Company NameCommand Technology Group Limited
Company StatusDissolved
Company Number02721643
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Julian Gossage
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(11 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 30 April 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMr Adrian John Stiff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2013)
RoleGolf Course Architect
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary NameJean Margaret Richardson
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Broad Field
West Hoathly
East Grinstead
West Sussex
RH19 4QR
Director NameNeil Kennedy Frost Newell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 30 June 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary NameTimothy John Richardson
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 May 2000)
RoleSoftware Engineer
Correspondence Address1 The Holdens
Bosham
West Sussex
PO18 8LN
Director NameMr Ian Walter Lindsey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Kinderscout
Leverstock Green
Hertfordshire
HP3 8HW
Director NamePeter Farid Faisal Abdullah
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed17 March 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address12 Jalan 9-3
Petaling Jaya
Selangor 46000
Malaysia
Secretary NameAmanda Jane Rawlings Lloyd
NationalityBritish
StatusResigned
Appointed08 May 1999(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameAmanda Jane Rawlings Lloyd
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2001)
RoleGeneral Manager
Correspondence AddressWillingale Cottage
Henfield Road, Cowfold
Horsham
West Sussex
RH13 8DR
Director NameMr Colin Keith Harrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 26 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Top Road
West Hoathly
West Sussex
RH19 4QJ
Director NameTimothy John Richardson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2003)
RoleCommercial Director
Correspondence Address2 Newstone Cottages
East Street Turners Hill
Crawley
West Sussex
RH10 4PX
Director NameChristopher John Howard Aitken
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 2008)
RoleConsultant
Correspondence AddressFryern House
Storrington
Pulborough
West Sussex
RH20 4HG
Director NameMs Jennifer Jane Allsop
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address42 Atney Road
London
SW15 2PS
Director NameMr Scott Jonathan Fletcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Park Road
Hale
Altrincham
Cheshire
WA15 9LF
Director NameMr Martin Charles Heath
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStonebridge House
28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

774.8k at £0.02M.j. Gossage
8.27%
Ordinary
764.9k at £0.02Td Waterhouse Nominees
8.16%
Ordinary
-OTHER
6.63%
-
539.5k at £0.02Nominees Ferlim
5.76%
Ordinary
3.2m at £0.02Rock Nominees
33.73%
Ordinary
359.2k at £0.02F.h.f. Nominees LTD A/c C16233
3.83%
Ordinary
334.2k at £0.02Adrian Stiff
3.57%
Ordinary
300.1k at £0.02Jim Nominees Limited A/c Jarvis
3.20%
Ordinary
235.2k at £0.02Capital Lowry Investments
2.51%
Ordinary
225.2k at £0.02Valiant Investments
2.40%
Ordinary
946.1k at £0.02Luckland LTD
10.09%
Ordinary
178.8k at £0.02Lr Nominees LTD
1.91%
Ordinary
163.4k at £0.02Carol Anne Newell
1.74%
Ordinary
141.9k at £0.02Martin Heath
1.51%
Ordinary
126k at £0.02John Carrington
1.34%
Ordinary
103.4k at £0.02James Newell
1.10%
Ordinary
102.8k at £0.02Kenneth Woolley
1.10%
Ordinary
102.4k at £0.02Amanda Newell
1.09%
Ordinary
90.3k at £0.02Barclays Stockbrokers Limited
0.96%
Ordinary
59.8k at £0.02Dorothy Henderson
0.64%
Ordinary
42.3k at £0.02Graham Kumm
0.45%
Ordinary

Financials

Year2014
Turnover£79,719
Gross Profit£955
Net Worth-£30,691
Cash£8,296
Current Liabilities£63,461

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013Application to strike the company off the register (3 pages)
8 January 2013Application to strike the company off the register (3 pages)
2 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 October 2012Certificate of re-registration from Public Limited Company to Private (1 page)
2 October 2012Re-registration from a public company to a private limited company (1 page)
2 October 2012Re-registration from a public company to a private limited company (1 page)
2 October 2012Re-registration of Memorandum and Articles (23 pages)
2 October 2012Re-registration of Memorandum and Articles (23 pages)
2 October 2012Certificate of re-registration from Public Limited Company to Private (1 page)
2 September 2012Termination of appointment of Amanda Jane Rawlings Lloyd as a secretary on 30 June 2012 (1 page)
2 September 2012Termination of appointment of Amanda Rawlings Lloyd as a secretary (1 page)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 234,357.1
(15 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 234,357.1
(15 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 234,357.1
(15 pages)
2 July 2012Termination of appointment of Neil Newell as a director (1 page)
2 July 2012Termination of appointment of Neil Kennedy Frost Newell as a director on 30 June 2012 (1 page)
25 January 2012Termination of appointment of Martin Heath as a director (1 page)
25 January 2012Termination of appointment of Martin Charles Heath as a director on 22 December 2011 (1 page)
4 January 2012Full accounts made up to 30 June 2011 (24 pages)
4 January 2012Full accounts made up to 30 June 2011 (24 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (17 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (17 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (17 pages)
31 January 2011Full accounts made up to 30 June 2010 (20 pages)
31 January 2011Full accounts made up to 30 June 2010 (20 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (67 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (67 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (67 pages)
5 July 2010Director's details changed for Michael Julian Gossage on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Neil Kennedy Frost Newell on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Neil Kennedy Frost Newell on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Martin Charles Heath on 9 June 2010 (2 pages)
5 July 2010Secretary's details changed for Amanda Jane Rawlings Lloyd on 9 June 2010 (1 page)
5 July 2010Secretary's details changed for Amanda Jane Rawlings Lloyd on 9 June 2010 (1 page)
5 July 2010Secretary's details changed for Amanda Jane Rawlings Lloyd on 9 June 2010 (1 page)
5 July 2010Director's details changed for Martin Charles Heath on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Martin Charles Heath on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Michael Julian Gossage on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Neil Kennedy Frost Newell on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Michael Julian Gossage on 9 June 2010 (2 pages)
30 June 2010Appointment of Adrian John Stiff as a director (3 pages)
30 June 2010Appointment of Adrian John Stiff as a director (3 pages)
28 June 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 210,705.27
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 234,357.10
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 234,357.10
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 210,705.27
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 210,705.27
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 234,357.10
(4 pages)
5 February 2010Full accounts made up to 30 June 2009 (20 pages)
5 February 2010Full accounts made up to 30 June 2009 (20 pages)
22 September 2009Director appointed martin charles heath (2 pages)
22 September 2009Return made up to 09/06/09; full list of members (32 pages)
22 September 2009Director appointed martin charles heath (2 pages)
22 September 2009Return made up to 09/06/09; full list of members (32 pages)
25 June 2009Appointment terminated director jennifer allsop (1 page)
25 June 2009Appointment terminated director scott fletcher (1 page)
25 June 2009Appointment Terminated Director scott fletcher (1 page)
25 June 2009Appointment Terminated Director jennifer allsop (1 page)
12 February 2009Appointment terminate, director colin keith harrison logged form (1 page)
12 February 2009Appointment Terminate, Director Colin Keith Harrison Logged Form (1 page)
11 February 2009Appointment terminated director colin harrison (1 page)
11 February 2009Appointment Terminated Director colin harrison (1 page)
29 January 2009Full accounts made up to 30 June 2008 (20 pages)
29 January 2009Full accounts made up to 30 June 2008 (20 pages)
10 November 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
10 November 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
13 August 2008Ad 07/07/08\gbp si [email protected]=35960\gbp ic 171198/207158\ (4 pages)
13 August 2008Particulars of contract relating to shares (2 pages)
13 August 2008Director appointed scott jonathan fletcher (2 pages)
13 August 2008Director appointed scott jonathan fletcher (2 pages)
13 August 2008Particulars of contract relating to shares (2 pages)
13 August 2008Ad 07/07/08 gbp si [email protected]=35960 gbp ic 171198/207158 (4 pages)
22 July 2008Registered office changed on 22/07/2008 from, F1 worth corner, turners hill road, pound hill, crawley, west sussex, RH10 7SL (1 page)
22 July 2008Registered office changed on 22/07/2008 from, F1 worth corner, turners hill road, pound hill, crawley, west sussex, RH10 7SL (1 page)
16 July 2008Memorandum and Articles of Association (42 pages)
16 July 2008Memorandum and Articles of Association (42 pages)
15 July 2008Company name changed ashpool telecom PLC\certificate issued on 15/07/08 (2 pages)
15 July 2008Company name changed ashpool telecom PLC\certificate issued on 15/07/08 (2 pages)
4 July 2008Return made up to 09/06/08; bulk list available separately (10 pages)
4 July 2008Return made up to 09/06/08; bulk list available separately (10 pages)
29 May 2008Director appointed jennifer jane allsop (2 pages)
29 May 2008Director appointed jennifer jane allsop (2 pages)
25 April 2008Appointment Terminated Director christopher aitken (1 page)
25 April 2008Appointment terminated director christopher aitken (1 page)
27 February 2008Full accounts made up to 31 July 2007 (22 pages)
27 February 2008Full accounts made up to 31 July 2007 (22 pages)
21 June 2007Return made up to 09/06/07; full list of members (55 pages)
21 June 2007Return made up to 09/06/07; full list of members (55 pages)
5 March 2007Full accounts made up to 31 July 2006 (20 pages)
5 March 2007Full accounts made up to 31 July 2006 (20 pages)
11 August 2006Sect 394 (1 page)
11 August 2006Sect 394 (1 page)
19 July 2006Return made up to 09/06/06; bulk list available separately (9 pages)
19 July 2006Return made up to 09/06/06; bulk list available separately (9 pages)
23 February 2006Full accounts made up to 31 July 2005 (20 pages)
23 February 2006Full accounts made up to 31 July 2005 (20 pages)
6 February 2006Resolutions
  • RES13 ‐ Allotment of shares 19/01/05
(1 page)
6 February 2006Ad 20/01/06--------- £ si [email protected]=1250 £ ic 169948/171198 (2 pages)
6 February 2006Ad 20/01/06--------- £ si [email protected]=1250 £ ic 169948/171198 (2 pages)
6 February 2006Resolutions
  • RES13 ‐ Allotment of shares 19/01/05
(1 page)
27 June 2005Return made up to 09/06/05; full list of members (43 pages)
27 June 2005Return made up to 09/06/05; full list of members (43 pages)
4 February 2005Group of companies' accounts made up to 31 July 2004 (21 pages)
4 February 2005Group of companies' accounts made up to 31 July 2004 (21 pages)
19 July 2004Return made up to 09/06/04; bulk list available separately (9 pages)
19 July 2004Return made up to 09/06/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 January 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
22 January 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
13 August 2003Return made up to 09/06/03; change of members (33 pages)
13 August 2003Return made up to 09/06/03; change of members (33 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
28 February 2003Group of companies' accounts made up to 31 July 2002 (22 pages)
28 February 2003Group of companies' accounts made up to 31 July 2002 (22 pages)
31 October 2002Registered office changed on 31/10/02 from: mill green house, mill green road, haywards heath, west sussex RH16 1XJ (1 page)
31 October 2002Registered office changed on 31/10/02 from: mill green house, mill green road, haywards heath, west sussex RH16 1XJ (1 page)
3 July 2002Return made up to 09/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(30 pages)
3 July 2002Return made up to 09/06/02; bulk list available separately (30 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
23 November 2001Group of companies' accounts made up to 31 July 2001 (23 pages)
23 November 2001Group of companies' accounts made up to 31 July 2001 (23 pages)
26 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
26 July 2001Return made up to 09/06/01; full list of members (35 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
7 September 2000Full group accounts made up to 31 July 2000 (23 pages)
7 September 2000Full group accounts made up to 31 July 2000 (23 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(37 pages)
27 June 2000Return made up to 09/06/00; full list of members (37 pages)
27 June 2000New director appointed (2 pages)
11 October 1999Full accounts made up to 31 July 1999 (20 pages)
11 October 1999Full accounts made up to 31 July 1999 (20 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
16 August 1999Return made up to 09/06/99; bulk list available separately (5 pages)
16 August 1999Return made up to 09/06/99; bulk list available separately (5 pages)
19 July 1999Ad 26/05/99-16/06/99 £ si [email protected]=9447 £ ic 10700/20147 (3 pages)
19 July 1999Ad 26/05/99-16/06/99 £ si [email protected]=9447 £ ic 10700/20147 (3 pages)
16 June 1999Ad 06/04/99--------- £ si 500@1=500 £ ic 10200/10700 (2 pages)
16 June 1999Ad 06/04/99--------- £ si 500@1=500 £ ic 10200/10700 (2 pages)
24 April 1999Balance sheet for re-reg (1 page)
24 April 1999Balance sheet for re-reg (1 page)
23 April 1999Ad 06/04/99--------- £ si 200@1=200 £ ic 10000/10200 (2 pages)
23 April 1999Ad 06/04/99--------- £ si 200@1=200 £ ic 10000/10200 (2 pages)
23 April 1999Prospectus (43 pages)
23 April 1999Prospectus (43 pages)
15 April 1999Nc inc already adjusted 12/04/99 (1 page)
15 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1999Nc inc already adjusted 12/04/99 (1 page)
15 April 1999S-div 12/04/99 (1 page)
15 April 1999S-div 12/04/99 (1 page)
12 April 1999Auditor's statement (1 page)
12 April 1999Declaration on reregistration from private to PLC (1 page)
12 April 1999Declaration on reregistration from private to PLC (1 page)
12 April 1999Balance Sheet (1 page)
12 April 1999Application for reregistration from private to PLC (1 page)
12 April 1999Application for reregistration from private to PLC (1 page)
12 April 1999Auditor's statement (1 page)
12 April 1999Auditor's report (1 page)
12 April 1999Auditor's report (1 page)
12 April 1999Re-registration of Memorandum and Articles (40 pages)
12 April 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1999Balance Sheet (1 page)
12 April 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1999Re-registration of Memorandum and Articles (40 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
1 March 1999Full accounts made up to 31 July 1998 (12 pages)
1 March 1999Full accounts made up to 31 July 1998 (12 pages)
18 February 1999Secretary's particulars changed;director's particulars changed (1 page)
18 February 1999Secretary's particulars changed;director's particulars changed (1 page)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Registered office changed on 13/10/98 from: office F4 worth corner, turners hill rd, pound hill, crawley west sussex RH10 7SL (1 page)
13 October 1998Registered office changed on 13/10/98 from: office F4 worth corner, turners hill rd, pound hill, crawley west sussex RH10 7SL (1 page)
5 May 1998Full accounts made up to 31 July 1997 (12 pages)
5 May 1998Full accounts made up to 31 July 1997 (12 pages)
26 June 1997Return made up to 09/06/97; full list of members (6 pages)
26 June 1997Return made up to 09/06/97; full list of members (6 pages)
17 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 January 1997Particulars of contract relating to shares (3 pages)
17 January 1997Particulars of contract relating to shares (3 pages)
17 January 1997Ad 16/12/96--------- £ si 9900@1 (2 pages)
17 January 1997Ad 16/12/96--------- £ si 9900@1 (2 pages)
17 January 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
17 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 January 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
3 January 1997Full accounts made up to 31 July 1996 (12 pages)
3 January 1997Full accounts made up to 31 July 1996 (12 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (2 pages)
1 July 1996Return made up to 09/06/96; full list of members (6 pages)
1 July 1996Return made up to 09/06/96; full list of members (6 pages)
15 February 1996Full accounts made up to 31 July 1995 (12 pages)
15 February 1996Full accounts made up to 31 July 1995 (12 pages)
29 June 1995Return made up to 09/06/95; full list of members
  • 363(287) ‐ Registered office changed on 29/06/95
(6 pages)
29 June 1995Return made up to 09/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)