Company NameP.A.S. Direct Limited
Company StatusDissolved
Company Number02581848
CategoryPrivate Limited Company
Incorporation Date12 February 1991(33 years, 2 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Mark Robert Evans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 30 October 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NameMr Gary Charles Pickard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 30 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Secretary NameMr Gary Charles Pickard
StatusClosed
Appointed08 August 2011(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 30 October 2012)
RoleCompany Director
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NameBrodie Branch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleHotelier
Correspondence AddressPoplars Povey Cross Road
Hookwood
Horley
Surrey
Rh6
Director NameMrs Sarah Jane Tucker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpikemead Farm
Poles Lane, Lowfield Heath
Crawley
W. Sussex
RH11 0PX
Secretary NameBrodie Ian Branch
NationalityBritish
StatusResigned
Appointed19 January 1995(3 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2005)
RoleLandlord
Correspondence AddressMiddleton
Milton Street
Polegate
East Sussex
BN26 5RN
Director NameMr Anthony James Tucker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(7 years, 10 months after company formation)
Appointment Duration8 years (resigned 20 December 2006)
RoleMarine Coordinator
Country of ResidenceEngland
Correspondence AddressSpikemead Farm Poles Lane
Lowfield Heath
Crawley
West Sussex
RH11 0PX
Secretary NameMrs Sarah Jane Tucker
NationalityBritish
StatusResigned
Appointed31 March 2005(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2006)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressSpikemead Farm
Poles Lane, Lowfield Heath
Crawley
W. Sussex
RH11 0PX
Secretary NameSarah Jane Tucker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2006)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpikemead Farm
Poles Lane, Lowfield Heath
Crawley
W. Sussex
RH11 0PX
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(15 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameStephen John Michael Turner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressLittle Prettymans
Prettymans Lane
Four Elms
Kent
TN8 6LU
Director NameMr Peter Dennis Hinstridge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeteor Parking Kiln House Thremhall Park
Start Hill
Bishop's Stortford
Hertfordshire
CM22 7WE
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Secretary NameCarolyn Sephton
NationalityBritish
StatusResigned
Appointed20 December 2006(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 2010)
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameHendrikus Verwer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed12 March 2010(19 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAviance Uk Ltd, Unit 1 & 2, West Point Northumberl
Stanwell
Staines
TW19 7LN
Director NameMr Philip Pacey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(19 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAviance Uk Ltd, Unit 1 & 2, West Point Northumberl
Stanwell
Staines
TW19 7LN
Director NamePhillipe Pierre Edouard Princet
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 September 2010(19 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 2010)
RoleManager
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NameMaximilian Kalis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed02 September 2010(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2011)
RoleManager
Country of ResidenceGermany
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NameMr Nicholas Hankey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(19 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Secretary NameMr Nicholas Hankey
NationalityBritish
StatusResigned
Appointed02 September 2010(19 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NameMiss Alexandra Florence Boutelier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2010(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.meteormeetandgreet.com/
Telephone07 956471302
Telephone regionMobile

Location

Registered AddressOak House
Reeds Crescent
Watford
Hertfordshire
WD24 4QP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300 at £1Meteor Parking LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
11 May 2012Termination of appointment of Alexandra Florence Boutelier as a director on 10 May 2012 (1 page)
11 May 2012Termination of appointment of Alexandra Boutelier as a director (1 page)
30 November 2011Termination of appointment of Maximilian Kalis as a director (1 page)
30 November 2011Termination of appointment of Maximilian Kalis as a director on 30 November 2011 (1 page)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 300
(6 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 300
(6 pages)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
12 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
12 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a director (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a director (1 page)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 December 2010Termination of appointment of Phillipe Princet as a director (1 page)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
23 December 2010Termination of appointment of Phillipe Princet as a director (1 page)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
28 September 2010Appointment of Phillipe Pierre Edouard Princet as a director (3 pages)
28 September 2010Appointment of Phillipe Pierre Edouard Princet as a director (3 pages)
23 September 2010Registered 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 2010Termination of appointment of Hendrikus Verwer as a director (2 pages)
23 September 2010Termination of appointment of Philip Pacey as a director (2 pages)
23 September 2010Registered 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 2010Appointment of Mr Mark Robert Evans as a director (3 pages)
23 September 2010Appointment of Maximilian Kalis as a director (3 pages)
23 September 2010Termination of appointment of Keith Ludeman as a director (2 pages)
23 September 2010Appointment of Mr Nicholas Hankey as a secretary (3 pages)
23 September 2010Appointment of Mr Nicholas Hankey as a secretary (3 pages)
23 September 2010Appointment of Mr Nicholas Hankey as a director (3 pages)
23 September 2010Termination of appointment of Hendrikus Verwer as a director (2 pages)
23 September 2010Termination of appointment of Nicholas Swift as a director (2 pages)
23 September 2010Appointment of Mr Nicholas Hankey as a director (3 pages)
23 September 2010Statement of company's objects (2 pages)
23 September 2010Termination of appointment of Carolyn Sephton as a secretary (2 pages)
23 September 2010Termination of appointment of Carolyn Sephton as a secretary (2 pages)
23 September 2010Termination of appointment of Philip Pacey as a director (2 pages)
23 September 2010Appointment of Mr Mark Robert Evans as a director (3 pages)
23 September 2010Statement of company's objects (2 pages)
23 September 2010Termination of appointment of Keith Ludeman as a director (2 pages)
23 September 2010Appointment of Maximilian Kalis as a director (3 pages)
23 September 2010Termination of appointment of Nicholas Swift as a director (2 pages)
23 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
23 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
17 September 2010Accounts for a dormant company made up to 3 July 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 3 July 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 3 July 2010 (5 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
22 March 2010Appointment of Philip Pacey as a director (3 pages)
22 March 2010Appointment of Hendrikus Verwer as a director (3 pages)
22 March 2010Appointment of Philip Pacey as a director (3 pages)
22 March 2010Appointment of Hendrikus Verwer as a director (3 pages)
16 March 2010Termination of appointment of Peter Hinstridge as a director (1 page)
16 March 2010Termination of appointment of Stephen Turner as a director (1 page)
16 March 2010Termination of appointment of Stephen Turner as a director (1 page)
16 March 2010Termination of appointment of Peter Hinstridge as a director (1 page)
15 January 2010Total exemption small company accounts made up to 27 June 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 27 June 2009 (6 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Peter Dennis Hinstridge on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Peter Dennis Hinstridge on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Peter Dennis Hinstridge on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
28 March 2009Full accounts made up to 28 June 2008 (15 pages)
28 March 2009Full accounts made up to 28 June 2008 (15 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
25 April 2008Full accounts made up to 30 June 2007 (16 pages)
25 April 2008Full accounts made up to 30 June 2007 (16 pages)
16 November 2007Return made up to 19/10/07; full list of members (3 pages)
16 November 2007Return made up to 19/10/07; full list of members (3 pages)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 March 2007Return made up to 12/02/07; full list of members (6 pages)
2 March 2007Return made up to 12/02/07; full list of members (6 pages)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007New director appointed (2 pages)
4 January 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
4 January 2007New director appointed (4 pages)
4 January 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
4 January 2007New director appointed (4 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New director appointed (4 pages)
4 January 2007New director appointed (4 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 February 2006Return made up to 12/02/06; full list of members (3 pages)
21 February 2006Return made up to 12/02/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
9 March 2005Return made up to 12/02/05; full list of members (7 pages)
9 March 2005Return made up to 12/02/05; full list of members (7 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 November 2004Nc inc already adjusted 18/02/04 (1 page)
16 November 2004Ad 18/02/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
16 November 2004Nc inc already adjusted 18/02/04 (1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 November 2004Ad 18/02/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 12/02/04; full list of members (7 pages)
3 March 2004Return made up to 12/02/04; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 April 2003Registered 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 2003Registered 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 2003Return made up to 12/02/03; full list of members (7 pages)
11 February 2003Return made up to 12/02/03; full list of members (7 pages)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 April 2002Return made up to 12/02/02; full list of members (6 pages)
15 April 2002Return made up to 12/02/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2001Registered office changed on 13/02/01 from: hereord house massetts road horley surrey RH6 7PR (1 page)
13 February 2001Return made up to 12/02/01; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: hereord house massetts road horley surrey RH6 7PR (1 page)
13 February 2001Return made up to 12/02/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 February 2000Return made up to 12/02/00; full list of members (6 pages)
15 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 February 1999Return made up to 12/02/99; full list of members (6 pages)
17 February 1999Return made up to 12/02/99; full list of members (6 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Ad 24/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1998Ad 24/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1998Return made up to 12/02/98; no change of members (4 pages)
10 February 1998Return made up to 12/02/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 February 1997Return made up to 12/02/97; no change of members (4 pages)
18 February 1997Return made up to 12/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 February 1996Return made up to 12/02/96; full list of members (6 pages)
15 February 1996Return made up to 12/02/96; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1995Return made up to 12/02/95; change of members (5 pages)
1 February 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 September 1994New director appointed (2 pages)
27 September 1994New director appointed (2 pages)
19 May 1994Return made up to 12/02/94; full list of members (4 pages)
13 April 1993Return made up to 12/02/93; no change of members (4 pages)
26 April 1992Return made up to 12/02/92; full list of members (6 pages)
22 February 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 February 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
12 February 1991Incorporation (17 pages)
12 February 1991Incorporation (17 pages)