London
EC2A 1AG
Director Name | Mr Stanley Lyon Browne |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Managing Director (Insurances) |
Correspondence Address | 58 Byrom Street Hale Altrincham Cheshire WA14 2EL |
Director Name | Dr Kenneth Middleton |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Occupational Health |
Correspondence Address | Moorlea Long Lane Dobcross Oldham Lancashire OL3 5QH |
Secretary Name | Mrs Elizabeth Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Matlock Close Sale Cheshire M33 3FA |
Director Name | Mr Richard David Harrison Munro |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 06 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Heath Cottage School Lane Bunbury Tarporley Cheshire CW6 9NR |
Director Name | Elizabeth Armitage Wells |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 4 Parklands Drive Off Manor Avenue Sale Cheshire M33 4NU |
Director Name | Mr Christopher Perks Baldwin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Factory Cottages Georges Lane Aston By Budworth Northwich Cheshire CW9 6LS |
Director Name | Helen Mary Ledsham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1998) |
Role | Occupational Health Consultant |
Correspondence Address | 15 Westcourt Road Sale Cheshire M33 6PG |
Director Name | Dr Jonathan Alan Cleeland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1998) |
Role | Occupational Health Physician |
Correspondence Address | Park Cottage Calveley Hall Lane Calveley Tarporley Cheshire CW6 9LB |
Director Name | Mr Michael Ian Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 06 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 84 The Downs Altrincham Cheshire WA14 2QJ |
Secretary Name | Mr Richard David Harrison Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 06 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Heath Cottage School Lane Bunbury Tarporley Cheshire CW6 9NR |
Director Name | Dr Roger Hugh Beastall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2008) |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | 6 Village Farm Church Minshull Nantwich Cheshire CW5 6EG |
Director Name | David Robert Tresidder |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 December 2003) |
Role | Sales Director |
Correspondence Address | 14 Blackwell Road Barnt Green Birmingham B45 8BU |
Director Name | David Robert Tresidder |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 December 2003) |
Role | Sales Director |
Correspondence Address | 14 Blackwell Road Barnt Green Birmingham B45 8BU |
Director Name | Mrs Rachael Elizabeth Floyd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(9 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill View Quarry Lane Kelsall Tarporley Cheshire CW6 0PD |
Director Name | Mr Stephen John Langan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barnwell Crescent Yew Tree Grange Harrogate Yorkshire HG2 9EY |
Director Name | Mr Trevor Allan Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2013) |
Role | Occupational Physician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ernley Close Nantwich Cheshire CW5 5UR |
Director Name | Mrs Patricia Mary Forster |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Samian Close Middlewich Cheshire CW10 9RF |
Director Name | Mr Matthew Baldwin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Cottage Well Bank Lane Over Peover Knutsford Cheshire WA16 8UW |
Director Name | Miss Colette Hodkinson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Hall Lane Wincham Cheshire CW9 6DG |
Director Name | Dr Vidia Kisnah |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(20 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2013) |
Role | Occupational Health Physician |
Country of Residence | England |
Correspondence Address | The Courtyard Hall Lane Wincham Cheshire CW9 6DG |
Director Name | Mr Anthony David Powis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(23 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Hall Lane Wincham Northwich Cheshire CW9 6DG |
Director Name | Mr Ingmar Rinck |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2015(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 07 December 2015(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | pmihealthgroup.co.uk |
---|---|
Telephone | 01606 352035 |
Telephone region | Northwich |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
165k at £1 | Pmi Health Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £315,635 |
Cash | £670,156 |
Current Liabilities | £771,938 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
23 November 1999 | Delivered on: 7 December 1999 Satisfied on: 13 August 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
17 October 2023 | Declaration of solvency (4 pages) |
---|---|
17 October 2023 | Resolutions
|
17 October 2023 | Registered office address changed from 51 Lime Street London EC3M 7DQ England to 30 Finsbury Square London EC2A 1AG on 17 October 2023 (2 pages) |
17 October 2023 | Appointment of a voluntary liquidator (3 pages) |
9 August 2023 | Statement of capital on 9 August 2023
|
9 August 2023 | Solvency Statement dated 07/08/23 (2 pages) |
9 August 2023 | Statement by Directors (2 pages) |
9 August 2023 | Resolutions
|
7 August 2023 | Statement of capital following an allotment of shares on 7 August 2023
|
18 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
26 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
28 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
30 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
28 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 July 2019 | Termination of appointment of Ingmar Rinck as a director on 12 July 2019 (1 page) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
27 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
10 February 2017 | Auditor's resignation (1 page) |
10 February 2017 | Auditor's resignation (1 page) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
24 May 2016 | Appointment of Mr Kevin Juan Newman as a director on 25 April 2016 (2 pages) |
24 May 2016 | Appointment of Mr Kevin Juan Newman as a director on 25 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 March 2016 | Director's details changed for Mr Ingmar Rinck on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Ingmar Rinck on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page) |
30 December 2015 | Appointment of Mr Alistair Charles Peel as a secretary on 7 December 2015 (2 pages) |
30 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
30 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
30 December 2015 | Appointment of Mr Alistair Charles Peel as a secretary on 7 December 2015 (2 pages) |
24 December 2015 | Registered office address changed from The Courtyard Hall Lane Wincham Cheshire CW9 6DG to 51 Lime Street London EC3M 7DQ on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from The Courtyard Hall Lane Wincham Cheshire CW9 6DG to 51 Lime Street London EC3M 7DQ on 24 December 2015 (1 page) |
16 November 2015 | Termination of appointment of Richard Munro as a director on 6 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Richard Munro as a director on 6 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Michael Ian Davis as a director on 6 October 2015 (2 pages) |
16 November 2015 | Appointment of Ingmar Rinck as a director on 6 October 2015 (3 pages) |
16 November 2015 | Appointment of Anthony David Powis as a director on 6 October 2015 (3 pages) |
16 November 2015 | Appointment of Ingmar Rinck as a director on 6 October 2015 (3 pages) |
16 November 2015 | Termination of appointment of Rachael Elizabeth Floyd as a director on 6 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Rachael Elizabeth Floyd as a director on 6 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Matthew Baldwin as a director on 6 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Matthew Baldwin as a director on 6 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Rachael Elizabeth Floyd as a director on 6 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Michael Ian Davis as a director on 6 October 2015 (2 pages) |
16 November 2015 | Appointment of Anthony David Powis as a director on 6 October 2015 (3 pages) |
16 November 2015 | Termination of appointment of Richard Munro as a director on 6 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Michael Ian Davis as a director on 6 October 2015 (2 pages) |
16 November 2015 | Appointment of Ingmar Rinck as a director on 6 October 2015 (3 pages) |
16 November 2015 | Appointment of Anthony David Powis as a director on 6 October 2015 (3 pages) |
16 November 2015 | Termination of appointment of Matthew Baldwin as a director on 6 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Richard Munro as a secretary on 6 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Richard Munro as a secretary on 6 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Richard Munro as a secretary on 6 October 2015 (2 pages) |
13 August 2015 | Satisfaction of charge 1 in full (4 pages) |
13 August 2015 | Satisfaction of charge 1 in full (4 pages) |
18 June 2015 | Termination of appointment of Christopher Perks Baldwin as a director on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Christopher Perks Baldwin as a director on 18 June 2015 (1 page) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
11 February 2015 | Termination of appointment of Colette Hodkinson as a director on 15 May 2014 (1 page) |
11 February 2015 | Termination of appointment of Colette Hodkinson as a director on 15 May 2014 (1 page) |
17 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
5 September 2013 | Termination of appointment of Stephen Langan as a director (1 page) |
5 September 2013 | Termination of appointment of Stephen Langan as a director (1 page) |
13 August 2013 | Termination of appointment of Vidia Kisnah as a director (1 page) |
13 August 2013 | Termination of appointment of Vidia Kisnah as a director (1 page) |
9 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (19 pages) |
9 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (19 pages) |
9 May 2013 | Termination of appointment of Trevor Smith as a director (2 pages) |
9 May 2013 | Termination of appointment of Trevor Smith as a director (2 pages) |
8 April 2013 | Appointment of Dr Vidia Kisnah as a director (3 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Appointment of Dr Vidia Kisnah as a director (3 pages) |
16 October 2012 | Termination of appointment of Patricia Forster as a director (2 pages) |
16 October 2012 | Termination of appointment of Patricia Forster as a director (2 pages) |
9 October 2012 | Appointment of Colette Hodkinson as a director (3 pages) |
9 October 2012 | Appointment of Colette Hodkinson as a director (3 pages) |
23 August 2012 | Director's details changed for Mr Matthew Baldwin on 16 August 2012 (3 pages) |
23 August 2012 | Director's details changed for Mr Matthew Baldwin on 16 August 2012 (3 pages) |
22 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (21 pages) |
22 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (21 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
18 April 2011 | Director's details changed for Patricia Mary Forster on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Trevor Allan Smith on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Richard Munro on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Stephen John Langan on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Patricia Mary Forster on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Rachael Elizabeth Floyd on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Trevor Allan Smith on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Rachael Elizabeth Floyd on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Richard Munro on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Stephen John Langan on 18 April 2011 (2 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
18 May 2010 | Annual return made up to 16 April 2010 (21 pages) |
18 May 2010 | Annual return made up to 16 April 2010 (21 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
26 November 2009 | Appointment of Matthew Baldwin as a director (2 pages) |
26 November 2009 | Appointment of Matthew Baldwin as a director (2 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
23 April 2009 | Return made up to 16/04/09; full list of members (8 pages) |
23 April 2009 | Return made up to 16/04/09; full list of members (8 pages) |
8 July 2008 | Appointment terminated director roger beastall (1 page) |
8 July 2008 | Appointment terminated director roger beastall (1 page) |
20 May 2008 | Return made up to 16/04/08; full list of members (7 pages) |
20 May 2008 | Return made up to 16/04/08; full list of members (7 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 16/04/07; full list of members (8 pages) |
6 June 2007 | Return made up to 16/04/07; full list of members (8 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (22 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (22 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
5 June 2006 | Return made up to 16/04/06; full list of members (7 pages) |
5 June 2006 | Return made up to 16/04/06; full list of members (7 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (21 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (21 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
7 November 2005 | Return made up to 16/04/05; full list of members (7 pages) |
7 November 2005 | Return made up to 16/04/05; full list of members (7 pages) |
15 March 2005 | Full accounts made up to 30 June 2004 (20 pages) |
15 March 2005 | Full accounts made up to 30 June 2004 (20 pages) |
9 September 2004 | Auditor's resignation (1 page) |
9 September 2004 | Auditor's resignation (1 page) |
23 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
2 July 2003 | Return made up to 16/04/03; full list of members (10 pages) |
2 July 2003 | Return made up to 16/04/03; full list of members (10 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (21 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (21 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
4 July 2002 | Return made up to 16/04/02; full list of members (8 pages) |
4 July 2002 | Return made up to 16/04/02; full list of members (8 pages) |
7 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
7 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
8 June 2000 | Return made up to 16/04/00; full list of members (7 pages) |
8 June 2000 | Return made up to 16/04/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
25 May 1999 | Return made up to 16/04/99; no change of members (6 pages) |
25 May 1999 | Return made up to 16/04/99; no change of members (6 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
14 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
12 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
21 November 1997 | New director appointed (3 pages) |
21 November 1997 | New director appointed (3 pages) |
8 October 1997 | Ad 24/03/97--------- £ si 90000@1 (2 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | £ nc 1000/1000000 24/03/97 (1 page) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Ad 24/03/97--------- £ si 90000@1 (2 pages) |
8 October 1997 | £ nc 1000/1000000 24/03/97 (1 page) |
9 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
9 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
5 November 1996 | Full accounts made up to 30 June 1995 (14 pages) |
5 November 1996 | Full accounts made up to 30 June 1995 (14 pages) |
5 July 1996 | Return made up to 16/04/96; full list of members (8 pages) |
5 July 1996 | Return made up to 16/04/96; full list of members (8 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
22 November 1995 | Full accounts made up to 30 June 1994 (15 pages) |
22 November 1995 | Full accounts made up to 30 June 1994 (15 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
7 August 1995 | Return made up to 16/04/95; change of members (8 pages) |
20 March 1995 | New secretary appointed;new director appointed (3 pages) |
20 March 1995 | New secretary appointed;new director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 April 1992 | Incorporation (15 pages) |
16 April 1992 | Certificate of incorporation (1 page) |
16 April 1992 | Certificate of incorporation (1 page) |
16 April 1992 | Incorporation (15 pages) |