Company NamePaladin (Former Subsidiary) Limited
Company StatusDissolved
Company Number02610912
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameCalbarrie Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(15 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Grays Inn Road
London
WC1X 8QR
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(21 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Grays Inn Road
London
WC1X 8QR
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(21 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (closed 11 June 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address17 Greenfield Drive
London
N2 9AF
Director NameBarry Wright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(same day as company formation)
RoleElectronics Engineer
Correspondence Address52 Fulmar Road
Brickhill
Bedford
Bedfordshire
MK41 7JZ
Secretary NameSally Eleanor Hollingworth
NationalityBritish
StatusResigned
Appointed15 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address82 Village Road
Bromham
Bedford
Bedfordshire
MK43 8LJ
Director NameMr Desmond John Bustin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Charleton Grange
West Charleton
Kingsbridge
Devon
TQ7 2AD
Director NameMr Neil Gregory Hollingworth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(9 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Addington
Winslow
Bucks
MK18 2JX
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed27 June 2006(15 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameIan Richard Panter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2012)
RoleCompany Director
Correspondence Address2 Crescent Office Park
Clarks Way
Bath
BA2 2AF
Director NameMr Mark Alistair Champion
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crescent Office Park
Clarks Way
Bath
BA2 2AF
Director NameJohn Leslie Anthony Bayliss
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(19 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crescent Office Park
Clarks Way
Bath
BA2 2AF
Director NameMr Michael Conyers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(19 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crescent Office Park
Clarks Way
Bath
BA2 2AF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameREID & Co Professional Services Limited (Corporation)
StatusResigned
Appointed13 September 2000(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2006)
Correspondence AddressWitan Court
305 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1EH
Secretary NameRoxburgh Milkins Llp (Corporation)
StatusResigned
Appointed09 August 2006(15 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 2012)
Correspondence AddressMerchants House North
Wapping Road
Bristol
BS1 4RW

Location

Registered Address305 Grays Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

150 at £1Paladin Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,253,985
Gross Profit£754,066
Net Worth-£1,535,269
Cash£379,020
Current Liabilities£3,458,946

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (2 pages)
15 February 2013Application to strike the company off the register (2 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 December 2012Appointment of Mr David Cowans as a director on 16 November 2012 (2 pages)
18 December 2012Appointment of Mr Christopher Robin Leslie Phillips as a director on 16 November 2012 (2 pages)
18 December 2012Appointment of Mr David Cowans as a director (2 pages)
18 December 2012Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
3 December 2012Termination of appointment of Roxburgh Milkins Llp as a secretary on 16 November 2012 (1 page)
3 December 2012Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 150
(4 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 150
(4 pages)
24 January 2012Change of name notice (2 pages)
24 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
24 January 2012Company name changed calbarrie LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
24 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
24 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
24 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
24 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
24 January 2012Change of name notice (2 pages)
19 January 2012Termination of appointment of John Bayliss as a director (1 page)
19 January 2012Termination of appointment of John Leslie Anthony Bayliss as a director on 17 January 2012 (1 page)
19 January 2012Termination of appointment of Michael Conyers as a director on 17 January 2012 (1 page)
19 January 2012Termination of appointment of Ian Richard Panter as a director on 17 January 2012 (1 page)
19 January 2012Termination of appointment of Ian Panter as a director (1 page)
19 January 2012Termination of appointment of Michael Conyers as a director (1 page)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 July 2011Full accounts made up to 31 March 2011 (23 pages)
20 July 2011Full accounts made up to 31 March 2011 (23 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2011Solvency statement dated 06/06/11 (4 pages)
9 June 2011Resolutions
  • RES13 ‐ Canc share prem 06/06/2011
(2 pages)
9 June 2011Resolutions
  • RES13 ‐ Canc share prem 06/06/2011
(2 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 150
(4 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 150
(4 pages)
9 June 2011Statement by Directors (4 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 150
(4 pages)
9 June 2011Solvency Statement dated 06/06/11 (4 pages)
9 June 2011Statement by directors (4 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 150
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 150
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 150
(3 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
9 March 2011Appointment of Mr Michael Conyers as a director (2 pages)
9 March 2011Appointment of John Leslie Anthony Bayliss as a director (2 pages)
9 March 2011Appointment of John Leslie Anthony Bayliss as a director (2 pages)
9 March 2011Appointment of Mr Michael Conyers as a director (2 pages)
7 February 2011Termination of appointment of Mark Champion as a director (1 page)
7 February 2011Termination of appointment of Mark Champion as a director (1 page)
27 January 2011Full accounts made up to 31 March 2010 (21 pages)
27 January 2011Full accounts made up to 31 March 2010 (21 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Ian Richard Panter on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Ian Richard Panter on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Timothy Saunders on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Mark Alistair Champion on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Mark Alistair Champion on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Timothy Saunders on 24 May 2010 (2 pages)
7 April 2010Full accounts made up to 31 March 2009 (23 pages)
7 April 2010Full accounts made up to 31 March 2009 (23 pages)
27 October 2009Termination of appointment of Neil Hollingworth as a director (1 page)
27 October 2009Termination of appointment of Neil Hollingworth as a director (1 page)
20 May 2009Return made up to 15/05/09; full list of members (4 pages)
20 May 2009Return made up to 15/05/09; full list of members (4 pages)
16 December 2008Full accounts made up to 31 March 2008 (20 pages)
16 December 2008Full accounts made up to 31 March 2008 (20 pages)
16 September 2008Registered office changed on 16/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page)
16 September 2008Registered office changed on 16/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page)
11 June 2008Return made up to 15/05/08; no change of members (5 pages)
11 June 2008Return made up to 15/05/08; no change of members (5 pages)
5 April 2008Auditor's resignation (1 page)
5 April 2008Auditor's resignation (1 page)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
31 October 2007Full accounts made up to 31 March 2007 (13 pages)
31 October 2007Full accounts made up to 31 March 2007 (13 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
22 June 2007Location of debenture register (non legible) (1 page)
22 June 2007Location of debenture register (non legible) (1 page)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007Location of register of members (non legible) (1 page)
19 June 2007Return made up to 15/05/07; full list of members (6 pages)
19 June 2007Return made up to 15/05/07; full list of members (6 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 July 2006Registered office changed on 20/07/06 from: witan court 305 upper fourth street central milton keynes buckinghamshire MK9 1EH (1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 July 2006Registered office changed on 20/07/06 from: witan court 305 upper fourth street central milton keynes buckinghamshire MK9 1EH (1 page)
20 July 2006Declaration of assistance for shares acquisition (16 pages)
20 July 2006Declaration of assistance for shares acquisition (16 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed;new director appointed (3 pages)
20 July 2006New secretary appointed;new director appointed (3 pages)
13 July 2006Particulars of mortgage/charge (10 pages)
13 July 2006Particulars of mortgage/charge (10 pages)
11 July 2006Particulars of mortgage/charge (10 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (10 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (10 pages)
30 June 2006Particulars of mortgage/charge (10 pages)
13 June 2006Return made up to 15/05/06; full list of members (6 pages)
13 June 2006Return made up to 15/05/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
14 June 2005Return made up to 15/05/05; full list of members (6 pages)
14 June 2005Return made up to 15/05/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Return made up to 15/05/04; full list of members (6 pages)
21 May 2004Return made up to 15/05/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003Ad 15/01/03--------- £ si 10@1 (2 pages)
14 November 2003Nc inc already adjusted 15/01/03 (1 page)
14 November 2003Nc inc already adjusted 15/01/03 (1 page)
14 November 2003Ad 15/01/03--------- £ si 10@1 (2 pages)
14 November 2003Ad 15/01/03--------- £ si 10@1 (2 pages)
14 November 2003Ad 15/01/03--------- £ si 10@1 (2 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Return made up to 15/05/03; full list of members (5 pages)
21 May 2003Return made up to 15/05/03; full list of members (5 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2002Return made up to 15/05/02; full list of members (5 pages)
15 August 2002Return made up to 15/05/02; full list of members (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
25 September 2001Return made up to 15/05/01; full list of members (6 pages)
25 September 2001Director's particulars changed (2 pages)
25 September 2001Return made up to 15/05/01; full list of members (6 pages)
25 September 2001Director's particulars changed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Registered office changed on 18/09/01 from: 2B cleveland street kempston bedfordshire MK42 8DN (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Registered office changed on 18/09/01 from: 2B cleveland street kempston bedfordshire MK42 8DN (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
18 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
18 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
13 September 2000£ ic 100/90 30/08/00 £ sr 10@1=10 (2 pages)
13 September 2000£ ic 100/90 30/08/00 £ sr 10@1=10 (2 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (2 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (2 pages)
24 May 2000Return made up to 15/05/00; full list of members (6 pages)
24 May 2000Return made up to 15/05/00; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
28 May 1999Return made up to 15/05/99; no change of members (4 pages)
28 May 1999Return made up to 15/05/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
9 June 1998Return made up to 15/05/98; full list of members (6 pages)
9 June 1998Return made up to 15/05/98; full list of members (6 pages)
18 March 1998Memorandum and Articles of Association (16 pages)
18 March 1998Memorandum and Articles of Association (16 pages)
13 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
13 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 May 1996Return made up to 15/05/96; full list of members (6 pages)
30 May 1996Return made up to 15/05/96; full list of members (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (4 pages)
23 May 1995Return made up to 15/05/95; no change of members (4 pages)
23 May 1995Return made up to 15/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 November 1994Full accounts made up to 31 March 1994 (5 pages)
10 November 1994Full accounts made up to 31 March 1994 (5 pages)
23 May 1994Return made up to 15/05/94; no change of members (4 pages)
6 December 1993Full accounts made up to 31 March 1993 (5 pages)
6 December 1993Full accounts made up to 31 March 1993 (5 pages)
3 June 1993Return made up to 15/05/93; full list of members (6 pages)
18 February 1993Full accounts made up to 31 October 1992 (5 pages)
18 February 1993Full accounts made up to 31 October 1992 (5 pages)
7 January 1993Accounting reference date shortened from 31/10 to 31/03 (1 page)
7 January 1993Accounting reference date shortened from 31/10 to 31/03 (1 page)
16 July 1992Ad 11/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1992Ad 11/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1992Return made up to 15/05/92; full list of members (5 pages)
1 October 1991Accounting reference date notified as 31/10 (1 page)
1 October 1991Accounting reference date notified as 31/10 (1 page)
15 May 1991Incorporation (17 pages)
15 May 1991Incorporation (17 pages)