Bramley
Guildford
Surrey
GU5 0EQ
Director Name | Mrs Nicola Marijke Glinwood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 26 September 2023) |
Role | Valuer |
Country of Residence | England |
Correspondence Address | 38 Wanderdown Road Ovingdean Brighton BN2 7BT |
Secretary Name | Mr Franciscus Johannes Maria Timmermans |
---|---|
Status | Closed |
Appointed | 07 February 2013(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 September 2023) |
Role | Company Director |
Correspondence Address | Suite 18 Ealing House 33 Hanger Lane London W5 3HJ |
Director Name | James Sebastian Faulkner |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 6 months, 2 weeks (resigned 15 September 1992) |
Role | Actor/Producer |
Correspondence Address | Cranbrook 8 Nutley Terrace London NW3 5SY |
Director Name | Gavin Willem Maxted Poolman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 6 months, 2 weeks (resigned 15 September 1992) |
Role | Film Producer |
Correspondence Address | 21 Chesilton Road London SW6 5AA |
Director Name | Franciscus Johannes Maria Timmermans |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 6 months, 2 weeks (resigned 15 September 1992) |
Role | Film Executive |
Correspondence Address | 10 Dingwall Gardens Golders Green London NW11 7ET |
Director Name | Dominic Michael Wright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 6 months, 2 weeks (resigned 15 September 1992) |
Role | Film Producer |
Correspondence Address | 316 Ladbroke Grove London W10 5NQ |
Secretary Name | Dominic Michael Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(same day as company formation) |
Role | Film Producer |
Correspondence Address | 316 Ladbroke Grove London W10 5NQ |
Director Name | Mr Terence Anthony Glinwood |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 December 2012) |
Role | Film Executive |
Country of Residence | England |
Correspondence Address | 5 Riverside Drive Bramley Guildford Surrey GU5 0DT |
Secretary Name | Mr Edwin S K Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 103 Rosebery Road London N10 2LD |
Director Name | Mr Derek Peter Glinwood |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 1993) |
Role | Technical Service Specialist |
Correspondence Address | 2 Clerics Walk Shepperton Middlesex TW17 8JQ |
Director Name | Nicola Glinwood Malik |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | West Normanhurst The Common Cranleigh Surrey GU6 8NS |
Director Name | Hendrina Antonia Glinwood |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 April 2012) |
Role | Script Writer |
Country of Residence | England |
Correspondence Address | 5 Riverside Drive Bramley Guildford Surrey GU5 0DT |
Secretary Name | Norman Geoffrey Swindell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 1998) |
Role | Secretary |
Correspondence Address | Beeches St Marys Trinity Hill Axminster Devon EX13 5SL |
Secretary Name | Nicola Marijke Glinwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | 38 Wanderdown Road Ovingdean Brighton Sussex BN2 7BT |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992 |
Appointment Duration | 5 days (resigned 04 March 1992) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Suite 18 Ealing House 33 Hanger Lane London W5 3HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 January 1995 | Delivered on: 27 January 1995 Satisfied on: 16 January 1997 Persons entitled: Coutts & Company Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter of 29 december 1994. Particulars: All the right, title and interest in the film and any other film and all copies of the film and all other rights and properties of the producer.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 June 1993 | Delivered on: 8 June 1993 Satisfied on: 11 April 1995 Persons entitled: Coutts & Company Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 03/06/93. Particulars: All the producers right title and interest in the film and any other film all copies of the filmall other rights and properties of the producer. See the mortgage charge document for full details. Fully Satisfied |
15 April 1993 | Delivered on: 27 April 1993 Satisfied on: 30 January 1997 Persons entitled: The Completion Bond Company Inc. Classification: Agreement and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the completion guaranty (as defined) and this charge. Particulars: The "photoplay" (as defined). See the mortgage charge document for full details. Fully Satisfied |
5 January 1995 | Delivered on: 17 January 1995 Persons entitled: Film Finances, Inc., Classification: An agreement Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "financing agreements" (as defined in the agreement) and a guarantee of completion. Particulars: All the rights title and interest of the company of and in the film provisionally entitled "the pillow book" and in the script and all other written and musical matter embodied or used in the film or acquired in connection with its production and the negative and prints thereof and all rights of representing exploiting and exhibiting the same. All the interest and rights of the company of and in the agreements with the financiers of the film. All property acquired for the production of the film and all agreements made for its production. Outstanding |
16 April 1993 | Delivered on: 17 April 1993 Persons entitled: European Co-Production Fund Limited Classification: Deed of charge Secured details: £400,000.00 and all other monies due or to become due from the company to the chargee. Particulars: All right title and interest in and to the film entitled "prince of jutland" please see rider to form 395 M126C for full details. Outstanding |
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2023 | Application to strike the company off the register (1 page) |
19 June 2023 | Satisfaction of charge 1 in full (1 page) |
19 June 2023 | Satisfaction of charge 4 in full (2 pages) |
24 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
23 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
27 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
14 November 2021 | Notification of Nicola Glinwood as a person with significant control on 1 September 2020 (2 pages) |
27 June 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
26 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 June 2021 | Cessation of Hendrina Glinwood as a person with significant control on 1 September 2020 (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
9 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
20 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
29 March 2017 | Registered office address changed from 19a Connaught Road London N4 4NT England to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 19a Connaught Road London N4 4NT England to Suite 18 Ealing House 33 Hanger Lane London W5 3HJ on 29 March 2017 (1 page) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
11 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 September 2015 | Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to 19a Connaught Road London N4 4NT on 27 September 2015 (1 page) |
27 September 2015 | Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ to 19a Connaught Road London N4 4NT on 27 September 2015 (1 page) |
28 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
28 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
13 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
2 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
13 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 February 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 February 2013 | Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary (1 page) |
7 February 2013 | Termination of appointment of Nicola Glinwood as a secretary (1 page) |
7 February 2013 | Registered office address changed from 5 Riverside Drive, Bramley Guildford Surrey GU5 0DT on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 5 Riverside Drive, Bramley Guildford Surrey GU5 0DT on 7 February 2013 (1 page) |
7 February 2013 | Termination of appointment of Nicola Glinwood as a secretary (1 page) |
7 February 2013 | Registered office address changed from 5 Riverside Drive, Bramley Guildford Surrey GU5 0DT on 7 February 2013 (1 page) |
7 February 2013 | Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary (1 page) |
14 January 2013 | Appointment of Mrs Nicola Marijke Glinwood as a director (2 pages) |
14 January 2013 | Termination of appointment of Terence Glinwood as a director (1 page) |
14 January 2013 | Termination of appointment of Terence Glinwood as a director (1 page) |
14 January 2013 | Appointment of Mrs Nicola Marijke Glinwood as a director (2 pages) |
19 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 April 2012 | Termination of appointment of Hendrina Glinwood as a director (1 page) |
10 April 2012 | Termination of appointment of Hendrina Glinwood as a director (1 page) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
3 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 February 2011 | Secretary's details changed for Nicola Marijke Glinwood Malik on 6 June 2010 (1 page) |
23 February 2011 | Secretary's details changed for Nicola Marijke Glinwood Malik on 6 June 2010 (1 page) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Secretary's details changed for Nicola Marijke Glinwood Malik on 6 June 2010 (1 page) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Terence Anthony Glinwood on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Terence Anthony Glinwood on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Caroline Anne Batcheler on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Terence Anthony Glinwood on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Caroline Anne Batcheler on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Caroline Anne Batcheler on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Hendrina Antonia Glinwood on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Hendrina Antonia Glinwood on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Hendrina Antonia Glinwood on 1 January 2010 (2 pages) |
26 March 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 March 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
27 February 2008 | Secretary's change of particulars / nicola glinwood malik / 14/11/2007 (1 page) |
27 February 2008 | Secretary's change of particulars / nicola glinwood malik / 14/11/2007 (1 page) |
27 February 2008 | Return made up to 22/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (5 pages) |
10 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 5 riverside drive bramley guildford GU5 0DT (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 5 riverside drive bramley guildford GU5 0DT (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Location of debenture register (1 page) |
22 February 2007 | Location of debenture register (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 9 tyrells place guildford surrey GU1 2AQ (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 9 tyrells place guildford surrey GU1 2AQ (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 1 farnham heights the mount, guildford surrey GU1 4XE (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 1 farnham heights the mount, guildford surrey GU1 4XE (1 page) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 February 2006 | Location of register of members (1 page) |
22 February 2006 | Location of debenture register (1 page) |
22 February 2006 | Location of debenture register (1 page) |
22 February 2006 | Location of register of members (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
22 February 2006 | Secretary's particulars changed (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 1 farnham heights, the mount guildford surrey GU1 4XE (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 1 farnham heights, the mount guildford surrey GU1 4XE (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
22 February 2006 | Secretary's particulars changed (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 1 farnham heights 14 farnham road guildford surrey GU1 4XE (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 1 farnham heights 14 farnham road guildford surrey GU1 4XE (1 page) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
23 February 2005 | Return made up to 22/02/05; full list of members
|
23 February 2005 | Return made up to 22/02/05; full list of members
|
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members
|
28 February 2004 | Return made up to 22/02/04; full list of members
|
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: west normanhurst the common cranleigh surrey GU6 8NS (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: west normanhurst the common cranleigh surrey GU6 8NS (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
15 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
15 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members
|
1 March 2003 | Return made up to 22/02/03; full list of members
|
24 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 February 2002 | Return made up to 22/02/02; full list of members (8 pages) |
26 February 2002 | Return made up to 22/02/02; full list of members (8 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
5 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (8 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (8 pages) |
17 September 1999 | Ad 06/09/99--------- £ si 250@1=250 £ ic 100/350 (2 pages) |
17 September 1999 | Ad 06/09/99--------- £ si 250@1=250 £ ic 100/350 (2 pages) |
8 September 1999 | £ nc 100/1000 06/09/99 (1 page) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
8 September 1999 | £ nc 100/1000 06/09/99 (1 page) |
23 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 March 1999 | Return made up to 22/02/99; full list of members
|
4 March 1999 | Return made up to 22/02/99; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 June 1998 | Director resigned (2 pages) |
18 June 1998 | Director resigned (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
20 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
18 February 1997 | Return made up to 22/02/97; no change of members
|
18 February 1997 | Return made up to 22/02/97; no change of members
|
5 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 February 1996 | Return made up to 22/02/96; full list of members
|
29 February 1996 | Return made up to 22/02/96; full list of members
|
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
5 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |