Company NameSynsoft Group Limited
Company StatusDissolved
Company Number02652471
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 5 months ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)
Previous NameSynergy Group Of Companies Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Gregory Peter Simidian
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(14 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 16 May 2017)
RoleChief Executive Officer
Country of ResidenceHong Kong
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Philip John Blacker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QQ
Secretary NameMrs Terry Sheila Jane Blacker
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QQ
Director NameMrs Terry Sheila Jane Blacker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 day after company formation)
Appointment Duration12 years (resigned 23 October 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QQ
Director NameMr Mitchell Brookes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 day after company formation)
Appointment Duration13 years, 6 months (resigned 26 April 2005)
RoleAccountant
Correspondence Address196 Old Bedford Road
Luton
Bedfordshire
LU2 7HW
Director NameMr Geoffrey Tristan Descarriers Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(12 years after company formation)
Appointment Duration9 years, 7 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Limerston Street
London
SW10 0BL
Secretary NameIan Paul Hartin Roberts
NationalityBritish
StatusResigned
Appointed23 October 2003(12 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Manor
Badgers Holt
Tunbridge Wells
Kent
TN2 3ET
Director NameMichael Lally
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(18 years, 12 months after company formation)
Appointment Duration1 year (resigned 10 October 2011)
RoleFinance  Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House 50 Poland Street
London
W1F 7AX
Secretary NameClaire Vanessa Baty
NationalityBritish
StatusResigned
Appointed30 September 2010(18 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House 50 Poland Street
London
W1F 7AX
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMrs Philippa Anne Keith
StatusResigned
Appointed01 October 2011(19 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameClaire Vanessa Baty
StatusResigned
Appointed01 October 2012(20 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(21 years, 9 months after company formation)
Appointment Duration4 months (resigned 15 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMatthew David Alexander Jones
StatusResigned
Appointed29 January 2014(22 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 June 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteperfectinfo.com

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,102
(3 pages)
29 October 2015Director's details changed for Dr Gregory Peter Simidian on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Dr Gregory Peter Simidian on 29 October 2015 (2 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5,102
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
30 June 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
21 April 2015Registered office address changed from 80 Strand London WC2R 0RL England to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 80 Strand London WC2R 0RL England to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page)
22 October 2014Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
22 October 2014Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
22 October 2014Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 22 October 2014 (1 page)
22 October 2014Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,102
(3 pages)
22 October 2014Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
22 October 2014Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 22 October 2014 (1 page)
22 October 2014Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
22 October 2014Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,102
(3 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,102
(3 pages)
21 October 2014Registered office address changed from 80 Strand London WC2R 0RL England to Wells Point 79 Wells Street London W1T 3QN on 21 October 2014 (1 page)
21 October 2014Director's details changed for Dr Gregory Peter Simidian on 1 August 2013 (2 pages)
21 October 2014Registered office address changed from 80 Strand London WC2R 0RL England to Wells Point 79 Wells Street London W1T 3QN on 21 October 2014 (1 page)
21 October 2014Director's details changed for Dr Gregory Peter Simidian on 1 August 2013 (2 pages)
21 October 2014Director's details changed for Dr Gregory Peter Simidian on 1 August 2013 (2 pages)
21 October 2014Register(s) moved to registered office address Wells Point 79 Wells Street London W1T 3QN (1 page)
21 October 2014Register(s) moved to registered office address Wells Point 79 Wells Street London W1T 3QN (1 page)
15 October 2014Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
15 October 2014Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
13 October 2014Registered office address changed from Wells Point 79 Wells Street London W1T 3QN United Kingdom to 80 Strand London WC2R 0RL on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Wells Point 79 Wells Street London W1T 3QN United Kingdom to 80 Strand London WC2R 0RL on 13 October 2014 (1 page)
25 June 2014Termination of appointment of Matthew Jones as a secretary (2 pages)
25 June 2014Termination of appointment of Mark Kerswell as a director (2 pages)
25 June 2014Termination of appointment of Matthew Jones as a secretary (2 pages)
25 June 2014Termination of appointment of Mark Kerswell as a director (2 pages)
4 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
4 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
5 December 2013Termination of appointment of Peter Harris as a director (1 page)
5 December 2013Termination of appointment of Peter Harris as a director (1 page)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
27 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 5,102
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 5,102
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 5,102
(5 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
3 May 2013Register(s) moved to registered inspection location (1 page)
3 May 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
17 April 2013Register inspection address has been changed (1 page)
17 April 2013Register inspection address has been changed (1 page)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
3 January 2012Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 3 January 2012 (1 page)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
18 October 2011Termination of appointment of Michael Lally as a director (1 page)
18 October 2011Termination of appointment of Michael Lally as a director (1 page)
3 October 2011Termination of appointment of Claire Vanessa Baty as a secretary (1 page)
3 October 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
3 October 2011Termination of appointment of Claire Vanessa Baty as a secretary (1 page)
3 October 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
28 June 2011Appointment of Mr Mark Henry Kerswell as a director (2 pages)
28 June 2011Appointment of Mr Mark Henry Kerswell as a director (2 pages)
10 November 2010Full accounts made up to 30 June 2010 (11 pages)
10 November 2010Full accounts made up to 30 June 2010 (11 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
1 October 2010Termination of appointment of Ian Roberts as a secretary (1 page)
1 October 2010Appointment of Claire Vanessa Baty as a secretary (1 page)
1 October 2010Appointment of Michael Lally as a director (2 pages)
1 October 2010Termination of appointment of Ian Roberts as a secretary (1 page)
1 October 2010Appointment of Michael Lally as a director (2 pages)
1 October 2010Appointment of Claire Vanessa Baty as a secretary (1 page)
1 July 2010Registered office address changed from St Giles House 50 Poland Street London W1V 4AX on 1 July 2010 (1 page)
1 July 2010Registered office address changed from St Giles House 50 Poland Street London W1V 4AX on 1 July 2010 (1 page)
1 July 2010Registered office address changed from St Giles House 50 Poland Street London W1V 4AX on 1 July 2010 (1 page)
17 November 2009Full accounts made up to 30 June 2009 (11 pages)
17 November 2009Full accounts made up to 30 June 2009 (11 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
18 February 2009Director's change of particulars / gregory simidian / 05/02/2009 (1 page)
18 February 2009Director's change of particulars / gregory simidian / 05/02/2009 (1 page)
21 November 2008Full accounts made up to 30 June 2008 (15 pages)
21 November 2008Full accounts made up to 30 June 2008 (15 pages)
3 November 2008Return made up to 09/10/08; full list of members (3 pages)
3 November 2008Return made up to 09/10/08; full list of members (3 pages)
14 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
14 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 October 2007Return made up to 09/10/07; full list of members (6 pages)
22 October 2007Return made up to 09/10/07; full list of members (6 pages)
2 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Secretary's particulars changed (1 page)
26 October 2006Return made up to 09/10/06; full list of members (6 pages)
26 October 2006Return made up to 09/10/06; full list of members (6 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
16 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 December 2005Return made up to 09/10/05; full list of members (5 pages)
20 December 2005Return made up to 09/10/05; full list of members (5 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
26 October 2004Return made up to 09/10/04; full list of members (6 pages)
26 October 2004Return made up to 09/10/04; full list of members (6 pages)
20 September 2004Location of register of members (1 page)
20 September 2004Location of register of members (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
30 December 2003Registered office changed on 30/12/03 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
30 December 2003New director appointed (3 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Registered office changed on 30/12/03 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
30 December 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
30 December 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003New director appointed (3 pages)
29 October 2003Return made up to 09/10/03; full list of members (9 pages)
29 October 2003Return made up to 09/10/03; full list of members (9 pages)
18 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
18 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
18 August 2003Statement of affairs (7 pages)
18 August 2003Statement of affairs (7 pages)
18 August 2003Statement of affairs (7 pages)
18 August 2003Statement of affairs (7 pages)
18 August 2003Ad 01/07/03--------- £ si [email protected]=2 £ ic 5100/5102 (2 pages)
18 August 2003Ad 01/07/03--------- £ si [email protected]=2 £ ic 5100/5102 (2 pages)
18 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2003S-div 01/07/03 (1 page)
18 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2003S-div 01/07/03 (1 page)
6 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
6 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
8 October 2002Return made up to 09/10/02; full list of members (8 pages)
8 October 2002Return made up to 09/10/02; full list of members (8 pages)
23 January 2002Full accounts made up to 30 April 2001 (9 pages)
23 January 2002Full accounts made up to 30 April 2001 (9 pages)
29 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
13 November 2000Return made up to 09/10/00; full list of members (8 pages)
13 November 2000Return made up to 09/10/00; full list of members (8 pages)
24 December 1999Full accounts made up to 30 April 1999 (11 pages)
24 December 1999Full accounts made up to 30 April 1999 (11 pages)
16 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1999Company name changed synergy group of companies limit ed\certificate issued on 18/08/99 (2 pages)
17 August 1999Company name changed synergy group of companies limit ed\certificate issued on 18/08/99 (2 pages)
22 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 November 1998Full accounts made up to 30 April 1998 (13 pages)
11 November 1998Full accounts made up to 30 April 1998 (13 pages)
4 November 1998Return made up to 09/10/98; no change of members (4 pages)
4 November 1998Return made up to 09/10/98; no change of members (4 pages)
19 May 1998Registered office changed on 19/05/98 from: clifton house 65 castle street luton bedfordshire LU1 3AG (1 page)
19 May 1998Registered office changed on 19/05/98 from: clifton house 65 castle street luton bedfordshire LU1 3AG (1 page)
31 October 1997Full accounts made up to 30 April 1997 (10 pages)
31 October 1997Full accounts made up to 30 April 1997 (10 pages)
21 October 1997Return made up to 09/10/97; no change of members (4 pages)
21 October 1997Return made up to 09/10/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (11 pages)
28 February 1997Full accounts made up to 30 April 1996 (11 pages)
15 October 1996Return made up to 09/10/96; full list of members (6 pages)
15 October 1996Return made up to 09/10/96; full list of members (6 pages)
6 December 1995Full accounts made up to 30 April 1995 (12 pages)
6 December 1995Full accounts made up to 30 April 1995 (12 pages)
6 October 1995Return made up to 09/10/95; no change of members (6 pages)
6 October 1995Return made up to 09/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 November 1993Return made up to 09/10/93; full list of members (5 pages)
26 November 1993Return made up to 09/10/93; full list of members (5 pages)
20 October 1992Return made up to 09/10/92; full list of members (6 pages)
20 October 1992Return made up to 09/10/92; full list of members (6 pages)
21 January 1992Ad 10/10/91--------- premium £ si 5098@1=5098 £ ic 2/5100 (2 pages)
21 January 1992Ad 10/10/91--------- premium £ si 5098@1=5098 £ ic 2/5100 (2 pages)
9 October 1991Incorporation (13 pages)
9 October 1991Incorporation (13 pages)