London
W1U 1QX
Director Name | Mrs Karen Louise Stewart |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(25 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2016(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Christine Marjorie Ann Thew |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(2 weeks, 1 day after company formation) |
Appointment Duration | -1 years, 11 months (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | 18 Cranford Gardens Chandlers Ford Eastleigh Hampshire SO53 1PU |
Director Name | Christine Marjorie Ann Thew |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 18 Cranford Gardens Chandlers Ford Eastleigh Hampshire SO53 1PU |
Secretary Name | Christine Marjorie Ann Thew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 August 2002) |
Role | Secretary |
Correspondence Address | 18 Cranford Gardens Chandlers Ford Eastleigh Hampshire SO53 1PU |
Director Name | Michael Raymond Thew |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years (resigned 17 September 2004) |
Role | Marine Engineer |
Correspondence Address | 18 Cranford Gardens Chandlers Ford Eastleigh Hampshire SO53 1PU |
Director Name | James Hallum |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 December 2008) |
Role | Engineer |
Correspondence Address | 73a Bursledon Road Hedge End Southampton Hampshire SO30 0BP |
Director Name | Shaun Groome |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 August 2002) |
Role | Electrical Director |
Correspondence Address | 42 Teme Crescent Millbrook Southampton Hampshire SO16 9DH |
Director Name | Mr Michael Noel McKenna |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Scholl House 6 Dunfermline Road Limekilns Fife KY11 3JS Scotland |
Director Name | Mr William Alan Cramond |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cramond Gardens Edinburgh EH4 6PU Scotland |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mr John David Taylor Greig |
---|---|
Status | Resigned |
Appointed | 02 August 2002(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Barry Morse |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Kaulbachstrasse 11 D-22607 Hamburg Germany |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 27 February 2004(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Julia Mary Wood |
---|---|
Status | Resigned |
Appointed | 01 June 2014(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Cordillera (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1992(2 weeks, 1 day after company formation) |
Appointment Duration | -1 years, 11 months (resigned 25 August 1992) |
Correspondence Address | 37 Liddel Way Valley Park Chandlers Ford Hampshire SO5 3QF |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Marine Engineering & Fabrications (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
14 May 2001 | Delivered on: 18 May 2001 Satisfied on: 3 August 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 September 1992 | Delivered on: 30 September 1992 Satisfied on: 3 August 2002 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 charge on the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
16 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
4 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page) |
28 September 2017 | Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
30 September 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages) |
30 September 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 July 2014 | Appointment of Julia Mary Wood as a secretary (2 pages) |
8 July 2014 | Termination of appointment of John Greig as a secretary (1 page) |
8 July 2014 | Appointment of Julia Mary Wood as a secretary (2 pages) |
8 July 2014 | Termination of appointment of John Greig as a secretary (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
18 January 2011 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
6 July 2010 | Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page) |
6 July 2010 | Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
5 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
5 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 January 2009 | Appointment terminated director james hallum (1 page) |
12 January 2009 | Appointment terminated director james hallum (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page) |
19 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
19 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 August 2008 | Director's change of particulars / archibald bethel / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / archibald bethel / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
1 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
4 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
10 April 2005 | Return made up to 31/03/05; full list of members
|
10 April 2005 | Return made up to 31/03/05; full list of members
|
3 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
28 September 2004 | Return made up to 25/08/04; full list of members (8 pages) |
28 September 2004 | Return made up to 25/08/04; full list of members (8 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 25/08/03; full list of members (7 pages) |
9 March 2004 | Return made up to 25/08/03; full list of members (7 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (1 page) |
1 March 2004 | New secretary appointed (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
5 February 2004 | Accounting reference date shortened from 01/08/03 to 31/03/03 (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
5 February 2004 | Accounting reference date shortened from 01/08/03 to 31/03/03 (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
11 June 2003 | Auditor's resignation (1 page) |
11 June 2003 | Auditor's resignation (1 page) |
12 May 2003 | Accounts for a small company made up to 1 August 2002 (7 pages) |
12 May 2003 | Accounts for a small company made up to 1 August 2002 (7 pages) |
12 May 2003 | Accounts for a small company made up to 1 August 2002 (7 pages) |
6 February 2003 | Accounting reference date shortened from 30/09/02 to 01/08/02 (1 page) |
6 February 2003 | Accounting reference date shortened from 30/09/02 to 01/08/02 (1 page) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | Return made up to 25/08/02; full list of members (7 pages) |
30 December 2002 | Return made up to 25/08/02; full list of members (7 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | New director appointed (4 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | New secretary appointed (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: units 1 7 muira estate william street northam southampton hampshire SO14 5QH (1 page) |
12 August 2002 | New secretary appointed (1 page) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (4 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
12 August 2002 | Registered office changed on 12/08/02 from: units 1 7 muira estate william street northam southampton hampshire SO14 5QH (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Resolutions
|
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 October 2001 | Return made up to 25/08/01; change of members (7 pages) |
8 October 2001 | Return made up to 25/08/01; change of members (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | £ ic 7100/100 08/09/00 £ sr 7000@1=7000 (1 page) |
23 October 2000 | £ ic 7100/100 08/09/00 £ sr 7000@1=7000 (1 page) |
13 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
11 September 2000 | Return made up to 25/08/00; full list of members
|
11 September 2000 | Return made up to 25/08/00; full list of members
|
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Return made up to 25/08/99; no change of members
|
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Return made up to 25/08/99; no change of members
|
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 October 1998 | Return made up to 25/08/98; no change of members (4 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Return made up to 25/08/98; no change of members (4 pages) |
15 October 1998 | New director appointed (2 pages) |
5 October 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 October 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 January 1998 | Return made up to 25/08/97; full list of members (6 pages) |
4 January 1998 | Return made up to 25/08/97; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 January 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
10 January 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 October 1996 | Return made up to 25/08/96; no change of members
|
15 October 1996 | Return made up to 25/08/96; no change of members
|
2 February 1996 | Return made up to 25/08/95; full list of members (6 pages) |
2 February 1996 | Return made up to 25/08/95; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 30 September 1994 (6 pages) |
16 January 1996 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
25 August 1992 | Incorporation (16 pages) |
25 August 1992 | Incorporation (16 pages) |