Scarsdale
Ny 10583
United States
Director Name | Ms Susan Penelope Warne |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Stephen Samuel Alexander Millar |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Guy Billington |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 April 2007) |
Role | Solicitor |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 May 1998) |
Role | Solicitor |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 April 2004) |
Role | Solicitor |
Correspondence Address | Hillfield Gorse Hill, Farningham Dartford Kent DA4 0JU |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Paul Robert Ellington |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 January 1999) |
Role | Solicitor |
Correspondence Address | 47 Cator Road London SE26 5DT |
Director Name | Richard Herbert Tyler |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(6 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 23 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Richard Stephen Price |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Andrew John Crawford |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2003) |
Role | Solicitor |
Correspondence Address | Homewood End Pond Road Hook Heath Woking Surrey GU22 0JT |
Director Name | Andrew Jonathan Sheach |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Louise Helen Wallace |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr William Murley Carr |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(16 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 18 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Martin Charles Mendelssohn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Stephen Samuel Alexander Millar |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(24 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Ms Susan Penelope Warne |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(24 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Duncan James Weston |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | cms-cmck.com |
---|---|
Telephone | 029 32737563 |
Telephone region | Cardiff |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Mitre Secretaries LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Accounts for a small company made up to 30 April 2022 (21 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a small company made up to 30 April 2021 (19 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
2 February 2021 | Accounts for a small company made up to 30 April 2020 (18 pages) |
27 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (18 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Duncan James Weston as a director on 23 May 2019 (1 page) |
23 January 2019 | Full accounts made up to 30 April 2018 (18 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
30 January 2018 | Full accounts made up to 30 April 2017 (16 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (16 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (16 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 August 2016 | Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Stephen Samuel Alexander Millar as a director on 18 July 2016 (1 page) |
5 August 2016 | Appointment of Mr Duncan James Weston as a director on 18 July 2016 (2 pages) |
5 August 2016 | Appointment of Ms Susan Penelope Warne as a director on 18 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Duncan James Weston as a director on 18 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Stephen Samuel Alexander Millar as a director on 18 July 2016 (1 page) |
5 August 2016 | Appointment of Ms Susan Penelope Warne as a director on 18 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Susan Penelope Warne as a director on 18 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Louise Helen Wallace as a director on 18 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Andrew Jonathan Sheach as a director on 18 July 2016 (1 page) |
4 August 2016 | Appointment of Ms Susan Penelope Warne as a director on 18 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Martin Charles Mendelssohn as a director on 18 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Martin Charles Mendelssohn as a director on 18 July 2016 (1 page) |
4 August 2016 | Termination of appointment of William Murley Carr as a director on 18 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Andrew Jonathan Sheach as a director on 18 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Susan Penelope Warne as a director on 18 July 2016 (1 page) |
4 August 2016 | Appointment of Ms Susan Penelope Warne as a director on 18 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of William Murley Carr as a director on 18 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Louise Helen Wallace as a director on 18 July 2016 (1 page) |
9 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
25 August 2015 | Director's details changed for Andrew Jonathan Sheach on 1 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr William Murley Carr on 1 July 2015 (2 pages) |
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Andrew Jonathan Sheach on 1 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr William Murley Carr on 1 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Andrew Jonathan Sheach on 1 July 2015 (2 pages) |
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Mr William Murley Carr on 1 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages) |
16 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
2 April 2015 | Appointment of Mr Pieter Henri Bekker as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Pieter Henri Bekker as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Pieter Henri Bekker as a director on 1 April 2015 (2 pages) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (3 pages) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (3 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 May 2014 | Appointment of Mr Martin Charles Mendelssohn as a director (2 pages) |
1 May 2014 | Appointment of Mr Martin Charles Mendelssohn as a director (2 pages) |
1 May 2014 | Termination of appointment of Richard Price as a director (1 page) |
1 May 2014 | Termination of appointment of Richard Price as a director (1 page) |
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
9 October 2013 | Memorandum and Articles of Association (25 pages) |
9 October 2013 | Memorandum and Articles of Association (25 pages) |
19 September 2013 | Company name changed mitre house nominees LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Company name changed mitre house nominees LIMITED\certificate issued on 19/09/13
|
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
19 December 2012 | Total exemption full accounts made up to 30 April 2012 (3 pages) |
19 December 2012 | Total exemption full accounts made up to 30 April 2012 (3 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Secretary's details changed for Mitre Secretaries Limited on 22 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Mitre Secretaries Limited on 22 August 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
15 September 2010 | Director's details changed for William Murley Carr on 22 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for William Murley Carr on 22 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Mitre Secretaries Limited on 22 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Mitre Secretaries Limited on 22 August 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
22 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
21 October 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
21 October 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
10 September 2008 | Return made up to 22/08/08; full list of members (8 pages) |
10 September 2008 | Return made up to 22/08/08; full list of members (8 pages) |
13 August 2008 | Director appointed william murley carr (2 pages) |
13 August 2008 | Director appointed william murley carr (2 pages) |
19 June 2008 | Appointment terminated director richard tyler (1 page) |
19 June 2008 | Appointment terminated director richard tyler (1 page) |
26 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
13 September 2007 | Return made up to 22/08/07; full list of members (8 pages) |
13 September 2007 | Return made up to 22/08/07; full list of members (8 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
15 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
15 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
9 September 2005 | Return made up to 22/08/05; full list of members (8 pages) |
9 September 2005 | Return made up to 22/08/05; full list of members (8 pages) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
8 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
8 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
17 June 2004 | Memorandum and Articles of Association (6 pages) |
17 June 2004 | Memorandum and Articles of Association (6 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
16 September 2003 | Return made up to 22/08/03; full list of members (9 pages) |
16 September 2003 | Return made up to 22/08/03; full list of members (9 pages) |
8 June 2003 | Director's particulars changed (1 page) |
8 June 2003 | Director's particulars changed (1 page) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
29 August 2002 | Return made up to 22/08/02; full list of members
|
29 August 2002 | Return made up to 22/08/02; full list of members
|
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
13 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
13 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
10 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
10 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
21 September 2000 | Return made up to 22/08/00; full list of members (8 pages) |
21 September 2000 | Return made up to 22/08/00; full list of members (8 pages) |
8 December 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
8 December 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
9 September 1999 | Return made up to 22/08/99; no change of members (6 pages) |
9 September 1999 | Return made up to 22/08/99; no change of members (6 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
15 December 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
15 December 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
16 September 1998 | Return made up to 22/08/98; full list of members
|
16 September 1998 | Return made up to 22/08/98; full list of members
|
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
15 September 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
15 September 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
11 September 1996 | Return made up to 22/08/96; no change of members (8 pages) |
11 September 1996 | Return made up to 22/08/96; no change of members (8 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Resolutions
|
5 August 1996 | Resolutions
|
5 August 1996 | Resolutions
|
5 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
5 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
14 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
14 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
22 August 1991 | Incorporation (24 pages) |
22 August 1991 | Incorporation (24 pages) |