Great Bookham
Surrey
KT23 3PB
Secretary Name | UK Company Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2024(31 years, 9 months after company formation) |
Appointment Duration | 4 weeks |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Director Name | Robert Adrian Calland |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 309 Gilbert House Barbican London EC2Y 8BD |
Secretary Name | Ercument Fidan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Kedelston Court London E5 0JL |
Director Name | Mr John Dellam Blackburn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1994) |
Role | Econometrician |
Country of Residence | England |
Correspondence Address | 2 Heath Drive Sutton Surrey SM2 5RP |
Secretary Name | Yit Lun Vun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 2 Heath Drive Sutton Surrey SM2 5RP |
Director Name | Daniel Walker Metcalfe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1997) |
Role | Information Broker |
Correspondence Address | Doddington Longfield Road Dorking Surrey RH4 3DF |
Secretary Name | Mr Paul Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 30 years (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Director Name | Mr Charles Edward Fletcher |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Longdene Road Haslemere GU27 2PQ |
Director Name | Matthew John Gillam |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2000) |
Role | Comp Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Priory Court Tower Hill Dorking Surrey RH4 2BB |
Director Name | Alastair Gordon Campbell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | Alastair Gordon Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Warwick Road South Holmwood Dorking Surrey RH5 4NP |
Website | formacompany.com |
---|
Registered Address | 11 Church Road Great Bookham Surrey KT23 3PB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Paul Blackburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £380,792 |
Current Liabilities | £23,255 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 1 October 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 01 January |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
30 September 2005 | Delivered on: 1 October 2005 Satisfied on: 19 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 church road great bookham and land to the rear of church road great bookham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
9 September 1996 | Delivered on: 17 September 1996 Satisfied on: 3 May 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 November 1995 | Delivered on: 11 November 1995 Satisfied on: 16 January 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
2 April 2024 | Appointment of Uk Company Secretaries Ltd as a secretary on 1 April 2024 (2 pages) |
---|---|
2 April 2024 | Termination of appointment of Paul Blackburn as a secretary on 1 April 2024 (1 page) |
4 March 2024 | Change of details for Mr Paul Blackburn as a person with significant control on 4 March 2024 (2 pages) |
1 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
8 September 2023 | Unaudited abridged accounts made up to 1 January 2023 (8 pages) |
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
1 March 2022 | Unaudited abridged accounts made up to 1 January 2022 (8 pages) |
30 September 2021 | Micro company accounts made up to 1 January 2021 (3 pages) |
10 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 1 January 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
7 February 2019 | Unaudited abridged accounts made up to 1 January 2019 (7 pages) |
18 May 2018 | Unaudited abridged accounts made up to 1 January 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
2 August 2017 | Change of name notice (2 pages) |
2 August 2017 | Change of name notice (2 pages) |
12 April 2017 | Micro company accounts made up to 1 January 2017 (2 pages) |
12 April 2017 | Micro company accounts made up to 1 January 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 February 2016 | Micro company accounts made up to 1 January 2016 (2 pages) |
23 February 2016 | Micro company accounts made up to 1 January 2016 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 1 January 2015 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 1 January 2015 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 1 January 2015 (6 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 September 2014 | Micro company accounts made up to 1 January 2014 (2 pages) |
30 September 2014 | Micro company accounts made up to 1 January 2014 (2 pages) |
30 September 2014 | Micro company accounts made up to 1 January 2014 (2 pages) |
3 May 2014 | Satisfaction of charge 2 in full (4 pages) |
3 May 2014 | Satisfaction of charge 2 in full (4 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 July 2013 | Satisfaction of charge 3 in full (3 pages) |
19 July 2013 | Satisfaction of charge 3 in full (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 1 January 2013 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 1 January 2013 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 1 January 2013 (4 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
9 October 2012 | Current accounting period extended from 31 December 2012 to 1 January 2013 (1 page) |
9 October 2012 | Current accounting period extended from 31 December 2012 to 1 January 2013 (1 page) |
9 October 2012 | Current accounting period extended from 31 December 2012 to 1 January 2013 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
16 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
2 March 2012 | Company name changed uk data LTD\certificate issued on 02/03/12
|
2 March 2012 | Company name changed uk data LTD\certificate issued on 02/03/12
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Solvency statement dated 05/04/11 (1 page) |
15 April 2011 | Statement by directors (1 page) |
15 April 2011 | Statement of capital on 15 April 2011
|
15 April 2011 | Resolutions
|
15 April 2011 | Memorandum and Articles of Association (6 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Statement of capital on 15 April 2011
|
15 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2011 | Memorandum and Articles of Association (6 pages) |
15 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2011 | Statement by directors (1 page) |
15 April 2011 | Resolutions
|
15 April 2011 | Solvency statement dated 05/04/11 (1 page) |
8 April 2011 | Termination of appointment of Alastair Campbell as a director (1 page) |
8 April 2011 | Termination of appointment of Alastair Campbell as a director (1 page) |
28 March 2011 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 28 March 2011 (1 page) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Alastair Gordon Campbell on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Alastair Gordon Campbell on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for Mr Paul Blackburn on 1 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mr Paul Blackburn on 1 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Paul Blackburn on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Paul Blackburn on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Alastair Gordon Campbell on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Paul Blackburn on 1 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Paul Blackburn on 1 March 2010 (1 page) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Termination of appointment of Alastair Campbell as a secretary (1 page) |
1 February 2010 | Termination of appointment of Alastair Campbell as a secretary (1 page) |
11 November 2009 | Registered office address changed from 11 Church Road Great Bookham Leatherhead Surrey KT23 3PB on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 11 Church Road Great Bookham Leatherhead Surrey KT23 3PB on 11 November 2009 (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
2 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
15 March 2004 | Director resigned (1 page) |
4 February 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
4 February 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 85 south street, dorking, surrey RH4 2LA (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 85 south street, dorking, surrey RH4 2LA (1 page) |
3 December 2003 | Company name changed uk data LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed uk data LIMITED\certificate issued on 03/12/03 (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
23 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
23 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 57 the glade, fetcham, leatherhead, surrey KT22 9TF (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 57 the glade, fetcham, leatherhead, surrey KT22 9TF (1 page) |
21 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 1999 (8 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 1999 (8 pages) |
27 June 2000 | Return made up to 31/03/00; full list of members
|
27 June 2000 | Return made up to 31/03/00; full list of members
|
23 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 May 1999 | £ nc 10000/25000 01/04/98 (1 page) |
15 May 1999 | Resolutions
|
15 May 1999 | £ nc 10000/25000 01/04/98 (1 page) |
15 May 1999 | Resolutions
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
24 January 1999 | Director's particulars changed (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1998 | Return made up to 31/03/98; full list of members
|
28 September 1998 | Return made up to 31/03/98; full list of members
|
23 February 1998 | Accounts for a small company made up to 1 January 1997 (9 pages) |
23 February 1998 | Accounts for a small company made up to 1 January 1997 (9 pages) |
23 February 1998 | Accounts for a small company made up to 1 January 1997 (9 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 70-74 city road, london, EC1Y 2EA (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 70-74 city road, london, EC1Y 2EA (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
7 July 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 July 1997 | Return made up to 31/03/97; no change of members (4 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 32 high street, bookham, leatherhead, surrey KT23 4AX (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 32 high street, bookham, leatherhead, surrey KT23 4AX (1 page) |
3 November 1996 | Full accounts made up to 1 January 1996 (17 pages) |
3 November 1996 | Full accounts made up to 1 January 1996 (17 pages) |
3 November 1996 | Full accounts made up to 1 January 1996 (17 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: arram berlyn gardner, 100 grays inn road, london, WC1X 8BY (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: arram berlyn gardner, 100 grays inn road, london, WC1X 8BY (1 page) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
30 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Accounts for a small company made up to 1 January 1995 (9 pages) |
3 October 1995 | Accounts for a small company made up to 1 January 1995 (9 pages) |
3 October 1995 | Accounts for a small company made up to 1 January 1995 (9 pages) |
11 May 1995 | Return made up to 31/03/95; full list of members
|
11 May 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 June 1994 | Accounts for a medium company made up to 1 January 1994 (12 pages) |
8 June 1994 | Accounts for a medium company made up to 1 January 1994 (12 pages) |
8 June 1994 | Accounts for a medium company made up to 1 January 1994 (12 pages) |
10 November 1993 | Accounts for a small company made up to 1 January 1993 (8 pages) |
10 November 1993 | Accounts for a small company made up to 1 January 1993 (8 pages) |
10 November 1993 | Accounts for a small company made up to 1 January 1993 (8 pages) |
1 July 1992 | Incorporation (16 pages) |
1 July 1992 | Incorporation (16 pages) |