Linford
Stanford Le Hope
Essex
SS17 0RG
Director Name | Stuart Graham Lustigman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2009(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Park Grove Edgware Middlesex HA8 7SH |
Director Name | Mrs Sandra Moralee |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Secretary Name | Attwood Property Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2015(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Miss Heather Whitaker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 9 years (resigned 06 July 2000) |
Role | Clerical/Technical Assistant |
Correspondence Address | 28 Wyvern House Bridge Road Grays Essex RM17 6RS |
Director Name | Julie Dawn Grey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 June 2001) |
Role | Nanny |
Correspondence Address | Flat 27 Wyvern House Bridge Road Grays Essex RM17 6RS |
Director Name | Mr Michael William Lang |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 1995) |
Role | Banking |
Correspondence Address | 43 Wyvern House Bridge Road Grays Essex RM17 6RS |
Director Name | Mr Christopher Robert Lees |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 1993) |
Role | Patient Satisfaction Coordinator |
Correspondence Address | 31 Wyvern House Bridger Road Grays Essex RM17 6RS |
Secretary Name | Mr Robert Andrelo Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | 46 Wyvern House Bridge Road Grays Essex RM17 6RS |
Director Name | Miss Rachel Todd |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 January 1994) |
Role | Insurance Underwriter |
Correspondence Address | 25 Wyvern House Bridge Road Grays Essex RM17 6RS |
Director Name | Miss Valerie Joyce Miles |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 1995) |
Role | Secretary |
Correspondence Address | 17 Wyvern House Bridge Road Grays Essex RM17 6RS |
Director Name | Mr Frederick James Fullerton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 1995) |
Role | Technical Manager |
Correspondence Address | 33 Wyvern House Bridge Road Grays Essex RM17 6RS |
Secretary Name | Julie Dawn Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | Flat 27 Wyvern House Bridge Road Grays Essex RM17 6RS |
Director Name | David Christopher William Barber |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 April 2003) |
Role | Courier |
Correspondence Address | 32 Wyvern House Bridge Road Grays Essex RM17 6RS |
Director Name | Eileen Theresa Cafferty |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 April 2003) |
Role | Secretary |
Correspondence Address | 34 Wyvern House Bridge Road Grays Essex RM17 6RS |
Director Name | Wei Ming Gould |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Peter Bunker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2003) |
Role | Insurance Broker |
Correspondence Address | 35 Wyvern House Grays Essex RM17 6RS |
Secretary Name | Robert Andrew Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 46 Wynvern House Grays Essex RM17 6RS |
Secretary Name | Stephanie Anne Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 12 Hearsall Avenue Stanford Le Hope Essex SS17 7EH |
Director Name | Mr David John Robert McCoy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY |
Director Name | John Barry Savage |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2011) |
Role | Factory Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY |
Director Name | Mr David Osborne Edwards |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY |
Secretary Name | Peter James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(20 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY |
Director Name | Mr Michael John Murphy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(12 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 10 October 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | Attwood Property Services Ltd 20 London Road Grays Essex RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,061 |
Cash | £2,153 |
Current Liabilities | £13,349 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
9 November 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
10 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
11 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
12 July 2016 | Termination of appointment of Michael John Murphy as a director on 31 October 2015 (1 page) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
12 July 2016 | Termination of appointment of Michael John Murphy as a director on 31 October 2015 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 July 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
20 July 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
20 July 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 March 2015 | Appointment of Mrs Sandra Moralee as a director on 4 March 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Sandra Moralee as a director on 4 March 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Sandra Moralee as a director on 4 March 2015 (2 pages) |
4 February 2015 | Appointment of Attwood Property Services Ltd as a secretary on 23 January 2015 (2 pages) |
4 February 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to C/O Attwood Property Services Ltd 20 London Road Grays Essex RM17 5XY on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to C/O Attwood Property Services Ltd 20 London Road Grays Essex RM17 5XY on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to C/O Attwood Property Services Ltd 20 London Road Grays Essex RM17 5XY on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Peter James Butler as a secretary on 23 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Peter James Butler as a secretary on 23 January 2015 (1 page) |
4 February 2015 | Appointment of Attwood Property Services Ltd as a secretary on 23 January 2015 (2 pages) |
11 August 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
11 August 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
11 August 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
26 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
26 July 2013 | Appointment of Mr Michael John David Murphy as a director (2 pages) |
26 July 2013 | Appointment of Mr Michael John David Murphy as a director (2 pages) |
26 July 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 July 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 no member list (4 pages) |
13 July 2011 | Annual return made up to 9 July 2011 no member list (4 pages) |
13 July 2011 | Annual return made up to 9 July 2011 no member list (4 pages) |
13 July 2011 | Annual return made up to 9 July 2011 no member list (4 pages) |
20 May 2011 | Termination of appointment of David Mccoy as a director (1 page) |
20 May 2011 | Termination of appointment of David Mccoy as a director (1 page) |
20 May 2011 | Termination of appointment of John Savage as a director (1 page) |
20 May 2011 | Termination of appointment of David Edwards as a director (1 page) |
20 May 2011 | Termination of appointment of David Edwards as a director (1 page) |
20 May 2011 | Termination of appointment of John Savage as a director (1 page) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 April 2011 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT on 11 April 2011 (2 pages) |
21 July 2010 | Registered office address changed from the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Mary Maureen Turner on 1 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 9 July 2010 no member list (5 pages) |
21 July 2010 | Annual return made up to 9 July 2010 no member list (5 pages) |
21 July 2010 | Annual return made up to 9 July 2010 no member list (5 pages) |
21 July 2010 | Director's details changed for Mary Maureen Turner on 1 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Mary Maureen Turner on 1 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT on 20 July 2010 (2 pages) |
20 July 2010 | Appointment of Peter James Butler as a secretary (3 pages) |
20 July 2010 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT on 20 July 2010 (2 pages) |
20 July 2010 | Appointment of Peter James Butler as a secretary (3 pages) |
6 June 2010 | Appointment of David Osborne Edwards as a director (2 pages) |
6 June 2010 | Appointment of David John Robert Mccoy as a director (2 pages) |
6 June 2010 | Appointment of John Barry Savage as a director (2 pages) |
6 June 2010 | Termination of appointment of Stephanie Middleton as a secretary (1 page) |
6 June 2010 | Appointment of David John Robert Mccoy as a director (2 pages) |
6 June 2010 | Termination of appointment of Stephanie Middleton as a secretary (1 page) |
6 June 2010 | Appointment of David Osborne Edwards as a director (2 pages) |
6 June 2010 | Appointment of John Barry Savage as a director (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 December 2009 | Appointment of Stuart Graham Lustigman as a director (2 pages) |
22 December 2009 | Appointment of Stuart Graham Lustigman as a director (2 pages) |
27 July 2009 | Annual return made up to 09/07/09 (2 pages) |
27 July 2009 | Annual return made up to 09/07/09 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 September 2008 | Annual return made up to 09/07/08 (2 pages) |
2 September 2008 | Annual return made up to 09/07/08 (2 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 August 2007 | Annual return made up to 09/07/07 (2 pages) |
20 August 2007 | Annual return made up to 09/07/07 (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 August 2006 | Annual return made up to 09/07/06
|
14 August 2006 | Annual return made up to 09/07/06
|
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 August 2005 | Annual return made up to 09/07/05 (3 pages) |
31 August 2005 | Annual return made up to 09/07/05 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 August 2004 | Annual return made up to 09/07/04 (3 pages) |
3 August 2004 | Annual return made up to 09/07/04 (3 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 16 warrior square southend on sea SS1 2WS (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 16 warrior square southend on sea SS1 2WS (1 page) |
21 October 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
16 July 2003 | Annual return made up to 09/07/03 (3 pages) |
16 July 2003 | Annual return made up to 09/07/03 (3 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 April 2003 | New director appointed (9 pages) |
23 April 2003 | New director appointed (9 pages) |
12 September 2002 | Annual return made up to 09/07/02
|
12 September 2002 | Annual return made up to 09/07/02
|
5 August 2002 | Annual return made up to 09/07/01
|
5 August 2002 | Annual return made up to 09/07/01
|
20 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
26 September 2001 | Secretary resigned;director resigned (1 page) |
26 September 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 July 2000 | Annual return made up to 09/07/00
|
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Annual return made up to 09/07/00
|
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 July 1999 | Annual return made up to 09/07/99 (4 pages) |
15 July 1999 | Annual return made up to 09/07/99 (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page) |
21 August 1998 | Annual return made up to 09/07/98 (4 pages) |
21 August 1998 | Annual return made up to 09/07/98 (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 August 1997 | Annual return made up to 09/07/97 (4 pages) |
6 August 1997 | Annual return made up to 09/07/97 (4 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
16 August 1996 | Annual return made up to 09/07/96 (4 pages) |
16 August 1996 | Annual return made up to 09/07/96 (4 pages) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | New director appointed (2 pages) |
25 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
7 August 1995 | Annual return made up to 09/07/95 (6 pages) |
7 August 1995 | Annual return made up to 09/07/95 (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 July 1990 | Incorporation (20 pages) |
9 July 1990 | Incorporation (20 pages) |