1st Floor
London
W1W 7LT
Director Name | Zulfikarally Gulamali Tejani |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1998(5 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street 1st Floor London W1W 7LT |
Director Name | Mr Firozali Gulamali Tejani |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1998(5 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street 1st Floor London W1W 7LT |
Secretary Name | Mr James Michael Alexander Vallance |
---|---|
Status | Current |
Appointed | 31 August 2015(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 85 Great Portland Street 1st Floor London W1W 7LT |
Director Name | Mr James Michael Alexander Vallance |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street 1st Floor London W1W 7LT |
Director Name | Mr Kurush Sarkari |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 01 November 2017(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street 1st Floor London W1W 7LT |
Director Name | Stephen Clive Fraser |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(7 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 1998) |
Role | Banker |
Correspondence Address | 62 Fourth Cross Road Twickenham Middlesex TW2 5EP |
Secretary Name | Stephen Clive Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 September 1994) |
Role | Banker |
Correspondence Address | 62 Fourth Cross Road Twickenham Middlesex TW2 5EP |
Secretary Name | Sylvie Greleau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 December 1994) |
Role | Secretary |
Correspondence Address | 22 Old Bond Street London W1X 3DA |
Secretary Name | Stephen Clive Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 1996) |
Role | Secretary |
Correspondence Address | 32 Gowan Avenue London SW6 6RF |
Director Name | Sylvie Greleau |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 7 Florence Road London N4 4BU |
Secretary Name | Sylvie Greleau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 October 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 7 Florence Road London N4 4BU |
Director Name | Trevor Eric Johnson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Albany Court Yard 47/48 Piccadilly London W1J 0LR |
Secretary Name | Trevor Eric Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Knightstone 2 Fosseway Lichfield Staffordshire WS14 0AD |
Secretary Name | Michael John McDonald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2004) |
Role | Accountant |
Correspondence Address | 60 Varsity Drive Twickenham Middlesex TW1 1AH |
Director Name | Richard John Collier |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Lingfields Whempstead Road Benington Hertfordshire SG2 7BX |
Secretary Name | Adrian Philip White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 51 Wincanton Road London SW18 5TZ |
Director Name | Mr Paul Glossop |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55-58 Pall Mall London SW1Y 5JH |
Director Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | iceplc.com |
---|---|
Telephone | 028 26294062 |
Telephone region | Northern Ireland |
Registered Address | 85 Great Portland Street 1st Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
50k at £1 | International Currency Exchange PLC 100.00% Ordinary |
---|---|
1 at £1 | Mr Nizar Tejani 0.00% Ordinary |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 25 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 11 March 2022 (overdue) |
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2021 | Application to strike the company off the register (2 pages) |
7 June 2021 | Registered office address changed from 55-58 Pall Mall London SW1Y 5JH England to 85 Great Portland Street 1st Floor London W1W 7LT on 7 June 2021 (1 page) |
9 March 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
26 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
5 October 2020 | Termination of appointment of Paul Glossop as a director on 30 September 2020 (1 page) |
18 March 2020 | Registered office address changed from 14th Floor, Portland House Bressenden Place London SW1E 5BH England to 55-58 Pall Mall London SW1Y 5JH on 18 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
4 April 2019 | Registered office address changed from 14th Floor Portland House Cardinal Place London SW1E 5RS to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 4 April 2019 (1 page) |
15 March 2019 | Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor Portland House Cardinal Place London SW1E 5RS on 15 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
6 November 2017 | Appointment of Mr James Michael Alexander Vallance as a director on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Kurush Sarkari as a director on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Kurush Sarkari as a director on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr James Michael Alexander Vallance as a director on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Paul Glossop as a director on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Paul Glossop as a director on 1 November 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
19 September 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 29 February 2016 (9 pages) |
16 November 2016 | Accounts for a dormant company made up to 29 February 2016 (9 pages) |
25 August 2016 | Director's details changed for Nizarali Gulamali Tejani on 24 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Nizarali Gulamali Tejani on 24 August 2016 (2 pages) |
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 February 2016 | Statement of company's objects (2 pages) |
26 February 2016 | Statement of company's objects (2 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Re-registration of Memorandum and Articles (6 pages) |
18 February 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 February 2016 | Re-registration from a public company to a private limited company (2 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Re-registration from a public company to a private limited company
|
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
8 September 2015 | Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 (1 page) |
8 September 2015 | Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015 (2 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
14 October 2014 | Auditor's resignation (2 pages) |
14 October 2014 | Auditor's resignation (2 pages) |
17 September 2014 | Auditor's resignation (2 pages) |
17 September 2014 | Auditor's resignation (2 pages) |
17 September 2014 | Auditor's resignation (2 pages) |
17 September 2014 | Auditor's resignation (2 pages) |
8 September 2014 | Registered office address changed from Albany Court Yard 47/48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Albany Court Yard 47/48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Albany Court Yard 47/48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page) |
4 September 2014 | Section 519 (2 pages) |
4 September 2014 | Section 519 (2 pages) |
3 September 2014 | Full accounts made up to 28 February 2014 (12 pages) |
3 September 2014 | Full accounts made up to 28 February 2014 (12 pages) |
1 July 2014 | Termination of appointment of Trevor Johnson as a director (1 page) |
1 July 2014 | Termination of appointment of Trevor Johnson as a director (1 page) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 August 2013 | Full accounts made up to 28 February 2013 (12 pages) |
28 August 2013 | Full accounts made up to 28 February 2013 (12 pages) |
6 March 2013 | Director's details changed for Zulfikarally Gulamali Tejani on 25 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Trevor Eric Johnson on 25 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Firozali Gulamali Tejani on 25 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Director's details changed for Zulfikarally Gulamali Tejani on 25 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Trevor Eric Johnson on 25 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Firozali Gulamali Tejani on 25 February 2013 (2 pages) |
3 September 2012 | Full accounts made up to 29 February 2012 (14 pages) |
3 September 2012 | Full accounts made up to 29 February 2012 (14 pages) |
9 August 2012 | Director's details changed for Nizarali Gulamali Tejani on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Nizarali Gulamali Tejani on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Nizarali Gulamali Tejani on 9 August 2012 (2 pages) |
16 May 2012 | Director's details changed for Nizarali Gulamali Tejani on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Nizarali Gulamali Tejani on 16 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
30 August 2011 | Full accounts made up to 28 February 2011 (15 pages) |
30 August 2011 | Full accounts made up to 28 February 2011 (15 pages) |
25 February 2011 | Director's details changed for Firoz Gulamali Tejani on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Firoz Gulamali Tejani on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Nizar Gulamali Tejani on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Director's details changed for Nizar Gulamali Tejani on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
1 September 2010 | Full accounts made up to 28 February 2010 (16 pages) |
1 September 2010 | Full accounts made up to 28 February 2010 (16 pages) |
26 February 2010 | Director's details changed for Nizar Tejani on 25 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Nizar Tejani on 25 February 2010 (2 pages) |
26 September 2009 | Full accounts made up to 28 February 2009 (16 pages) |
26 September 2009 | Full accounts made up to 28 February 2009 (16 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
26 February 2009 | Director's change of particulars / nizar tejani / 25/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / nizar tejani / 25/02/2009 (1 page) |
29 September 2008 | Full accounts made up to 29 February 2008 (16 pages) |
29 September 2008 | Full accounts made up to 29 February 2008 (16 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
1 October 2007 | Full accounts made up to 28 February 2007 (16 pages) |
1 October 2007 | Full accounts made up to 28 February 2007 (16 pages) |
2 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
5 October 2006 | Full accounts made up to 28 February 2006 (14 pages) |
5 October 2006 | Full accounts made up to 28 February 2006 (14 pages) |
7 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
7 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Full accounts made up to 28 February 2005 (14 pages) |
12 August 2005 | Full accounts made up to 28 February 2005 (14 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
4 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
11 August 2004 | Full accounts made up to 29 February 2004 (14 pages) |
11 August 2004 | Full accounts made up to 29 February 2004 (14 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
4 March 2004 | Return made up to 25/02/04; full list of members
|
4 March 2004 | Return made up to 25/02/04; full list of members
|
18 September 2003 | Full accounts made up to 28 February 2003 (15 pages) |
18 September 2003 | Full accounts made up to 28 February 2003 (15 pages) |
13 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
23 August 2002 | Full accounts made up to 28 February 2002 (17 pages) |
23 August 2002 | Full accounts made up to 28 February 2002 (17 pages) |
6 March 2002 | Return made up to 25/02/02; full list of members
|
6 March 2002 | Return made up to 25/02/02; full list of members
|
15 August 2001 | Full accounts made up to 28 February 2001 (14 pages) |
15 August 2001 | Full accounts made up to 28 February 2001 (14 pages) |
1 March 2001 | Return made up to 25/02/01; full list of members
|
1 March 2001 | Return made up to 25/02/01; full list of members
|
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
14 September 2000 | Full accounts made up to 29 February 2000 (14 pages) |
14 September 2000 | Full accounts made up to 29 February 2000 (14 pages) |
29 March 2000 | Return made up to 25/02/00; full list of members (10 pages) |
29 March 2000 | Return made up to 25/02/00; full list of members (10 pages) |
22 September 1999 | Full accounts made up to 28 February 1999 (14 pages) |
22 September 1999 | Full accounts made up to 28 February 1999 (14 pages) |
1 April 1999 | Return made up to 25/02/99; full list of members (8 pages) |
1 April 1999 | Return made up to 25/02/99; full list of members (8 pages) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | New director appointed (3 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
28 September 1998 | Full accounts made up to 28 February 1998 (13 pages) |
28 September 1998 | Full accounts made up to 28 February 1998 (13 pages) |
8 April 1998 | Location of register of members (1 page) |
8 April 1998 | Return made up to 25/02/98; full list of members (7 pages) |
8 April 1998 | Return made up to 25/02/98; full list of members (7 pages) |
8 April 1998 | Location of register of members (non legible) (1 page) |
8 April 1998 | Location of register of members (1 page) |
8 April 1998 | Location of register of members (non legible) (1 page) |
2 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
21 October 1997 | Delivery ext'd 3 mth 28/02/97 (2 pages) |
21 October 1997 | Delivery ext'd 3 mth 28/02/97 (2 pages) |
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Director's particulars changed (1 page) |
7 May 1997 | Return made up to 25/02/97; full list of members (7 pages) |
7 May 1997 | Return made up to 25/02/97; full list of members (7 pages) |
14 January 1997 | Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page) |
14 January 1997 | Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page) |
3 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
3 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: 22 old bond street london W1X 3DA (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: 22 old bond street london W1X 3DA (1 page) |
2 March 1996 | Return made up to 25/02/96; no change of members (6 pages) |
2 March 1996 | Return made up to 25/02/96; no change of members (6 pages) |
29 December 1995 | Full accounts made up to 31 May 1995 (12 pages) |
29 December 1995 | Full accounts made up to 31 May 1995 (12 pages) |
14 March 1995 | Return made up to 25/02/95; change of members (6 pages) |
14 March 1995 | Return made up to 25/02/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
28 September 1994 | Full accounts made up to 31 May 1994 (7 pages) |
28 September 1994 | Full accounts made up to 31 May 1994 (7 pages) |
11 October 1993 | Company name changed\certificate issued on 11/10/93 (2 pages) |
11 October 1993 | Company name changed\certificate issued on 11/10/93 (2 pages) |
25 February 1993 | Incorporation (12 pages) |
25 February 1993 | Incorporation (12 pages) |