Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director Name | Mr Owen Stephen Harkins |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(30 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Christopher Michael Devaney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(33 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Michael John Fernley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 7 Northcroft Road Englefield Green Egham Surrey TW20 0DP |
Director Name | Mrs Renee Amy Margaret Fernley |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 7 Northcroft Road Englefield Green Egham Surrey TW20 0DP |
Secretary Name | Mrs Renee Amy Margaret Fernley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | 7 Northcroft Road Englefield Green Egham Surrey TW20 0DP |
Director Name | David George Buckle |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 15 The Poynings Richings Park Iver Buckinghamshire SL0 9DS |
Director Name | Judith Anne Buckle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 September 2005) |
Role | Secretary |
Correspondence Address | 15 The Poynings Richings Park Iver Buckinghamshire SL0 9DS |
Secretary Name | Judith Anne Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 15 The Poynings Richings Park Iver Buckinghamshire SL0 9DS |
Director Name | Zacharay Guy Buckle |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2005) |
Role | General Manager |
Correspondence Address | 15 The Poynings Iver Buckinghamshire SL0 9DS |
Director Name | Mark Edwards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 George Gardens Fleet Hampshire GU51 3PW |
Secretary Name | David Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 210 Brooklands Road Weybridge Surrey KT13 0RJ |
Director Name | David Robert Brooks |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(17 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Lavender Court Lavender Close Leatherhead Surrey KT22 8LE |
Secretary Name | Mr David Robert Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(17 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr David Robert Brooks |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Francis Patrick Pearse |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT |
Director Name | Mr Mark Robin Johnstone |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Ms Laura Relf |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Deon Van Niekerk |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2017(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Matthew Brook McCreath |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Website | asig.com |
---|
Registered Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Asig LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
29 September 1998 | Delivered on: 7 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
27 March 2024 | Termination of appointment of David Alastair Trollope as a director on 25 March 2024 (1 page) |
---|---|
27 March 2024 | Appointment of Mr Christopher Michael Devaney as a director on 25 March 2024 (2 pages) |
13 March 2024 | Accounts for a dormant company made up to 31 December 2023 (4 pages) |
13 November 2023 | Change of details for Menzies Aviation (Asig) Limited as a person with significant control on 13 November 2023 (2 pages) |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
21 August 2023 | Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages) |
18 August 2023 | Director's details changed for Mr Owen Stephen Harkins on 27 July 2023 (2 pages) |
18 August 2023 | Secretary's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (1 page) |
23 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
17 August 2021 | Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
5 April 2021 | Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page) |
5 April 2021 | Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
9 December 2019 | Change of details for Menzies Aviation (Asig) Limited as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF England to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
29 May 2019 | Appointment of Mr Matthew Brook Mccreath as a director on 29 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Deon Van Niekerk as a director on 29 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Laura Relf as a director on 29 May 2019 (1 page) |
29 May 2019 | Appointment of Mr David Alastair Trollope as a director on 29 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 July 2017 | Change of details for Asig Limited as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Change of details for Asig Limited as a person with significant control on 28 July 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page) |
2 February 2017 | Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Mark Robin Johnstone as a director on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Mark Robin Johnstone as a director on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages) |
2 February 2017 | Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page) |
8 December 2016 | Satisfaction of charge 1 in full (5 pages) |
8 December 2016 | Satisfaction of charge 1 in full (5 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 January 2016 | Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 11 January 2016 (1 page) |
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 March 2014 | Appointment of Mr Mark Robin Johnstone as a director (2 pages) |
21 March 2014 | Appointment of Mr Mark Robin Johnstone as a director (2 pages) |
21 March 2014 | Termination of appointment of Francis Pearse as a director (1 page) |
21 March 2014 | Termination of appointment of Francis Pearse as a director (1 page) |
12 November 2013 | Registered office address changed from First Floor Crown House 137-139 High Street Egham Surrrey TW20 9HL on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from First Floor Crown House 137-139 High Street Egham Surrrey TW20 9HL on 12 November 2013 (1 page) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 April 2012 | Director's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (1 page) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (1 page) |
19 April 2012 | Director's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (1 page) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Termination of appointment of Mark Edwards as a director (1 page) |
10 March 2010 | Appointment of Mr Francis Patrick Pearse as a director (2 pages) |
10 March 2010 | Termination of appointment of Mark Edwards as a director (1 page) |
10 March 2010 | Appointment of Mr Francis Patrick Pearse as a director (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 May 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
15 May 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
25 June 2008 | Director appointed mr david brooks (1 page) |
25 June 2008 | Director appointed mr david brooks (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 31 October 2005 (17 pages) |
5 December 2006 | Full accounts made up to 31 October 2005 (17 pages) |
15 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
15 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
10 July 2006 | Return made up to 30/04/06; full list of members
|
10 July 2006 | Return made up to 30/04/06; full list of members
|
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Secretary resigned;director resigned (1 page) |
26 September 2005 | Auditor's resignation (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New secretary appointed;new director appointed (2 pages) |
26 September 2005 | Secretary resigned;director resigned (1 page) |
26 September 2005 | New secretary appointed;new director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Auditor's resignation (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: norwood grange norwood lane iver buckinghamshire SL0 0EW (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: norwood grange norwood lane iver buckinghamshire SL0 0EW (1 page) |
5 May 2005 | Return made up to 30/04/05; full list of members
|
5 May 2005 | Return made up to 30/04/05; full list of members
|
9 December 2004 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
27 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
10 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Full accounts made up to 31 October 1997 (13 pages) |
5 March 1998 | Full accounts made up to 31 October 1997 (13 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
14 May 1997 | Full accounts made up to 31 October 1996 (13 pages) |
14 May 1997 | Full accounts made up to 31 October 1996 (13 pages) |
30 April 1997 | Return made up to 30/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 30/04/97; no change of members (4 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
22 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
22 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 31 October 1995 (13 pages) |
26 January 1996 | Full accounts made up to 31 October 1995 (13 pages) |
25 April 1995 | Return made up to 30/04/95; full list of members (6 pages) |
25 April 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
16 January 1992 | Company name changed\certificate issued on 16/01/92 (2 pages) |
16 January 1992 | Company name changed\certificate issued on 16/01/92 (2 pages) |
11 June 1990 | Company name changed\certificate issued on 11/06/90 (2 pages) |
11 June 1990 | Company name changed\certificate issued on 11/06/90 (2 pages) |
30 April 1990 | Incorporation (9 pages) |
30 April 1990 | Incorporation (9 pages) |