London
EC2A 1AG
Director Name | Mr Morris David Albert Bentata |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Benslow Lane Hitchin Hertfordshire SG4 9RA |
Director Name | Nigel Jonathan Bradley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 25 Woodstock Avenue Redland Bristol BS6 6EW |
Director Name | Ian Christopher Cadby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 19 Kilmorey Gardens Twickenham Middlesex TW1 1PU |
Director Name | Blaise Noel Anthony Hardman |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 April 2003) |
Role | Merchant Banker |
Correspondence Address | Farley House Farley Chamberlayne Romsey Hampshire SO51 0QR |
Director Name | Garnet Harrison |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | Hawridge Place The Vale Hawridge Chesham Bucks HP5 2UG |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | Old Roses 1 Ridgway Gardens Wimbledon London SW19 4SZ |
Director Name | Mr Stawell Mark Searle |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 October 2009) |
Role | Investment Adviser |
Correspondence Address | 38 Finstock Road London W10 6LU |
Director Name | Alfred Robert Sulzer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 08 May 2006) |
Role | Consultant |
Correspondence Address | Beratungen Spiegelasse 13 Ch 8001 Zurich Foreign |
Secretary Name | Mr Charles Douglas Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Mayfield Avenue London N12 9JE |
Secretary Name | Mr Ian Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bankside Close Isleworth Middlesex TW7 7EW |
Director Name | Margaret Roddan |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summertown Villa 304 Woodstock Road Oxford OX2 7LW |
Director Name | Mr Timothy Michael Knowles |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 2009) |
Role | College Bursar |
Country of Residence | England |
Correspondence Address | Shepherds Pit Stanton St John Oxford Oxon OX1 3DR |
Secretary Name | Murray Johnstone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 August 1997) |
Correspondence Address | 7 West Nile Street Glasgow G1 2PX Scotland |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £3,516,000 |
Net Worth | £30,845,000 |
Current Liabilities | £7,823,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 June 2018 | Liquidators' statement of receipts and payments to 29 April 2018 (5 pages) |
27 November 2017 | Liquidators' statement of receipts and payments to 29 October 2017 (5 pages) |
27 November 2017 | Liquidators' statement of receipts and payments to 29 October 2017 (5 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 29 April 2017 (5 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 29 April 2017 (5 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 29 October 2016 (5 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 29 October 2016 (5 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 29 April 2016 (5 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 29 April 2016 (5 pages) |
20 November 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (5 pages) |
20 November 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (5 pages) |
20 November 2015 | Liquidators statement of receipts and payments to 29 October 2015 (5 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (5 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (5 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 29 April 2015 (5 pages) |
12 November 2014 | Liquidators statement of receipts and payments to 29 October 2014 (5 pages) |
12 November 2014 | Liquidators' statement of receipts and payments to 29 October 2014 (5 pages) |
12 November 2014 | Liquidators' statement of receipts and payments to 29 October 2014 (5 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 29 April 2014 (5 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (5 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (5 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 29 October 2013 (5 pages) |
21 November 2013 | Liquidators statement of receipts and payments to 29 October 2013 (5 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 29 October 2013 (5 pages) |
22 May 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (5 pages) |
22 May 2013 | Liquidators statement of receipts and payments to 29 April 2013 (5 pages) |
22 May 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (5 pages) |
22 November 2012 | Liquidators statement of receipts and payments to 29 October 2012 (5 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
22 May 2012 | Liquidators statement of receipts and payments to 29 April 2012 (5 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
29 November 2011 | Liquidators statement of receipts and payments to 29 October 2011 (5 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
3 June 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
11 February 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (6 pages) |
29 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (6 pages) |
29 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (6 pages) |
11 November 2010 | Court order insolvency:replacement of liquidator (6 pages) |
11 November 2010 | Appointment of a voluntary liquidator (1 page) |
11 November 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 November 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 November 2010 | Court order insolvency:replacement of liquidator (6 pages) |
11 November 2010 | Appointment of a voluntary liquidator (1 page) |
18 November 2009 | Appointment of a voluntary liquidator (1 page) |
18 November 2009 | Appointment of a voluntary liquidator (1 page) |
18 November 2009 | Declaration of solvency (3 pages) |
18 November 2009 | Declaration of solvency (3 pages) |
8 November 2009 | Termination of appointment of Nigel Bradley as a director (2 pages) |
8 November 2009 | Resolutions
|
8 November 2009 | Termination of appointment of Margaret Roddan as a director (2 pages) |
8 November 2009 | Termination of appointment of Morris Bentata as a director (2 pages) |
8 November 2009 | Termination of appointment of Morris Bentata as a director (2 pages) |
8 November 2009 | Termination of appointment of Margaret Roddan as a director (2 pages) |
8 November 2009 | Termination of appointment of Stawell Searle as a director (2 pages) |
8 November 2009 | Termination of appointment of Timothy Knowles as a director (2 pages) |
8 November 2009 | Resolutions
|
8 November 2009 | Termination of appointment of Nigel Bradley as a director (2 pages) |
8 November 2009 | Termination of appointment of Stawell Searle as a director (2 pages) |
8 November 2009 | Termination of appointment of Timothy Knowles as a director (2 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Memorandum and Articles of Association (49 pages) |
26 October 2009 | Memorandum and Articles of Association (49 pages) |
26 October 2009 | Resolutions
|
21 October 2009 | Register(s) moved to registered inspection location (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (2 pages) |
21 October 2009 | Register inspection address has been changed (2 pages) |
21 October 2009 | Register inspection address has been changed (2 pages) |
1 October 2009 | 30/09/09\Gbp tr [email protected]=60000\gbp ic 2610000/2550000\ (1 page) |
1 October 2009 | 30/09/09\Gbp tr [email protected]=60000\gbp ic 2610000/2550000\ (1 page) |
27 July 2009 | Return made up to 02/07/09; full list of members (13 pages) |
27 July 2009 | Return made up to 02/07/09; full list of members (13 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (61 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (61 pages) |
10 October 2008 | Memorandum and Articles of Association (49 pages) |
10 October 2008 | Memorandum and Articles of Association (49 pages) |
14 July 2008 | Return made up to 02/07/08; bulk list available separately (9 pages) |
14 July 2008 | Return made up to 02/07/08; bulk list available separately (9 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
18 April 2008 | Full accounts made up to 31 December 2007 (57 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (57 pages) |
19 December 2007 | 06/11/07 £ ti [email protected]=60000 (1 page) |
19 December 2007 | 06/11/07 £ ti [email protected]=60000 (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
29 August 2007 | £ ic 2882500/2610000 12/07/07 £ sr [email protected]=272500 (1 page) |
29 August 2007 | £ ic 2882500/2610000 12/07/07 £ sr [email protected]=272500 (1 page) |
29 August 2007 | 12/07/07 £ tr [email protected]=290000 £ ic 3172500/2882500 (1 page) |
29 August 2007 | 12/07/07 £ tr [email protected]=290000 £ ic 3172500/2882500 (1 page) |
11 July 2007 | Return made up to 02/07/07; bulk list available separately (9 pages) |
11 July 2007 | Return made up to 02/07/07; bulk list available separately (9 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Full accounts made up to 31 December 2006 (52 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (52 pages) |
2 October 2006 | Memorandum and Articles of Association (45 pages) |
2 October 2006 | Memorandum and Articles of Association (45 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
4 August 2006 | Return made up to 02/07/06; bulk list available separately (9 pages) |
4 August 2006 | Return made up to 02/07/06; bulk list available separately (9 pages) |
6 June 2006 | £ ic 3177500/3172500 11/04/06 £ sr [email protected]=5000 (1 page) |
6 June 2006 | £ ic 3177500/3172500 11/04/06 £ sr [email protected]=5000 (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
16 May 2006 | Full accounts made up to 31 December 2005 (48 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Memorandum and Articles of Association (45 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (48 pages) |
16 May 2006 | Memorandum and Articles of Association (45 pages) |
16 May 2006 | Resolutions
|
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
3 November 2005 | Company name changed invesco perpetual european inves tment trust PLC\certificate issued on 03/11/05 (3 pages) |
3 November 2005 | Company name changed invesco perpetual european inves tment trust PLC\certificate issued on 03/11/05 (3 pages) |
11 October 2005 | £ ic 3422500/3177500 31/08/05 £ sr [email protected]=245000 (1 page) |
11 October 2005 | £ ic 3422500/3177500 31/08/05 £ sr [email protected]=245000 (1 page) |
7 September 2005 | £ ic 3572500/3422500 27/07/05 £ sr [email protected]=150000 (1 page) |
7 September 2005 | £ ic 3572500/3422500 27/07/05 £ sr [email protected]=150000 (1 page) |
3 August 2005 | Return made up to 02/07/05; bulk list available separately (9 pages) |
3 August 2005 | Return made up to 02/07/05; bulk list available separately (9 pages) |
31 May 2005 | 22/04/05 £ ti [email protected]=290000 (1 page) |
31 May 2005 | 22/04/05 £ ti [email protected]=290000 (1 page) |
11 May 2005 | Full accounts made up to 31 December 2004 (44 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (44 pages) |
26 July 2004 | Return made up to 02/07/04; bulk list available separately (7 pages) |
26 July 2004 | Return made up to 02/07/04; bulk list available separately (7 pages) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Full accounts made up to 31 December 2003 (44 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (44 pages) |
20 May 2004 | Resolutions
|
28 July 2003 | Return made up to 02/07/03; bulk list available separately
|
28 July 2003 | Return made up to 02/07/03; bulk list available separately
|
17 June 2003 | £ ic 3600000/3572500 11/06/03 £ sr [email protected]=27500 (2 pages) |
17 June 2003 | £ ic 3600000/3572500 11/06/03 £ sr [email protected]=27500 (2 pages) |
28 April 2003 | Memorandum and Articles of Association (48 pages) |
28 April 2003 | Memorandum and Articles of Association (48 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Full accounts made up to 31 December 2002 (39 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Full accounts made up to 31 December 2002 (39 pages) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
10 January 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Secretary's particulars changed (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YR (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
23 August 2002 | Return made up to 02/07/02; bulk list available separately (9 pages) |
23 August 2002 | Return made up to 02/07/02; bulk list available separately (9 pages) |
10 April 2002 | Company name changed perpetual european investment tr ust PLC\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed perpetual european investment tr ust PLC\certificate issued on 10/04/02 (2 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (34 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (34 pages) |
7 August 2001 | Return made up to 02/07/01; bulk list available separately
|
7 August 2001 | Return made up to 02/07/01; bulk list available separately
|
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: perpetual park perpetual park drive henley-on-thames oxfordshire RG9 1HH (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: perpetual park perpetual park drive henley-on-thames oxfordshire RG9 1HH (1 page) |
10 May 2001 | Full accounts made up to 31 December 2000 (29 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (29 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
11 August 2000 | Return made up to 02/07/00; bulk list available separately (8 pages) |
11 August 2000 | Return made up to 02/07/00; bulk list available separately (8 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (28 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (28 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | Memorandum and Articles of Association (59 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Memorandum and Articles of Association (59 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
28 July 1999 | Return made up to 02/07/99; bulk list available separately
|
28 July 1999 | Return made up to 02/07/99; bulk list available separately
|
16 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 48 hart street henley-on-thames oxfordshire RG9 2AZ (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 48 hart street henley-on-thames oxfordshire RG9 2AZ (1 page) |
30 July 1998 | Return made up to 02/07/98; bulk list available separately (9 pages) |
30 July 1998 | Return made up to 02/07/98; bulk list available separately (9 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 48 hart street henley on thames oxfordshire RG9 2AZ (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 48 hart street henley on thames oxfordshire RG9 2AZ (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 30 coleman street london EC2R 5AN (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 30 coleman street london EC2R 5AN (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
31 July 1997 | Company name changed murray european investment trust PLC.\certificate issued on 01/08/97 (2 pages) |
31 July 1997 | Company name changed murray european investment trust PLC.\certificate issued on 01/08/97 (2 pages) |
20 July 1997 | Return made up to 02/07/97; bulk list available separately (9 pages) |
20 July 1997 | Return made up to 02/07/97; bulk list available separately (9 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (35 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (35 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
23 July 1996 | Return made up to 02/07/96; bulk list available separately (9 pages) |
23 July 1996 | Return made up to 02/07/96; bulk list available separately (9 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association (69 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association (69 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (37 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (37 pages) |
8 May 1996 | Ad 04/04/96--------- £ si [email protected]=598110 £ ic 3001890/3600000 (3 pages) |
8 May 1996 | Ad 04/04/96--------- £ si [email protected]=598110 £ ic 3001890/3600000 (3 pages) |
31 July 1995 | Return made up to 02/07/95; bulk list available separately (18 pages) |
31 July 1995 | Return made up to 02/07/95; bulk list available separately (18 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (38 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (38 pages) |
18 May 1995 | Ad 10/04/95--------- £ si [email protected]=1700 £ ic 3000190/3001890 (8 pages) |
18 May 1995 | Ad 10/04/95--------- £ si [email protected]=1700 £ ic 3000190/3001890 (8 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (165 pages) |
27 May 1994 | Full accounts made up to 31 December 1993 (39 pages) |
27 May 1994 | Full accounts made up to 31 December 1993 (39 pages) |
28 May 1993 | Full accounts made up to 31 December 1992 (35 pages) |
28 May 1993 | Full accounts made up to 31 December 1992 (35 pages) |
13 July 1992 | Full accounts made up to 31 December 1991 (32 pages) |
13 July 1992 | Full accounts made up to 31 December 1991 (32 pages) |
3 July 1991 | Full accounts made up to 31 December 1990 (29 pages) |
3 July 1991 | Full accounts made up to 31 December 1990 (29 pages) |
18 September 1990 | Full accounts made up to 31 December 1989 (25 pages) |
18 September 1990 | Full accounts made up to 31 December 1989 (25 pages) |
6 December 1989 | Listing of particulars (48 pages) |
6 December 1989 | Listing of particulars (48 pages) |
17 January 1989 | Incorporation (9 pages) |
17 January 1989 | Incorporation (9 pages) |