Off Jin Kuchai Lama
Kuala Lumpur
58200 Wilayah Persekutuan
Malaysia
Director Name | Madam Geok Kgor Saw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 October 2008(18 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 47 6th Floor 1/116b Kuchai Entrepreneurs Park Off Jin Kuchai Lama Kuala Lumpur 58200 Wilayah Persekutuan Malaysia |
Secretary Name | Mr Teck Siong Wong |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 24 October 2008(18 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 4 Jalqn Ss2/61 Pj 47300 Selangor Malaysia |
Director Name | Mr Wai Cheong Law |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 December 2011(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Lawyer |
Country of Residence | Malaysia |
Correspondence Address | 6th Floor No.47 Jln 1/116b Kuchai Entrepreneur Park Off Jalan Kuchai Lama Kuala Lumpur 58200 West Malaysia |
Director Name | Jeremy Nicholas Owen |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Chief Executive |
Correspondence Address | 2 Sylvan Tryst Billericay Essex CM12 0AX |
Director Name | John Anthony Foreman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Frome Top Cirencester Road Minchinhampton Stroud Gloucestershire GL6 9EQ Wales |
Secretary Name | Nicholas David Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 17 The Avenue Braintree Essex CM7 3HY |
Secretary Name | Mr Peter Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 1996) |
Role | Company Director |
Correspondence Address | Moor House 199 The Slade Headington Oxford Oxfordshire OX3 7HR |
Director Name | Mr Peter Burden |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1996) |
Role | Secretary |
Correspondence Address | Moor House 199 The Slade Headington Oxford Oxfordshire OX3 7HR |
Secretary Name | John Anthony Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Frome Top Cirencester Road Minchinhampton Stroud Gloucestershire GL6 9EQ Wales |
Secretary Name | Denis Glenn Rudkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2000) |
Role | Secretary |
Correspondence Address | Little Slam High Street Souldern Bicester Oxfordshire OX6 9JJ |
Director Name | Harold Michael Joseph |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2001) |
Role | Executive Director |
Correspondence Address | 313 Block C Ehsan Ria Condominium Jalan Bukit Petaling Jaya Selangor Darul Ehsan 46200 Malaysia |
Director Name | Ting Hee Giam |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2001) |
Role | Business Executive |
Correspondence Address | 16 Jalan Bangkung Bukit Bandaraya Kuala Lumpur Federal Territory 59100 Malaysia |
Director Name | Lee Chang Chong |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | Penthouse 1 Lot 153-17-1 Menara Duta Jalan 1/38b Segambut Kuala Lumpur 55100 Malaysia |
Secretary Name | Jankins Louis |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2000(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Flat 43 Swan Court City Quay Star Place London E1W 1AF |
Secretary Name | Ki Woi Chong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 July 2001(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 February 2002) |
Role | Accountant |
Correspondence Address | Flat 2 Byam Shaw House 70 Campden Street London W8 7EN |
Director Name | Teck Siong Wong |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 July 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 36 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Director Name | Mock Seong Wong |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 July 2001(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 122-126 Tooley Street London Bridge London SE1 2TU |
Secretary Name | Jankins Louis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | 5 Youens Drive Thame Oxfordshire OX9 3ZG |
Secretary Name | Teck Siong Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 May 2002(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 36 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Director Name | Chiong Tik Hoo |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 November 2003(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 19 Jalan 4/4a Taman Sunway Kinrara Puchong Selangor 47100 |
Secretary Name | Chiong Tik Hoo |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 November 2003(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 19 Jalan 4/4a Taman Sunway Kinrara Puchong Selangor 47100 |
Director Name | Mr Teck Siong Wong |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 October 2008(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 4 Jalqn Ss2/61 Pj 47300 Selangor Malaysia |
Director Name | Harimau Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1996(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 2002) |
Correspondence Address | Carpenter House Dormer Road Thame Oxfordshire OX9 3HD |
Registered Address | Unit 21 Kingspark Business Centre 152 -178 Kingston Road New Malden Surrey KT3 3ST |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Continental Assets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,918 |
Cash | £2 |
Current Liabilities | £4,094 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
13 October 2003 | Delivered on: 21 October 2003 Persons entitled: Richfields Property Holdings Limited Classification: Deed of charge Secured details: All monies due or to become due up to £1,500,000 from the company to the chargee. Particulars: Proceeds on a liquidation received by the company in relation to the loan stock registered in the name of the company by five deeds dated 14 may 1992, 14 may 1992, 8 june 1992, 15 june 1992 and 6 july 1992. Outstanding |
---|
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
11 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
26 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
21 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
22 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 January 2015 | Registered office address changed from 33 Coombe Road New Malden Surrey KT3 4QN to Unit 21 Kingspark Business Centre 152 -178 Kingston Road New Malden Surrey KT3 3ST on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 33 Coombe Road New Malden Surrey KT3 4QN to Unit 21 Kingspark Business Centre 152 -178 Kingston Road New Malden Surrey KT3 3ST on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 33 Coombe Road New Malden Surrey KT3 4QN to Unit 21 Kingspark Business Centre 152 -178 Kingston Road New Malden Surrey KT3 3ST on 2 January 2015 (1 page) |
8 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Termination of appointment of Teck Wong as a director (1 page) |
8 February 2012 | Appointment of Mr Wai Cheong Law as a director (2 pages) |
8 February 2012 | Termination of appointment of Teck Wong as a director (1 page) |
8 February 2012 | Appointment of Mr Wai Cheong Law as a director (2 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
21 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 6 October 2009 (1 page) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
16 December 2008 | Appointment terminate, director and secretary chiong tik hoo logged form (1 page) |
16 December 2008 | Appointment terminate, director and secretary chiong tik hoo logged form (1 page) |
15 December 2008 | Director appointed tien seng law (2 pages) |
15 December 2008 | Appointment terminated director mock wong (1 page) |
15 December 2008 | Director appointed geok kgor saw (2 pages) |
15 December 2008 | Appointment terminated director mock wong (1 page) |
15 December 2008 | Director and secretary appointed teck siong wong (2 pages) |
15 December 2008 | Director and secretary appointed teck siong wong (2 pages) |
15 December 2008 | Director appointed tien seng law (2 pages) |
15 December 2008 | Director appointed geok kgor saw (2 pages) |
1 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 October 2008 | Director's change of particulars / mock wong / 01/01/2008 (1 page) |
1 October 2008 | Director's change of particulars / mock wong / 01/01/2008 (1 page) |
1 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: 88A tooley street london bridge london SE1 2TF (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: 88A tooley street london bridge london SE1 2TF (1 page) |
21 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
21 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
24 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
24 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
4 August 2006 | Accounts for a dormant company made up to 30 June 2005 (11 pages) |
4 August 2006 | Accounts for a dormant company made up to 30 June 2005 (11 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
21 October 2005 | Return made up to 31/08/05; full list of members
|
21 October 2005 | Return made up to 31/08/05; full list of members
|
9 February 2005 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
28 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
28 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
6 September 2004 | Company name changed harimau dua LIMITED\certificate issued on 06/09/04 (2 pages) |
6 September 2004 | Company name changed harimau dua LIMITED\certificate issued on 06/09/04 (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: carpenter house dormer road thame industrial park thame oxfordshire OX9 3HD (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: carpenter house dormer road thame industrial park thame oxfordshire OX9 3HD (1 page) |
15 May 2004 | Secretary resigned;director resigned (1 page) |
15 May 2004 | New secretary appointed;new director appointed (2 pages) |
15 May 2004 | New secretary appointed;new director appointed (2 pages) |
15 May 2004 | Secretary resigned;director resigned (1 page) |
3 December 2003 | Return made up to 31/08/03; full list of members (8 pages) |
3 December 2003 | Return made up to 31/08/03; full list of members (8 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: flat 2 byam shaw house 70 campden street london W8 7EN (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: flat 2 byam shaw house 70 campden street london W8 7EN (1 page) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (9 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (9 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Return made up to 31/08/02; full list of members (7 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Return made up to 31/08/02; full list of members (7 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
10 October 2001 | Return made up to 31/08/01; full list of members
|
10 October 2001 | Return made up to 31/08/01; full list of members
|
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: carpenter house dormer road thame industrial park oxon OX9 3HD (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: carpenter house dormer road thame industrial park oxon OX9 3HD (1 page) |
25 July 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
21 December 2000 | Return made up to 31/08/00; full list of members
|
21 December 2000 | Return made up to 31/08/00; full list of members
|
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
27 September 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
27 September 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
2 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
4 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
4 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
24 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
3 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
3 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
30 September 1996 | Return made up to 24/09/96; no change of members (6 pages) |
30 September 1996 | Return made up to 24/09/96; no change of members (6 pages) |
9 October 1995 | Return made up to 04/10/95; no change of members
|
9 October 1995 | Return made up to 04/10/95; no change of members
|
14 September 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
14 September 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |