Madrid
28001
Spain
Secretary Name | Mr Derek George Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2009(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chaucer Road Sidcup Kent DA15 9AR |
Director Name | Mrs Naomi Anita Gina Norma Perahia |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Secretary Name | June Vandyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 1993) |
Role | Secretary |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | Edward Shohet |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | Flat 25 14 Feinstein Street Ramat Aviv Gimel 69123 Israel |
Director Name | Mr Saleh Haron Shohet |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 5 months (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat J Upper Fielde 71 Park Street London W1Y 3HB |
Secretary Name | Mr Adam Bernard Andrew Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months (resigned 04 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | Mr Benjamin Daniel Perahia |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
102 at £1 | Dukeminster LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
23 September 1999 | Delivered on: 30 September 1999 Persons entitled: Norwich Union Mortgage Finance Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 09 january 1998. Particulars: Properties k/a land and buildings on the south side of whalley road accrington lancashire t/n LA559799 for the further properties listed please refer to form 395 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance by by way of fixed charge all moneys deposited with the trustee and by way of floating charge the whole of its undertaking. Outstanding |
---|---|
17 February 1999 | Delivered on: 1 March 1999 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's undertaking property and assets whatsoever and wheresoever present and future. Outstanding |
15 May 1998 | Delivered on: 3 June 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein and by dukeminster limited and any company from time to time which is a holding company or subsidiary of dukeminster limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: L/H property k/a 353 kentish road kentish town camden t/n NGL535416, l/h property k/a unit 1A bournemouth central business park southcote road bournemouth t/n DT170388 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). Outstanding |
30 June 1993 | Delivered on: 18 March 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 1A bournemouth central business park, southcote road, bournemouth t/no: DT170388. Outstanding |
22 December 1994 | Delivered on: 18 March 1997 Persons entitled: Norwich Union Life Insurance Society Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 1A bournemouth central business park southcote road bournemouth t/no: DT170388. Outstanding |
22 December 1994 | Delivered on: 4 January 1995 Persons entitled: Norwich Union Mortgage Finance Limited and the Norwich Union Life Insurance Society Classification: Deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: L/H land k/a whitbread distribution centre 353 kentish town road london NW5 and charge on all the companys undertaking property assets and rights whatsoever and wheresoever present and future. See the mortgage charge document for full details. Outstanding |
30 November 1993 | Delivered on: 7 December 1993 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £4,650,000 and all other moneys due or to become due from the company to the chargee. Particulars: L/H land and buildings on the west side of kentish town road kentish town l/b of camden known or intended to be known as whitbread distribution centre 353 kentish town road london title no NGL535416 and a floating charge all the companys undertaking and all its property assets and rights. Outstanding |
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
---|---|
9 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022 (1 page) |
6 April 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
4 February 2021 | Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
2 September 2020 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (11 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
9 January 2019 | Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
16 October 2018 | Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages) |
9 October 2018 | Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
22 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
23 January 2017 | Satisfaction of charge 4 in full (4 pages) |
23 January 2017 | Satisfaction of charge 7 in full (4 pages) |
23 January 2017 | Satisfaction of charge 3 in full (4 pages) |
23 January 2017 | Satisfaction of charge 6 in full (4 pages) |
23 January 2017 | Satisfaction of charge 2 in full (4 pages) |
23 January 2017 | Satisfaction of charge 5 in full (4 pages) |
23 January 2017 | Satisfaction of charge 4 in full (4 pages) |
23 January 2017 | Satisfaction of charge 5 in full (4 pages) |
23 January 2017 | Satisfaction of charge 7 in full (4 pages) |
23 January 2017 | Satisfaction of charge 1 in full (4 pages) |
23 January 2017 | Satisfaction of charge 3 in full (4 pages) |
23 January 2017 | Satisfaction of charge 1 in full (4 pages) |
23 January 2017 | Satisfaction of charge 6 in full (4 pages) |
23 January 2017 | Satisfaction of charge 2 in full (4 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 November 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
9 November 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
5 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages) |
5 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages) |
5 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
5 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (2 pages) |
5 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (2 pages) |
5 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages) |
5 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages) |
5 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
22 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
27 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
27 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
27 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
27 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
27 February 2015 | Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages) |
27 February 2015 | Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages) |
3 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
23 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages) |
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 June 2011 (13 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 June 2011 (13 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Full accounts made up to 30 June 2009 (14 pages) |
6 July 2010 | Full accounts made up to 30 June 2009 (14 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Full accounts made up to 30 June 2008 (14 pages) |
10 October 2009 | Full accounts made up to 30 June 2008 (14 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Secretary appointed derek george ross (2 pages) |
14 May 2009 | Secretary appointed derek george ross (2 pages) |
13 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
13 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
6 February 2008 | Return made up to 04/01/08; no change of members (4 pages) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Return made up to 04/01/08; no change of members (4 pages) |
6 February 2008 | Location of register of members (1 page) |
9 January 2008 | Full accounts made up to 30 June 2007 (14 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 February 2007 | Return made up to 04/01/07; full list of members (5 pages) |
1 February 2007 | Return made up to 04/01/07; full list of members (5 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
1 February 2006 | Return made up to 04/01/06; full list of members (5 pages) |
1 February 2006 | Return made up to 04/01/06; full list of members (5 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Ad 09/12/05--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
4 January 2006 | Ad 09/12/05--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
4 January 2006 | Resolutions
|
28 June 2005 | Full accounts made up to 30 June 2004 (16 pages) |
28 June 2005 | Full accounts made up to 30 June 2004 (16 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 February 2005 | Return made up to 04/01/05; full list of members (5 pages) |
3 February 2005 | Return made up to 04/01/05; full list of members (5 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
25 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
25 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
6 February 2004 | Return made up to 04/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 04/01/04; full list of members (6 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 6 upper grosvenor street london W1X 9PA (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 6 upper grosvenor street london W1X 9PA (1 page) |
28 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
9 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
3 August 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 August 2002 | Full accounts made up to 30 June 2001 (12 pages) |
7 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
21 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
31 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
8 February 2000 | Return made up to 04/01/00; full list of members (13 pages) |
8 February 2000 | Return made up to 04/01/00; full list of members (13 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Return made up to 04/01/99; full list of members (13 pages) |
15 January 1999 | Return made up to 04/01/99; full list of members (13 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
7 October 1998 | Location of register of members (1 page) |
7 October 1998 | Location of register of members (1 page) |
20 August 1998 | Full group accounts made up to 30 September 1997 (12 pages) |
20 August 1998 | Full group accounts made up to 30 September 1997 (12 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
26 May 1998 | Return made up to 04/01/98; full list of members (9 pages) |
26 May 1998 | Return made up to 04/01/98; full list of members (9 pages) |
26 February 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
26 February 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
4 August 1997 | Full group accounts made up to 30 September 1996 (12 pages) |
4 August 1997 | Full group accounts made up to 30 September 1996 (12 pages) |
18 March 1997 | Particulars of property mortgage/charge (3 pages) |
18 March 1997 | Particulars of property mortgage/charge (3 pages) |
18 March 1997 | Particulars of property mortgage/charge (3 pages) |
18 March 1997 | Particulars of property mortgage/charge (3 pages) |
6 February 1997 | Return made up to 04/01/97; full list of members
|
6 February 1997 | Return made up to 04/01/97; full list of members
|
27 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
12 March 1996 | Return made up to 04/01/96; change of members
|
12 March 1996 | Return made up to 04/01/96; change of members
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | £ nc 100/200 18/10/95 (1 page) |
13 November 1995 | £ nc 100/200 18/10/95 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 April 1994 | Resolutions
|
17 March 1994 | Company name changed dovetrail LIMITED\certificate issued on 18/03/94 (2 pages) |
17 March 1994 | Company name changed dovetrail LIMITED\certificate issued on 18/03/94 (2 pages) |
6 January 1994 | Secretary resigned (15 pages) |
6 January 1994 | Secretary resigned (15 pages) |
29 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 January 1993 | Incorporation (13 pages) |
4 January 1993 | Incorporation (13 pages) |