Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 April 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Philip Paul Obrien |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 April 2006) |
Role | Chief Executive |
Correspondence Address | Well House 67 High Street Harlaxton Grantham Lincolnshire NG32 1JA |
Director Name | Ross Andrew Kinnaird |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 September 1995) |
Role | News Photographer |
Correspondence Address | 161 Endeaby Road Whetstone Leics Le8 |
Director Name | Mr Stephen Nicholas Etherington |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 06 November 1997) |
Role | Sports Photographer |
Country of Residence | England |
Correspondence Address | 31 Lime Grove Bottesford Nottingham N0ttinghamshire NG13 0BH |
Secretary Name | Philip Paul Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Nook House 44 Brook Street Wymeswold Loughborough Leicestershire LE12 6TU |
Director Name | Neal Simpson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 17 December 2012) |
Role | Director Of Photography |
Correspondence Address | Bumble Bee Cottage Highfield Leek Staffordshire ST13 8SG |
Director Name | Margaret Muir Jardine |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 1995) |
Role | Management Consultant |
Correspondence Address | 7 Wychwood Road Bingham Nottingham Nottinghamshire NG13 8SX |
Director Name | Caroline Hoddinott |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 April 2006) |
Role | Managing Director |
Correspondence Address | Well House 67 High Street Harlaxton Grantham Lincolnshire NG32 1JA |
Secretary Name | Caroline Hoddinott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2000) |
Role | Sales Director |
Correspondence Address | Well House 67 High Street Harlaxton Grantham Lincolnshire NG32 1JA |
Director Name | Graham Cross |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 41 Folkestone Road London E17 9SD |
Director Name | Richard Shaw |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2000) |
Role | Chief Technology Officer |
Correspondence Address | 25 Loddon Close Abingdon Oxfordshire OX14 3TB |
Director Name | Mr Andrew Charles McGarrick |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 High Street Gretton Northamptonshire NN17 3DE |
Secretary Name | Mr Timothy Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Hazel Grove Mapperley Nottingham Nottinghamshire NG3 6DQ |
Director Name | Robert Brian Simpson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(10 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 1 Combe Royal Crescent Bath Avon BA2 6EZ |
Director Name | Mr Martin Nicholas Chilcott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 May 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belbroughton Road Oxford Oxfordshire OX2 6UZ |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Gate Helmsley York Yorkshire YO41 1JS |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(14 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 2006) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Registered Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1.4k at £1 | Press Association LTD 80.21% Ordinary |
---|---|
333 at £1 | Press Association LTD 19.79% Ordinary A |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 June 2013 | Satisfaction of charge 11 in full (4 pages) |
7 June 2013 | Satisfaction of charge 12 in full (4 pages) |
7 June 2013 | Satisfaction of charge 11 in full (4 pages) |
7 June 2013 | Satisfaction of charge 12 in full (4 pages) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Resolutions
|
14 January 2013 | Termination of appointment of Neal Simpson as a director on 17 December 2012 (1 page) |
14 January 2013 | Termination of appointment of Neal Simpson as a director (1 page) |
29 November 2012 | Annual return made up to 1 November 2012 Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 1 November 2012 Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 1 November 2012 Statement of capital on 2012-11-29
|
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
9 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 November 2010 | Annual return made up to 31 October 2010 (14 pages) |
16 November 2010 | Annual return made up to 31 October 2010 (14 pages) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (4 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (4 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
9 January 2010 | Register inspection address has been changed (2 pages) |
9 January 2010 | Annual return made up to 31 October 2009 (15 pages) |
9 January 2010 | Annual return made up to 31 October 2009 (15 pages) |
9 January 2010 | Register inspection address has been changed (2 pages) |
9 January 2010 | Register(s) moved to registered inspection location (2 pages) |
9 January 2010 | Register(s) moved to registered inspection location (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 September 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
8 September 2009 | Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 October 2008 | Director appointed mr david ian campbell (2 pages) |
24 October 2008 | Director appointed mr david ian campbell (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 31/10/07; full list of members (4 pages) |
11 December 2007 | Return made up to 31/10/07; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members
|
31 October 2006 | Declaration of assistance for shares acquisition (19 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (19 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
26 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2006 | Resolutions
|
18 September 2006 | Particulars of mortgage/charge (19 pages) |
18 September 2006 | Particulars of mortgage/charge (19 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
17 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
29 December 2004 | Return made up to 31/10/04; full list of members (10 pages) |
29 December 2004 | Return made up to 31/10/04; full list of members (10 pages) |
17 December 2004 | Ad 10/05/04--------- £ si 43@1=43 £ ic 1640/1683 (2 pages) |
17 December 2004 | Ad 10/05/04--------- £ si 43@1=43 £ ic 1640/1683 (2 pages) |
21 September 2004 | Location of register of directors' interests (1 page) |
21 September 2004 | Location of register of members (1 page) |
21 September 2004 | Location of register of members (1 page) |
21 September 2004 | Location of register of directors' interests (1 page) |
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
11 August 2004 | Full accounts made up to 30 April 2004 (19 pages) |
11 August 2004 | Full accounts made up to 30 April 2004 (19 pages) |
16 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
16 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (4 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: pavilion house 16 castle boulevard nottingham nottinghamshire NG7 1FL (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (4 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: pavilion house 16 castle boulevard nottingham nottinghamshire NG7 1FL (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (5 pages) |
9 June 2004 | New director appointed (5 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
30 August 2003 | Full accounts made up to 30 April 2003 (20 pages) |
30 August 2003 | Full accounts made up to 30 April 2003 (20 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members
|
6 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2002 | Full accounts made up to 30 April 2002 (16 pages) |
7 August 2002 | Full accounts made up to 30 April 2002 (16 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (17 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (17 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
25 January 2001 | Particulars of mortgage/charge (5 pages) |
25 January 2001 | Particulars of mortgage/charge (5 pages) |
2 January 2001 | Ad 22/12/00--------- £ si 107@1=107 £ ic 1533/1640 (2 pages) |
2 January 2001 | Ad 22/12/00--------- £ si 107@1=107 £ ic 1533/1640 (2 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members
|
17 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
26 June 2000 | Full accounts made up to 30 April 2000 (22 pages) |
26 June 2000 | Full accounts made up to 30 April 2000 (22 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 26 musters road west bridgford nottingham NG2 7PL (1 page) |
17 May 2000 | Ad 27/04/00--------- £ si 80@1=80 £ ic 1453/1533 (2 pages) |
17 May 2000 | Ad 27/04/00--------- £ si 80@1=80 £ ic 1453/1533 (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 26 musters road west bridgford nottingham NG2 7PL (1 page) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Ad 10/03/00--------- £ si 120@1=120 £ ic 1333/1453 (2 pages) |
4 April 2000 | Memorandum and Articles of Association (18 pages) |
4 April 2000 | Memorandum and Articles of Association (18 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Nc inc already adjusted 10/03/00 (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | Ad 10/03/00--------- £ si 120@1=120 £ ic 1333/1453 (2 pages) |
4 April 2000 | Nc inc already adjusted 10/03/00 (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members
|
27 February 1999 | Particulars of mortgage/charge (3 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Return made up to 31/10/98; full list of members
|
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
18 June 1998 | Ad 30/04/98--------- £ si 333@1=333 £ ic 1000/1333 (2 pages) |
18 June 1998 | £ nc 1000/1333 30/04/98 (1 page) |
18 June 1998 | £ nc 1000/1333 30/04/98 (1 page) |
18 June 1998 | Ad 30/04/98--------- £ si 333@1=333 £ ic 1000/1333 (2 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
5 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 December 1996 | Return made up to 31/10/96; no change of members
|
17 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
22 May 1996 | New director appointed (2 pages) |
26 January 1996 | Return made up to 31/10/95; full list of members
|
26 January 1996 | Return made up to 31/10/95; full list of members (6 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
18 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
25 October 1994 | Return made up to 31/10/94; no change of members (4 pages) |
16 December 1993 | Return made up to 31/10/93; full list of members (6 pages) |
28 November 1991 | Return made up to 31/10/91; full list of members (8 pages) |
7 June 1990 | Ad 22/05/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 June 1990 | Ad 22/05/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |