Flat 2, 184 Blythe Road
London
W14 0HD
Director Name | Jason David Armstrong |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2, 184 Blythe Road Ayner Simsek Flat 2, 184 Blythe Road London W14 0HD |
Director Name | Mr James Iain Sebastian Eaton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2012(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 184 Blythe Road Ayner Simsek Flat 2, 184 Blythe Road London W14 0HD |
Secretary Name | Ms Anna Aynur Simsek |
---|---|
Status | Current |
Appointed | 05 December 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 2 184 Blythe Road London W14 0HD |
Director Name | Octavius Orlando Irvine Casati Black |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Market Research Manager |
Correspondence Address | Flat 3, 6 Phillimore Gardens London W8 7QD |
Director Name | Neale Stevenson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Banker |
Correspondence Address | 85 Masbro Road London W14 0LR |
Secretary Name | Octavius Orlando Irvine Casati Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Role | Market Research Manager |
Correspondence Address | Flat 3, 6 Phillimore Gardens London W8 7QD |
Director Name | Mr Alex Robert John Andrewes |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 June 1997) |
Role | Student |
Correspondence Address | 8 Fielding Road London W14 0LL |
Director Name | Mr Jonathan Vincent Preece Holmes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 1995) |
Role | Banker |
Correspondence Address | 8 Fielding Road London W14 0LL |
Director Name | Nicholas Kollakis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 1997) |
Role | Banker |
Correspondence Address | Flat 4 8 Fielding Road London W14 0LL |
Director Name | Edward Henry Duff Andrews |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 2000) |
Role | Army Officer |
Correspondence Address | Flat 2 8 Fielding Road West Ken London W14 0LL |
Director Name | Guy Richard Duncan Lambert |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | Flat 5 8 Fielding Road Shepherds Bush London W14 0LL |
Director Name | Robin Huw Lloyd |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2004) |
Role | Marketing |
Correspondence Address | Flat 3 8 Fielding Road London W14 0LL |
Secretary Name | Robin Huw Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2003) |
Role | Marketing |
Correspondence Address | Flat 3 8 Fielding Road London W14 0LL |
Director Name | Amanda Jane Hardy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 January 2008) |
Role | Marketing Director |
Correspondence Address | Basement Flat 8 Fielding Road London W14 0LL |
Director Name | Matthew Bianchi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1997(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2001) |
Role | Banker |
Correspondence Address | Flat4 8 Fielding Road London W14 0LL |
Director Name | Lindsay McEwan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2004) |
Role | Banker |
Correspondence Address | Flat 5 8 Fielding Road London W14 0LL |
Director Name | Juliet Arthur |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 July 2007) |
Role | Student |
Correspondence Address | Stanton Hall Matlock Derbyshire DE4 2LW |
Director Name | Dr Sinclair McLean Gore |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2005) |
Role | Doctor |
Correspondence Address | Flat 5 8 Fielding Road London W14 0LL |
Secretary Name | Amanda Jane Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2005) |
Role | Marketing Director |
Correspondence Address | Basement Flat 8 Fielding Road London W14 0LL |
Director Name | Harriet Louise Pitt |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2012) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | C/O Urang Property Mangement Ltd 196 New Kings Roa London SW6 4NF |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 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 | 14 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(14 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2006) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(15 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2018) |
Correspondence Address | C/O London Home Lets 20 North End Parade London W14 0SJ |
Registered Address | Flat 2, 184 Blythe Road Ayner Simsek Flat 2, 184 Blythe Road London W14 0HD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
1 at £1 | Anna Simsek 25.00% Ordinary |
---|---|
1 at £1 | Bill Newland 25.00% Ordinary |
1 at £1 | Jane Elizabeth Eaton 25.00% Ordinary |
1 at £1 | Patricia Claire Armstrong & Jason David Armstrong 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
30 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
28 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
11 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2020 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
6 December 2018 | Appointment of Ms Anna Aynur Simsek as a secretary on 5 December 2018 (2 pages) |
5 December 2018 | Registered office address changed from C/O London Homelets, 20 North End Parade North End Parade London W14 0SJ England to Flat 2, 184 Blythe Road Ayner Simsek Flat 2, 184 Blythe Road London W14 0HD on 5 December 2018 (1 page) |
2 August 2018 | Termination of appointment of Urang Property Management Limited as a secretary on 1 April 2018 (1 page) |
10 July 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
20 March 2018 | Secretary's details changed for Urang Property Management Limited on 19 March 2018 (1 page) |
19 March 2018 | Registered office address changed from C/O Urang Property Mangement Ltd 196 New Kings Road London SW6 4NF to C/O London Homelets, 20 North End Parade North End Parade London W14 0SJ on 19 March 2018 (1 page) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
17 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
28 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Secretary's details changed for Urang Property Management Limited on 15 April 2013 (1 page) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Secretary's details changed for Urang Property Management Limited on 15 April 2013 (1 page) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 May 2012 | Termination of appointment of Harriet Pitt as a director (1 page) |
18 May 2012 | Termination of appointment of Harriet Pitt as a director (1 page) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Appointment of Mr James Iain Sebastian Eaton as a director (2 pages) |
9 January 2012 | Appointment of Mr James Iain Sebastian Eaton as a director (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Jason David Armstrong on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Anna Simsek on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Harriet Louise Pitt on 15 April 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Jason David Armstrong on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Harriet Louise Pitt on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Anna Simsek on 15 April 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 196 c/o urang property management LIMITED new kings road london SW6 4NF (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 196 c/o urang property management LIMITED new kings road london SW6 4NF (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LIMITED 196 new kings road london SW6 4NF (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LIMITED 196 new kings road london SW6 4NF (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
12 May 2009 | Secretary's change of particulars / urang LIMITED / 12/05/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / urang LIMITED / 12/05/2009 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 May 2008 | Accounting reference date shortened from 25/12/2008 to 31/12/2007 (1 page) |
21 May 2008 | Accounting reference date shortened from 25/12/2008 to 31/12/2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 25 December 2007 (2 pages) |
28 April 2008 | Accounts for a dormant company made up to 25 December 2007 (2 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
14 August 2007 | Accounts for a dormant company made up to 25 December 2006 (1 page) |
14 August 2007 | Accounts for a dormant company made up to 25 December 2006 (1 page) |
30 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: harben house harben parade finchley road london NW3 6LH (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: harben house harben parade finchley road london NW3 6LH (1 page) |
21 August 2006 | Accounting reference date extended from 30/06/06 to 25/12/06 (1 page) |
21 August 2006 | Accounting reference date extended from 30/06/06 to 25/12/06 (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
9 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: flat a 8 fielding road london W14 0LL (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: flat a 8 fielding road london W14 0LL (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Return made up to 14/06/05; full list of members (3 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Return made up to 14/06/05; full list of members (3 pages) |
3 October 2005 | Director's particulars changed (1 page) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Return made up to 14/06/04; full list of members
|
15 April 2005 | Return made up to 14/06/04; full list of members
|
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
26 August 2003 | Return made up to 14/06/03; full list of members
|
26 August 2003 | Return made up to 14/06/03; full list of members
|
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
30 September 2002 | Return made up to 14/06/02; full list of members (9 pages) |
30 September 2002 | Return made up to 14/06/02; full list of members (9 pages) |
10 April 2002 | Return made up to 14/06/01; full list of members
|
10 April 2002 | Return made up to 14/06/01; full list of members
|
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
17 July 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
17 July 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
15 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
15 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
2 July 1999 | Return made up to 14/06/99; full list of members (8 pages) |
2 July 1999 | Return made up to 14/06/99; full list of members (8 pages) |
4 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
4 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
19 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
19 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 14/06/97; no change of members
|
18 June 1997 | Return made up to 14/06/97; no change of members
|
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
17 March 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
17 March 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
23 September 1996 | Return made up to 14/06/96; full list of members
|
23 September 1996 | Return made up to 14/06/96; full list of members
|
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | New secretary appointed;new director appointed (2 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | New secretary appointed;new director appointed (2 pages) |
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
21 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
21 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
14 June 1991 | Incorporation (18 pages) |
14 June 1991 | Incorporation (18 pages) |