Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(18 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Andrew Miller |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 8 Eastby Close Saffron Walden Essex CB11 3BT |
Director Name | Mr Adrian Paul Beatty |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 July 1992) |
Role | Company Director |
Correspondence Address | Broad Leys Widdington Saffron Walden Essex CB11 3SP |
Director Name | Mr Richard Charles Jonathon Firth |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 June 2006) |
Role | Director/Financial Adviser |
Correspondence Address | Villa Caty Los Claveles Bajo 34 Mijas Costa Spain |
Secretary Name | Mr Christopher Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 1994) |
Role | Secretary |
Correspondence Address | 19 Moss Bank Chesterton Cambridge Cambridgeshire CB4 1UR |
Director Name | Patrick Alban Wynne-Jones |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 26 Church Street Stapleford Cambridge Cambridgeshire CB2 5DS |
Director Name | Murray Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 1997) |
Role | Barrister |
Correspondence Address | Threeways 2 Denny End Road Waterbeach Cambridge Cambridgeshire CB5 9PB |
Secretary Name | Mr Adrian Paul Beatty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Broad Leys Widdington Saffron Walden Essex CB11 3SP |
Secretary Name | Mr Adrian Paul Beatty |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Broad Leys Widdington Saffron Walden Essex CB11 3SP |
Director Name | Anthony James Nevin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(5 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 15 June 1995) |
Role | Financial Advisor |
Correspondence Address | 4 Mill Close Stotfold Hitchin Hertfordshire SG5 4AB |
Secretary Name | Murray Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 1997) |
Role | Secretary |
Correspondence Address | Threeways 2 Denny End Road Waterbeach Cambridge Cambridgeshire CB5 9PB |
Director Name | Jonathan Firth |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | The Old School High Street, Croydon Royston Hertfordshire SG8 0DN |
Director Name | Anthony James Nevin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 30a Byfield Road Papworth Everard Cambridge CB3 8UQ |
Secretary Name | Jonathan Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | The Old School High Street, Croydon Royston Hertfordshire SG8 0DN |
Director Name | Mr Kenneth Sewell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 High Green Great Shelford Cambridge Cambridgeshire CB2 5EG |
Secretary Name | Riochard Charles Jonathan Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Villa Caty Bajo 34 Mujas Costa 29648 Malaga Foreign |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 2008) |
Role | IFA |
Correspondence Address | Blakemore House 7 Oakley Manor Gardens Belle Vue Shrewsbury Shropshire SY3 7NT Wales |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Angus Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnybridge House The Lane Creeting St Peter Ipswich Suffolk IP6 8QR |
Secretary Name | Chancery Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2006) |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,790 |
Net Worth | £261,052 |
Cash | £583 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Statement by Directors (1 page) |
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement by directors (1 page) |
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Solvency Statement dated 02/06/11 (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Solvency statement dated 02/06/11 (1 page) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (10 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (10 pages) |
31 January 2009 | Appointment terminated director angus smith (1 page) |
31 January 2009 | Appointment Terminated Director angus smith (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment terminated director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment Terminated Director jonathon everill (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 March 2008 | Appointment Terminated Director and Secretary roderic rennison (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
1 March 2008 | Return made up to 05/02/08; full list of members (5 pages) |
1 March 2008 | Return made up to 05/02/08; full list of members (5 pages) |
27 December 2007 | New director appointed (4 pages) |
27 December 2007 | New director appointed (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 February 2007 | Return made up to 05/02/07; full list of members (4 pages) |
5 February 2007 | Return made up to 05/02/07; full list of members (4 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue, oldbrook, milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue, oldbrook, milton keynes buckinghamshire MK6 2TA (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
7 February 2006 | Return made up to 05/02/06; full list of members (4 pages) |
7 February 2006 | Return made up to 05/02/06; full list of members (4 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New director appointed (4 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (9 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (9 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (14 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (14 pages) |
28 February 2004 | Return made up to 05/02/04; full list of members (10 pages) |
28 February 2004 | Return made up to 05/02/04; full list of members (10 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
4 October 2003 | Registered office changed on 04/10/03 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: kiln hse 1-4 baldock street royston hertfordshire SG8 5AY (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: kiln hse 1-4 baldock street royston hertfordshire SG8 5AY (1 page) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
18 August 2003 | Company name changed bridgeman firth and associates l imited\certificate issued on 18/08/03 (2 pages) |
18 August 2003 | Company name changed bridgeman firth and associates l imited\certificate issued on 18/08/03 (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Particulars of mortgage/charge (5 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Particulars of mortgage/charge (5 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
4 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
4 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | Return made up to 05/02/03; full list of members (11 pages) |
27 February 2003 | Return made up to 05/02/03; full list of members (11 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
26 February 2002 | Return made up to 07/02/02; full list of members (11 pages) |
26 February 2002 | Return made up to 07/02/02; full list of members (11 pages) |
12 April 2001 | Memorandum and Articles of Association (8 pages) |
12 April 2001 | Memorandum and Articles of Association (8 pages) |
22 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
22 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
19 February 2001 | Return made up to 07/02/01; full list of members (13 pages) |
19 February 2001 | Return made up to 07/02/01; full list of members (13 pages) |
18 December 2000 | Ad 06/09/00--------- £ si 7200@10=72000 £ ic 177490/249490 (2 pages) |
18 December 2000 | Ad 06/09/00--------- £ si 7200@10=72000 £ ic 177490/249490 (2 pages) |
6 September 2000 | Ad 15/03/00--------- £ si 4800@15=72000 £ ic 105490/177490 (2 pages) |
6 September 2000 | Ad 15/03/00--------- £ si 4800@15=72000 £ ic 105490/177490 (2 pages) |
4 September 2000 | Director's particulars changed (1 page) |
4 September 2000 | Director's particulars changed (1 page) |
3 August 2000 | Resolutions
|
3 August 2000 | Nc inc already adjusted 24/07/00 (1 page) |
3 August 2000 | Resolutions
|
3 August 2000 | Nc inc already adjusted 24/07/00 (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
11 February 2000 | Return made up to 07/02/00; full list of members (12 pages) |
11 February 2000 | Return made up to 07/02/00; full list of members
|
14 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
26 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
16 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
16 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
18 February 1998 | Return made up to 07/02/98; change of members (5 pages) |
18 February 1998 | Return made up to 07/02/98; change of members (5 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Memorandum and Articles of Association (7 pages) |
3 December 1997 | Memorandum and Articles of Association (7 pages) |
6 November 1997 | Full accounts made up to 30 September 1997 (12 pages) |
6 November 1997 | Full accounts made up to 30 September 1997 (12 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned;director resigned (1 page) |
26 October 1997 | Secretary resigned;director resigned (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: broad leys widdington saffron walden essex CB11 3SP (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: broad leys widdington saffron walden essex CB11 3SP (1 page) |
9 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
9 April 1997 | Secretary resigned (1 page) |
28 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Director resigned (1 page) |
16 December 1996 | £ nc 79000/229000 25/11/96 (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Director resigned (1 page) |
16 December 1996 | £ nc 79000/229000 25/11/96 (1 page) |
16 December 1996 | Resolutions
|
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
10 November 1996 | Full accounts made up to 30 September 1996 (12 pages) |
10 November 1996 | Full accounts made up to 30 September 1996 (12 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (20 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (20 pages) |
15 February 1996 | Return made up to 07/02/96; change of members (6 pages) |
15 February 1996 | Return made up to 07/02/96; change of members (6 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
11 September 1995 | Ad 31/08/95--------- £ si 2000@5=10000 £ ic 64332/74332 (2 pages) |
11 September 1995 | Ad 31/08/95--------- £ si 2000@5=10000 £ ic 64332/74332 (2 pages) |
16 August 1995 | Ad 03/08/95--------- £ si 2000@5=10000 £ ic 54332/64332 (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Ad 03/08/95--------- £ si 2000@5=10000 £ ic 54332/64332 (2 pages) |
5 July 1995 | Ad 24/06/95--------- £ si 3000@5=15000 £ ic 39332/54332 (2 pages) |
5 July 1995 | Ad 24/06/95--------- £ si 3000@5=15000 £ ic 39332/54332 (2 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | £ nc 44000/79000 24/06/95 (1 page) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | £ nc 44000/79000 24/06/95 (1 page) |
29 June 1995 | Director resigned (2 pages) |
6 June 1995 | Ad 02/05/95--------- £ si 2000@5=10000 £ ic 29332/39332 (2 pages) |
6 June 1995 | Ad 02/05/95--------- £ si 2000@5=10000 £ ic 29332/39332 (2 pages) |
25 April 1995 | New director appointed (2 pages) |
3 March 1995 | Return made up to 07/02/95; change of members (6 pages) |
3 March 1995 | Return made up to 07/02/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
26 October 1994 | Ad 27/09/94--------- £ si 1282@1=1282 £ si 4000@5=20000 £ ic 8050/29332 (2 pages) |
26 October 1994 | Ad 27/09/94--------- £ si 1282@1=1282 £ si 4000@5=20000 £ ic 8050/29332 (2 pages) |
6 October 1994 | Memorandum and Articles of Association (7 pages) |
6 October 1994 | Memorandum and Articles of Association (7 pages) |
13 March 1994 | Ad 25/02/94--------- £ si 1000@1=1000 £ ic 7050/8050 (2 pages) |
13 March 1994 | Ad 25/02/94--------- £ si 1000@1=1000 £ ic 7050/8050 (2 pages) |
15 October 1993 | Ad 24/09/93--------- £ si 7000@1=7000 £ ic 50/7050 (2 pages) |
15 October 1993 | Ad 24/09/93--------- £ si 7000@1=7000 £ ic 50/7050 (2 pages) |
20 July 1992 | Company name changed andermore LIMITED\certificate issued on 21/07/92 (2 pages) |
20 July 1992 | Company name changed andermore LIMITED\certificate issued on 21/07/92 (2 pages) |
31 May 1990 | Ad 17/05/90--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
31 May 1990 | Ad 17/05/90--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
7 February 1990 | Incorporation (13 pages) |
7 February 1990 | Incorporation (13 pages) |