Company NameTech123 Limited
Company StatusDissolved
Company Number02814155
CategoryPrivate Limited Company
Incorporation Date30 April 1993(31 years ago)
Dissolution Date17 February 2011 (13 years, 2 months ago)
Previous NameNallatech Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Gilchrist
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed16 January 2007(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 17 February 2011)
RoleAccountant
Country of ResidenceGb-Sct
Correspondence AddressThe Chimes
7 Birkdale Wood, Westerwood
Cumbernauld
G68 0GY
Scotland
Director NameAllan Cantle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleElectronic Systems Engineer
Correspondence AddressFlat 1 14 Percival Road
Clifton
Bristol
BS8 3LN
Secretary NameAndrew Graham Nicholson
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address54 Claremont Gardens
Clevedon
Avon
BS21 5BH
Director NameSarah Caroline Cantle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2001)
RoleSystems Consultant
Correspondence Address17 Gullane Crescent Westerwood
Cumbernauld
Glasgow
G68 0HR
Scotland
Secretary NameSarah Caroline Cantle
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2001)
RoleSystems Consultant
Correspondence Address17 Gullane Crescent Westerwood
Cumbernauld
Glasgow
G68 0HR
Scotland
Director NameDr Malachy Devlin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2007)
RoleInnovations Director
Country of ResidenceScotland
Correspondence Address32 Overtoun Drive
Rutherglen
Glasgow
Lanarkshire
G73 2QD
Scotland
Director NameMr George Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Director NameMr Kenneth MacDonald Arthur Lewandowski
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Allanwater Gardens
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DW
Scotland
Secretary NameMr George Keith Freeland
NationalityBritish
StatusResigned
Appointed31 July 2001(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Director NameMr Ian Spinks Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOliver Villa
Mayville Park
Dunbar
East Lothian
EH42 1AH
Scotland
Director NameJohn McAllister Nicholson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2002(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressHopton Farm House
Hopton, Hodnet
Market Drayton
Shropshire
TF9 3LE
Director NameMr Iain Malcolm Robertson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Hills Cottage
Merry Hills Lane
Loxwood
West Sussex
RH14 0RB
Director NameCraig Brian Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Clarendon Crescent
Edinburgh
Midlothian
EH4 1PT
Scotland
Secretary NameMr John Gilchrist
NationalityScottish
StatusResigned
Appointed19 July 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence AddressThe Chimes
7 Birkdale Wood, Westerwood
Cumbernauld
G68 0GY
Scotland
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£4,405,437
Gross Profit£2,343,842
Net Worth-£2,045,617
Cash£800,096
Current Liabilities£1,489,860

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

17 February 2011Final Gazette dissolved following liquidation (1 page)
17 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (6 pages)
8 November 2010Liquidators statement of receipts and payments to 28 October 2010 (6 pages)
3 June 2010Liquidators statement of receipts and payments to 28 April 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
29 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
29 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
7 August 2008Result of meeting of creditors (19 pages)
7 August 2008Result of meeting of creditors (19 pages)
7 July 2008Statement of administrator's proposal (18 pages)
7 July 2008Statement of administrator's proposal (18 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 May 2008Registered office changed on 21/05/2008 from uk design centre nallatech LTD 57-59 high street westbury on trym bristol BS9 3ED (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 May 2008Registered office changed on 21/05/2008 from uk design centre nallatech LTD 57-59 high street westbury on trym bristol BS9 3ED (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 May 2008Appointment of an administrator (1 page)
16 May 2008Appointment of an administrator (1 page)
9 May 2008Appointment Terminated Director colin rutherford (1 page)
9 May 2008Appointment terminated director colin rutherford (1 page)
9 May 2008Appointment terminated secretary john gilchrist (1 page)
9 May 2008Appointment Terminated Director craig anderson (1 page)
9 May 2008Appointment Terminated Director john nicholson (1 page)
9 May 2008Appointment Terminated Director iain robertson (1 page)
9 May 2008Appointment terminated director allan cantle (1 page)
9 May 2008Appointment Terminated Director allan cantle (1 page)
9 May 2008Appointment terminated director iain robertson (1 page)
9 May 2008Appointment terminated director craig anderson (1 page)
9 May 2008Appointment Terminated Secretary john gilchrist (1 page)
9 May 2008Appointment terminated director john nicholson (1 page)
8 May 2008Company name changed nallatech LIMITED\certificate issued on 09/05/08 (2 pages)
8 May 2008Company name changed nallatech LIMITED\certificate issued on 09/05/08 (2 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
31 October 2007Group of companies' accounts made up to 30 April 2006 (26 pages)
31 October 2007Group of companies' accounts made up to 30 April 2006 (26 pages)
3 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
3 October 2007Nc inc already adjusted 16/01/07 (2 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 October 2007Ad 16/01/07--------- £ si [email protected] (4 pages)
3 October 2007Ad 16/01/07--------- £ si [email protected] (2 pages)
3 October 2007Ad 16/01/07--------- £ si [email protected] (2 pages)
3 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
3 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
3 October 2007Nc inc already adjusted 16/01/07 (2 pages)
3 October 2007Ad 16/01/07--------- £ si [email protected] (4 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Ad 08/06/07--------- £ si [email protected]=4171 £ ic 8167/12338 (2 pages)
22 June 2007Ad 08/06/07--------- £ si [email protected]=4171 £ ic 8167/12338 (2 pages)
17 June 2007Return made up to 30/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 June 2007Return made up to 30/04/07; full list of members (11 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: 215 badminton road coalpit heath bristol BS17 2QQ (1 page)
30 August 2006Registered office changed on 30/08/06 from: 215 badminton road coalpit heath bristol BS17 2QQ (1 page)
30 August 2006Group of companies' accounts made up to 30 April 2005 (25 pages)
30 August 2006Group of companies' accounts made up to 30 April 2005 (25 pages)
18 August 2006New secretary appointed (1 page)
18 August 2006New secretary appointed (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
19 June 2006Return made up to 30/04/06; full list of members (12 pages)
19 June 2006Return made up to 30/04/06; full list of members (12 pages)
10 March 2006Particulars of mortgage/charge (4 pages)
10 March 2006Particulars of mortgage/charge (4 pages)
1 March 2006Particulars of mortgage/charge (4 pages)
1 March 2006Particulars of mortgage/charge (4 pages)
25 February 2006Particulars of mortgage/charge (10 pages)
25 February 2006Particulars of mortgage/charge (10 pages)
22 February 2006Nc inc already adjusted 10/02/06 (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 February 2006Nc inc already adjusted 10/02/06 (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Group of companies' accounts made up to 30 April 2004 (22 pages)
21 June 2005Group of companies' accounts made up to 30 April 2004 (22 pages)
6 June 2005Return made up to 30/04/05; full list of members (12 pages)
6 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
21 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
19 June 2004Particulars of mortgage/charge (5 pages)
19 June 2004Particulars of mortgage/charge (5 pages)
19 June 2004Particulars of mortgage/charge (5 pages)
19 June 2004Particulars of mortgage/charge (5 pages)
19 June 2004Particulars of mortgage/charge (5 pages)
19 June 2004Particulars of mortgage/charge (5 pages)
7 June 2004Return made up to 30/04/04; full list of members (11 pages)
7 June 2004Return made up to 30/04/04; full list of members (11 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 December 2003Nc inc already adjusted 09/12/03 (1 page)
15 December 2003Ad 09/12/03--------- £ si [email protected]=5066 £ ic 23229/28295 (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Nc inc already adjusted 09/12/03 (1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 December 2003Ad 09/12/03--------- £ si [email protected]=5066 £ ic 23229/28295 (2 pages)
24 October 2003Particulars of mortgage/charge (5 pages)
24 October 2003Particulars of mortgage/charge (5 pages)
3 June 2003Return made up to 30/04/03; full list of members (11 pages)
3 June 2003Return made up to 30/04/03; full list of members (11 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
1 June 2002Return made up to 30/04/02; full list of members (10 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Return made up to 30/04/02; full list of members (10 pages)
29 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
29 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
5 October 2001Particulars of mortgage/charge (4 pages)
5 October 2001Particulars of mortgage/charge (4 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001Secretary resigned;director resigned (1 page)
29 May 2001Return made up to 30/04/01; full list of members (13 pages)
29 May 2001Return made up to 30/04/01; full list of members (13 pages)
28 March 2001New director appointed (5 pages)
28 March 2001New director appointed (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
4 December 2000S-div 28/11/00 (2 pages)
4 December 2000Ad 28/11/00--------- £ si [email protected]=9059 £ ic 14170/23229 (2 pages)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
4 December 2000Nc inc already adjusted 28/11/00 (2 pages)
4 December 2000Ad 28/11/00--------- £ si [email protected]=9059 £ ic 14170/23229 (2 pages)
4 December 2000S-div 28/11/00 (2 pages)
4 December 2000Nc inc already adjusted 28/11/00 (2 pages)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
9 November 2000Ad 29/09/00--------- £ si 140@1=140 £ ic 14030/14170 (2 pages)
9 November 2000Ad 29/09/00--------- £ si 140@1=140 £ ic 14030/14170 (2 pages)
12 June 2000Ad 20/04/99--------- £ si 1677@1 (2 pages)
12 June 2000Ad 20/04/99--------- £ si 1677@1 (2 pages)
2 June 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Ad 30/04/00--------- £ si 2353@1 (2 pages)
2 June 2000Ad 30/04/00--------- £ si 2353@1 (2 pages)
2 June 2000Return made up to 30/04/00; full list of members (7 pages)
1 March 2000Full accounts made up to 30 April 1999 (8 pages)
1 March 2000Full accounts made up to 30 April 1999 (8 pages)
1 June 1999Ad 20/04/99--------- £ si 1677@1 (2 pages)
1 June 1999Ad 20/04/99--------- £ si 1677@1 (2 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
18 May 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
29 June 1998Ad 23/06/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
29 June 1998Ad 23/06/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
3 February 1998Full accounts made up to 30 April 1997 (9 pages)
3 February 1998Full accounts made up to 30 April 1997 (9 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Return made up to 30/04/97; full list of members (6 pages)
19 May 1997Return made up to 30/04/97; full list of members (6 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Ad 01/04/97--------- £ si 490@1=490 £ ic 512/1002 (2 pages)
25 April 1997Ad 01/04/97--------- £ si 490@1=490 £ ic 512/1002 (2 pages)
25 April 1997New director appointed (2 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
8 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1996Return made up to 30/04/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
29 June 1995Director's particulars changed (4 pages)
29 June 1995Director's particulars changed (2 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Registered office changed on 29/06/95 from: 4 old mill close westerleigh bristol BS17 4QD (1 page)
29 June 1995Registered office changed on 29/06/95 from: 4 old mill close westerleigh bristol BS17 4QD (1 page)
1 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 May 1994Return made up to 30/04/94; full list of members (5 pages)
7 July 1993Ad 20/06/93--------- £ si 510@1=510 £ ic 2/512 (2 pages)
7 July 1993Ad 20/06/93--------- £ si 510@1=510 £ ic 2/512 (2 pages)
30 April 1993Incorporation (13 pages)