Company NameRegulatory Affairs Journals Limited
Company StatusDissolved
Company Number02472431
CategoryPrivate Limited Company
Incorporation Date21 February 1990(34 years, 2 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(13 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 27 March 2012)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMrs Lindsey Jill Roberts
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(13 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Bankside Lofts 65 Hopton Street
London
SE1 9JL
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed04 February 2008(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(18 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 27 March 2012)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(20 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 27 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusClosed
Appointed01 June 2011(21 years, 3 months after company formation)
Appointment Duration10 months (closed 27 March 2012)
RoleCompany Director
Correspondence AddressGround Floor Flat 2 Boutflower Road
London
SW11 1RE
Director NameJack Hayden
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 1997)
RoleBiologist
Country of ResidenceUnited Kingdom
Correspondence Address39 Oaken Grove
Maidenhead
Berkshire
SL6 6HN
Director NameRonald Keith Greenwood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 1997)
RolePharmacist
Correspondence AddressCopper Beeches
24a Murdoch Road
Wokingham
Berkshire
RG40 2DF
Secretary NamePenelope Nalini Goulding
NationalityBritish
StatusResigned
Appointed21 February 1993(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressTwo Hoots 19 Lewisham Way
Sandhurst
Berkshire
GU47 0YJ
Director NameDr Philip Joseph Brown
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2003)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWindy Heights
Horseshoe Ridge
Weybridge
Surrey
KT13 0NR
Director NameMrs Patricia Mary Brown
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2003)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWindy Heights Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR
Secretary NameMrs Patricia Mary Brown
NationalityBritish
StatusResigned
Appointed23 May 1997(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2003)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWindy Heights Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR
Director NameVictoria Kathleen Louise Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address24 Halford Road
Richmond
Surrey
TW10 6AP
Director NameOliver Liam O'Callaghan Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2003)
RoleOsteopath
Correspondence Address23 Lower Sand Hills
Surbiton
Surrey
KT6 6RP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusResigned
Appointed22 December 2003(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 January 2007)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(13 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 May 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(16 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 August 2011)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed05 January 2007(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
22 November 2011Statement of capital on 22 November 2011
  • GBP 1
(4 pages)
22 November 2011Statement by directors (3 pages)
22 November 2011Statement by Directors (3 pages)
22 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2011Statement of capital on 22 November 2011
  • GBP 1
(4 pages)
22 November 2011Solvency statement dated 21/11/11 (2 pages)
22 November 2011Solvency Statement dated 21/11/11 (2 pages)
17 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
17 September 2011Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page)
8 September 2011Termination of appointment of John William Burton as a director on 31 August 2011 (1 page)
8 September 2011Termination of appointment of John Burton as a director (1 page)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (13 pages)
4 May 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
17 August 2010Appointment of Ms Rachel Elizabeth Jacobs as a director (2 pages)
17 August 2010Appointment of Ms Rachel Elizabeth Jacobs as a director (2 pages)
16 August 2010Full accounts made up to 31 December 2009 (13 pages)
16 August 2010Full accounts made up to 31 December 2009 (13 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
21 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
21 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
26 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
26 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
9 October 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
9 October 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
9 September 2009Full accounts made up to 31 August 2008 (14 pages)
9 September 2009Full accounts made up to 31 August 2008 (14 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
23 September 2008Full accounts made up to 31 August 2007 (12 pages)
23 September 2008Full accounts made up to 31 August 2007 (12 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom (1 page)
30 April 2008Director appointed adam christopher walker (1 page)
30 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
25 March 2008Appointment Terminated Director david gilbertson (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
25 January 2008Return made up to 05/01/08; full list of members (3 pages)
25 January 2008Return made up to 05/01/08; full list of members (3 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
26 November 2007Full accounts made up to 31 August 2006 (12 pages)
26 November 2007Full accounts made up to 31 August 2006 (12 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
1 February 2007Return made up to 05/01/07; full list of members (7 pages)
1 February 2007Return made up to 05/01/07; full list of members (7 pages)
9 December 2006Full accounts made up to 31 August 2005 (12 pages)
9 December 2006Full accounts made up to 31 August 2005 (12 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
8 February 2006Return made up to 05/01/06; full list of members (6 pages)
8 February 2006Return made up to 05/01/06; full list of members (6 pages)
20 January 2006Auditor's resignation (1 page)
20 January 2006Auditor's resignation (1 page)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Secretary's particulars changed (1 page)
25 June 2005Full accounts made up to 31 August 2004 (9 pages)
25 June 2005Full accounts made up to 31 August 2004 (9 pages)
31 January 2005Return made up to 05/01/05; full list of members (6 pages)
31 January 2005Return made up to 05/01/05; full list of members (6 pages)
22 December 2004Resolutions
  • RES13 ‐ Auditor remuneration 14/12/04
(1 page)
22 December 2004Resolutions
  • RES13 ‐ Auditor remuneration 14/12/04
(1 page)
15 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
24 November 2004Re section 394 (1 page)
24 November 2004Re section 394 (1 page)
7 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
7 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
11 August 2004New director appointed (6 pages)
11 August 2004New director appointed (6 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
13 February 2004Return made up to 24/01/04; full list of members (7 pages)
13 February 2004Location of register of members (1 page)
13 February 2004Return made up to 24/01/04; full list of members (7 pages)
13 February 2004Location of register of members (1 page)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
10 February 2004New director appointed (6 pages)
10 February 2004New director appointed (6 pages)
14 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
14 January 2004Registered office changed on 14/01/04 from: 18-20 hill rise richmond surrey TW10 6UA (1 page)
14 January 2004Registered office changed on 14/01/04 from: 18-20 hill rise richmond surrey TW10 6UA (1 page)
14 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
30 December 2003Auditor's resignation (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Auditor's resignation (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003New director appointed (2 pages)
22 December 2003Full accounts made up to 31 August 2003 (9 pages)
22 December 2003Full accounts made up to 31 August 2003 (9 pages)
25 February 2003Return made up to 24/01/03; full list of members (8 pages)
25 February 2003Return made up to 24/01/03; full list of members (8 pages)
21 February 2003Full accounts made up to 31 August 2002 (9 pages)
21 February 2003Full accounts made up to 31 August 2002 (9 pages)
9 March 2002Full accounts made up to 31 August 2001 (8 pages)
9 March 2002Full accounts made up to 31 August 2001 (8 pages)
11 February 2002Return made up to 24/01/02; full list of members (7 pages)
11 February 2002Return made up to 24/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2001Return made up to 24/01/01; full list of members (7 pages)
7 February 2001Full accounts made up to 31 August 2000 (10 pages)
7 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2001Full accounts made up to 31 August 2000 (10 pages)
8 March 2000Return made up to 21/02/00; full list of members (7 pages)
8 March 2000Return made up to 21/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Full accounts made up to 31 August 1999 (11 pages)
23 February 2000Full accounts made up to 31 August 1999 (11 pages)
21 May 1999Full accounts made up to 31 August 1998 (11 pages)
21 May 1999Full accounts made up to 31 August 1998 (11 pages)
22 February 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 1999Return made up to 21/02/99; no change of members (8 pages)
24 June 1998Full accounts made up to 31 August 1997 (10 pages)
24 June 1998Full accounts made up to 31 August 1997 (10 pages)
23 June 1998New director appointed (3 pages)
23 June 1998New director appointed (3 pages)
23 June 1998New director appointed (3 pages)
23 June 1998New director appointed (3 pages)
2 March 1998Return made up to 21/02/98; full list of members (8 pages)
2 March 1998Return made up to 21/02/98; full list of members (8 pages)
13 June 1997Full accounts made up to 31 December 1996 (11 pages)
13 June 1997Full accounts made up to 31 December 1996 (11 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
2 June 1997Registered office changed on 02/06/97 from: grenville court britwell road burnham buckingham SL1 8DF (1 page)
2 June 1997Location of register of members (1 page)
2 June 1997New secretary appointed;new director appointed (3 pages)
2 June 1997New secretary appointed;new director appointed (3 pages)
2 June 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
2 June 1997New director appointed (3 pages)
2 June 1997Registered office changed on 02/06/97 from: grenville court britwell road burnham buckingham SL1 8DF (1 page)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Location of register of members (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
2 June 1997New director appointed (3 pages)
10 March 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1997Return made up to 21/02/97; full list of members (6 pages)
6 February 1997Auditor's resignation (1 page)
6 February 1997Auditor's resignation (1 page)
24 January 1997Auditor's resignation (2 pages)
24 January 1997Auditor's resignation (2 pages)
24 January 1997Auditor's resignation (2 pages)
24 January 1997Auditor's resignation (2 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 February 1996Return made up to 21/02/96; full list of members (6 pages)
28 February 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
8 January 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
29 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)