
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameLBS Financial Software Limited

Business Activity

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

Directors

Secretary NameMr Howard Wallis
NationalityBritish
StatusClosed
Appointed08 August 2002(13 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressLevel 39, Mail Drop 39-50, 25 Canada Square
London
E14 5LQ
Director NameMr Martin Robert Boyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(22 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 04 January 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLevel 39, Mail Drop 39-50, 25 Canada Square
London
E14 5LQ
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2016(27 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 04 January 2022)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence AddressFis Legal Level 39 Mail Drop 39-50 25 Canada Squar
Canary Wharf
London
E14 5LQ
Director NameProf Stephen Martin Schaefer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 October 1992)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address8 Honeywell Road
London
SW11 6EG
Director NameProf George Sayers Bain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityCanadian British
StatusResigned
Appointed15 May 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1994)
RolePrincipal Of School
Correspondence Address1 Sussex Place
Regents Park
London
NW1 4SA
Director NameMr Anthony John Neuberger
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1998)
RoleUniversity Lecturer
Correspondence Address36 Orlando Road
London
SW4 0LF
Director NameMr Emanuel Mond
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Drive
London
N2 0QS
Director NameProf Julian Ralph Franks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1993)
RoleUniversity Professor
Correspondence Address26 West Heath Drive
London
NW11 7QH
Secretary NameGerald Quincey
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 13 May 1992)
RoleCompany Director
Correspondence AddressBox Cottage
Manningford Abbots
Pewsey
Wiltshire
SN9 6HZ
Director NameProf Elroy Dimson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1994)
RoleProfessor And Consultant
Country of ResidenceEngland
Correspondence Address2 Arlington
London
N12 7JR
Secretary NameAdrienne Joy Rudkin
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address36 Lancaster Road
London
N4
Director NamePaul Robert Compton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 July 1994)
RoleUniversity Administrator
Correspondence Address36 Lorne Road
London
N4 3RU
Secretary NameMr Emanuel Mond
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 1994)
RoleCompany Director
Correspondence Address10 Meadway Close
London
NW11 7BH
Director NameBrent Lewis Isaacs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address14 Village Road
Finchley
London
N3 1TL
Secretary NameBrent Lewis Isaacs
NationalityBritish
StatusResigned
Appointed22 September 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressThe Strathmore
400 East 84th Street Apt 27c
New York
Ny 10028
Director NameMr David Michael Johnson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Marlow Bottom
Marlow
Buckinghamshire
SL7 3LZ
Secretary NameMr David Michael Johnson
NationalityBritish
StatusResigned
Appointed19 April 1999(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Marlow Bottom
Marlow
Buckinghamshire
SL7 3LZ
Director NameMr Richard John Hall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 December 2000)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address79 Exchange House
Commercial Street
London
E1 6NQ
Director NameKenneth Warren Price
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed25 July 2000(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2002)
RoleSales Director
Correspondence Address5 Abinger Road
London
W4 1EY
Secretary NameKeith Richard Lidgate
NationalityBritish
StatusResigned
Appointed04 October 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2002)
RoleAccountant
Correspondence Address2 Brook Close
Great Totham
Maldon
Essex
CM9 8PE
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2002(13 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 January 2010)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address11 Wembley Drive
Mount Laurel
New Jersey
08054
Director NameMr Richard Spencer Kenee
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2004)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence Address4 Carroll Hill
Loughton
Essex
IG10 1NJ
Director NameMrs Joy Elizabeth Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2002(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2005)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Drive
Enfield
EN2 8LQ
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2004(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address1433 Evans Road
Lower Gwynedd
Pennsylvania
19002
United States
Director NameMr George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Valley Close
Waltham Abbey
Essex
EN9 2DU
Director NameMr Harold Charles Finders
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed01 January 2006(16 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 2011)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Sqaure
Canary Wharf
London
E14 5LQ
Director NameJeremy Ellis Goldstone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2008)
RoleCorporate Executive
Correspondence Address7 Chamberlain Road
East Finchley
London
N2 8JS
Director NameMr Mark Joseph Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2010)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(21 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 2011)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameRichard James Obetz
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 April 2012)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Anselm Joseph Paul Fonseca
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(22 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2012)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameHenry Morton Miller Jr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2012(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2015)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameJason Lydell Couturier
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(26 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 2016)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50 25 Canada Square
London
E14 5LQ
Director NameMr Michael Peter Oates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50, 25 Canada Square
London
E14 5LQ
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2018(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressLevel 40 25 Canada Square
London
E14 5LQ

Contact

Websitewww.monis.co.uk

Location

Registered Address25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£6,704,862
Gross Profit£6,378,106
Net Worth£1,895,282
Current Liabilities£2,306,341

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 September 2017Full accounts made up to 31 December 2016 (23 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
31 August 2016Full accounts made up to 31 December 2015 (25 pages)
18 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Michael Peter Oates on 1 May 2016 (2 pages)
3 May 2016Secretary's details changed for Mr Howard Wallis on 1 May 2016 (1 page)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Director's details changed for Jason Lydell Couturier on 1 May 2016 (2 pages)
3 May 2016Director's details changed for Martin Robert Boyd on 1 May 2016 (2 pages)
4 April 2016Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 4 April 2016 (1 page)
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
3 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page)
14 August 2015Full accounts made up to 31 December 2014 (17 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
3 September 2014Full accounts made up to 31 December 2013 (17 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
18 July 2013Full accounts made up to 31 December 2012 (17 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
17 July 2012Full accounts made up to 31 December 2011 (17 pages)
2 July 2012Termination of appointment of Anselm Fonseca as a director (1 page)
1 May 2012Director's details changed for Henry Morton Miller Jr on 1 May 2012 (3 pages)
1 May 2012Director's details changed for Henry Morton Miller Jr on 1 May 2012 (3 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
12 April 2012Appointment of Henry Morton Miller Jr as a director (3 pages)
5 April 2012Termination of appointment of Richard Obetz as a director (1 page)
14 December 2011Appointment of Anselm Joseph Paul Fonseca as a director (3 pages)
9 December 2011Termination of appointment of Harold Finders as a director (1 page)
1 August 2011Full accounts made up to 31 December 2010 (17 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
3 May 2011Appointment of Richard James Obetz as a director (3 pages)
3 May 2011Appointment of Martin Robert Boyd as a director (3 pages)
31 January 2011Termination of appointment of Eric Erickson as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
7 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
25 May 2010Director's details changed for Victoria Elizabeth Silbey on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Victoria Elizabeth Silbey on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Eric George Erickson on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Eric George Erickson on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Harold Charles Finders on 1 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Howard Wallis on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Harold Charles Finders on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Mark Joseph Payne on 1 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Howard Wallis on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Mark Joseph Payne on 1 May 2010 (2 pages)
10 March 2010Appointment of Eric George Erickson as a director (3 pages)
28 January 2010Termination of appointment of Michael Ruane as a director (1 page)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
28 May 2008Director appointed mark joseph payne (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Appointment terminated director jeremy goldstone (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page)
15 October 2007Director's particulars changed (1 page)
5 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 May 2007Return made up to 01/05/07; full list of members (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
8 May 2006Registered office changed on 08/05/06 from: 33 saint mary axe london EC3A 8AA (1 page)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
6 May 2005Return made up to 01/05/05; full list of members (3 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 November 2004Full accounts made up to 31 December 2003 (26 pages)
8 June 2004Return made up to 12/05/04; full list of members (8 pages)
17 March 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
21 October 2003Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
13 October 2003Director's particulars changed (1 page)
25 September 2003Full accounts made up to 31 July 2002 (19 pages)
11 June 2003Return made up to 12/05/03; full list of members (7 pages)
23 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
13 December 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
5 December 2002Memorandum and Articles of Association (4 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 December 2002Registered office changed on 05/12/02 from: audrey house 16-20 ely place london EC1N 6SN (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
20 June 2002Auditor's resignation (1 page)
7 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2002Director resigned (1 page)
7 December 2001Full accounts made up to 31 July 2001 (15 pages)
21 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Full accounts made up to 31 July 2000 (15 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director's particulars changed (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
9 November 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
24 August 2000Full accounts made up to 31 July 1999 (15 pages)
18 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Delivery ext'd 3 mth 31/07/99 (1 page)
12 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
24 February 1999Registered office changed on 24/02/99 from: audrey house 16-20 ely place london EC1N 6SN (1 page)
29 January 1999Registered office changed on 29/01/99 from: audrey house 16-20 ely place london EC1N 6SN (1 page)
29 January 1999Registered office changed on 29/01/99 from: 126-134 baker street london W1M 1FH (1 page)
22 May 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
19 June 1996Return made up to 15/05/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
6 July 1995Auditor's resignation (2 pages)
13 June 1995Return made up to 15/05/95; full list of members (6 pages)
13 January 1995Accounts for a small company made up to 31 July 1994 (5 pages)
31 March 1994Full accounts made up to 31 July 1993 (16 pages)
1 June 1993Full accounts made up to 31 July 1992 (16 pages)
1 June 1992Full accounts made up to 31 July 1991 (17 pages)
3 June 1991Full accounts made up to 31 July 1990 (11 pages)
21 August 1990Full accounts made up to 31 July 1989 (12 pages)