London
EC2A 1AG
Director Name | Miss Anne-Marie Tootell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 April 1991) |
Role | Solicitor |
Correspondence Address | 177 Broomwood Road Battersea London SW11 6JX |
Director Name | Mr Jonathan Mark Fenn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 April 1991) |
Role | Solicitor |
Correspondence Address | 2 Walnut Close Yalding Maidstone Kent ME18 6DH |
Secretary Name | Miss Anne-Marie Tootell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 April 1991) |
Role | Solicitor |
Correspondence Address | 177 Broomwood Road Battersea London SW11 6JX |
Director Name | Richard Arthur Lockwood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 04 May 2004) |
Role | Business Consultant |
Correspondence Address | Glasses Graffham Petworth West Sussex GU28 0PU |
Director Name | Peter Stanton Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 25 April 2003) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hollingbourne Greenway Hutton Mount Brentwood Essex CM13 2NP |
Secretary Name | Peter Stanton Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 20 May 1991) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hollingbourne Greenway Hutton Mount Brentwood Essex CM13 2NP |
Director Name | Peter Edmund O'Connor |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 10 September 2007) |
Role | Consultant |
Correspondence Address | 16 Bramcote Road Putney London SW15 6UG |
Director Name | William Grant Cochrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2004) |
Role | Financial Consultant |
Correspondence Address | Aros Strathtay Pitlochry Perthshire PH9 0PJ Scotland |
Director Name | Sreten Bakovljev |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 1992) |
Role | Investment Manager |
Correspondence Address | Kikinda Fairoak Lane, Oxshott Leatherhead Surrey KT22 0TP |
Director Name | Robin Alexander MacDonald Baillie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 August 2007) |
Role | Company Director |
Correspondence Address | 19 Post Office Square London Road Tunbridge Wells Kent TN1 1BQ |
Director Name | Mr Robert Alan Johnson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 August 2001) |
Role | Executive Chairman |
Correspondence Address | Kingsmead 354 Dover House Road Roehampton London SW15 5BL |
Director Name | Richard Hugh King |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(12 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 September 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Welful Lake House Sherborne Northleach Gloucestershire GL54 3PR Wales |
Director Name | Jonathan Louis Hubbard-Ford |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 September 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Mr Clive Anthony Holme Nicholson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Shrewsbury Avenue London SW14 8JZ |
Director Name | Kenneth Gordon Ross Maclennan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Winchester Street London SW1V 4NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | £65,363,000 |
Cash | £2,398,000 |
Current Liabilities | £15,513,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 December |
3 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 July 2022 (2 pages) |
28 June 2022 | Appointment of a voluntary liquidator (3 pages) |
28 June 2022 | Removal of liquidator by court order (104 pages) |
3 March 2022 | Liquidators' statement of receipts and payments to 19 December 2021 (5 pages) |
10 January 2022 | Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 10 January 2022 (2 pages) |
10 August 2021 | Appointment of a voluntary liquidator (42 pages) |
10 August 2021 | Resignation of a liquidator (3 pages) |
22 July 2021 | Liquidators' statement of receipts and payments to 19 June 2021 (5 pages) |
14 January 2021 | Liquidators' statement of receipts and payments to 19 December 2020 (5 pages) |
13 January 2021 | Appointment of a voluntary liquidator (14 pages) |
13 January 2021 | Resignation of a liquidator (3 pages) |
31 July 2020 | Liquidators' statement of receipts and payments to 19 June 2020 (5 pages) |
23 January 2020 | Liquidators' statement of receipts and payments to 19 December 2019 (5 pages) |
31 July 2019 | Liquidators' statement of receipts and payments to 19 June 2019 (5 pages) |
23 January 2019 | Liquidators' statement of receipts and payments to 19 December 2018 (5 pages) |
3 August 2018 | Liquidators' statement of receipts and payments to 19 June 2018 (5 pages) |
28 January 2018 | Liquidators' statement of receipts and payments to 19 December 2017 (5 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (5 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (5 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 19 December 2016 (5 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 19 December 2016 (5 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (5 pages) |
27 July 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (5 pages) |
27 January 2016 | Liquidators statement of receipts and payments to 19 December 2015 (7 pages) |
27 January 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (7 pages) |
27 January 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (7 pages) |
27 July 2015 | Liquidators statement of receipts and payments to 19 June 2015 (5 pages) |
27 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (5 pages) |
27 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (5 pages) |
10 April 2015 | Registered office address changed from Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (7 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 19 December 2014 (7 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (7 pages) |
24 July 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (5 pages) |
24 July 2014 | Liquidators statement of receipts and payments to 19 June 2014 (5 pages) |
24 July 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (5 pages) |
20 January 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (5 pages) |
20 January 2014 | Liquidators statement of receipts and payments to 19 December 2013 (5 pages) |
20 January 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (5 pages) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2013 | Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages) |
12 September 2013 | Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (7 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (7 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 19 June 2013 (7 pages) |
21 January 2013 | Liquidators statement of receipts and payments to 19 December 2012 (5 pages) |
21 January 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (5 pages) |
21 January 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (5 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (6 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 19 June 2012 (6 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (6 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 19 December 2011 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (5 pages) |
29 June 2011 | Liquidators statement of receipts and payments to 19 June 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 19 June 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 19 June 2011 (5 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 19 December 2010 (5 pages) |
20 January 2011 | Liquidators statement of receipts and payments to 19 December 2010 (5 pages) |
20 January 2011 | Liquidators' statement of receipts and payments to 19 December 2010 (5 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 19 June 2010 (5 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 19 June 2010 (5 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 19 June 2010 (5 pages) |
28 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
28 April 2010 | Court order insolvency:replacement of liquidator (8 pages) |
28 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
25 January 2010 | Liquidators' statement of receipts and payments to 19 December 2009 (6 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 19 December 2009 (6 pages) |
25 January 2010 | Liquidators statement of receipts and payments to 19 December 2009 (6 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 19 June 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 19 June 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 19 June 2009 (5 pages) |
19 January 2009 | Liquidators' statement of receipts and payments to 19 December 2008 (5 pages) |
19 January 2009 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
19 January 2009 | Liquidators' statement of receipts and payments to 19 December 2008 (5 pages) |
14 July 2008 | Liquidators' statement of receipts and payments to 19 December 2008 (5 pages) |
14 July 2008 | Liquidators' statement of receipts and payments to 19 December 2008 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
16 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
2 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 July 2007 | Liquidators statement of receipts and payments (5 pages) |
2 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
23 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 30 finsbury square london EC2A 1AG (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 30 finsbury square london EC2A 1AG (1 page) |
29 December 2005 | Declaration of solvency (3 pages) |
29 December 2005 | Declaration of solvency (3 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
29 December 2005 | Appointment of a voluntary liquidator (1 page) |
29 December 2005 | Appointment of a voluntary liquidator (1 page) |
24 November 2005 | Red share cap/cancel share prem (3 pages) |
24 November 2005 | Red share cap/cancel share prem (3 pages) |
24 November 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
24 November 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
21 November 2005 | Scheme arrangmnt / reduce sh cap (12 pages) |
21 November 2005 | Company name changed city merchants high yield trust PLC.\certificate issued on 21/11/05 (7 pages) |
21 November 2005 | Scheme arrangmnt / reduce sh cap (12 pages) |
21 November 2005 | Company name changed city merchants high yield trust PLC.\certificate issued on 21/11/05 (7 pages) |
21 November 2005 | Certificate of reduction of issued capital (1 page) |
21 November 2005 | Certificate of reduction of issued capital (1 page) |
4 November 2005 | Interim accounts made up to 30 September 2005 (3 pages) |
4 November 2005 | Interim accounts made up to 30 September 2005 (3 pages) |
29 September 2005 | Interim accounts made up to 30 June 2005 (13 pages) |
29 September 2005 | Interim accounts made up to 30 June 2005 (13 pages) |
16 June 2005 | Ad 06/06/05--------- £ si [email protected]=62500 £ ic 9395363/9457863 (2 pages) |
16 June 2005 | Ad 06/06/05--------- £ si [email protected]=62500 £ ic 9395363/9457863 (2 pages) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | New director appointed (3 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
13 April 2005 | Return made up to 01/03/05; bulk list available separately (9 pages) |
13 April 2005 | Return made up to 01/03/05; bulk list available separately (9 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (50 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (50 pages) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
1 October 2004 | Interim accounts made up to 30 June 2004 (9 pages) |
1 October 2004 | Interim accounts made up to 30 June 2004 (9 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (49 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (49 pages) |
30 March 2004 | Return made up to 01/03/04; bulk list available separately
|
30 March 2004 | Return made up to 01/03/04; bulk list available separately
|
30 September 2003 | Interim accounts made up to 30 June 2003 (10 pages) |
30 September 2003 | Interim accounts made up to 30 June 2003 (10 pages) |
23 April 2003 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
23 April 2003 | Group of companies' accounts made up to 31 December 2002 (48 pages) |
2 April 2003 | Return made up to 01/03/03; bulk list available separately
|
2 April 2003 | Return made up to 01/03/03; bulk list available separately
|
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
10 January 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Secretary's particulars changed (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YL (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 11 devonshire square london EC2M 4YL (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
27 September 2002 | Interim accounts made up to 30 June 2002 (10 pages) |
27 September 2002 | Interim accounts made up to 30 June 2002 (10 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
16 April 2002 | Full accounts made up to 31 December 2001 (43 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (43 pages) |
8 April 2002 | Return made up to 01/03/02; bulk list available separately
|
8 April 2002 | Return made up to 01/03/02; bulk list available separately
|
10 September 2001 | Interim accounts made up to 30 June 2001 (12 pages) |
10 September 2001 | Interim accounts made up to 30 June 2001 (12 pages) |
2 August 2001 | Ad 06/07/01--------- £ si [email protected]=431250 £ ic 8964113/9395363 (2 pages) |
2 August 2001 | Ad 06/07/01--------- £ si [email protected]=431250 £ ic 8964113/9395363 (2 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (40 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (40 pages) |
5 April 2001 | Return made up to 01/03/01; bulk list available separately (9 pages) |
5 April 2001 | Return made up to 01/03/01; bulk list available separately (9 pages) |
19 September 2000 | Interim accounts made up to 30 June 2000 (11 pages) |
19 September 2000 | Interim accounts made up to 30 June 2000 (11 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
4 July 2000 | Full accounts made up to 31 December 1999 (37 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (37 pages) |
25 April 2000 | Return made up to 01/03/00; bulk list available separately (9 pages) |
25 April 2000 | Return made up to 01/03/00; bulk list available separately (9 pages) |
3 September 1999 | Interim accounts made up to 30 June 1999 (12 pages) |
3 September 1999 | Interim accounts made up to 30 June 1999 (12 pages) |
13 August 1999 | Reduce share premium account (2 pages) |
13 August 1999 | Certificate of reduction of share premium (1 page) |
13 August 1999 | Reduce share premium account (2 pages) |
13 August 1999 | Certificate of reduction of share premium (1 page) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
8 April 1999 | Return made up to 01/03/99; bulk list available separately (11 pages) |
8 April 1999 | Return made up to 01/03/99; bulk list available separately (11 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (35 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (35 pages) |
17 February 1999 | Interim accounts made up to 30 June 1998 (4 pages) |
17 February 1999 | Interim accounts made up to 30 June 1998 (4 pages) |
2 June 1998 | Return made up to 01/03/98; bulk list available separately (11 pages) |
2 June 1998 | Return made up to 01/03/98; bulk list available separately (11 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (37 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (37 pages) |
2 December 1997 | Ad 31/10/97--------- £ si [email protected]=2280310 £ ic 6683803/8964113 (13 pages) |
2 December 1997 | Ad 31/10/97--------- £ si [email protected]=2280310 £ ic 6683803/8964113 (13 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 October 1997 | Listing of particulars (42 pages) |
3 October 1997 | Listing of particulars (42 pages) |
19 September 1997 | Interim accounts made up to 30 June 1997 (4 pages) |
19 September 1997 | Interim accounts made up to 30 June 1997 (4 pages) |
25 March 1997 | Return made up to 01/03/97; bulk list available separately (11 pages) |
25 March 1997 | Return made up to 01/03/97; bulk list available separately (11 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (29 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (29 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
12 August 1996 | Interim accounts made up to 30 June 1996 (1 page) |
12 August 1996 | Interim accounts made up to 30 June 1996 (1 page) |
9 April 1996 | Return made up to 01/03/96; bulk list available separately (10 pages) |
9 April 1996 | Return made up to 01/03/96; bulk list available separately (10 pages) |
26 March 1996 | Director's particulars changed (1 page) |
26 March 1996 | Director's particulars changed (1 page) |
18 March 1996 | Full accounts made up to 31 December 1995 (26 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (26 pages) |
25 August 1995 | Interim accounts made up to 30 June 1995 (3 pages) |
25 August 1995 | Interim accounts made up to 30 June 1995 (3 pages) |
2 May 1995 | Ad 24/03/95--------- £ si [email protected]=1751100 £ ic 4932703/6683803 (4 pages) |
2 May 1995 | Ad 24/03/95--------- £ si [email protected]=1751100 £ ic 4932703/6683803 (4 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | £ nc 6250000/11182703 24/03/95 (1 page) |
7 April 1995 | £ nc 6250000/11182703 24/03/95 (1 page) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
22 March 1995 | Return made up to 01/03/95; bulk list available separately (20 pages) |
22 March 1995 | Return made up to 01/03/95; bulk list available separately (20 pages) |
10 March 1995 | Listing of particulars (32 pages) |
10 March 1995 | Listing of particulars (32 pages) |
27 May 1994 | Interim accounts made up to 31 March 1994 (23 pages) |
27 May 1994 | Accounts made up to 31 March 1994 (23 pages) |
9 March 1994 | Full accounts made up to 31 December 1993 (22 pages) |
9 March 1994 | Full accounts made up to 31 December 1993 (22 pages) |
30 November 1993 | Interim accounts made up to 30 September 1993 (22 pages) |
30 November 1993 | Accounts made up to 30 September 1993 (22 pages) |
4 March 1993 | Full accounts made up to 31 December 1992 (22 pages) |
4 March 1993 | Full accounts made up to 31 December 1992 (22 pages) |
24 November 1992 | Interim accounts made up to 30 September 1992 (3 pages) |
24 November 1992 | Accounts made up to 30 September 1992 (3 pages) |
4 March 1992 | Full accounts made up to 31 December 1991 (3 pages) |
4 March 1992 | Full accounts made up to 31 December 1991 (3 pages) |
21 January 1992 | Interim accounts made up to 30 June 1991 (8 pages) |
21 January 1992 | Accounts made up to 30 June 1991 (8 pages) |
7 June 1991 | Memorandum and Articles of Association (58 pages) |
7 June 1991 | Memorandum and Articles of Association (58 pages) |
14 May 1991 | Certificate of authorisation to commence business and borrow (1 page) |
14 May 1991 | Certificate of authorisation to commence business and borrow (1 page) |