Chiswick
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Malcolm Varle |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 1995) |
Role | Wholesaler |
Correspondence Address | 165 Castle Hill Road Totternhoe Dunstable Bedfordshire LU6 1QQ |
Director Name | Mrs Janet Pearl Varle |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 1995) |
Role | Secretary |
Correspondence Address | 165 Castlehill Road Totternhoe Dunstable Beds LU6 1QQ |
Secretary Name | Mrs Janet Pearl Varle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 165 Castlehill Road Totternhoe Dunstable Beds LU6 1QQ |
Director Name | Mr Richard Williams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 53 Sherwood Avenue Greenford Middlesex UB6 0PQ |
Director Name | Rufus Gordon Bond Gunning |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Amesdell 7b High Street, Bramley Guildford Surrey GU5 0HB |
Director Name | Mr John Charles Burgess |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2000) |
Role | Sales Director |
Correspondence Address | 3 Shrublands Briar Avenue Off Red Ro Lightwater Surrey GU18 5QS |
Secretary Name | Rufus Gordon Bond Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | Amesdell 7b High Street, Bramley Guildford Surrey GU5 0HB |
Secretary Name | Mr Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(9 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 53 Sherwood Avenue Greenford Middlesex UB6 0PQ |
Director Name | Mr Michael David Stubbs |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Ferry Lane Wargrave Reading Berks RG10 8ET |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2004) |
Role | Finanace Director |
Correspondence Address | 20 Broadfield Court Bushey Heath Hertfordshire WD23 1JB |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | David Michael Williams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Bunzl Plc 110 Park Street London W1K 6NX |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(22 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2012) |
Role | Company Director Aca Bschons |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
24 February 2015 | Declaration of solvency (6 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Declaration of solvency (6 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
9 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
9 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
9 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 May 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Register inspection address has been changed (1 page) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
8 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Section 519 (2 pages) |
18 October 2011 | Section 519 (2 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Termination of appointment of Andrew Ball as a director (2 pages) |
19 September 2011 | Termination of appointment of Brian May as a director (2 pages) |
19 September 2011 | Termination of appointment of Andrew Ball as a director (2 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Termination of appointment of Brian May as a director (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a director (2 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
1 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
1 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Statement of company's objects (34 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (34 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
3 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
27 March 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
19 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
22 April 2005 | Return made up to 20/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 20/04/05; full list of members (3 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2004 | Return made up to 20/04/04; no change of members (5 pages) |
4 June 2004 | Return made up to 20/04/04; no change of members (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
27 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
27 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
7 May 2002 | Return made up to 20/04/02; no change of members (4 pages) |
7 May 2002 | Return made up to 20/04/02; no change of members (4 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 110 park street london W1Y 3RB (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 110 park street london W1Y 3RB (1 page) |
16 May 2001 | Return made up to 20/04/01; no change of members (4 pages) |
16 May 2001 | Return made up to 20/04/01; no change of members (4 pages) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 May 2000 | Return made up to 20/04/00; full list of members (5 pages) |
15 May 2000 | Return made up to 20/04/00; full list of members (5 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG (1 page) |
8 September 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
8 September 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
13 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
9 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1999 | Full accounts made up to 28 June 1998 (13 pages) |
27 January 1999 | Full accounts made up to 28 June 1998 (13 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
20 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 29 June 1997 (14 pages) |
13 January 1998 | Full accounts made up to 29 June 1997 (14 pages) |
29 May 1997 | Return made up to 20/04/97; change of members (6 pages) |
29 May 1997 | Return made up to 20/04/97; change of members (6 pages) |
29 January 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Full accounts made up to 30 June 1996 (18 pages) |
19 November 1996 | Full accounts made up to 30 June 1996 (18 pages) |
6 June 1996 | Return made up to 20/04/96; full list of members (7 pages) |
6 June 1996 | Return made up to 20/04/96; full list of members (7 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Particulars of mortgage/charge (24 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Particulars of mortgage/charge (24 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Secretary resigned;director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Secretary resigned;director resigned (2 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New secretary appointed;new director appointed (4 pages) |
26 September 1995 | New secretary appointed;new director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | Memorandum and Articles of Association (20 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 165 castle hill road totternhoe near dunstable beds LU6 1QQ (1 page) |
26 September 1995 | Resolutions
|
26 September 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
26 September 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
26 September 1995 | Memorandum and Articles of Association (20 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | Declaration of assistance for shares acquisition (18 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 165 castle hill road totternhoe near dunstable beds LU6 1QQ (1 page) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Declaration of assistance for shares acquisition (18 pages) |
22 August 1995 | Accounts for a small company made up to 31 May 1995 (14 pages) |
22 August 1995 | Accounts for a small company made up to 31 May 1995 (14 pages) |
1 May 1995 | Return made up to 20/04/95; full list of members
|
1 May 1995 | Return made up to 20/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |