Watford
Hertfordshire
WD24 4QP
Director Name | Mr Gary Charles Pickard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2011(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Secretary Name | Mr Gary Charles Pickard |
---|---|
Status | Closed |
Appointed | 08 August 2011(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 October 2012) |
Role | Company Director |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Director Name | Brodie Branch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Hotelier |
Correspondence Address | Poplars Povey Cross Road Hookwood Horley Surrey Rh6 |
Director Name | Mrs Sarah Jane Tucker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spikemead Farm Poles Lane, Lowfield Heath Crawley W. Sussex RH11 0PX |
Secretary Name | Brodie Ian Branch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2005) |
Role | Landlord |
Correspondence Address | Middleton Milton Street Polegate East Sussex BN26 5RN |
Director Name | Mr Anthony James Tucker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(7 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 20 December 2006) |
Role | Marine Coordinator |
Country of Residence | England |
Correspondence Address | Spikemead Farm Poles Lane Lowfield Heath Crawley West Sussex RH11 0PX |
Secretary Name | Mrs Sarah Jane Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2006) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Spikemead Farm Poles Lane, Lowfield Heath Crawley W. Sussex RH11 0PX |
Secretary Name | Sarah Jane Tucker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2006) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Spikemead Farm Poles Lane, Lowfield Heath Crawley W. Sussex RH11 0PX |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Stephen John Michael Turner |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Little Prettymans Prettymans Lane Four Elms Kent TN8 6LU |
Director Name | Mr Peter Dennis Hinstridge |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meteor Parking Kiln House Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Secretary Name | Carolyn Sephton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Hendrikus Verwer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 March 2010(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Aviance Uk Ltd, Unit 1 & 2, West Point Northumberl Stanwell Staines TW19 7LN |
Director Name | Mr Philip Pacey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aviance Uk Ltd, Unit 1 & 2, West Point Northumberl Stanwell Staines TW19 7LN |
Director Name | Phillipe Pierre Edouard Princet |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 2010(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 2010) |
Role | Manager |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Director Name | Maximilian Kalis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 September 2010(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Director Name | Mr Nicholas Hankey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Secretary Name | Mr Nicholas Hankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Director Name | Miss Alexandra Florence Boutelier |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2010(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | www.meteormeetandgreet.com/ |
---|---|
Telephone | 07 956471302 |
Telephone region | Mobile |
Registered Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
300 at £1 | Meteor Parking LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Application to strike the company off the register (3 pages) |
11 May 2012 | Termination of appointment of Alexandra Florence Boutelier as a director on 10 May 2012 (1 page) |
11 May 2012 | Termination of appointment of Alexandra Boutelier as a director (1 page) |
30 November 2011 | Termination of appointment of Maximilian Kalis as a director (1 page) |
30 November 2011 | Termination of appointment of Maximilian Kalis as a director on 30 November 2011 (1 page) |
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
15 August 2011 | Appointment of Mr Gary Charles Pickard as a secretary (1 page) |
15 August 2011 | Appointment of Mr Gary Charles Pickard as a secretary (1 page) |
12 August 2011 | Appointment of Mr Gary Charles Pickard as a director (2 pages) |
12 August 2011 | Appointment of Mr Gary Charles Pickard as a director (2 pages) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a director (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a director (1 page) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 December 2010 | Termination of appointment of Phillipe Princet as a director (1 page) |
23 December 2010 | Appointment of Miss Alexandra Florence Boutelier as a director (2 pages) |
23 December 2010 | Appointment of Miss Alexandra Florence Boutelier as a director (2 pages) |
23 December 2010 | Termination of appointment of Phillipe Princet as a director (1 page) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Appointment of Phillipe Pierre Edouard Princet as a director (3 pages) |
28 September 2010 | Appointment of Phillipe Pierre Edouard Princet as a director (3 pages) |
23 September 2010 | Registered office address changed from 3Rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 23 September 2010 (2 pages) |
23 September 2010 | Termination of appointment of Hendrikus Verwer as a director (2 pages) |
23 September 2010 | Termination of appointment of Philip Pacey as a director (2 pages) |
23 September 2010 | Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 23 September 2010 (2 pages) |
23 September 2010 | Appointment of Mr Mark Robert Evans as a director (3 pages) |
23 September 2010 | Appointment of Maximilian Kalis as a director (3 pages) |
23 September 2010 | Termination of appointment of Keith Ludeman as a director (2 pages) |
23 September 2010 | Appointment of Mr Nicholas Hankey as a secretary (3 pages) |
23 September 2010 | Appointment of Mr Nicholas Hankey as a secretary (3 pages) |
23 September 2010 | Appointment of Mr Nicholas Hankey as a director (3 pages) |
23 September 2010 | Termination of appointment of Hendrikus Verwer as a director (2 pages) |
23 September 2010 | Termination of appointment of Nicholas Swift as a director (2 pages) |
23 September 2010 | Appointment of Mr Nicholas Hankey as a director (3 pages) |
23 September 2010 | Statement of company's objects (2 pages) |
23 September 2010 | Termination of appointment of Carolyn Sephton as a secretary (2 pages) |
23 September 2010 | Termination of appointment of Carolyn Sephton as a secretary (2 pages) |
23 September 2010 | Termination of appointment of Philip Pacey as a director (2 pages) |
23 September 2010 | Appointment of Mr Mark Robert Evans as a director (3 pages) |
23 September 2010 | Statement of company's objects (2 pages) |
23 September 2010 | Termination of appointment of Keith Ludeman as a director (2 pages) |
23 September 2010 | Appointment of Maximilian Kalis as a director (3 pages) |
23 September 2010 | Termination of appointment of Nicholas Swift as a director (2 pages) |
23 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
23 September 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
22 March 2010 | Appointment of Philip Pacey as a director (3 pages) |
22 March 2010 | Appointment of Hendrikus Verwer as a director (3 pages) |
22 March 2010 | Appointment of Philip Pacey as a director (3 pages) |
22 March 2010 | Appointment of Hendrikus Verwer as a director (3 pages) |
16 March 2010 | Termination of appointment of Peter Hinstridge as a director (1 page) |
16 March 2010 | Termination of appointment of Stephen Turner as a director (1 page) |
16 March 2010 | Termination of appointment of Stephen Turner as a director (1 page) |
16 March 2010 | Termination of appointment of Peter Hinstridge as a director (1 page) |
15 January 2010 | Total exemption small company accounts made up to 27 June 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 27 June 2009 (6 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Peter Dennis Hinstridge on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Peter Dennis Hinstridge on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Peter Dennis Hinstridge on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
28 March 2009 | Full accounts made up to 28 June 2008 (15 pages) |
28 March 2009 | Full accounts made up to 28 June 2008 (15 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
2 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
2 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
4 January 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
4 January 2007 | New director appointed (4 pages) |
4 January 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
4 January 2007 | New director appointed (4 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (4 pages) |
4 January 2007 | New director appointed (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
9 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Nc inc already adjusted 18/02/04 (1 page) |
16 November 2004 | Ad 18/02/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
16 November 2004 | Nc inc already adjusted 18/02/04 (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Ad 18/02/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: c/o richard place palmer 3 kings court harwood road horsham sussex RH13 5UR (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: c/o richard place palmer 3 kings court harwood road horsham sussex RH13 5UR (1 page) |
11 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
15 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: hereord house massetts road horley surrey RH6 7PR (1 page) |
13 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: hereord house massetts road horley surrey RH6 7PR (1 page) |
13 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 12/02/00; full list of members
|
29 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 August 1998 | Ad 24/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 1998 | Ad 24/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 12/02/97; no change of members
|
1 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
15 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1995 | Return made up to 12/02/95; change of members (5 pages) |
1 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 September 1994 | New director appointed (2 pages) |
27 September 1994 | New director appointed (2 pages) |
19 May 1994 | Return made up to 12/02/94; full list of members (4 pages) |
13 April 1993 | Return made up to 12/02/93; no change of members (4 pages) |
26 April 1992 | Return made up to 12/02/92; full list of members (6 pages) |
22 February 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
22 February 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
12 February 1991 | Incorporation (17 pages) |
12 February 1991 | Incorporation (17 pages) |