Tulsa
Oklahoma 74137
United States
Director Name | Ms Lisa Hannant |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(25 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Mr Steven Underwood |
---|---|
Status | Current |
Appointed | 20 December 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Max Bouckalter |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 18 Boulevard Emile Ahgier 75116 Paris France |
Director Name | Jean Courjault |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 21 Bis Rue Sainte-Sophie 78000 Versailles France |
Director Name | John Ross Schirra |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 3050 Post Oge Boulevard 200 Houston Texas 77056 |
Director Name | Marc Auburtin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 7 Les Ciggognes Domaine St Francois D`Assise La Celle Saint Cloud 78170 |
Director Name | Victor Vachier |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 82 Avenue Mozart Paris 75016 |
Director Name | Jayne Ann Gilsinger |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1996(3 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 06 April 2020) |
Role | Vp Planning |
Country of Residence | United States |
Correspondence Address | 1549 East 22nd Street Tulsa Oklahoma 74114 |
Director Name | David Ian Johnson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | 311 Teal Lane Sugarland Texas 77478 |
Director Name | Vincent John Maney |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2002) |
Role | Financial |
Correspondence Address | 7524 E 52 Pl Tulsa Oklahoma 74145 Usa Foreign |
Secretary Name | Jayne Ann Gilsinger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 November 2001(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 July 2008) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1549 East 22nd Street Tulsa Oklahoma 74114 |
Director Name | Thomas Stone |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2003) |
Role | Executive |
Correspondence Address | 7924 South Braden Avenue Tulsa Oklahoma 74136 United States |
Director Name | Mr Robert Fredrick Biolchini |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2003(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 September 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1744 East 29th Street Tulsa Oklahoma 74114 United States |
Director Name | Mr Brian Kelly Conway |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2015(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 29 March 2018(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Mrs Amy Hollins |
---|---|
Status | Resigned |
Appointed | 01 October 2021(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2022) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Telephone | 01992 656600 |
---|---|
Telephone region | Lea Valley |
Registered Address | Bedford House Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,393,734 |
Gross Profit | £2,703,871 |
Net Worth | -£4,080,789 |
Cash | £72,350 |
Current Liabilities | £5,233,394 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
1 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Audit exemption subsidiary accounts made up to 31 January 2022 (15 pages) |
24 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (116 pages) |
24 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages) |
24 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page) |
23 December 2022 | Termination of appointment of Amy Hollins as a secretary on 20 December 2022 (1 page) |
23 December 2022 | Appointment of Mr Steven Underwood as a secretary on 20 December 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
18 November 2021 | Appointment of Mrs Amy Hollins as a secretary on 1 October 2021 (2 pages) |
16 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
16 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (104 pages) |
16 November 2021 | Audit exemption subsidiary accounts made up to 31 January 2021 (15 pages) |
10 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page) |
10 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
30 October 2021 | Termination of appointment of Monica Pahwa as a secretary on 29 July 2021 (2 pages) |
16 June 2021 | Termination of appointment of Jayne Ann Gilsinger as a director on 6 April 2020 (1 page) |
28 May 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
5 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
5 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages) |
5 March 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (18 pages) |
5 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
8 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages) |
8 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
8 November 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (15 pages) |
8 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
2 September 2019 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
8 April 2019 | Current accounting period shortened from 31 March 2020 to 31 January 2020 (1 page) |
25 February 2019 | Second filing of Confirmation Statement dated 14/01/2019 (9 pages) |
21 February 2019 | Group of companies' accounts made up to 31 March 2018 (21 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates
|
24 July 2018 | Termination of appointment of Brian Kelly Conway as a director on 14 June 2018 (1 page) |
24 May 2018 | Appointment of Ms Lisa Hannant as a director on 29 March 2018 (2 pages) |
22 May 2018 | Registered office address changed from Pennwell Publishing Uk Ltd the Water Tower, Gunpowder Mill, Powdermill Lane Waltham Abbey Essex EN9 1BN to Bedford House Fulham High Street London SW6 3JW on 22 May 2018 (1 page) |
22 May 2018 | Appointment of Ms Monica Pahwa as a secretary on 29 March 2018 (2 pages) |
6 April 2018 | Resolutions
|
20 March 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
26 January 2018 | Change of details for Mr Mark Wilmouth as a person with significant control on 8 November 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
24 January 2018 | Notification of Mark Wilmouth as a person with significant control on 8 November 2017 (2 pages) |
24 January 2018 | Cessation of Robert Biolchini as a person with significant control on 8 November 2017 (1 page) |
23 November 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
23 November 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
13 September 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
1 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
22 April 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
22 April 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
1 February 2016 | Appointment of Mr Brian Kelly Conway as a director on 22 September 2015 (2 pages) |
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Appointment of Mr Brian Kelly Conway as a director on 22 September 2015 (2 pages) |
29 January 2016 | Termination of appointment of Robert Fredrick Biolchini as a director on 22 September 2015 (1 page) |
29 January 2016 | Termination of appointment of Robert Fredrick Biolchini as a director on 22 September 2015 (1 page) |
21 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
8 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
26 February 2014 | Auditor's resignation (1 page) |
26 February 2014 | Auditor's resignation (1 page) |
25 February 2014 | Full accounts made up to 31 March 2013 (20 pages) |
25 February 2014 | Full accounts made up to 31 March 2013 (20 pages) |
14 February 2014 | Director's details changed for Jayne Ann Gilsinger on 1 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mark Wilmoth on 1 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mark Wilmoth on 1 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Jayne Ann Gilsinger on 1 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Jayne Ann Gilsinger on 1 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mark Wilmoth on 1 January 2014 (2 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
3 May 2012 | Full accounts made up to 31 March 2011 (16 pages) |
3 May 2012 | Full accounts made up to 31 March 2011 (16 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
13 January 2012 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
2 September 2011 | Full accounts made up to 30 September 2010 (15 pages) |
2 September 2011 | Full accounts made up to 30 September 2010 (15 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
24 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SR on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SR on 21 September 2010 (1 page) |
11 May 2010 | Company name changed deep offshore technology LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Company name changed deep offshore technology LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Change of name notice (2 pages) |
11 May 2010 | Change of name notice (2 pages) |
4 May 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 May 2010 | Full accounts made up to 31 March 2009 (13 pages) |
28 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
22 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
22 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
14 November 2008 | Director's change of particulars / jayne gilsinger / 03/11/2008 (1 page) |
14 November 2008 | Director's change of particulars / jayne gilsinger / 03/11/2008 (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
24 October 2008 | Appointment terminated secretary jayne gilsinger (1 page) |
24 October 2008 | Appointment terminated secretary jayne gilsinger (1 page) |
4 March 2008 | Full accounts made up to 31 March 2007 (12 pages) |
4 March 2008 | Full accounts made up to 31 March 2007 (12 pages) |
12 February 2008 | Return made up to 13/01/08; full list of members (6 pages) |
12 February 2008 | Return made up to 13/01/08; full list of members (6 pages) |
2 February 2008 | Full accounts made up to 31 March 2006 (9 pages) |
2 February 2008 | Full accounts made up to 31 March 2006 (9 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Return made up to 13/01/07; full list of members (6 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 13/01/07; full list of members (6 pages) |
1 August 2007 | Full accounts made up to 31 March 2005 (9 pages) |
1 August 2007 | Full accounts made up to 31 March 2005 (9 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2006 | Return made up to 13/01/06; full list of members
|
11 August 2006 | Return made up to 13/01/06; full list of members
|
9 May 2006 | Full accounts made up to 31 March 2004 (9 pages) |
9 May 2006 | Full accounts made up to 31 March 2004 (9 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: deloitte & touche abbots house, abbey street reading berkshire RG1 3BD (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: deloitte & touche abbots house, abbey street reading berkshire RG1 3BD (1 page) |
17 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
14 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
14 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 September 2004 | Full accounts made up to 31 March 2003 (9 pages) |
10 September 2004 | Full accounts made up to 31 March 2003 (9 pages) |
9 July 2004 | Full accounts made up to 31 March 2002 (9 pages) |
9 July 2004 | Full accounts made up to 31 March 2002 (9 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
12 February 2004 | Return made up to 13/01/04; full list of members
|
12 February 2004 | Return made up to 13/01/04; full list of members
|
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (3 pages) |
22 December 2003 | New director appointed (3 pages) |
18 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
24 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
24 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: c/o deloitte & touche columbia centre market street bracknell berkshire RG12 1PA (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: c/o deloitte & touche columbia centre market street bracknell berkshire RG12 1PA (1 page) |
3 July 2002 | Full accounts made up to 31 March 2001 (10 pages) |
3 July 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 13/01/02; full list of members
|
20 March 2002 | Return made up to 13/01/02; full list of members
|
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
24 January 2002 | Return made up to 13/01/01; full list of members
|
24 January 2002 | Return made up to 13/01/01; full list of members
|
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 December 2001 | Full accounts made up to 31 March 2000 (12 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
31 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
26 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
12 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 January 1998 | Return made up to 13/01/98; full list of members (7 pages) |
15 January 1998 | Return made up to 13/01/98; full list of members (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 January 1997 | Return made up to 13/01/97; full list of members (7 pages) |
15 January 1997 | Return made up to 13/01/97; full list of members (7 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
24 July 1996 | Ad 10/07/96--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Ad 10/07/96--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
24 July 1996 | Resolutions
|
13 May 1996 | New director appointed (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | New director appointed (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 January 1996 | Return made up to 13/01/96; no change of members (6 pages) |
19 January 1996 | Return made up to 13/01/96; no change of members (6 pages) |
17 January 1995 | Return made up to 13/01/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 April 1994 | Ad 31/03/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 February 1994 | Return made up to 13/01/94; full list of members (7 pages) |
1 February 1994 | Resolutions
|
1 February 1994 | Resolutions
|
13 January 1993 | Incorporation (14 pages) |
13 January 1993 | Incorporation (14 pages) |