7 Birkdale Wood, Westerwood
Cumbernauld
G68 0GY
Scotland
Director Name | Allan Cantle |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Electronic Systems Engineer |
Correspondence Address | Flat 1 14 Percival Road Clifton Bristol BS8 3LN |
Secretary Name | Andrew Graham Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Claremont Gardens Clevedon Avon BS21 5BH |
Director Name | Sarah Caroline Cantle |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2001) |
Role | Systems Consultant |
Correspondence Address | 17 Gullane Crescent Westerwood Cumbernauld Glasgow G68 0HR Scotland |
Secretary Name | Sarah Caroline Cantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2001) |
Role | Systems Consultant |
Correspondence Address | 17 Gullane Crescent Westerwood Cumbernauld Glasgow G68 0HR Scotland |
Director Name | Dr Malachy Devlin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 January 2007) |
Role | Innovations Director |
Country of Residence | Scotland |
Correspondence Address | 32 Overtoun Drive Rutherglen Glasgow Lanarkshire G73 2QD Scotland |
Director Name | Mr George Keith Freeland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ravelrig Gait Balerno Midlothian EH14 7NH Scotland |
Director Name | Mr Kenneth MacDonald Arthur Lewandowski |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Allanwater Gardens Bridge Of Allan Stirling Stirlingshire FK9 4DW Scotland |
Secretary Name | Mr George Keith Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ravelrig Gait Balerno Midlothian EH14 7NH Scotland |
Director Name | Mr Ian Spinks Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oliver Villa Mayville Park Dunbar East Lothian EH42 1AH Scotland |
Director Name | John McAllister Nicholson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2002(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Hopton Farm House Hopton, Hodnet Market Drayton Shropshire TF9 3LE |
Director Name | Mr Iain Malcolm Robertson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Hills Cottage Merry Hills Lane Loxwood West Sussex RH14 0RB |
Director Name | Craig Brian Anderson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Clarendon Crescent Edinburgh Midlothian EH4 1PT Scotland |
Secretary Name | Mr John Gilchrist |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 19 July 2006(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | The Chimes 7 Birkdale Wood, Westerwood Cumbernauld G68 0GY Scotland |
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,405,437 |
Gross Profit | £2,343,842 |
Net Worth | -£2,045,617 |
Cash | £800,096 |
Current Liabilities | £1,489,860 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
17 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (6 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 28 October 2010 (6 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 28 April 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 28 April 2010 (5 pages) |
29 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
29 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
7 August 2008 | Result of meeting of creditors (19 pages) |
7 August 2008 | Result of meeting of creditors (19 pages) |
7 July 2008 | Statement of administrator's proposal (18 pages) |
7 July 2008 | Statement of administrator's proposal (18 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 May 2008 | Registered 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 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 May 2008 | Registered 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 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 May 2008 | Appointment of an administrator (1 page) |
16 May 2008 | Appointment of an administrator (1 page) |
9 May 2008 | Appointment Terminated Director colin rutherford (1 page) |
9 May 2008 | Appointment terminated director colin rutherford (1 page) |
9 May 2008 | Appointment terminated secretary john gilchrist (1 page) |
9 May 2008 | Appointment Terminated Director craig anderson (1 page) |
9 May 2008 | Appointment Terminated Director john nicholson (1 page) |
9 May 2008 | Appointment Terminated Director iain robertson (1 page) |
9 May 2008 | Appointment terminated director allan cantle (1 page) |
9 May 2008 | Appointment Terminated Director allan cantle (1 page) |
9 May 2008 | Appointment terminated director iain robertson (1 page) |
9 May 2008 | Appointment terminated director craig anderson (1 page) |
9 May 2008 | Appointment Terminated Secretary john gilchrist (1 page) |
9 May 2008 | Appointment terminated director john nicholson (1 page) |
8 May 2008 | Company name changed nallatech LIMITED\certificate issued on 09/05/08 (2 pages) |
8 May 2008 | Company name changed nallatech LIMITED\certificate issued on 09/05/08 (2 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
31 October 2007 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Nc inc already adjusted 16/01/07 (2 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Ad 16/01/07--------- £ si [email protected] (4 pages) |
3 October 2007 | Ad 16/01/07--------- £ si [email protected] (2 pages) |
3 October 2007 | Ad 16/01/07--------- £ si [email protected] (2 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
3 October 2007 | Nc inc already adjusted 16/01/07 (2 pages) |
3 October 2007 | Ad 16/01/07--------- £ si [email protected] (4 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Ad 08/06/07--------- £ si [email protected]=4171 £ ic 8167/12338 (2 pages) |
22 June 2007 | Ad 08/06/07--------- £ si [email protected]=4171 £ ic 8167/12338 (2 pages) |
17 June 2007 | Return made up to 30/04/07; full list of members
|
17 June 2007 | Return made up to 30/04/07; full list of members (11 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director's particulars changed (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 215 badminton road coalpit heath bristol BS17 2QQ (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 215 badminton road coalpit heath bristol BS17 2QQ (1 page) |
30 August 2006 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
30 August 2006 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2006 | Return made up to 30/04/06; full list of members (12 pages) |
19 June 2006 | Return made up to 30/04/06; full list of members (12 pages) |
10 March 2006 | Particulars of mortgage/charge (4 pages) |
10 March 2006 | Particulars of mortgage/charge (4 pages) |
1 March 2006 | Particulars of mortgage/charge (4 pages) |
1 March 2006 | Particulars of mortgage/charge (4 pages) |
25 February 2006 | Particulars of mortgage/charge (10 pages) |
25 February 2006 | Particulars of mortgage/charge (10 pages) |
22 February 2006 | Nc inc already adjusted 10/02/06 (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Nc inc already adjusted 10/02/06 (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
21 June 2005 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (12 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members
|
21 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
21 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
19 June 2004 | Particulars of mortgage/charge (5 pages) |
19 June 2004 | Particulars of mortgage/charge (5 pages) |
19 June 2004 | Particulars of mortgage/charge (5 pages) |
19 June 2004 | Particulars of mortgage/charge (5 pages) |
19 June 2004 | Particulars of mortgage/charge (5 pages) |
19 June 2004 | Particulars of mortgage/charge (5 pages) |
7 June 2004 | Return made up to 30/04/04; full list of members (11 pages) |
7 June 2004 | Return made up to 30/04/04; full list of members (11 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Nc inc already adjusted 09/12/03 (1 page) |
15 December 2003 | Ad 09/12/03--------- £ si [email protected]=5066 £ ic 23229/28295 (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Nc inc already adjusted 09/12/03 (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | Ad 09/12/03--------- £ si [email protected]=5066 £ ic 23229/28295 (2 pages) |
24 October 2003 | Particulars of mortgage/charge (5 pages) |
24 October 2003 | Particulars of mortgage/charge (5 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (11 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (11 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
1 June 2002 | Return made up to 30/04/02; full list of members (10 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Return made up to 30/04/02; full list of members (10 pages) |
29 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
5 October 2001 | Particulars of mortgage/charge (4 pages) |
5 October 2001 | Particulars of mortgage/charge (4 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | Return made up to 30/04/01; full list of members (13 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (13 pages) |
28 March 2001 | New director appointed (5 pages) |
28 March 2001 | New director appointed (5 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 December 2000 | S-div 28/11/00 (2 pages) |
4 December 2000 | Ad 28/11/00--------- £ si [email protected]=9059 £ ic 14170/23229 (2 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Nc inc already adjusted 28/11/00 (2 pages) |
4 December 2000 | Ad 28/11/00--------- £ si [email protected]=9059 £ ic 14170/23229 (2 pages) |
4 December 2000 | S-div 28/11/00 (2 pages) |
4 December 2000 | Nc inc already adjusted 28/11/00 (2 pages) |
4 December 2000 | Resolutions
|
9 November 2000 | Ad 29/09/00--------- £ si 140@1=140 £ ic 14030/14170 (2 pages) |
9 November 2000 | Ad 29/09/00--------- £ si 140@1=140 £ ic 14030/14170 (2 pages) |
12 June 2000 | Ad 20/04/99--------- £ si 1677@1 (2 pages) |
12 June 2000 | Ad 20/04/99--------- £ si 1677@1 (2 pages) |
2 June 2000 | Return made up to 30/04/00; full list of members
|
2 June 2000 | Ad 30/04/00--------- £ si 2353@1 (2 pages) |
2 June 2000 | Ad 30/04/00--------- £ si 2353@1 (2 pages) |
2 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
1 June 1999 | Ad 20/04/99--------- £ si 1677@1 (2 pages) |
1 June 1999 | Ad 20/04/99--------- £ si 1677@1 (2 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
29 June 1998 | Ad 23/06/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
29 June 1998 | Ad 23/06/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
15 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
15 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Ad 01/04/97--------- £ si 490@1=490 £ ic 512/1002 (2 pages) |
25 April 1997 | Ad 01/04/97--------- £ si 490@1=490 £ ic 512/1002 (2 pages) |
25 April 1997 | New director appointed (2 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members
|
8 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
8 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 June 1995 | Director's particulars changed (4 pages) |
29 June 1995 | Director's particulars changed (2 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 4 old mill close westerleigh bristol BS17 4QD (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: 4 old mill close westerleigh bristol BS17 4QD (1 page) |
1 June 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 May 1994 | Return made up to 30/04/94; full list of members (5 pages) |
7 July 1993 | Ad 20/06/93--------- £ si 510@1=510 £ ic 2/512 (2 pages) |
7 July 1993 | Ad 20/06/93--------- £ si 510@1=510 £ ic 2/512 (2 pages) |
30 April 1993 | Incorporation (13 pages) |