Ormond Road
Richmond
London
TW10 6TH
Secretary Name | Mr Vivian James Maguire |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 17 July 2008(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Mr Vivian James Maguire |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 July 2008(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Rex Hennebury |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 November 2001) |
Role | Airline Pilot |
Correspondence Address | Sussex House Cross Deep Twickenham Surrey TW1 4QJ |
Director Name | Mr Simon Albert Lee |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 month after company formation) |
Appointment Duration | 5 years (resigned 01 July 1997) |
Role | Businessman |
Correspondence Address | 1 Paradise Road Richmond Surrey TW9 1RX |
Director Name | Reginald Graham Mulligan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 October 1996) |
Role | Businessman |
Correspondence Address | 34 Richmond Hill Richmond Surrey TW10 6QX |
Secretary Name | Mr Simon Albert Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 month after company formation) |
Appointment Duration | 5 years (resigned 01 July 1997) |
Role | Businessman |
Correspondence Address | 1 Paradise Road Richmond Surrey TW9 1RX |
Director Name | Mr Anthony James Dorman |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kew Green Kew London TW9 3BH |
Director Name | Sarah Brown |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Restaurateur |
Correspondence Address | 26b Haggard Road Twickenham Middlesex TW1 3AF |
Director Name | Kerrie Lorraine Dorman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 August 2005) |
Role | Restaurateur |
Correspondence Address | 22 Napoleon Road St Margarets Middlesex TW1 3EP |
Director Name | Benjamin Bevan Clarke |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2005) |
Role | Sportsman |
Correspondence Address | The Hollies Park Corner, Freshford Bath Avon BA3 6DP |
Director Name | Judith Ja'Afar |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 41 Castle Bar Road Ealing London W5 2DJ |
Director Name | Rex Hennebury |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 November 2002) |
Role | Company Director |
Correspondence Address | Sussex House Cross Deep Twickenham Surrey TW1 4QJ |
Secretary Name | Kerrie Lorraine Dorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2005) |
Role | Restaurateur |
Correspondence Address | 22 Napoleon Road St Margarets Middlesex TW1 3EP |
Director Name | Toby Davis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 227 St Margarets Road St Margarets TW1 1LU |
Director Name | Jason Ellwood |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 2008) |
Role | Account Manager |
Correspondence Address | 15 Orleans Road Twickenham Middlesex TW1 3BJ |
Secretary Name | Jason Ellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 2008) |
Role | Accounts Manager |
Correspondence Address | 15 Orleans Road Twickenham Middlesex TW1 3BJ |
Secretary Name | Toby Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 227 St Margarets Road St Margarets TW1 1LU |
Director Name | Mr Robert John Costello |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(16 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 23 July 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Ryedale East Dulwich London SE22 0QW |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 2001) |
Correspondence Address | 156 Brompton Road London SW3 1HW |
Registered Address | 60 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£30,746 |
Cash | £5,237 |
Current Liabilities | £165,992 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 April 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 11 April 2015 (8 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 11 April 2015 (8 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 11 April 2015 (8 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (7 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 11 April 2014 (7 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (7 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (7 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (7 pages) |
29 April 2013 | Liquidators statement of receipts and payments to 11 April 2013 (7 pages) |
19 April 2012 | Appointment of a voluntary liquidator (1 page) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Statement of affairs with form 4.19 (6 pages) |
19 April 2012 | Statement of affairs with form 4.19 (6 pages) |
19 April 2012 | Appointment of a voluntary liquidator (1 page) |
17 April 2012 | Registered office address changed from C/O William Power 1 Paradise Road Richmond Surrey TW9 1RX United Kingdom on 17 April 2012 (2 pages) |
17 April 2012 | Registered office address changed from C/O William Power 1 Paradise Road Richmond Surrey TW9 1RX United Kingdom on 17 April 2012 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
26 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 31 July 2009
|
26 May 2010 | Statement of capital following an allotment of shares on 31 July 2009
|
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 December 2009 | Registered office address changed from 19 Berkeley Street London W1J 8ED on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 19 Berkeley Street London W1J 8ED on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 19 Berkeley Street London W1J 8ED on 3 December 2009 (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
17 September 2008 | Return made up to 05/05/08; full list of members (5 pages) |
17 September 2008 | Return made up to 05/05/08; full list of members (5 pages) |
27 August 2008 | Director appointed vivian james maguire (2 pages) |
27 August 2008 | Director appointed vivian james maguire (2 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 July 2008 | Appointment terminated director and secretary jason ellwood (1 page) |
28 July 2008 | Appointment terminated director and secretary jason ellwood (1 page) |
28 July 2008 | Appointment terminated director and secretary toby davis (1 page) |
28 July 2008 | Appointment terminated director and secretary toby davis (1 page) |
25 July 2008 | Appointment terminated director robert costello (1 page) |
25 July 2008 | Appointment terminated director robert costello (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
22 July 2008 | Declaration of assistance for shares acquisition (7 pages) |
22 July 2008 | Declaration of assistance for shares acquisition (7 pages) |
21 July 2008 | Director appointed robert costello (2 pages) |
21 July 2008 | Director appointed william george power (2 pages) |
21 July 2008 | Secretary appointed vivian james maguire (2 pages) |
21 July 2008 | Director appointed robert costello (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 78 the green twickenham middlesex TW2 5AG (1 page) |
21 July 2008 | Director appointed william george power (2 pages) |
21 July 2008 | Secretary appointed vivian james maguire (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 78 the green twickenham middlesex TW2 5AG (1 page) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 June 2007 | Return made up to 05/05/07; no change of members
|
12 June 2007 | Return made up to 05/05/07; no change of members
|
15 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 May 2006 | Return made up to 05/05/06; full list of members (8 pages) |
19 May 2006 | Return made up to 05/05/06; full list of members (8 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: the white house 19 ash street ash surrey GU12 6LD (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: the white house 19 ash street ash surrey GU12 6LD (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
13 July 2005 | Return made up to 08/05/05; full list of members (3 pages) |
13 July 2005 | Return made up to 08/05/05; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (12 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (12 pages) |
23 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
23 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 12 sheet street windsor berkshire SL4 1BG (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 12 sheet street windsor berkshire SL4 1BG (1 page) |
17 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
17 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
12 August 2003 | Return made up to 08/05/03; full list of members (8 pages) |
12 August 2003 | Return made up to 08/05/03; full list of members (8 pages) |
11 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
11 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
24 July 2002 | Return made up to 08/05/02; full list of members
|
24 July 2002 | Return made up to 08/05/02; full list of members
|
14 May 2002 | Registered office changed on 14/05/02 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
14 January 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
14 January 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
11 October 2001 | Return made up to 08/05/01; full list of members (9 pages) |
11 October 2001 | Ad 31/07/00--------- £ si 1500@1 (2 pages) |
11 October 2001 | Ad 31/07/00--------- £ si 1500@1 (2 pages) |
11 October 2001 | Return made up to 08/05/01; full list of members (9 pages) |
11 October 2001 | Nc inc already adjusted 30/07/00 (1 page) |
11 October 2001 | Resolutions
|
11 October 2001 | Resolutions
|
11 October 2001 | Nc inc already adjusted 30/07/00 (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
17 July 2000 | Return made up to 08/05/00; full list of members
|
17 July 2000 | Return made up to 08/05/00; full list of members
|
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 February 2000 | Return made up to 08/05/99; full list of members (9 pages) |
28 February 2000 | Return made up to 08/05/99; full list of members (9 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
16 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
16 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
16 June 1998 | Return made up to 08/05/98; full list of members (7 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Return made up to 08/05/98; full list of members (7 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Full accounts made up to 31 July 1997 (11 pages) |
22 December 1997 | Full accounts made up to 31 July 1997 (11 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
10 December 1997 | Ad 10/10/97--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: one paradise road richmond surrey TW9 1RX (1 page) |
10 December 1997 | Ad 10/10/97--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: one paradise road richmond surrey TW9 1RX (1 page) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
25 September 1997 | £ nc 1000/100000 01/07/97 (1 page) |
25 September 1997 | Ad 01/07/97--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
25 September 1997 | Ad 01/07/97--------- £ si 44850@1=44850 £ ic 150/45000 (2 pages) |
25 September 1997 | Ad 01/07/97--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages) |
25 September 1997 | £ nc 1000/100000 01/07/97 (1 page) |
25 September 1997 | Ad 01/07/97--------- £ si 44850@1=44850 £ ic 150/45000 (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
2 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
2 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
28 February 1997 | Full accounts made up to 26 May 1996 (11 pages) |
28 February 1997 | Full accounts made up to 26 May 1996 (11 pages) |
14 February 1997 | Director resigned (2 pages) |
14 February 1997 | Director resigned (2 pages) |
29 May 1996 | Full accounts made up to 26 May 1995 (11 pages) |
29 May 1996 | Full accounts made up to 26 May 1995 (11 pages) |
17 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
17 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
30 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
7 April 1995 | Accounts for a small company made up to 26 May 1994 (11 pages) |
7 April 1995 | Accounts for a small company made up to 26 May 1994 (11 pages) |
30 November 1992 | Particulars of mortgage/charge (3 pages) |
30 November 1992 | Particulars of mortgage/charge (3 pages) |
24 November 1992 | £ nc 100/1000 20/11/92 (1 page) |
24 November 1992 | Resolutions
|
24 November 1992 | £ nc 100/1000 20/11/92 (1 page) |
24 November 1992 | Resolutions
|
8 May 1992 | Incorporation (15 pages) |
8 May 1992 | Incorporation (15 pages) |