Mayfair
London
W1J 5DA
Director Name | Mr Mark Charles Lowe |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1991) |
Role | Trader |
Correspondence Address | 7 Marchwood Crescent London W5 2DZ |
Director Name | David Allan Colling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1992) |
Role | Treasurer |
Correspondence Address | 29 Longton Avenue London SE26 6RE |
Secretary Name | David Allan Colling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 29 Longton Avenue London SE26 6RE |
Secretary Name | Julie Lynn Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 62 Havant Road London E17 3JF |
Secretary Name | Mabel Anny Etchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 49 Besant Way Neasden London NW10 0TY |
Secretary Name | Shilo Tajdin Ladak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 1 Normington Close Leigham Court Road London SW16 2QS |
Director Name | Mr Paul Anthony Dooge Cave |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2001) |
Role | Advocate |
Correspondence Address | Caravelle House Buteko Avenue Ndola Foreign |
Director Name | Mr Barry Howard White |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fordington Road Highgate London N6 4TH |
Director Name | Mr Barry Howard White |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fordington Road Highgate London N6 4TH |
Director Name | Najmh Marghoubi |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 April 2001(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 108 St Mary Abbots Court London W14 |
Secretary Name | Mr Barry Howard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fordington Road Highgate London N6 4TH |
Director Name | Mr Azad Bakir Ali Cola |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Victoria Road London W8 5RG |
Director Name | Bakir Ali Cola |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2005) |
Role | Hotelier |
Correspondence Address | 32 Victoria Road London W8 5RG |
Secretary Name | Mr Azad Bakir Ali Cola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Victoria Road London W8 5RG |
Secretary Name | Najmah Marghoubi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 07 July 2005(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | 108 St Mary Abbotts Court London W14 |
Director Name | Cavmont & Co Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 1998) |
Correspondence Address | 1 Charles Street London W1X 7HA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(11 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 05 April 2002) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2009) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Registered Address | 1 Charles Street Mayfair London W1J 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
40k at £1 | Mailmast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,310,017 |
Current Liabilities | £1,310,017 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
14 September 2007 | Delivered on: 22 September 2007 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed equitable charge the deposit balance. See the mortgage charge document for full details. Outstanding |
---|---|
2 December 1998 | Delivered on: 3 December 1998 Persons entitled: Ropemaker Properties Limited Classification: Rent security deposit deed Secured details: The due performance and observance of the covenants agreements and conditions on the part of the company as tenant to the chargee under a lease dated 2ND december 1998. Particulars: £17,250 together with any interest credited to the deposit account. Outstanding |
28 March 1991 | Delivered on: 2 April 1991 Persons entitled: Ropemaker Properties Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 3/8/77. Particulars: The deposit of £17,250 together with all interest earned thereon and any further sums which the company pays pursuant to the deed. Outstanding |
1 August 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 10 July 2023 with updates (3 pages) |
23 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | Micro company accounts made up to 30 September 2021 (2 pages) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2022 | Micro company accounts made up to 30 September 2020 (2 pages) |
10 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
18 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 March 2020 | Change of details for Mailmast Limited as a person with significant control on 12 March 2020 (2 pages) |
25 July 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
18 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
12 November 2018 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page) |
4 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 April 2017 | Director's details changed for Ali Jalali Farhani on 4 December 2016 (2 pages) |
20 April 2017 | Director's details changed for Ali Jalali Farhani on 4 December 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
6 August 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
17 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
4 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 March 2015 (1 page) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 February 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
27 February 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
7 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
7 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
12 August 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
14 December 2010 | Accounts for a small company made up to 30 September 2006 (7 pages) |
14 December 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Accounts for a small company made up to 30 September 2005 (7 pages) |
14 December 2010 | Accounts for a small company made up to 30 September 2006 (7 pages) |
14 December 2010 | Accounts for a small company made up to 30 September 2005 (7 pages) |
14 December 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
14 December 2010 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 December 2010 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 December 2010 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 December 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
14 December 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
14 December 2010 | Accounts for a small company made up to 30 September 2007 (7 pages) |
9 December 2010 | Administrative restoration application (3 pages) |
9 December 2010 | Administrative restoration application (3 pages) |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2009 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
23 October 2009 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
28 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Return made up to 31/03/08; full list of members (3 pages) |
27 February 2009 | Return made up to 31/03/08; full list of members (3 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2007 | Particulars of mortgage/charge (5 pages) |
22 September 2007 | Particulars of mortgage/charge (5 pages) |
27 July 2007 | Return made up to 31/03/07; full list of members (6 pages) |
27 July 2007 | Return made up to 31/03/07; full list of members (6 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 31/03/06; full list of members (7 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 1 charles street, london, W1J 7DA (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 1 charles street, london, W1J 7DA (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 31/03/06; full list of members (7 pages) |
27 June 2007 | Director resigned (1 page) |
5 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 1 charles street, london, W1J 5DA (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 1 charles street, london, W1J 5DA (1 page) |
18 October 2006 | New director appointed (2 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
11 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
11 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
21 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
21 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 April 2004 | Re section 394 (1 page) |
23 April 2004 | Re section 394 (1 page) |
2 October 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 October 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 21-22 stanhope gardens, london, SW7 5RQ (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 21-22 stanhope gardens, london, SW7 5RQ (1 page) |
29 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
29 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
1 October 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 October 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 1 conduit street, london, W15 2XA (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 1 conduit street, london, W15 2XA (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 1 charles street, london, W1X 7HA (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 1 charles street, london, W1X 7HA (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | £ nc 2/100000 30/03/98 (1 page) |
10 May 2001 | Us$ nc 300000/0 31/03/01 (1 page) |
10 May 2001 | £ nc 2/100000 30/03/98 (1 page) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
10 May 2001 | Amending 122-120401 (1 page) |
10 May 2001 | Us$ nc 300000/0 31/03/01 (1 page) |
10 May 2001 | Amending 122-120401 (1 page) |
25 April 2001 | Conve 12/04/01 (1 page) |
25 April 2001 | Conve 12/04/01 (1 page) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
18 April 2001 | Return made up to 31/03/01; full list of members
|
7 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
11 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
11 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
21 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
21 May 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Secretary resigned (1 page) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Return made up to 31/03/96; full list of members
|
16 April 1996 | Return made up to 31/03/96; full list of members
|
19 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 September 1995 | Return made up to 13/09/95; no change of members (4 pages) |
5 September 1995 | Return made up to 13/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
28 October 1994 | Full accounts made up to 31 March 1994 (11 pages) |
28 October 1994 | Full accounts made up to 31 March 1994 (11 pages) |
2 September 1994 | Return made up to 13/09/94; no change of members
|
2 September 1994 | Return made up to 13/09/94; no change of members
|
1 July 1994 | Full accounts made up to 30 September 1993 (9 pages) |
1 July 1994 | Full accounts made up to 30 September 1993 (9 pages) |
4 October 1993 | Full accounts made up to 30 September 1992 (8 pages) |
4 October 1993 | Full accounts made up to 30 September 1992 (8 pages) |
15 September 1993 | Return made up to 13/09/93; full list of members
|
15 September 1993 | Return made up to 13/09/93; full list of members
|
16 September 1992 | Full accounts made up to 30 September 1991 (9 pages) |
16 September 1992 | Full accounts made up to 30 September 1991 (9 pages) |
6 September 1991 | Company name changed cmc resources LIMITED\certificate issued on 09/09/91 (2 pages) |
6 September 1991 | Company name changed cmc resources LIMITED\certificate issued on 09/09/91 (2 pages) |
8 April 1991 | Resolutions
|
8 April 1991 | Resolutions
|
18 October 1990 | Company name changed speed 596 LIMITED\certificate issued on 19/10/90 (2 pages) |
18 October 1990 | Company name changed speed 596 LIMITED\certificate issued on 19/10/90 (2 pages) |
13 September 1990 | Incorporation (17 pages) |
13 September 1990 | Incorporation (17 pages) |