Company NameRedemption Songs Ltd
Company StatusDissolved
Company Number02717052
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 11 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2011(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 18 October 2016)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2015(23 years, 7 months after company formation)
Appointment Duration10 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameRichard Trevor Thomas
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 3 Pembridge
Square
London
W2 4EW
Director NameGeoffrey Travis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleA & R Director Md
Country of ResidenceUnited Kingdom
Correspondence Address22a Arundel Gardens
London
W11 2LB
Secretary NameRichard Trevor Thomas
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 3 Pembridge
Square
London
W2 4EW
Director NameMr Roger Denison Watson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 08 June 1993)
RoleCompany Director
Correspondence Address11 Percival Road
East Sheen
London
SW14 7QE
Director NameMr Stuart Leslie Slater
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address31 Carlton Road
East Sheen
London
SW14 7RJ
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed29 May 1992(1 week, 1 day after company formation)
Appointment Duration15 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameStephen Graeme Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(1 year after company formation)
Appointment Duration8 years (resigned 04 July 2001)
RoleMusic Publisher
Correspondence Address40 Litchfield Way
London
NW11 6NG
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 year, 10 months after company formation)
Appointment Duration17 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameMr Neil Robert Fenton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Arbuthnot Road
New Cross
London
SE14 5NP
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
NationalityBritish
StatusResigned
Appointed31 March 2011(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameSimon Harvey
NationalityBritish
StatusResigned
Appointed31 March 2011(18 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(21 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

499 at £1Chrysalis Music LTD
49.90%
Ordinary A
250 at £1Geoffrey Travis
25.00%
Ordinary B
250 at £1Richard Trevor Thomas
25.00%
Ordinary B
1 at £1Chrysalis Group LTD
0.10%
Ordinary A

Financials

Year2014
Turnover£12,123
Gross Profit£4,514
Net Worth£17,892
Current Liabilities£22,174

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
22 July 2016Application to strike the company off the register (3 pages)
22 July 2016Application to strike the company off the register (3 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(6 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(6 pages)
5 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/12/2015
(2 pages)
4 January 2016Termination of appointment of Richard Trevor Thomas as a director on 21 December 2015 (1 page)
4 January 2016Termination of appointment of Richard Trevor Thomas as a director on 21 December 2015 (1 page)
22 December 2015Appointment of Mr Paul Jonathan Wilson as a director on 22 December 2015 (2 pages)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,001
(3 pages)
22 December 2015Statement by Directors (3 pages)
22 December 2015Appointment of Mr Paul Jonathan Wilson as a director on 22 December 2015 (2 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1
(6 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1
(6 pages)
22 December 2015Solvency Statement dated 22/12/15 (2 pages)
22 December 2015Solvency Statement dated 22/12/15 (2 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,001
(3 pages)
22 December 2015Statement by Directors (3 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 18 December 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(8 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(8 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
15 August 2014Register inspection address has been changed from C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
15 August 2014Register inspection address has been changed from C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
16 June 2014Full accounts made up to 31 December 2013 (22 pages)
16 June 2014Full accounts made up to 31 December 2013 (22 pages)
30 May 2014Register inspection address has been changed (1 page)
30 May 2014Register inspection address has been changed (1 page)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(8 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(8 pages)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
28 February 2013Full accounts made up to 31 December 2012 (23 pages)
28 February 2013Full accounts made up to 31 December 2012 (23 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (22 pages)
5 April 2012Full accounts made up to 31 December 2011 (22 pages)
28 February 2012Appointment of Mr Mark David Ranyard as a director (2 pages)
28 February 2012Appointment of Mr Mark David Ranyard as a director (2 pages)
29 June 2011Termination of appointment of Simon Harvey as a secretary (1 page)
29 June 2011Termination of appointment of Simon Harvey as a secretary (1 page)
29 June 2011Director's details changed for Richard Trevor Thomas on 1 October 2009 (2 pages)
29 June 2011Director's details changed for Richard Trevor Thomas on 1 October 2009 (2 pages)
29 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
29 June 2011Director's details changed for Richard Trevor Thomas on 1 October 2009 (2 pages)
29 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
15 April 2011Appointment of Simon Harvey as a secretary (3 pages)
15 April 2011Appointment of Simon Harvey as a secretary (3 pages)
13 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
13 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
1 March 2011Full accounts made up to 30 September 2010 (15 pages)
1 March 2011Full accounts made up to 30 September 2010 (15 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
5 July 2010Full accounts made up to 30 September 2009 (15 pages)
5 July 2010Full accounts made up to 30 September 2009 (15 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
2 July 2009Full accounts made up to 30 September 2008 (14 pages)
2 July 2009Full accounts made up to 30 September 2008 (14 pages)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
10 July 2008Full accounts made up to 31 August 2007 (14 pages)
10 July 2008Full accounts made up to 31 August 2007 (14 pages)
3 June 2008Return made up to 21/05/08; full list of members (4 pages)
3 June 2008Return made up to 21/05/08; full list of members (4 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
13 March 2008Secretary appointed andrew john mollett (1 page)
13 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
31 May 2007Return made up to 21/05/07; full list of members (3 pages)
31 May 2007Return made up to 21/05/07; full list of members (3 pages)
3 May 2007Full accounts made up to 31 August 2006 (15 pages)
3 May 2007Full accounts made up to 31 August 2006 (15 pages)
25 May 2006Return made up to 21/05/06; full list of members (3 pages)
25 May 2006Return made up to 21/05/06; full list of members (3 pages)
19 May 2006Full accounts made up to 31 August 2005 (13 pages)
19 May 2006Full accounts made up to 31 August 2005 (13 pages)
25 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
(8 pages)
25 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
(8 pages)
8 April 2005Full accounts made up to 31 August 2004 (13 pages)
8 April 2005Full accounts made up to 31 August 2004 (13 pages)
22 June 2004Return made up to 21/05/04; full list of members (8 pages)
22 June 2004Return made up to 21/05/04; full list of members (8 pages)
8 May 2004Full accounts made up to 31 August 2003 (12 pages)
8 May 2004Full accounts made up to 31 August 2003 (12 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
1 July 2003Full accounts made up to 31 August 2002 (12 pages)
1 July 2003Full accounts made up to 31 August 2002 (12 pages)
3 June 2003Return made up to 21/05/03; full list of members (8 pages)
3 June 2003Return made up to 21/05/03; full list of members (8 pages)
2 July 2002Full accounts made up to 31 August 2001 (12 pages)
2 July 2002Full accounts made up to 31 August 2001 (12 pages)
29 May 2002Return made up to 21/05/02; full list of members (8 pages)
29 May 2002Return made up to 21/05/02; full list of members (8 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (3 pages)
1 August 2001New director appointed (3 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
24 May 2001Return made up to 21/05/01; full list of members (8 pages)
24 May 2001Return made up to 21/05/01; full list of members (8 pages)
15 June 2000Full accounts made up to 31 August 1999 (12 pages)
15 June 2000Full accounts made up to 31 August 1999 (12 pages)
30 May 2000Return made up to 21/05/00; full list of members (8 pages)
30 May 2000Return made up to 21/05/00; full list of members (8 pages)
6 June 1999Return made up to 21/05/99; full list of members (6 pages)
6 June 1999Return made up to 21/05/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 August 1998 (10 pages)
20 April 1999Full accounts made up to 31 August 1998 (10 pages)
31 May 1998Return made up to 21/05/98; no change of members (4 pages)
31 May 1998Return made up to 21/05/98; no change of members (4 pages)
16 March 1998Full accounts made up to 31 August 1997 (10 pages)
16 March 1998Full accounts made up to 31 August 1997 (10 pages)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
28 May 1997Return made up to 21/05/97; no change of members (4 pages)
28 May 1997Return made up to 21/05/97; no change of members (4 pages)
23 April 1997Full accounts made up to 31 August 1996 (11 pages)
23 April 1997Full accounts made up to 31 August 1996 (11 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
18 June 1996Return made up to 21/05/96; full list of members (5 pages)
18 June 1996Return made up to 21/05/96; full list of members (5 pages)
17 June 1996Full accounts made up to 31 August 1995 (12 pages)
17 June 1996Full accounts made up to 31 August 1995 (12 pages)
25 May 1995Return made up to 21/05/95; no change of members (4 pages)
25 May 1995Return made up to 21/05/95; no change of members (4 pages)
24 May 1995Full accounts made up to 31 August 1994 (14 pages)
24 May 1995Full accounts made up to 31 August 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
18 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1992Incorporation (14 pages)
21 May 1992Incorporation (14 pages)