Ijmuiden
Netherlands
Director Name | Mr Philip James Haslam |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Naafi Building Weston Drive Caterham Surrey CR3 5XY |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Mr Albert George Nelson Levy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Addison Gardens London W14 0DT |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | William Frank Somerville Letten |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | The Grange Healing Grimsby South Humberside DN37 7QB |
Director Name | Mr Stewart Norman Harper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Effingham Road Burstow Horley Surrey RH6 9RP |
Director Name | Mr Denis Bowley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Mr Andrew Richard How |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 March 1992) |
Role | Manager |
Correspondence Address | 49 Church Lane Lockington Driffield East Yorkshire YO25 9SU |
Director Name | Mr Cornelis Frank Vrolijk |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | Louise De Colingylann 15 2082 Bm Santpoort Zuid The Nertherlands |
Secretary Name | Mr Stewart Norman Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Effingham Road Burstow Horley Surrey RH6 9RP |
Director Name | Carolien Vrolijk |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 November 2005(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Wustelaan 15-1 Santpoort Zuid 2082 Aa Netherlands |
Director Name | Mr Matthew James Cox |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Naafi Building Weston Drive Caterham Surrey CR3 5XY |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 1994) |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Telephone | 01883 345103 |
---|---|
Telephone region | Caterham |
Registered Address | The Naafi Building Weston Drive Caterham Surrey CR3 5XY |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
250 at €0.4 | North Atlantic (Holdings) LTD 99.34% Ordinary |
---|---|
- | OTHER 0.66% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 November 2007 | Delivered on: 16 November 2007 Persons entitled: Abn Amro Bank N.V. Classification: Statutory ship's mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64TH shares in mfv atlantic princess t/no B13954. Outstanding |
---|---|
14 November 2007 | Delivered on: 16 November 2007 Persons entitled: Abn Amro Bank N.V. Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mfv atlantic princess with official number b 13954, the licence, earnings insurances and requisition compensation. Outstanding |
30 November 2005 | Delivered on: 14 December 2005 Persons entitled: Abn Amro Bank N.V. Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest to and in the vessel being the motor fishing vessel 'atlantic princess' registered under the british flag, with official number B13954, the earnings, the insurances and any requisition compensation and all its benefits and interests present and future therein. See the mortgage charge document for full details. Outstanding |
30 November 2005 | Delivered on: 14 December 2005 Persons entitled: Abn Amro Bank N.V. Classification: First priority british statutory mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty-four sixty-fourth shares in the motor fishing vessel 'atlantic princess' with official number B13954. See the mortgage charge document for full details. Outstanding |
23 December 1993 | Delivered on: 30 December 1993 Satisfied on: 17 December 2005 Persons entitled: Abn Amro Bank N.V. Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a loan agreement dated 16TH december 1993, the proposal letter dated 5TH november 1993, the deed of covenants of even date and the security documents (as defined in the deed of covenants). Particulars: 64/64TH shares of and in the vessel "atlantic princess" registered as a british fishing vessel in the port of hull under no. B13954 with port letter and no. H90. Fully Satisfied |
23 December 1993 | Delivered on: 30 December 1993 Satisfied on: 17 December 2005 Persons entitled: Abn Amro Bank N.V. Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a loan agreement dated 16TH december 1993, the proposal letter dated 5TH november 1993, the first priority statutory mortgage of even date and the security documents (as defined therein). Particulars: 64/64TH shares in the vessel "atlantic princess" registered as a british fishing vessel in the port of hull under no. B13954 with port letter and no. H90 (the vessel). All monies payable to the company arising from the use of the vessel. All policies and contracts of insurance taken out by the company in respect of the vessel and her earnings. All monies or other compensation payable to the company in relation to the vessel.. See the mortgage charge document for full details. Fully Satisfied |
20 September 1991 | Delivered on: 24 September 1991 Satisfied on: 17 December 2005 Persons entitled: North Atlantic Fishing Company Limited Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the deed of covenent of even date and the security documents. Particulars: 64/64TH shares in the vessel "kirkella" registered at the port of hull under official no. H 90. Fully Satisfied |
20 September 1991 | Delivered on: 24 September 1991 Satisfied on: 17 December 2005 Persons entitled: North Atlantic Fishing Company Limited Classification: Deed of covenent Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined therein). Particulars: All the company's interest in the vessel "kirkella" registered in the port of hull under official no. H 90 (see 395 for details). Fully Satisfied |
15 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
15 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
15 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
7 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
13 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
13 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (22 pages) |
3 August 2021 | Cessation of Matthew James Cox as a person with significant control on 31 July 2021 (1 page) |
3 August 2021 | Notification of Philip James Haslam as a person with significant control on 2 August 2021 (2 pages) |
3 August 2021 | Appointment of Mr Philip James Haslam as a director on 2 August 2021 (2 pages) |
2 August 2021 | Termination of appointment of Matthew James Cox as a director on 31 July 2021 (1 page) |
4 February 2021 | Resolutions
|
13 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
13 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
4 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
22 May 2019 | Cessation of Stewart Norman Harper as a person with significant control on 31 March 2019 (1 page) |
22 May 2019 | Termination of appointment of Stewart Norman Harper as a secretary on 9 May 2019 (1 page) |
22 May 2019 | Notification of Matthew James Cox as a person with significant control on 31 March 2019 (2 pages) |
21 May 2019 | Termination of appointment of Stewart Norman Harper as a director on 8 May 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 October 2018 | Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE to The Naafi Building Weston Drive Caterham Surrey CR3 5XY on 10 October 2018 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 August 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
27 July 2018 | Statement of company's objects (2 pages) |
27 July 2018 | Memorandum and Articles of Association (20 pages) |
27 July 2018 | Statement of company's objects (3 pages) |
27 July 2018 | Resolutions
|
18 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
6 June 2018 | Satisfaction of charge 6 in full (2 pages) |
6 June 2018 | Appointment of Mr Matthew James Cox as a director on 1 June 2018 (2 pages) |
6 June 2018 | Satisfaction of charge 7 in full (1 page) |
6 June 2018 | Satisfaction of charge 8 in full (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 November 2017 | Satisfaction of charge 5 in full (1 page) |
29 November 2017 | Satisfaction of charge 5 in full (1 page) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
25 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 January 2014 | Termination of appointment of Carolien Vrolijk as a director (1 page) |
28 January 2014 | Termination of appointment of Carolien Vrolijk as a director (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Annerieke Vrolijk on 27 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Annerieke Vrolijk on 27 January 2014 (2 pages) |
27 January 2014 | Termination of appointment of Carolien Vrolijk as a director (1 page) |
27 January 2014 | Termination of appointment of Carolien Vrolijk as a director (1 page) |
23 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Annerieke Vrolijk on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Carolien Vrolijk on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Carolien Vrolijk on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Annerieke Vrolijk on 31 December 2009 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 March 2009 | Return made up to 31/12/08; no change of members (6 pages) |
5 March 2009 | Return made up to 31/12/08; no change of members (6 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 February 2006 | Return made up to 31/12/05; no change of members (7 pages) |
15 February 2006 | Return made up to 31/12/05; no change of members (7 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Particulars of mortgage/charge (5 pages) |
14 December 2005 | Particulars of mortgage/charge (5 pages) |
14 December 2005 | Particulars of mortgage/charge (5 pages) |
14 December 2005 | Particulars of mortgage/charge (5 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
9 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 February 2003 | Return made up to 31/12/02; no change of members
|
19 February 2003 | Return made up to 31/12/02; no change of members
|
6 December 2002 | Registered office changed on 06/12/02 from: croudace house godstone road caterham surrey CR3 6XQ (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: croudace house godstone road caterham surrey CR3 6XQ (1 page) |
12 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 February 2002 | Auditor's resignation (1 page) |
25 February 2002 | Auditor's resignation (1 page) |
26 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
10 March 2000 | Return made up to 31/12/99; no change of members
|
10 March 2000 | Return made up to 31/12/99; no change of members
|
30 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 September 1998 | Auditor's resignation (1 page) |
17 September 1998 | Auditor's resignation (1 page) |
25 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 March 1996 | £ sr 100@1 29/12/95 (1 page) |
29 March 1996 | £ sr 100@1 29/12/95 (1 page) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Ng nc 0/250 29/12/95 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Ad 29/12/95--------- ng si 250@1=250 ng ic 0/250 (2 pages) |
17 January 1996 | Ng nc 0/250 29/12/95 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Ad 29/12/95--------- ng si 250@1=250 ng ic 0/250 (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
5 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 April 1995 | Return made up to 10/03/95; full list of members
|
6 April 1995 | Return made up to 10/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
10 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
10 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
30 December 1993 | Particulars of mortgage/charge (3 pages) |
30 December 1993 | Particulars of mortgage/charge (3 pages) |
13 April 1992 | Resolutions
|
13 April 1992 | Resolutions
|
24 September 1991 | Particulars of mortgage/charge (4 pages) |
24 September 1991 | Particulars of mortgage/charge (4 pages) |
29 August 1991 | Resolutions
|
29 August 1991 | Memorandum and Articles of Association (8 pages) |
29 August 1991 | Resolutions
|
29 August 1991 | Memorandum and Articles of Association (8 pages) |
14 June 1991 | Company name changed inlaw twenty-three LIMITED\certificate issued on 14/06/91 (2 pages) |
20 March 1991 | Incorporation (23 pages) |
20 March 1991 | Incorporation (23 pages) |