Gravesend
Kent
DA12 1ER
Secretary Name | AMAX Estates & Property Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2009(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Director Name | Mr Stephen Conrad Potter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Bayford Green Bayford Hertford Hertfordshire SG13 8PU |
Director Name | Wayne Morris Harrison |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 18 July 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 12 Acworth Close London N9 8PJ |
Secretary Name | Richard Alexander Kessel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 42 Osprey Close Falcon Way Watford Hertfordshire WD2 4XR |
Director Name | John Richard Franklins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(3 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 January 1995) |
Role | Commercial Sales Manager |
Correspondence Address | 145 Frobisher Road Erith Kent DA8 2PU |
Director Name | Kevin Barry Griffin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(3 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 October 2003) |
Role | Area Manager |
Correspondence Address | 3 Frobisher Road Erith Kent DA8 2PU |
Director Name | Cabrini Polz |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 July 1999) |
Role | Export Admin Executive |
Correspondence Address | 73 Frobisher Road Erith Kent DA8 2PU |
Director Name | Martin Radbon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(3 years after company formation) |
Appointment Duration | 11 months (resigned 17 June 1995) |
Role | Maintenance Engineer |
Correspondence Address | 302 Frobisher Road Erith Kent DA8 2PX |
Director Name | Michael Sumyk |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(3 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 October 2003) |
Role | Training Manager |
Correspondence Address | 75 Frobisher Road Erith Kent DA8 2PU |
Director Name | Anthony John Rogers |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 1996) |
Role | Radiographer |
Correspondence Address | 292 Frobisher Road Erith Kent DA8 2PX |
Director Name | Paul Edward Taylor |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 May 1995) |
Role | Under Graduate |
Correspondence Address | Admirality Park 306 Frobisher Road Erith Kent DA8 2PX |
Secretary Name | Michael Sumyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 August 2003) |
Role | Training Manager |
Correspondence Address | 75 Frobisher Road Erith Kent DA8 2PU |
Director Name | Claire Angela Griffin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2001) |
Role | Accounts Clerk |
Correspondence Address | 43 Frobisher Road Erith Kent DA8 2PU |
Director Name | Patricia Mary Dainton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 May 2004) |
Role | Purchasing Manager |
Correspondence Address | 53 Frobisher Road Erith Kent DA8 2PU |
Director Name | Paul Andrew Wood |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(12 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 19 November 2003) |
Role | Manager |
Correspondence Address | 65 Frobisher Road Erith Kent DA8 2PU |
Director Name | Shirley Margaret Levey |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 May 2009) |
Role | Retired |
Correspondence Address | 11 Frobisher Road Erith Kent DA8 2PU |
Director Name | Jason Charles Willey |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2007) |
Role | Scaf Labourer |
Correspondence Address | 29 Frobisher Road Erith Kent DA8 2PU |
Director Name | Janet Foxon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | 5 Frobisher Road Erith Kent DA8 2PU |
Director Name | Yvonne Robson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 July 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Highfield Road Bromley Kent BR1 2JN |
Director Name | Mr Raymond Robson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(17 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 05 August 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 29 Highfield Road Bromley Kent BR1 2JN |
Secretary Name | Mr Raymond Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(17 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 June 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 29 Highfield Road Bromley Kent BR1 2JN |
Director Name | Yashwant Pattni |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Delisle Road Thamesmead London SE28 0JD |
Director Name | Gabrielle Moore |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1995) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Touchstone Cps (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 May 2009) |
Correspondence Address | Castle House Dawson Road Mount Farm Bletchley Milton Keynes MK1 1QY |
Registered Address | 169 Parrock Street Gravesend Kent DA12 1ER |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,029 |
Current Liabilities | £519 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for Mr Nicholas Paul Lyons on 1 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Nicholas Paul Lyons on 1 April 2018 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
10 August 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
10 August 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
30 October 2014 | Annual return made up to 2 August 2014 no member list (3 pages) |
30 October 2014 | Annual return made up to 2 August 2014 no member list (3 pages) |
30 October 2014 | Annual return made up to 2 August 2014 no member list (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2014 | Termination of appointment of Gabrielle Moore as a director on 28 April 2014 (1 page) |
17 June 2014 | Termination of appointment of Gabrielle Moore as a director on 28 April 2014 (1 page) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
8 August 2013 | Annual return made up to 2 August 2013 no member list (4 pages) |
8 August 2013 | Annual return made up to 2 August 2013 no member list (4 pages) |
8 August 2013 | Annual return made up to 2 August 2013 no member list (4 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 August 2012 | Annual return made up to 2 August 2012 no member list (4 pages) |
6 August 2012 | Annual return made up to 2 August 2012 no member list (4 pages) |
6 August 2012 | Annual return made up to 2 August 2012 no member list (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Appointment of Gabrielle Moore as a director on 19 March 2012 (2 pages) |
10 April 2012 | Appointment of Gabrielle Moore as a director on 19 March 2012 (2 pages) |
27 March 2012 | Termination of appointment of Yashwant Pattni as a director on 19 March 2012 (1 page) |
27 March 2012 | Termination of appointment of Yashwant Pattni as a director on 19 March 2012 (1 page) |
10 August 2011 | Annual return made up to 2 August 2011 no member list (4 pages) |
10 August 2011 | Annual return made up to 2 August 2011 no member list (4 pages) |
10 August 2011 | Annual return made up to 2 August 2011 no member list (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Annual return made up to 2 August 2010 no member list (4 pages) |
17 September 2010 | Annual return made up to 2 August 2010 no member list (4 pages) |
17 September 2010 | Annual return made up to 2 August 2010 no member list (4 pages) |
16 September 2010 | Director's details changed for Yashwant Pattni on 30 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Nicholas Paul Lyons on 30 July 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Amax Estates & Property Services Limited on 30 July 2010 (1 page) |
16 September 2010 | Director's details changed for Nicholas Paul Lyons on 30 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Yashwant Pattni on 30 July 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Amax Estates & Property Services Limited on 30 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Amay Estates & Property Services Limited on 7 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Amay Estates & Property Services Limited on 7 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Amay Estates & Property Services Limited on 7 July 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Annual return made up to 02/08/09 (3 pages) |
8 September 2009 | Annual return made up to 02/08/09 (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 169 parrock street gravesend kent DA12 1ER (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 169 parrock street gravesend kent DA12 1ER (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 August 2009 | Appointment terminated director raymond robson (1 page) |
8 August 2009 | Appointment terminated director raymond robson (1 page) |
29 July 2009 | Director appointed yashwant pattni (2 pages) |
29 July 2009 | Director appointed yashwant pattni (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from touchstone cps castle house dawson road mount farm bletchley MK1 1QY (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from touchstone cps castle house dawson road mount farm bletchley MK1 1QY (1 page) |
8 July 2009 | Appointment terminated director yvonne robson (1 page) |
8 July 2009 | Appointment terminated director yvonne robson (1 page) |
22 June 2009 | Director appointed nicholas lyons (2 pages) |
22 June 2009 | Director appointed nicholas lyons (2 pages) |
9 June 2009 | Secretary appointed amay estates & property services LIMITED (1 page) |
9 June 2009 | Secretary appointed amay estates & property services LIMITED (1 page) |
9 June 2009 | Appointment terminated secretary raymond robson (1 page) |
9 June 2009 | Appointment terminated secretary raymond robson (1 page) |
13 May 2009 | Appointment terminated secretary touchstone cps (1 page) |
13 May 2009 | Secretary appointed raymond robson (1 page) |
13 May 2009 | Secretary appointed raymond robson (1 page) |
13 May 2009 | Appointment terminated secretary touchstone cps (1 page) |
13 May 2009 | Director appointed yvonne robson (2 pages) |
13 May 2009 | Appointment terminated director shirley levey (1 page) |
13 May 2009 | Appointment terminated director shirley levey (1 page) |
13 May 2009 | Director appointed yvonne robson (2 pages) |
13 May 2009 | Director appointed raymond robson (2 pages) |
13 May 2009 | Director appointed raymond robson (2 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 September 2008 | Appointment terminated director janet foxon (1 page) |
4 September 2008 | Appointment terminated director janet foxon (1 page) |
19 August 2008 | Annual return made up to 02/08/08 (4 pages) |
19 August 2008 | Annual return made up to 02/08/08 (4 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
23 August 2007 | Annual return made up to 02/08/07
|
23 August 2007 | Annual return made up to 02/08/07
|
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
10 December 2006 | Annual return made up to 02/08/06 (4 pages) |
10 December 2006 | Annual return made up to 02/08/06 (4 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
14 September 2005 | Annual return made up to 02/08/05 (4 pages) |
14 September 2005 | Annual return made up to 02/08/05 (4 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
2 September 2004 | Annual return made up to 02/08/04 (3 pages) |
2 September 2004 | Annual return made up to 02/08/04 (3 pages) |
2 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 September 2003 | Annual return made up to 02/08/03 (4 pages) |
16 September 2003 | Annual return made up to 02/08/03 (4 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 75 frobisher erith kent DA8 2PU (1 page) |
4 September 2003 | Location of register of members (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 75 frobisher erith kent DA8 2PU (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Location of register of members (1 page) |
9 September 2002 | Annual return made up to 02/08/02 (4 pages) |
9 September 2002 | Annual return made up to 02/08/02 (4 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
7 August 2001 | Annual return made up to 02/08/01 (4 pages) |
7 August 2001 | Annual return made up to 02/08/01 (4 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 August 2000 | Annual return made up to 18/07/00 (4 pages) |
16 August 2000 | Annual return made up to 18/07/00 (4 pages) |
16 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
12 August 1999 | Annual return made up to 18/07/99 (6 pages) |
12 August 1999 | Annual return made up to 18/07/99 (6 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 July 1998 | Annual return made up to 18/07/98 (6 pages) |
29 July 1998 | Annual return made up to 18/07/98 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
23 July 1996 | Annual return made up to 18/07/95 (6 pages) |
23 July 1996 | Annual return made up to 18/07/96 (6 pages) |
23 July 1996 | Annual return made up to 18/07/96 (6 pages) |
23 July 1996 | Annual return made up to 18/07/95 (6 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
30 November 1995 | New secretary appointed (2 pages) |
30 November 1995 | New secretary appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
18 July 1991 | Incorporation (21 pages) |
18 July 1991 | Incorporation (21 pages) |