London
SW1P 1QT
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2010(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 January 2015) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2010(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 January 2015) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Peter John Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 January 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Upton End Road Shillington Hitchin Hertfordshire SG5 3PE |
Director Name | David Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 January 2000) |
Role | Manager |
Correspondence Address | Monks Way Hagg Nook Wood Newstead Abbey Park Nottingham Notts NG15 3GD |
Director Name | Leslie Irwin Marks |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 April 1992(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 January 2000) |
Role | Manager |
Correspondence Address | Gables Farm Strelley Lane Strelley Nottingham Notts NG8 6PF |
Director Name | Martyn John Donnelly |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 August 1997) |
Role | Manager |
Correspondence Address | 26 Far Rye Wollaton Nottingham Nottinghamshire NG8 1GJ |
Secretary Name | Leslie Irwin Marks |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 05 April 1992(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | Gables Farm Strelley Lane Strelley Nottingham Notts NG8 6PF |
Director Name | Mr Malcolm David Coster |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell 46 Golfside South Cheam Sutton Surrey SM2 7EZ |
Director Name | Michael John Bradley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2001) |
Role | Group Managing Director |
Correspondence Address | Vantage Point 208 Henwick Road Worcester WR2 5PF |
Director Name | Howard Bashford |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2001) |
Role | Finance Director |
Correspondence Address | Grovelands 22 Station Road Cholsey Wallingford Oxfordshire OX10 9PT |
Secretary Name | Howard Bashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2001) |
Role | Finance Director |
Correspondence Address | Grovelands 22 Station Road Cholsey Wallingford Oxfordshire OX10 9PT |
Director Name | Mr Richard Alan Wingfield |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(11 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Town Farm Close Thame Oxford OX9 2DA |
Secretary Name | Mr Malcolm David Coster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell 46 Golfside South Cheam Sutton Surrey SM2 7EZ |
Secretary Name | Mr Paul Alan Cottrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2005) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 16 Goldcrest Drive Uckfield East Sussex TN22 5QG |
Director Name | Mr Gordon John Matthew |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saracens Yard Rogers Lane Ettrington Stratford Upon Avon Warwickshire CV37 3TA |
Director Name | Mr William Donoghue |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2005(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ennismore Gardens Knightsbridge London SW7 1AB |
Secretary Name | Mr Darren Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Siskin Close Mickleover Derby Derbyshire DE3 0UL |
Director Name | Mr Michael Green |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Potterton Close Barwick In Elmet Leeds West Yorkshire LS15 4DY |
Director Name | Mr Mark Richard Chambers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2007(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 348 Goldington Road Bedford Bedfordshire MK41 9NS |
Secretary Name | Mr Michael Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Potterton Close Barwick In Elmet Leeds West Yorkshire LS15 4DY |
Director Name | Mr David Stephen McIntyre |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Colinton Edinburgh EH13 0RA Scotland |
Secretary Name | Mr David McIntyre |
---|---|
Status | Resigned |
Appointed | 10 November 2009(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 65 Woodfield Park Colinton Edinburgh EH13 0RA Scotland |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2010(21 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 March 2010) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Registered Address | 17 Rochester Row Westminster London SW1P 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
100 at £1 | Capita It Services (Bsf) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2014 | Application to strike the company off the register (3 pages) |
17 September 2014 | Application to strike the company off the register (3 pages) |
29 August 2014 | Accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Accounts made up to 31 December 2013 (7 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 November 2013 | Appointment of Mrs Francesca Anne Todd as a director on 11 November 2013 (2 pages) |
20 November 2013 | Appointment of Mrs Francesca Anne Todd as a director on 11 November 2013 (2 pages) |
19 November 2013 | Termination of appointment of Richard John Shearer as a director on 11 November 2013 (1 page) |
19 November 2013 | Termination of appointment of Richard John Shearer as a director on 11 November 2013 (1 page) |
23 September 2013 | Accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Accounts made up to 31 December 2012 (13 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (1 page) |
3 October 2010 | Accounts made up to 31 December 2009 (1 page) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Auditor's resignation (1 page) |
16 April 2010 | Auditor's resignation (1 page) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
9 April 2010 | Appointment of Mr Richard John Shearer as a director (2 pages) |
9 April 2010 | Appointment of Mr Richard John Shearer as a director (2 pages) |
8 April 2010 | Termination of appointment of David Mcintyre as a secretary (1 page) |
8 April 2010 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
8 April 2010 | Appointment of Capita Group Secretary Limited as a director (2 pages) |
8 April 2010 | Registered office address changed from C/O Ramesys Holdings Ltd 11 Glaisdale Drive East Bilborough Nottingham NG8 4GU on 8 April 2010 (1 page) |
8 April 2010 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
8 April 2010 | Termination of appointment of Capita Group Secretary Limited as a director (1 page) |
8 April 2010 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
8 April 2010 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
8 April 2010 | Termination of appointment of David Mcintyre as a secretary (1 page) |
8 April 2010 | Registered office address changed from C/O Ramesys Holdings Ltd 11 Glaisdale Drive East Bilborough Nottingham NG8 4GU on 8 April 2010 (1 page) |
8 April 2010 | Appointment of Capita Group Secretary Limited as a director (2 pages) |
8 April 2010 | Termination of appointment of David Mcintyre as a director (1 page) |
8 April 2010 | Termination of appointment of Capita Group Secretary Limited as a director (1 page) |
8 April 2010 | Termination of appointment of David Mcintyre as a director (1 page) |
8 April 2010 | Termination of appointment of Mark Chambers as a director (1 page) |
8 April 2010 | Registered office address changed from C/O Ramesys Holdings Ltd 11 Glaisdale Drive East Bilborough Nottingham NG8 4GU on 8 April 2010 (1 page) |
8 April 2010 | Termination of appointment of Mark Chambers as a director (1 page) |
12 February 2010 | Accounts made up to 31 December 2008 (7 pages) |
12 February 2010 | Accounts made up to 31 December 2008 (7 pages) |
10 November 2009 | Appointment of Mr David Mcintyre as a secretary (1 page) |
10 November 2009 | Termination of appointment of Michael Green as a director (1 page) |
10 November 2009 | Termination of appointment of Michael Green as a director (1 page) |
10 November 2009 | Termination of appointment of Michael Green as a secretary (1 page) |
10 November 2009 | Appointment of Mr David Mcintyre as a secretary (1 page) |
10 November 2009 | Appointment of Mr David Mcintyre as a director (2 pages) |
10 November 2009 | Appointment of Mr David Mcintyre as a director (2 pages) |
10 November 2009 | Termination of appointment of Michael Green as a secretary (1 page) |
16 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (7 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 April 2008 | Accounts made up to 31 December 2006 (7 pages) |
8 April 2008 | Accounts made up to 31 December 2006 (7 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
11 September 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
11 September 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
31 May 2007 | Return made up to 05/04/07; no change of members
|
31 May 2007 | Return made up to 05/04/07; no change of members
|
4 August 2006 | Full accounts made up to 30 November 2005 (8 pages) |
4 August 2006 | Full accounts made up to 30 November 2005 (8 pages) |
8 June 2006 | Return made up to 05/04/06; full list of members
|
8 June 2006 | Return made up to 05/04/06; full list of members
|
14 March 2006 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
14 March 2006 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
7 February 2006 | Accounting reference date shortened from 30/05/06 to 31/12/05 (1 page) |
7 February 2006 | Accounting reference date shortened from 30/05/06 to 31/12/05 (1 page) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Auditor's resignation (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Resolutions
|
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
30 November 2005 | Full accounts made up to 31 May 2005 (9 pages) |
30 November 2005 | Full accounts made up to 31 May 2005 (9 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
21 January 2005 | Secretary's particulars changed (1 page) |
21 January 2005 | Secretary's particulars changed (1 page) |
10 November 2004 | Full accounts made up to 31 May 2004 (9 pages) |
10 November 2004 | Full accounts made up to 31 May 2004 (9 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Return made up to 05/04/04; full list of members
|
23 April 2004 | Return made up to 05/04/04; full list of members
|
6 April 2004 | Registered office changed on 06/04/04 from: c/o ramesys holdings LTD mentor house, ainsworth street blackburn lancashire BB1 6AY (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: c/o ramesys holdings LTD mentor house, ainsworth street blackburn lancashire BB1 6AY (1 page) |
5 January 2004 | Full accounts made up to 31 May 2003 (9 pages) |
5 January 2004 | Full accounts made up to 31 May 2003 (9 pages) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
15 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
22 December 2002 | Full accounts made up to 31 May 2002 (8 pages) |
22 December 2002 | Full accounts made up to 31 May 2002 (8 pages) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
9 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Auditor's resignation (1 page) |
23 April 2002 | Return made up to 05/04/02; full list of members
|
23 April 2002 | Return made up to 05/04/02; full list of members
|
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
24 September 2001 | Full accounts made up to 31 May 2001 (8 pages) |
24 September 2001 | Full accounts made up to 31 May 2001 (8 pages) |
6 August 2001 | Full accounts made up to 31 May 2000 (15 pages) |
6 August 2001 | Full accounts made up to 31 May 2000 (15 pages) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New director appointed (3 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
1 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
2 April 2001 | Accounting reference date shortened from 31/05/00 to 30/05/00 (1 page) |
2 April 2001 | Accounting reference date shortened from 31/05/00 to 30/05/00 (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
15 December 2000 | Return made up to 06/11/00; full list of members (7 pages) |
15 December 2000 | Return made up to 06/11/00; full list of members (7 pages) |
26 July 2000 | Return made up to 05/04/00; full list of members
|
26 July 2000 | Return made up to 05/04/00; full list of members
|
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | New secretary appointed;new director appointed (3 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 11 glaisdale drive east bilborough nottingham NG8 4GU (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 11 glaisdale drive east bilborough nottingham NG8 4GU (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | New secretary appointed;new director appointed (3 pages) |
1 February 2000 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | New director appointed (3 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (15 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (15 pages) |
17 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
17 August 1998 | Full accounts made up to 31 January 1998 (15 pages) |
17 August 1998 | Full accounts made up to 31 January 1998 (15 pages) |
17 June 1998 | Return made up to 05/04/98; full list of members (6 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Return made up to 05/04/98; full list of members (6 pages) |
15 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
15 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
7 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
17 September 1996 | (8 pages) |
17 September 1996 | (8 pages) |
21 April 1996 | Return made up to 05/04/96; no change of members
|
21 April 1996 | Registered office changed on 21/04/96 from: 11 glaisdale drive east bilborough nottingham NG8 4GV (1 page) |
21 April 1996 | Return made up to 05/04/96; no change of members
|
21 April 1996 | Registered office changed on 21/04/96 from: 11 glaisdale drive east bilborough nottingham NG8 4GV (1 page) |
13 September 1995 | (8 pages) |
13 September 1995 | (8 pages) |
9 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
9 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
20 July 1994 | (8 pages) |
20 July 1994 | (8 pages) |
5 June 1994 | Return made up to 05/04/94; no change of members (4 pages) |
5 June 1994 | Return made up to 05/04/94; no change of members (4 pages) |
28 April 1993 | Full accounts made up to 31 January 1993 (19 pages) |
28 April 1993 | Full accounts made up to 31 January 1993 (19 pages) |
24 March 1993 | Return made up to 05/04/93; no change of members (4 pages) |
24 March 1993 | Return made up to 05/04/93; no change of members (4 pages) |
22 March 1993 | Resolutions
|
22 March 1993 | Resolutions
|
10 July 1992 | Full accounts made up to 31 January 1992 (18 pages) |
10 July 1992 | Full accounts made up to 31 January 1992 (18 pages) |
16 April 1992 | Return made up to 05/04/92; full list of members (7 pages) |
16 April 1992 | Return made up to 05/04/92; full list of members (7 pages) |
21 January 1992 | Full accounts made up to 31 January 1991 (27 pages) |
21 January 1992 | Full accounts made up to 31 January 1991 (27 pages) |
30 May 1991 | Return made up to 05/04/91; no change of members (6 pages) |
30 May 1991 | Return made up to 05/04/91; no change of members (6 pages) |
29 May 1990 | Full accounts made up to 31 January 1990 (14 pages) |
29 May 1990 | Return made up to 05/04/90; full list of members (4 pages) |
29 May 1990 | Return made up to 05/04/90; full list of members (4 pages) |
29 May 1990 | Full accounts made up to 31 January 1990 (14 pages) |
23 March 1989 | Company name changed\certificate issued on 23/03/89 (2 pages) |
23 March 1989 | Company name changed\certificate issued on 23/03/89 (2 pages) |
27 January 1989 | Incorporation (13 pages) |
27 January 1989 | Incorporation (13 pages) |