New Malden
Surrey
KT3 4TE
Director Name | Mr Craig William Errington |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesleyan Assurance Society Colmore Circus Queenswa Birmingham B4 6AR |
Director Name | Mr Stephen Nicholas Deutsch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesleyan Assurance Society Colmore Circus Queenswa Birmingham B4 6AR |
Director Name | Mr Clive Bridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesleyan Assurance Society Colmore Circus Queenswa Birmingham B4 6AR |
Director Name | Mr Mark Henry |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Douglas Peter Bright |
---|---|
Status | Closed |
Appointed | 19 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | Wesleyan Assurance Society Colmore Circus Queenswa Birmingham B4 6AR |
Director Name | Sean Russell Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 7 Hurlingham Square Peterborough Road London SW6 3DZ |
Director Name | Philip Neville Brook |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Coombe Place Warren Cutting Kingston Upon Thames Surrey KT2 7HH |
Director Name | Simon Brook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks House Wykehurst Lane Ewhurst Surrey GU6 7PE |
Secretary Name | Diana Joy Biggs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 January 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 2 Prior Street Greenwich London SE10 8SF |
Secretary Name | Simon Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks House Wykehurst Lane Ewhurst Surrey GU6 7PE |
Secretary Name | Simon Brook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks House Wykehurst Lane Ewhurst Surrey GU6 7PE |
Secretary Name | Philip Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 45 Stubbs Court Chaseley Drive London W4 4BD |
Director Name | Robert Liam Eggleston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2006) |
Role | Risk Director |
Correspondence Address | 50 Bramber Way Burgess Hill West Sussex RH15 8JX |
Secretary Name | Mr Lawrence Gerald Steingold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 33 20 Lawn Lane Vauxhall London SW8 1GA |
Director Name | Mr Mark Jonathan Gidge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewsbury House 31 Duttonslane Kelsall Cheshire CW6 0QW |
Director Name | Mr Sean Peter Read |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Harlands Mews Ridgewood Uckfield East Sussex TN22 5JQ |
Director Name | Christopehr John Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2008) |
Role | Finance Director |
Correspondence Address | 48 Palace Road East Molesey Surrey KT8 9DW |
Secretary Name | Mark Robert Cottrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2011) |
Role | Company Director |
Correspondence Address | 56 Langdon Road Bath Avon BA2 1LT |
Director Name | Philip Edwin Ross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Frederick Yue |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Lodge 40b Vine Road East Molesey KT8 9LF |
Secretary Name | Mr Frederick Yue |
---|---|
Status | Resigned |
Appointed | 01 April 2011(18 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Steven Michael Dunne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Steven Michael Dunne |
---|---|
Status | Resigned |
Appointed | 09 August 2011(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2015) |
Role | Company Director |
Correspondence Address | Ci Tower St George's Square New Malden Surrey KT3 4TE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | syscap.com |
---|---|
Telephone | 020 82541975 |
Telephone region | London |
Registered Address | Ci Tower St George's Square New Malden Surrey KT3 4TE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
1.000k at £1 | Syscap LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Resolutions
|
18 January 2016 | Resolutions
|
13 January 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Solvency Statement dated 27/11/15 (1 page) |
4 January 2016 | Solvency Statement dated 27/11/15 (1 page) |
4 January 2016 | Statement of capital on 4 January 2016
|
4 January 2016 | Statement of capital on 4 January 2016
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Resolutions
|
8 December 2015 | Resolutions
|
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Stephen Nicholas Deutsch on 1 April 2015 (2 pages) |
17 June 2015 | Secretary's details changed for Mr Douglas Peter Bright on 1 April 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Craig William Errington on 1 April 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Clive Bridge on 1 April 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Clive Bridge on 1 April 2015 (2 pages) |
17 June 2015 | Secretary's details changed for Mr Douglas Peter Bright on 1 April 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Clive Bridge on 1 April 2015 (2 pages) |
17 June 2015 | Secretary's details changed for Mr Douglas Peter Bright on 1 April 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Craig William Errington on 1 April 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Stephen Nicholas Deutsch on 1 April 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Craig William Errington on 1 April 2015 (2 pages) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Stephen Nicholas Deutsch on 1 April 2015 (2 pages) |
23 February 2015 | Appointment of Mr Douglas Peter Br as a secretary on 19 February 2015 (2 pages) |
23 February 2015 | Secretary's details changed for Mr Douglas Peter Br on 23 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page) |
23 February 2015 | Secretary's details changed for Mr Douglas Peter Br on 23 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Mark Henry as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Douglas Peter Br as a secretary on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Mark Henry as a director on 19 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages) |
18 December 2014 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 July 2012 | Termination of appointment of Philip Ross as a director (1 page) |
19 July 2012 | Termination of appointment of Philip Ross as a director (1 page) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Memorandum and Articles of Association (18 pages) |
8 May 2012 | Memorandum and Articles of Association (18 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
31 August 2011 | Termination of appointment of Frederick Yue as a director (1 page) |
31 August 2011 | Termination of appointment of Frederick Yue as a secretary (1 page) |
31 August 2011 | Termination of appointment of Frederick Yue as a director (1 page) |
31 August 2011 | Termination of appointment of Frederick Yue as a secretary (1 page) |
31 August 2011 | Appointment of Mr Steven Michael Dunne as a secretary (1 page) |
31 August 2011 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
31 August 2011 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
31 August 2011 | Appointment of Mr Steven Michael Dunne as a secretary (1 page) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Appointment of Mr Frederick Yue as a secretary (1 page) |
20 June 2011 | Appointment of Mr Frederick Yue as a secretary (1 page) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
16 March 2011 | Termination of appointment of Mark Cottrill as a secretary (1 page) |
16 March 2011 | Termination of appointment of Mark Cottrill as a secretary (1 page) |
27 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (4 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (4 pages) |
2 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
20 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 August 2009 | Director appointed frederick yue (3 pages) |
26 August 2009 | Director appointed frederick yue (3 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
29 April 2009 | Director appointed philip edwin ross (1 page) |
29 April 2009 | Director appointed philip edwin ross (1 page) |
6 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
6 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Appointment terminated director sean read (1 page) |
4 February 2009 | Appointment terminated director sean read (1 page) |
11 November 2008 | Appointment terminated director christopher ellis (1 page) |
11 November 2008 | Appointment terminated director christopher ellis (1 page) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
14 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
14 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2006 | Resolutions
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
6 October 2006 | Particulars of mortgage/charge (15 pages) |
6 October 2006 | Particulars of mortgage/charge (15 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Resolutions
|
21 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Particulars of mortgage/charge (15 pages) |
15 August 2006 | Particulars of mortgage/charge (15 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
6 February 2006 | Particulars of mortgage/charge (10 pages) |
6 February 2006 | Particulars of mortgage/charge (10 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Particulars of mortgage/charge (8 pages) |
18 October 2004 | Particulars of mortgage/charge (8 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (4 pages) |
24 September 2004 | Particulars of mortgage/charge (4 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (4 pages) |
20 August 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (4 pages) |
18 June 2004 | Particulars of mortgage/charge (4 pages) |
10 June 2004 | Particulars of mortgage/charge (4 pages) |
10 June 2004 | Particulars of mortgage/charge (4 pages) |
9 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
3 April 2004 | Particulars of mortgage/charge (4 pages) |
3 April 2004 | Particulars of mortgage/charge (4 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (4 pages) |
31 January 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (4 pages) |
18 December 2003 | Particulars of mortgage/charge (4 pages) |
17 December 2003 | Particulars of mortgage/charge (4 pages) |
17 December 2003 | Particulars of mortgage/charge (4 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (4 pages) |
3 December 2003 | Particulars of mortgage/charge (4 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 November 2003 | Particulars of mortgage/charge (4 pages) |
5 November 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (4 pages) |
14 October 2003 | Particulars of mortgage/charge (4 pages) |
2 October 2003 | Particulars of mortgage/charge (4 pages) |
2 October 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (5 pages) |
5 July 2003 | Particulars of mortgage/charge (5 pages) |
5 July 2003 | Particulars of mortgage/charge (5 pages) |
5 July 2003 | Particulars of mortgage/charge (5 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
11 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2002 | Particulars of mortgage/charge (5 pages) |
5 September 2002 | Particulars of mortgage/charge (5 pages) |
5 September 2002 | Particulars of mortgage/charge (5 pages) |
5 September 2002 | Particulars of mortgage/charge (5 pages) |
23 August 2002 | Particulars of mortgage/charge (4 pages) |
23 August 2002 | Particulars of mortgage/charge (4 pages) |
22 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
22 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (10 pages) |
8 February 2002 | Particulars of mortgage/charge (10 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
2 March 2001 | Auditor's resignation (1 page) |
2 March 2001 | Auditor's resignation (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
30 May 2000 | Return made up to 22/05/00; full list of members
|
30 May 2000 | Return made up to 22/05/00; full list of members
|
25 May 2000 | Particulars of mortgage/charge (5 pages) |
25 May 2000 | Particulars of mortgage/charge (5 pages) |
24 May 2000 | Particulars of mortgage/charge (6 pages) |
24 May 2000 | Particulars of mortgage/charge (6 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Memorandum and Articles of Association (9 pages) |
16 February 1999 | Memorandum and Articles of Association (9 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Nc inc already adjusted 15/01/99 (1 page) |
29 January 1999 | Ad 15/01/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Nc inc already adjusted 15/01/99 (1 page) |
29 January 1999 | Ad 15/01/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SK (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SK (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
29 May 1998 | Company name changed tsh finance LIMITED\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed tsh finance LIMITED\certificate issued on 01/06/98 (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
28 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
5 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Company name changed fieldlease LIMITED\certificate issued on 16/12/96 (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Company name changed fieldlease LIMITED\certificate issued on 16/12/96 (2 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
14 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
14 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
23 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
23 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 July 1994 | Registered office changed on 28/07/94 from: lansdowne house 3-7 nortcote road london. SW11 1NG (1 page) |
28 July 1994 | Registered office changed on 28/07/94 from: lansdowne house 3-7 nortcote road london. SW11 1NG (1 page) |
6 February 1994 | Resolutions
|
6 February 1994 | Resolutions
|
17 December 1992 | Accounting reference date notified as 31/03 (1 page) |
17 December 1992 | Ad 15/12/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 December 1992 | Ad 15/12/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 December 1992 | Accounting reference date notified as 31/03 (1 page) |
17 December 1992 | Registered office changed on 17/12/92 from: 9 mandeville courtyard 142 battersea park road london SW11 4NB (1 page) |
17 December 1992 | Registered office changed on 17/12/92 from: 9 mandeville courtyard 142 battersea park road london SW11 4NB (1 page) |
25 June 1992 | Registered office changed on 25/06/92 from: suite 5443 72 new bond street london W1Y 9DD (1 page) |
25 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
25 June 1992 | Registered office changed on 25/06/92 from: suite 5443 72 new bond street london W1Y 9DD (1 page) |
25 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1992 | Incorporation (15 pages) |
22 May 1992 | Incorporation (15 pages) |