London
WC1X 8QR
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2012(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 11 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Grays Inn Road London WC1X 8QR |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2012(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 11 June 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 17 Greenfield Drive London N2 9AF |
Director Name | Barry Wright |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | 52 Fulmar Road Brickhill Bedford Bedfordshire MK41 7JZ |
Secretary Name | Sally Eleanor Hollingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Village Road Bromham Bedford Bedfordshire MK43 8LJ |
Director Name | Mr Desmond John Bustin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Charleton Grange West Charleton Kingsbridge Devon TQ7 2AD |
Director Name | Mr Neil Gregory Hollingworth |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Addington Winslow Bucks MK18 2JX |
Secretary Name | Mr Timothy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(15 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Ian Richard Panter |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 2012) |
Role | Company Director |
Correspondence Address | 2 Crescent Office Park Clarks Way Bath BA2 2AF |
Director Name | Mr Mark Alistair Champion |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crescent Office Park Clarks Way Bath BA2 2AF |
Director Name | John Leslie Anthony Bayliss |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crescent Office Park Clarks Way Bath BA2 2AF |
Director Name | Mr Michael Conyers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crescent Office Park Clarks Way Bath BA2 2AF |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | REID & Co Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 2006) |
Correspondence Address | Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH |
Secretary Name | Roxburgh Milkins Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 November 2012) |
Correspondence Address | Merchants House North Wapping Road Bristol BS1 4RW |
Registered Address | 305 Grays Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
150 at £1 | Paladin Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,253,985 |
Gross Profit | £754,066 |
Net Worth | -£1,535,269 |
Cash | £379,020 |
Current Liabilities | £3,458,946 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | Application to strike the company off the register (2 pages) |
15 February 2013 | Application to strike the company off the register (2 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 December 2012 | Appointment of Mr David Cowans as a director on 16 November 2012 (2 pages) |
18 December 2012 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 16 November 2012 (2 pages) |
18 December 2012 | Appointment of Mr David Cowans as a director (2 pages) |
18 December 2012 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
3 December 2012 | Termination of appointment of Roxburgh Milkins Llp as a secretary on 16 November 2012 (1 page) |
3 December 2012 | Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
13 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
24 January 2012 | Change of name notice (2 pages) |
24 January 2012 | Statement 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 2012 | Company name changed calbarrie LIMITED\certificate issued on 24/01/12
|
24 January 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Resolutions
|
24 January 2012 | Change of name notice (2 pages) |
19 January 2012 | Termination of appointment of John Bayliss as a director (1 page) |
19 January 2012 | Termination of appointment of John Leslie Anthony Bayliss as a director on 17 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Michael Conyers as a director on 17 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Ian Richard Panter as a director on 17 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Ian Panter as a director (1 page) |
19 January 2012 | Termination of appointment of Michael Conyers as a director (1 page) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
9 June 2011 | Solvency statement dated 06/06/11 (4 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
9 June 2011 | Statement of capital on 9 June 2011
|
9 June 2011 | Statement of capital on 9 June 2011
|
9 June 2011 | Statement by Directors (4 pages) |
9 June 2011 | Statement of capital on 9 June 2011
|
9 June 2011 | Solvency Statement dated 06/06/11 (4 pages) |
9 June 2011 | Statement by directors (4 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Appointment of Mr Michael Conyers as a director (2 pages) |
9 March 2011 | Appointment of John Leslie Anthony Bayliss as a director (2 pages) |
9 March 2011 | Appointment of John Leslie Anthony Bayliss as a director (2 pages) |
9 March 2011 | Appointment of Mr Michael Conyers as a director (2 pages) |
7 February 2011 | Termination of appointment of Mark Champion as a director (1 page) |
7 February 2011 | Termination of appointment of Mark Champion as a director (1 page) |
27 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Ian Richard Panter on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ian Richard Panter on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Timothy Saunders on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mark Alistair Champion on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mark Alistair Champion on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Timothy Saunders on 24 May 2010 (2 pages) |
7 April 2010 | Full accounts made up to 31 March 2009 (23 pages) |
7 April 2010 | Full accounts made up to 31 March 2009 (23 pages) |
27 October 2009 | Termination of appointment of Neil Hollingworth as a director (1 page) |
27 October 2009 | Termination of appointment of Neil Hollingworth as a director (1 page) |
20 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page) |
11 June 2008 | Return made up to 15/05/08; no change of members (5 pages) |
11 June 2008 | Return made up to 15/05/08; no change of members (5 pages) |
5 April 2008 | Auditor's resignation (1 page) |
5 April 2008 | Auditor's resignation (1 page) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
22 June 2007 | Location of debenture register (non legible) (1 page) |
22 June 2007 | Location of debenture register (non legible) (1 page) |
22 June 2007 | Location of register of members (non legible) (1 page) |
22 June 2007 | Location of register of members (non legible) (1 page) |
19 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
19 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Registered office changed on 20/07/06 from: witan court 305 upper fourth street central milton keynes buckinghamshire MK9 1EH (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Registered office changed on 20/07/06 from: witan court 305 upper fourth street central milton keynes buckinghamshire MK9 1EH (1 page) |
20 July 2006 | Declaration of assistance for shares acquisition (16 pages) |
20 July 2006 | Declaration of assistance for shares acquisition (16 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed;new director appointed (3 pages) |
20 July 2006 | New secretary appointed;new director appointed (3 pages) |
13 July 2006 | Particulars of mortgage/charge (10 pages) |
13 July 2006 | Particulars of mortgage/charge (10 pages) |
11 July 2006 | Particulars of mortgage/charge (10 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (10 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (10 pages) |
30 June 2006 | Particulars of mortgage/charge (10 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
14 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | Ad 15/01/03--------- £ si 10@1 (2 pages) |
14 November 2003 | Nc inc already adjusted 15/01/03 (1 page) |
14 November 2003 | Nc inc already adjusted 15/01/03 (1 page) |
14 November 2003 | Ad 15/01/03--------- £ si 10@1 (2 pages) |
14 November 2003 | Ad 15/01/03--------- £ si 10@1 (2 pages) |
14 November 2003 | Ad 15/01/03--------- £ si 10@1 (2 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (5 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2002 | Return made up to 15/05/02; full list of members (5 pages) |
15 August 2002 | Return made up to 15/05/02; full list of members (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Return made up to 15/05/01; full list of members (6 pages) |
25 September 2001 | Director's particulars changed (2 pages) |
25 September 2001 | Return made up to 15/05/01; full list of members (6 pages) |
25 September 2001 | Director's particulars changed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 2B cleveland street kempston bedfordshire MK42 8DN (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 2B cleveland street kempston bedfordshire MK42 8DN (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
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 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
24 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
28 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
9 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
18 March 1998 | Memorandum and Articles of Association (16 pages) |
18 March 1998 | Memorandum and Articles of Association (16 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
10 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
23 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 November 1994 | Full accounts made up to 31 March 1994 (5 pages) |
10 November 1994 | Full accounts made up to 31 March 1994 (5 pages) |
23 May 1994 | Return made up to 15/05/94; no change of members (4 pages) |
6 December 1993 | Full accounts made up to 31 March 1993 (5 pages) |
6 December 1993 | Full accounts made up to 31 March 1993 (5 pages) |
3 June 1993 | Return made up to 15/05/93; full list of members (6 pages) |
18 February 1993 | Full accounts made up to 31 October 1992 (5 pages) |
18 February 1993 | Full accounts made up to 31 October 1992 (5 pages) |
7 January 1993 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
7 January 1993 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
16 July 1992 | Ad 11/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 1992 | Ad 11/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1992 | Return made up to 15/05/92; full list of members (5 pages) |
1 October 1991 | Accounting reference date notified as 31/10 (1 page) |
1 October 1991 | Accounting reference date notified as 31/10 (1 page) |
15 May 1991 | Incorporation (17 pages) |
15 May 1991 | Incorporation (17 pages) |