London
NW4 1TG
Secretary Name | Mr Krupesh Lavingia |
---|---|
Status | Current |
Appointed | 27 June 2020(29 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 335 City Road London EC1V 1LJ |
Secretary Name | Mrs Margaret Ann Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | 70 Grierson Road London SE23 1PE |
Director Name | Mrs Jaleh Saremi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Stan Mari Tenterden Grove London NW4 1TD |
Secretary Name | Timothy Ian Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | Isabella House 46 Victoria Road Surbiton Surrey KT6 4JL |
Director Name | Mr Saied Sobhkhiz |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 View Road London N6 4DJ |
Secretary Name | Nirmala Chotalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 27 June 2020) |
Role | Company Director |
Correspondence Address | 10 Turnstone Close Ickenham Middlesex UB10 8NW |
Director Name | Nirmala Chotalia |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 June 2020) |
Role | General Manager |
Correspondence Address | 10 Turnstone Close Ickenham Middlesex UB10 8NW |
Director Name | Mr Shahab Shokouh-Saremi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 June 2020) |
Role | Director Of European Operations |
Country of Residence | United Kingdom |
Correspondence Address | 335 City Road London EC1V 1LJ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | www.overseasmedical.com |
---|---|
Telephone | 020 89659711 |
Telephone region | London |
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,909,275 |
Net Worth | £1,596,412 |
Cash | £1,839,270 |
Current Liabilities | £8,568,271 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
11 May 2010 | Delivered on: 22 May 2010 Satisfied on: 30 April 2014 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All sums due or to become due. Particulars: All sums outstanding at the credit of a/no 43197USD01 see image for full details. Fully Satisfied |
---|---|
12 April 2010 | Delivered on: 17 April 2010 Satisfied on: 27 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 abbey road london t/no MX188133 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
26 March 2010 | Delivered on: 1 April 2010 Satisfied on: 27 February 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 May 2005 | Delivered on: 25 May 2005 Satisfied on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 May 2005 | Delivered on: 24 May 2005 Satisfied on: 4 March 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business base rate tracker account no 80433632. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
30 October 2001 | Delivered on: 14 November 2001 Satisfied on: 1 April 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 July 2001 | Delivered on: 13 July 2001 Satisfied on: 1 April 2006 Persons entitled: The City (Europe) PLC Classification: Notice of retention of title Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existence of the charge. Particulars: 1.The goods supplied by the chargee to the company 2.the proceeds of sale of the goods held by the company in the capacity of commission agent.3.the joint interest which the company may have with any third party in goods which consist of the goods mixed with the goods of the third party. Fully Satisfied |
1 November 1999 | Delivered on: 3 November 1999 Satisfied on: 8 March 2005 Persons entitled: The City (Europe) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 January 2011 | Delivered on: 15 January 2011 Satisfied on: 26 March 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £250,000 and all amounts in the future credited to account number nxnfrjgc-USD01 with the bank. Note: the charge contains a covenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit. Fully Satisfied |
2 June 1993 | Delivered on: 9 June 1993 Satisfied on: 9 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 July 2015 | Delivered on: 7 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 22 abbey road london t/no MX188133. Outstanding |
21 April 2015 | Delivered on: 28 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 August 2012 | Delivered on: 4 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 22 abbey road, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 August 2012 | Delivered on: 3 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 November 2020 | Cancellation of shares. Statement of capital on 27 June 2020
|
---|---|
2 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
4 August 2020 | Previous accounting period extended from 31 December 2019 to 31 January 2020 (1 page) |
4 August 2020 | Termination of appointment of Shahab Shokouh-Saremi as a director on 27 June 2020 (1 page) |
4 August 2020 | Termination of appointment of Nirmala Chotalia as a secretary on 27 June 2020 (1 page) |
4 August 2020 | Appointment of Mr Krupesh Lavingia as a secretary on 27 June 2020 (2 pages) |
4 August 2020 | Termination of appointment of Nirmala Chotalia as a director on 27 June 2020 (1 page) |
14 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
29 May 2020 | Satisfaction of charge 026262740014 in full (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
28 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
9 November 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
9 November 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
9 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
12 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
12 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
7 August 2015 | Registration of charge 026262740014, created on 29 July 2015 (7 pages) |
7 August 2015 | Registration of charge 026262740014, created on 29 July 2015 (7 pages) |
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 April 2015 | Registration of charge 026262740013, created on 21 April 2015 (25 pages) |
28 April 2015 | Registration of charge 026262740013, created on 21 April 2015 (25 pages) |
19 September 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
19 September 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 April 2014 | Satisfaction of charge 9 in full (1 page) |
30 April 2014 | Satisfaction of charge 9 in full (1 page) |
26 March 2014 | Satisfaction of charge 10 in full (2 pages) |
26 March 2014 | Satisfaction of charge 10 in full (2 pages) |
27 February 2014 | Satisfaction of charge 7 in full (4 pages) |
27 February 2014 | Satisfaction of charge 8 in full (4 pages) |
27 February 2014 | Satisfaction of charge 7 in full (4 pages) |
27 February 2014 | Satisfaction of charge 8 in full (4 pages) |
7 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
7 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
10 May 2013 | Appointment of Mr Shahab Shokouh-Saremi as a director (2 pages) |
10 May 2013 | Appointment of Mr Shahab Shokouh-Saremi as a director (2 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Company name changed overseas medical supplies (uk) LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Company name changed overseas medical supplies (uk) LIMITED\certificate issued on 25/05/11
|
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
27 April 2011 | Accounts for a medium company made up to 31 July 2010 (17 pages) |
27 April 2011 | Accounts for a medium company made up to 31 July 2010 (17 pages) |
15 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
15 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
13 April 2011 | Director's details changed for Said Shokouh-Saremi on 12 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Said Shokouh-Saremi on 23 December 2010 (2 pages) |
13 April 2011 | Director's details changed for Said Shokouh-Saremi on 12 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Said Shokouh-Saremi on 23 December 2010 (2 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
2 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
2 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
9 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
26 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
26 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | Nc inc already adjusted 05/07/05 (2 pages) |
12 June 2006 | Ad 05/07/05--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
12 June 2006 | Nc inc already adjusted 05/07/05 (2 pages) |
12 June 2006 | Ad 05/07/05--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Return made up to 03/07/05; full list of members (5 pages) |
11 July 2005 | Return made up to 03/07/05; full list of members (5 pages) |
9 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
9 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
25 May 2005 | Particulars of mortgage/charge (9 pages) |
25 May 2005 | Particulars of mortgage/charge (9 pages) |
24 May 2005 | Particulars of mortgage/charge (5 pages) |
24 May 2005 | Particulars of mortgage/charge (5 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Return made up to 03/07/04; full list of members (5 pages) |
15 July 2004 | Return made up to 03/07/04; full list of members (5 pages) |
10 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
10 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
4 August 2003 | Return made up to 03/07/03; full list of members (5 pages) |
4 August 2003 | Return made up to 03/07/03; full list of members (5 pages) |
26 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
26 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
2 September 2002 | Return made up to 03/07/02; full list of members (5 pages) |
2 September 2002 | Return made up to 03/07/02; full list of members (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Return made up to 03/07/01; full list of members (6 pages) |
28 June 2001 | Return made up to 03/07/01; full list of members (6 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2001 | Return made up to 03/07/00; full list of members
|
14 April 2001 | Return made up to 03/07/00; full list of members
|
16 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: unit 1 cumberland business park cumberland avenue london NW10 7ET (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: unit 1 cumberland business park cumberland avenue london NW10 7ET (1 page) |
9 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
2 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
2 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
1 June 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
1 June 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
9 September 1997 | Return made up to 03/07/97; no change of members (4 pages) |
9 September 1997 | Return made up to 03/07/97; no change of members (4 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
4 June 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
4 June 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
18 October 1996 | Resolutions
|
9 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
9 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
4 June 1996 | Delivery ext'd 3 mth 31/07/95 (2 pages) |
4 June 1996 | Delivery ext'd 3 mth 31/07/95 (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
29 June 1995 | Return made up to 03/07/95; full list of members (6 pages) |
29 June 1995 | Return made up to 03/07/95; full list of members (6 pages) |
2 August 1991 | Company name changed\certificate issued on 02/08/91 (2 pages) |
2 August 1991 | Company name changed\certificate issued on 02/08/91 (2 pages) |
3 July 1991 | Incorporation (15 pages) |
3 July 1991 | Incorporation (15 pages) |