Chiswick
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Stephen Mallory |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Joint Md |
Country of Residence | United Kingdom |
Correspondence Address | Camellia House Gorse Lane Worthing West Sussex BN13 3BX |
Secretary Name | Jacqueline Ann Mallory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Anglia Cottage 54 Greenland Road Worthing West Sussex BN13 2RW |
Director Name | Mr Dean Stoner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 June 2007) |
Role | Joint Md |
Country of Residence | England |
Correspondence Address | 287 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5QA |
Secretary Name | Mr Stephen Mallory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 June 2007) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Camellia House Gorse Lane Worthing West Sussex BN13 3BX |
Secretary Name | Mr Dean Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 June 2007) |
Role | Joint Md |
Country of Residence | England |
Correspondence Address | 287 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5QA |
Director Name | Mr Tony James Brotherwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Frampton Grove Westcroft Park Milton Keynes MK4 4GE |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Neil Stoker Dobbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elvaston Place London SW7 5QF |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Michael David Stubbs |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2012) |
Role | Conmpany Director Aca Bsc Hons |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2012) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Mrs War War Tin |
---|---|
Status | Resigned |
Appointed | 16 November 2012(20 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.bunzlvend.com |
---|
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
6k at £1 | Provend Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 February 2015 | Declaration of solvency (6 pages) |
24 February 2015 | Appointment of a voluntary liquidator (2 pages) |
24 February 2015 | Declaration of solvency (6 pages) |
24 February 2015 | Appointment of a voluntary liquidator (2 pages) |
24 February 2015 | Resolutions
|
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
9 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
9 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
9 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
9 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
7 October 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
7 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
7 October 2013 | Register inspection address has been changed (1 page) |
7 October 2013 | Register(s) moved to registered inspection location (1 page) |
7 October 2013 | Register(s) moved to registered inspection location (1 page) |
7 October 2013 | Register inspection address has been changed (1 page) |
7 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 February 2013 | Termination of appointment of War Tin as a secretary (1 page) |
8 February 2013 | Termination of appointment of War Tin as a secretary (1 page) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
18 December 2012 | Appointment of Mrs War War Tin as a secretary (1 page) |
18 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
18 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
18 December 2012 | Appointment of Mrs War War Tin as a secretary (1 page) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Section 519 (2 pages) |
18 October 2011 | Section 519 (2 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
19 September 2011 | Termination of appointment of Andrew Mooney as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (4 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (4 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Michael Stubbs as a director (2 pages) |
19 September 2011 | Termination of appointment of Michael Stubbs as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Andrew Mooney as a director (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Resolutions
|
6 November 2009 | Appointment of Mr Michael David Stubbs as a director (1 page) |
6 November 2009 | Director's details changed for Mr Michael David Stubbs on 1 October 2009 (2 pages) |
6 November 2009 | Appointment of Mr Michael David Stubbs as a director (1 page) |
6 November 2009 | Director's details changed for Mr Michael David Stubbs on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael David Stubbs on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 October 2009 | Termination of appointment of Neil Dobbs as a director (1 page) |
12 October 2009 | Termination of appointment of Neil Dobbs as a director (1 page) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
12 May 2009 | Appointment terminated director tony brotherwood (1 page) |
12 May 2009 | Appointment terminated director tony brotherwood (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
2 April 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
2 April 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
27 September 2007 | Return made up to 23/09/07; full list of members (4 pages) |
27 September 2007 | Return made up to 23/09/07; full list of members (4 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: dvs house 80 sompting road worthing west sussex BN14 9ES (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: dvs house 80 sompting road worthing west sussex BN14 9ES (1 page) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Accounting reference date extended from 01/10/07 to 31/12/07 (1 page) |
14 July 2007 | Resolutions
|
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Accounting reference date extended from 01/10/07 to 31/12/07 (1 page) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members (8 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members (8 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
5 December 2005 | Return made up to 01/10/05; full list of members (8 pages) |
5 December 2005 | Return made up to 01/10/05; full list of members (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
11 May 2005 | Return made up to 01/10/04; full list of members
|
11 May 2005 | Return made up to 01/10/04; full list of members
|
14 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
9 December 2003 | Return made up to 01/10/03; no change of members
|
9 December 2003 | Return made up to 01/10/03; no change of members
|
29 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
13 November 2002 | Resolutions
|
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 October 2001 | Return made up to 01/10/01; full list of members
|
1 October 2001 | Return made up to 01/10/01; full list of members
|
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members
|
12 October 1999 | Return made up to 01/10/99; full list of members
|
19 October 1998 | Return made up to 01/10/98; no change of members (8 pages) |
19 October 1998 | Return made up to 01/10/98; no change of members (8 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Mins.meeting held 22/05/98 (1 page) |
6 August 1998 | Mins.meeting held 22/05/98 (1 page) |
25 November 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 November 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 November 1997 | Return made up to 01/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 01/10/97; no change of members (4 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
22 November 1996 | Return made up to 01/10/96; full list of members
|
22 November 1996 | Return made up to 01/10/96; full list of members
|
19 September 1996 | Registered office changed on 19/09/96 from: enterprise house 83A western road hove east sussex BN3 1LJ (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: enterprise house 83A western road hove east sussex BN3 1LJ (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Ad 27/06/96--------- £ si 5996@1=5996 £ ic 4/6000 (2 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Ad 27/06/96--------- £ si 5996@1=5996 £ ic 4/6000 (2 pages) |
9 July 1996 | Nc inc already adjusted 27/06/96 (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Nc inc already adjusted 27/06/96 (1 page) |
9 July 1996 | Resolutions
|
7 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
7 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Ad 01/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 April 1996 | Ad 01/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 January 1996 | Return made up to 01/10/95; no change of members (4 pages) |
5 January 1996 | Return made up to 01/10/95; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
30 August 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
14 February 1994 | Return made up to 01/10/93; full list of members (5 pages) |
14 February 1994 | Return made up to 01/10/93; full list of members (5 pages) |
24 June 1993 | Accounting reference date notified as 01/10 (1 page) |
24 June 1993 | Accounting reference date notified as 01/10 (1 page) |
1 October 1992 | Incorporation (11 pages) |
1 October 1992 | Incorporation (11 pages) |