Company NameMortgage Commentary Publications (U.K.) Limited
Company StatusDissolved
Company Number02380460
CategoryPrivate Limited Company
Incorporation Date5 May 1989(34 years, 10 months ago)
Dissolution Date29 March 2016 (7 years, 11 months ago)
Previous NameAlnery No. 848 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(14 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed23 June 2003(14 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(18 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 29 March 2016)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(21 years, 10 months after company formation)
Appointment Duration5 years (closed 29 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Secretary NameJames Frank Lawson
NationalityBritish
StatusResigned
Appointed15 December 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address265 Brooklands Road
Weybridge
Surrey
KT13 0RB
Director NameSteven Wolfson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1995(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 1996)
RoleExecutive
Correspondence Address15 Wedgewood Road
Trumbell
Connecticut
06611
Director NameDarline Jean Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1995(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 1996)
RoleBusiness Manager
Correspondence Address14829
Weller Lane
Rosedale
New York
11422
Director NameKevin Ennis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1997)
RoleCompany Director
Correspondence Address20 Cloudesley Place
London
N1
Director NameOlivier Eric Gindraux
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1996(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 October 1999)
RoleCompany Director
Correspondence AddressBlue Cedar 102 Kippington Road
Sevenoaks
Kent
TN13 2LL
Secretary NameKevin Ennis
NationalityBritish
StatusResigned
Appointed11 October 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1997)
RoleCompany Director
Correspondence Address20 Cloudesley Place
London
N1
Director NameMr Jonathan Robert Palmer Crisp
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Glanville Road
Bromley
Kent
BR2 9LW
Secretary NameMr Jonathan Robert Palmer Crisp
NationalityBritish
StatusResigned
Appointed18 November 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Glanville Road
Bromley
Kent
BR2 9LW
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 June 2002)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Secretary NameMr Mark Stanton
NationalityBritish
StatusResigned
Appointed15 September 1999(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameMr Alastair Hepburn Hazell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(10 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Highbury Place
London
N5 1QP
Director NameJames Maurice Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address3 Vernon Yard
Nottinghill
London
W11 2DX
Director NameIan Belinsky
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2002(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 June 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Secretary NameIan Belinsky
NationalityAmerican
StatusResigned
Appointed07 June 2002(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 June 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed23 June 2003(14 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Thomson Business Information Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 3
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 3
(4 pages)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
4 January 2016Application to strike the company off the register (3 pages)
4 January 2016Application to strike the company off the register (3 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
5 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
5 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(6 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(6 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(7 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(7 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
11 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
11 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
26 November 2009Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page)
26 November 2009Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 November 2008Appointment terminated director corrina cooper (1 page)
7 November 2008Appointment terminated director corrina cooper (1 page)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 30/09/06; full list of members (3 pages)
3 October 2006Return made up to 30/09/06; full list of members (3 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 October 2004Return made up to 30/09/04; full list of members (3 pages)
1 October 2004Return made up to 30/09/04; full list of members (3 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 September 2003Return made up to 30/09/03; full list of members (3 pages)
30 September 2003Return made up to 30/09/03; full list of members (3 pages)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New director appointed (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New secretary appointed;new director appointed (1 page)
3 July 2003Registered office changed on 03/07/03 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
3 July 2003New director appointed (1 page)
3 July 2003Registered office changed on 03/07/03 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New secretary appointed;new director appointed (1 page)
14 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 October 2002Return made up to 30/09/02; full list of members (5 pages)
15 October 2002Return made up to 30/09/02; full list of members (5 pages)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
16 November 2001Return made up to 02/11/01; full list of members (5 pages)
16 November 2001Return made up to 02/11/01; full list of members (5 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
8 January 2001Return made up to 02/11/00; full list of members (6 pages)
8 January 2001Return made up to 02/11/00; full list of members (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (4 pages)
18 October 2000Full accounts made up to 31 December 1999 (4 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
9 December 1999Return made up to 02/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Return made up to 02/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (3 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Secretary resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
6 June 1999Full accounts made up to 31 December 1998 (4 pages)
6 June 1999Full accounts made up to 31 December 1998 (4 pages)
30 November 1998Return made up to 02/11/98; no change of members (6 pages)
30 November 1998Return made up to 02/11/98; no change of members (6 pages)
26 May 1998Full accounts made up to 31 December 1997 (4 pages)
26 May 1998Full accounts made up to 31 December 1997 (4 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997Return made up to 02/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 1997Return made up to 02/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 1997Secretary resigned;director resigned (1 page)
27 November 1997Secretary resigned;director resigned (1 page)
13 June 1997Full accounts made up to 31 December 1996 (8 pages)
13 June 1997Full accounts made up to 31 December 1996 (8 pages)
3 February 1997Full accounts made up to 31 December 1995 (8 pages)
3 February 1997Full accounts made up to 31 December 1995 (8 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: south quay plaza 183 marsh wall london E14 9FV (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 October 1996Registered office changed on 15/10/96 from: south quay plaza 183 marsh wall london E14 9FV (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996New director appointed (2 pages)
9 May 1995Return made up to 02/11/93; full list of members (6 pages)
9 May 1995Return made up to 02/11/92; no change of members (4 pages)
9 May 1995Return made up to 02/11/93; full list of members (6 pages)
9 May 1995Return made up to 02/11/92; no change of members (4 pages)
26 April 1995Full accounts made up to 31 December 1989 (10 pages)
26 April 1995Full accounts made up to 31 December 1989 (10 pages)
21 April 1995Full accounts made up to 31 December 1994 (8 pages)
21 April 1995Full accounts made up to 31 December 1992 (11 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Full accounts made up to 31 December 1991 (11 pages)
21 April 1995Return made up to 02/11/91; no change of members (6 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Full accounts made up to 31 December 1993 (11 pages)
21 April 1995Full accounts made up to 31 December 1994 (8 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Full accounts made up to 31 December 1991 (11 pages)
21 April 1995Return made up to 02/11/94; no change of members (6 pages)
21 April 1995Director resigned (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Return made up to 02/11/94; no change of members (6 pages)
21 April 1995Return made up to 02/11/91; no change of members (6 pages)
21 April 1995Full accounts made up to 31 December 1990 (10 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Full accounts made up to 31 December 1993 (11 pages)
21 April 1995Full accounts made up to 31 December 1992 (11 pages)
21 April 1995Full accounts made up to 31 December 1990 (10 pages)
27 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 June 1989Memorandum and Articles of Association (8 pages)
27 June 1989Memorandum and Articles of Association (8 pages)
27 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 May 1989Incorporation (20 pages)
5 May 1989Incorporation (20 pages)