25 Old Broad Street
London
EC2N 1HQ
Secretary Name | Nicola Challen |
---|---|
Status | Closed |
Appointed | 13 March 2009(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 September 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Robin James Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 September 2012) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Geoffrey Ronald Mayhill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 5 years (resigned 12 August 1997) |
Role | Legal Advisor |
Correspondence Address | 1 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | John Michael Calvert |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Brick House Farm Cherry Street, Duton Hill Dunmow Essex CM6 2EE |
Director Name | Richard Eric Farr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Kingston House Vicarage Way Gerrards Cross Buckinghamshire SL9 8AS |
Director Name | Mrs Sarah Ann Collis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 The Avenue West Ealing London W13 8JR |
Director Name | Garry Rowland Pithers |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 64 Alderton Hill Loughton Essex IG10 3JB |
Director Name | Patrick Michael Keenan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 May 1999(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 10 Plane Tree House Duchess Of Bedfords Walk London W8 7QT |
Director Name | Mr Arthur McQuade Hughes |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miran San 11 Windlesham Court Snows Ride Windlesham Surrey GU20 6LA |
Secretary Name | Gary Allan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 63a Cambray Road London SW12 0ER |
Secretary Name | Peter Ankers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Secretary Name | Peter Ankers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Kim Michael Taylor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(9 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | Firholm 16 St Marys Road Long Ditton Surrey KT6 5EY |
Director Name | Christopher Ian Cowan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 2004) |
Role | Group Finance Director |
Correspondence Address | Ballards Ballards Lane Limpsfield Surrey RH8 0SN |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Joel Darren Plasco |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Flat 5 1 Chepstow Place London W2 4TE |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Director Name | Deborah Ann Holmes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2006(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 87 Carrara Wharf Ranelagh Gardens Putney Bridge London SW6 3UE |
Director Name | Andrew Keith Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 177 Burtons Road Hampton Hill Hampton Middlesex TW12 1DX |
Director Name | Mr Barry Charles Bernard Ward |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 29 August 2008(17 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Secretary Name | Prebon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1992(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 October 1999) |
Correspondence Address | Second Floor 155 Bishopsgate London EC2N 3DA |
Registered Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2012 | Final Gazette dissolved following liquidation (1 page) |
13 June 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
13 June 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 July 2011 | Declaration of solvency (3 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Declaration of solvency (3 pages) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
23 May 2011 | Termination of appointment of Barry Ward as a director (1 page) |
23 May 2011 | Termination of appointment of Barry Ward as a director (1 page) |
20 May 2011 | Termination of appointment of Robert Stevens as a director (1 page) |
20 May 2011 | Termination of appointment of Robert Stevens as a director (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
13 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
12 September 2010 | Director's details changed for Mr Robert Brian Stevens on 12 September 2010 (2 pages) |
12 September 2010 | Director's details changed for Mr Robert Brian Stevens on 12 September 2010 (2 pages) |
12 September 2010 | Director's details changed for Paul Richard Mainwaring on 12 September 2010 (2 pages) |
12 September 2010 | Director's details changed for Paul Richard Mainwaring on 12 September 2010 (2 pages) |
12 September 2010 | Secretary's details changed for Nicola Challen on 12 September 2010 (1 page) |
12 September 2010 | Director's details changed for Barry Charles Bernard Ward on 12 September 2010 (2 pages) |
12 September 2010 | Director's details changed for Barry Charles Bernard Ward on 12 September 2010 (2 pages) |
12 September 2010 | Secretary's details changed for Nicola Challen on 12 September 2010 (1 page) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 September 2009 | Accounts made up to 31 December 2008 (3 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
15 April 2009 | Appointment Terminated Secretary alistair peel (1 page) |
15 April 2009 | Secretary appointed nicola challen (1 page) |
15 April 2009 | Appointment terminated secretary alistair peel (1 page) |
15 April 2009 | Secretary appointed nicola challen (1 page) |
1 September 2008 | Appointment Terminated Secretary maria de freitas (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
22 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 May 2008 | Accounts made up to 31 December 2007 (3 pages) |
16 April 2008 | Director appointed robert brian stevens (2 pages) |
16 April 2008 | Director appointed robert brian stevens (2 pages) |
10 April 2008 | Company name changed prebon services LIMITED\certificate issued on 10/04/08 (2 pages) |
10 April 2008 | Company name changed prebon services LIMITED\certificate issued on 10/04/08 (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
3 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
22 August 2007 | Accounts made up to 31 December 2006 (3 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (4 pages) |
11 December 2006 | New director appointed (4 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
23 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Accounts made up to 31 December 2004 (4 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
27 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 2 nd floor 155 bishopsgate london EC2N 3DA (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 2 nd floor 155 bishopsgate london EC2N 3DA (1 page) |
19 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
17 May 2002 | New director appointed (4 pages) |
17 May 2002 | New director appointed (4 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
24 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Full accounts made up to 31 March 2000 (12 pages) |
21 August 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
24 August 2000 | Return made up to 13/08/00; full list of members
|
24 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
2 February 2000 | Secretary resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
14 September 1999 | Return made up to 13/08/99; no change of members (7 pages) |
14 September 1999 | Return made up to 13/08/99; no change of members (7 pages) |
23 July 1999 | Auditor's resignation (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Auditor's resignation (1 page) |
23 July 1999 | Resolutions
|
16 June 1999 | Particulars of mortgage/charge (13 pages) |
16 June 1999 | Particulars of mortgage/charge (13 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
12 February 1999 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
12 February 1999 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
6 October 1998 | Full accounts made up to 30 September 1997 (14 pages) |
6 October 1998 | Full accounts made up to 30 September 1997 (14 pages) |
3 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
26 August 1997 | Return made up to 13/08/97; no change of members (6 pages) |
26 August 1997 | Return made up to 13/08/97; no change of members (6 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
9 September 1996 | Return made up to 13/08/96; no change of members (7 pages) |
9 September 1996 | Return made up to 13/08/96; no change of members
|
4 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 September 1995 | Return made up to 13/08/95; full list of members (14 pages) |
4 September 1995 | Return made up to 13/08/95; full list of members (7 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
19 July 1994 | Full accounts made up to 30 September 1993 (14 pages) |
19 July 1994 | Full accounts made up to 30 September 1993 (14 pages) |
20 March 1992 | Company name changed F.P. services LIMITED\certificate issued on 23/03/92 (2 pages) |
20 March 1992 | Company name changed F.P. services LIMITED\certificate issued on 23/03/92 (2 pages) |
12 September 1991 | Memorandum and Articles of Association (16 pages) |
12 September 1991 | Memorandum and Articles of Association (16 pages) |
5 September 1991 | Company name changed mawlaw 125 LIMITED\certificate issued on 05/09/91 (2 pages) |
13 August 1991 | Incorporation (24 pages) |