Company NameMons (UK) Limited
Company StatusDissolved
Company Number02416661
CategoryPrivate Limited Company
Incorporation Date24 August 1989(34 years, 8 months ago)
Dissolution Date20 October 2019 (4 years, 6 months ago)
Previous NamesAutumnwood Limited and Alfred Berg UK Limited

Business Activity

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

Directors

Director NameMr Richard John Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(19 years, 1 month after company formation)
Appointment Duration11 years (closed 20 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Robert Andrew Horrocks
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(25 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 20 October 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 August 2014(25 years after company formation)
Appointment Duration5 years, 1 month (closed 20 October 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NamePatrik Brummer
Date of BirthMay 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed28 February 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 1995)
RoleCompany Director
Correspondence AddressOsternalmsgatan 12
Stockholm 11426
Sweden
Director NameClaes Erik Piehl
Date of BirthApril 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed28 February 1993(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Paddocks
Oatlands Chase
Weybridge
Surrey
KT13 9RJ
Director NameCarl Eric Lindh
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed28 February 1993(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressOstermalmsgatan 33
Stockholm 11426
Sweden
Secretary NameClaes Erik Piehl
NationalitySwedish
StatusResigned
Appointed28 February 1993(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Paddocks
Oatlands Chase
Weybridge
Surrey
KT13 9RJ
Director NameMr Johan Petter Wikland
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed03 December 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressOster Malmsgatan 12
Stockholm S-11426 S11
Foreign
Director NameLars Rune Wedenborn
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed03 December 1993(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 1998)
RoleGroup Controller
Correspondence AddressHarvagen 17
18377 Taby
Sweden
Director NamePer Olof Josefsson
Date of BirthMay 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed03 December 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1995)
RoleManaging Director/Equity Sales
Correspondence AddressFagelsangvagen 16
13150 Saltsjo-Duvnag
Sweden
Director NameClaus Esbjerg Gregersen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed03 December 1993(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 1996)
RoleManaging Director
Correspondence AddressLitchfield Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Secretary NameClaus Esbjerg Gregersen
NationalityDanish
StatusResigned
Appointed03 December 1993(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 1996)
RoleManaging Director
Correspondence AddressLitchfield Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Director NameCarl-Diedric Hugo Gustaf Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 1996)
RoleCompany Director
Correspondence AddressVargardsvagen 62a
133 36 Saltsjobaden
Sweden
Director NameJan Andersson
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed07 September 1995(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 May 1996)
RoleCompany Director
Correspondence AddressAlmare Staket
Kungsangen 19691
Sweden
Foreign
Director NameHarry Klagsbrun
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 1996(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1998)
RoleBanker
Correspondence AddressSibyllegatan 16
Stockholm
S 114 42
Director NameEdward Dudley Plumbly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2000)
RoleInvestment Banker
Correspondence AddressVernon's House, Judges Hill
Northaw
Hertfordshire
EN6 4NL
Secretary NameEdward Dudley Plumbly
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2000)
RoleInvestment Banker
Correspondence AddressVernon's House, Judges Hill
Northaw
Hertfordshire
EN6 4NL
Director NameClaus Gregersen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed06 March 1997(7 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 April 1997)
RoleBanker
Correspondence AddressRungsted Stramdvej 191
Rungsted
2960
Director NameCarl-Diedric Hugo Gustaf Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed28 May 1998(8 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 September 1998)
RoleCompany Director
Correspondence Address40 Jubilee Place
London
SW3 3TQ
Director NameHenricus Gerardus Maria Coolen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed28 May 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address6 Belgrave Place
London
SW1X 8AJ
Director NameNicholas William Ayrton Bannister
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1999)
RoleInvestment Banker
Correspondence Address6 Thomas Place
London
W8 5UG
Director NameClaus Esbjerg Gregersen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed01 October 1998(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 October 1999)
RoleBanker
Correspondence Address7 Lowndes Lodge
13-16 Cadogan Place
London
SW1X 9RZ
Director NameMark Finlay Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 05 April 2000)
RoleStockbroker
Correspondence Address70 Gerard Road
Barnes
London
SW13 9QQ
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusResigned
Appointed06 April 2000(10 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Robert Stephen Cunningham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(10 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 June 2008)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address74 Belmont Hill
London
SE13 5DN
Director NameMartin Ronald Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 January 2006)
RoleChartered Accountant
Correspondence Address2 Lynford Close
Arkely
Barnet
Hertfordshire
EN5 3HQ
Director NameSimon John Mould
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(17 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2015)
RoleUk Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Contact

Websiterbs.com

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

47.5m at SEK1Rbs Aa Holdings (Uk) LTD
70.37%
Ordinary B
20m at SEK1Rbs Aa Holdings (Uk) LTD
29.63%
Redeemable
2 at £1Rbs Aa Holdings (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£64,259
Net Worth£12,398,810
Cash£5,214,932

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 October 2019Final Gazette dissolved following liquidation (1 page)
19 July 2019Return of final meeting in a members' voluntary winding up (7 pages)
13 December 2018Liquidators' statement of receipts and payments to 28 September 2018 (9 pages)
25 October 2017Appointment of a voluntary liquidator (1 page)
25 October 2017Appointment of a voluntary liquidator (1 page)
25 October 2017Declaration of solvency (5 pages)
25 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
25 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
25 October 2017Declaration of solvency (5 pages)
26 May 2017Statement of capital on 31 March 2017
  • SEK 1
  • GBP 2
(6 pages)
26 May 2017Statement of capital on 31 March 2017
  • SEK 1
  • GBP 2
(6 pages)
27 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 April 2017Statement of capital on 18 April 2017
  • SEK 1
(5 pages)
18 April 2017Solvency Statement dated 31/03/17 (1 page)
18 April 2017Resolutions
  • RES13 ‐ Cancellation of the capital redemption reserve 31/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2017Solvency Statement dated 31/03/17 (1 page)
18 April 2017Resolutions
  • RES13 ‐ Cancellation of the capital redemption reserve 31/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2017Statement of capital on 18 April 2017
  • SEK 1
(5 pages)
18 April 2017Statement by Directors (1 page)
18 April 2017Statement by Directors (1 page)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
19 October 2016Solvency Statement dated 13/10/16 (1 page)
19 October 2016Statement of capital on 19 October 2016
  • GBP 2
  • SEK 20,000,001
(5 pages)
19 October 2016Statement of capital on 19 October 2016
  • GBP 2
  • SEK 20,000,001
(5 pages)
19 October 2016Solvency Statement dated 13/10/16 (1 page)
19 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2016Statement by Directors (1 page)
19 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2016Statement by Directors (1 page)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
  • SEK 67,500,000
(6 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
  • SEK 67,500,000
(6 pages)
18 August 2015Full accounts made up to 31 December 2014 (17 pages)
18 August 2015Full accounts made up to 31 December 2014 (17 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
  • SEK 67,500,000
(5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
  • SEK 67,500,000
(5 pages)
18 February 2015Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page)
18 February 2015Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page)
18 February 2015Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
  • SEK 67,500,000
(6 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
  • SEK 67,500,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (20 pages)
15 September 2010Full accounts made up to 31 December 2009 (20 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
12 October 2009Full accounts made up to 31 December 2008 (15 pages)
12 October 2009Full accounts made up to 31 December 2008 (15 pages)
30 September 2009Company name changed alfred berg uk LIMITED\certificate issued on 01/10/09 (2 pages)
30 September 2009Company name changed alfred berg uk LIMITED\certificate issued on 01/10/09 (2 pages)
6 April 2009Auditor's resignation (1 page)
6 April 2009Auditor's resignation (1 page)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Location of register of members (1 page)
11 March 2009Auditor's resignation (1 page)
11 March 2009Auditor's resignation (1 page)
31 October 2008Director appointed richard john lawrence (1 page)
31 October 2008Director appointed richard john lawrence (1 page)
15 October 2008Full accounts made up to 31 December 2007 (12 pages)
15 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 July 2008Appointment terminated director robert cunningham (1 page)
3 July 2008Appointment terminated director robert cunningham (1 page)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
12 April 2007New director appointed (3 pages)
12 April 2007New director appointed (3 pages)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 October 2005Full accounts made up to 31 December 2004 (12 pages)
24 October 2005Full accounts made up to 31 December 2004 (12 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
17 March 2004Return made up to 28/02/04; no change of members (7 pages)
17 March 2004Return made up to 28/02/04; no change of members (7 pages)
19 October 2003Full accounts made up to 31 December 2002 (12 pages)
19 October 2003Full accounts made up to 31 December 2002 (12 pages)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
15 March 2002Return made up to 28/02/02; full list of members (6 pages)
15 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
12 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 October 2000Full accounts made up to 31 December 1999 (12 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed (2 pages)
29 March 2000Return made up to 28/02/00; full list of members (7 pages)
29 March 2000Return made up to 28/02/00; full list of members (7 pages)
8 December 1999Registered office changed on 08/12/99 from: 85 london wall london EC2M 7BU (1 page)
8 December 1999Registered office changed on 08/12/99 from: 85 london wall london EC2M 7BU (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
26 July 1999Full accounts made up to 31 December 1998 (13 pages)
26 July 1999Full accounts made up to 31 December 1998 (13 pages)
31 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
18 September 1998Full accounts made up to 31 December 1997 (18 pages)
18 September 1998Full accounts made up to 31 December 1997 (18 pages)
18 June 1998New director appointed (3 pages)
18 June 1998New director appointed (3 pages)
18 June 1998New director appointed (3 pages)
18 June 1998New director appointed (3 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
17 September 1997Full accounts made up to 31 December 1996 (19 pages)
17 September 1997Full accounts made up to 31 December 1996 (19 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
2 April 1997Return made up to 28/02/97; no change of members (4 pages)
2 April 1997Return made up to 28/02/97; no change of members (4 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
27 December 1996New secretary appointed;new director appointed (2 pages)
27 December 1996New secretary appointed;new director appointed (2 pages)
27 December 1996Secretary resigned;director resigned (1 page)
27 December 1996Secretary resigned;director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
25 March 1996Full accounts made up to 31 December 1995 (21 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Return made up to 28/02/96; full list of members (6 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Full accounts made up to 31 December 1995 (21 pages)
25 March 1996Return made up to 28/02/96; full list of members (6 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
28 February 1996Ad 22/01/96--------- ska si 10000000@1=10000000 ska ic 50000000/60000000 (2 pages)
28 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 1996Ad 16/02/96--------- ska si 7500000@1=7500000 ska ic 60000000/67500000 (2 pages)
28 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 1996Ad 22/01/96--------- ska si 10000000@1=10000000 ska ic 50000000/60000000 (2 pages)
28 February 1996Ad 16/02/96--------- ska si 7500000@1=7500000 ska ic 60000000/67500000 (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (23 pages)
31 May 1995Full accounts made up to 31 December 1994 (23 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
30 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
22 May 1991Full accounts made up to 31 December 1990 (15 pages)
22 May 1991Full accounts made up to 31 December 1990 (15 pages)