London
EC4A 3BZ
Director Name | Mr Michael Victor Alden |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(19 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mrs Orla Mary Cooper |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 July 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Mrs Orla Mary Cooper |
---|---|
Status | Current |
Appointed | 02 October 2020(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | James Francis Flavin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | Ker Yves Eaton Brae Shankill Co Dublin Irish |
Director Name | Mr Kevin Murray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 1996) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Borrmount 210 Rochestown Avenue Dun Lasirighe Co Dublin Irish |
Secretary Name | Aislinn Ofarrell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 05 August 1993) |
Role | Solicitor |
Correspondence Address | Audrey House 15/20 Ely Place London EC1N 6SN |
Director Name | Mr Thomas Benedict Breen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 1993(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 1996) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 Cherbury Gardens Booterstown County Dublin Irish |
Director Name | David Myles Gavagan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 1993(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | Rathlslevin 121 The Rise Mount Merrion Co Dublin Ireland |
Director Name | Michael Patrick Scholefield |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 1993(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 Brighton Road Rathgar Dublin 6 Republic Of Ireland |
Secretary Name | Mr Kevin Murray |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 1993(2 months after company formation) |
Appointment Duration | 1 week (resigned 12 August 1993) |
Role | Accountant |
Correspondence Address | 52 Woodford Brewery Road Stillorgan Co Dublin Ireland |
Director Name | Eugene Quigley |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Thormanby Church Road Malahide County Dublin Irish |
Director Name | Mr Colman O'Keeffe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockavilla Upper Strand Road Malahide Co Dublin Irish |
Secretary Name | Mr Colman O'Keeffe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 September 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockavilla Upper Strand Road Malahide Co Dublin Irish |
Secretary Name | Mrs Daphne Tynan Tease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 1997) |
Role | Chartered Accountants |
Country of Residence | Ireland |
Correspondence Address | Kildrum Brighton Road Foxrock Dublin 18 |
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months (resigned 04 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15a Queen's Gardens London W2 3BA |
Director Name | Mr Michael Patrick Scholefield |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 1996(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 1996) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 29 Brighton Road Rathgar Dublin 6 Republic Of Ireland |
Director Name | Mrs Daphne Tynan Tease |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1998) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Kildrum Brighton Road Foxrock Dublin 18 |
Director Name | Mr Fergal John O'Dwyer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 17 July 2020) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mr Michael Patrick Scholefield |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1997(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2000) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 29 Brighton Road Rathgar Dublin 6 Republic Of Ireland |
Director Name | Mairead O`Malley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 1998(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 59 Fortfield Drive Terenure Dublin 6w Irish |
Director Name | Daphne Tynan Tease |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 May 2008) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Kildrum Brighton Road Foxrock Dublin 18 |
Secretary Name | Mr Gerard Whyte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2000(7 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 02 October 2020) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | daysmedical.com |
---|---|
Telephone | 01656 762600 |
Telephone region | Bridgend |
Registered Address | 2 New Street Square London EC4A 3BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
253.8m at £0.1 | Dcc Holdings (Uk) LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Dcc Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,587,940 |
Cash | £222 |
Current Liabilities | £64,203 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
31 March 1995 | Delivered on: 7 April 1995 Persons entitled: Dcc Holdings (UK) Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: 1. 7,521,872 fully paid ordinary shares of IR10P each in the share capital of flogas PLC. 2. 7,521,872 fully paid a ordinary shares of stg 0.001P each in thr share capital of flogas UK PLC.. See the mortgage charge document for full details. Outstanding |
---|
9 February 2024 | Confirmation statement made on 25 January 2024 with updates (4 pages) |
---|---|
8 December 2023 | Solvency Statement dated 01/12/23 (1 page) |
8 December 2023 | Statement of capital on 8 December 2023
|
8 December 2023 | Statement by Directors (1 page) |
8 December 2023 | Resolutions
|
29 September 2023 | Full accounts made up to 31 March 2023 (18 pages) |
15 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
30 December 2022 | Full accounts made up to 31 March 2022 (15 pages) |
9 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
3 September 2021 | Full accounts made up to 31 March 2021 (18 pages) |
5 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
16 October 2020 | Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page) |
16 October 2020 | Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages) |
27 July 2020 | Appointment of Ms Orla Mary Cooper as a director on 17 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Fergal John O'dwyer as a director on 17 July 2020 (1 page) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
25 November 2019 | Resolutions
|
31 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
13 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
6 September 2017 | Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 February 2016 | Director's details changed for Mr Michael Victor Alden on 5 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Michael Victor Alden on 5 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Anthony Francis Levy on 5 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Secretary's details changed for Mr Gerard Whyte on 5 February 2016 (1 page) |
18 February 2016 | Director's details changed for Mr Anthony Francis Levy on 5 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Secretary's details changed for Mr Gerard Whyte on 5 February 2016 (1 page) |
29 September 2015 | Director's details changed for Fergal O`Dwyer on 11 September 2015 (3 pages) |
29 September 2015 | Director's details changed for Fergal O`Dwyer on 11 September 2015 (3 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
20 August 2015 | Auditor's resignation (2 pages) |
20 August 2015 | Auditor's resignation (2 pages) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
29 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
9 May 2013 | Appointment of Mr Michael Victor Alden as a director on 1 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr Michael Victor Alden as a director on 1 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr Michael Victor Alden as a director on 1 May 2013 (2 pages) |
17 April 2013 | Termination of appointment of Peter Maxwell Featherman as a director on 4 April 2013 (1 page) |
17 April 2013 | Termination of appointment of Peter Maxwell Featherman as a director on 4 April 2013 (1 page) |
17 April 2013 | Termination of appointment of Peter Maxwell Featherman as a director on 4 April 2013 (1 page) |
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 April 2011 | Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 13 October 2010 (1 page) |
21 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 June 2010 | Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
8 July 2009 | Min detail amend capital eff 08/07/09 (1 page) |
8 July 2009 | Min detail amend capital eff 08/07/09 (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Solvency statement dated 24/06/09 (1 page) |
8 July 2009 | Statement by directors (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Solvency statement dated 24/06/09 (1 page) |
8 July 2009 | Statement by directors (1 page) |
28 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
7 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
28 August 2008 | Appointment terminated director daphne tease (1 page) |
28 August 2008 | Appointment terminated director daphne tease (1 page) |
5 June 2008 | Appointment terminated director james flavin (1 page) |
5 June 2008 | Appointment terminated director james flavin (1 page) |
14 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
5 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
5 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
20 March 2007 | Return made up to 25/01/07; full list of members (8 pages) |
20 March 2007 | Return made up to 25/01/07; full list of members (8 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
23 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
23 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: days healthcare uk LTD litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: days healthcare uk LTD litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
16 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
19 July 2005 | Ad 30/03/05--------- £ si 500000@1=500000 £ ic 253330000/253830000 (2 pages) |
19 July 2005 | Ad 30/03/05--------- £ si 500000@1=500000 £ ic 253330000/253830000 (2 pages) |
19 July 2005 | Statement of affairs (11 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
19 July 2005 | Statement of affairs (11 pages) |
19 July 2005 | £ nc 253380000/253880000 30/03/05 (1 page) |
19 July 2005 | £ nc 253380000/253880000 30/03/05 (1 page) |
13 July 2005 | Resolutions
|
13 July 2005 | Statement of affairs (11 pages) |
13 July 2005 | Nc inc already adjusted 31/03/04 (1 page) |
13 July 2005 | Ad 31/03/04--------- £ si 250280000@1 (3 pages) |
13 July 2005 | Statement of affairs (11 pages) |
13 July 2005 | Nc inc already adjusted 31/03/04 (1 page) |
13 July 2005 | Ad 31/03/04--------- £ si 250280000@1 (3 pages) |
13 July 2005 | Resolutions
|
10 February 2005 | Return made up to 25/01/05; full list of members
|
10 February 2005 | Return made up to 25/01/05; full list of members
|
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
3 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
26 March 2004 | Application for reregistration from PLC to private (2 pages) |
26 March 2004 | Re-registration of Memorandum and Articles (15 pages) |
26 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 March 2004 | Re-registration of Memorandum and Articles (15 pages) |
26 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 March 2004 | Application for reregistration from PLC to private (2 pages) |
13 February 2004 | Return made up to 25/01/04; full list of members (9 pages) |
13 February 2004 | Return made up to 25/01/04; full list of members (9 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 February 2003 | Return made up to 25/01/03; full list of members
|
24 February 2003 | Return made up to 25/01/03; full list of members
|
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
8 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 February 2002 | Return made up to 25/01/02; full list of members
|
7 February 2002 | Return made up to 25/01/02; full list of members
|
24 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members (8 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members (8 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 June 2000 | Return made up to 02/06/00; full list of members
|
14 June 2000 | Return made up to 02/06/00; full list of members
|
2 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 July 1999 | Return made up to 02/06/99; full list of members (18 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Return made up to 02/06/99; full list of members (18 pages) |
6 July 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (4 pages) |
16 March 1999 | New director appointed (4 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 June 1998 | Return made up to 02/06/98; no change of members (14 pages) |
30 June 1998 | Return made up to 02/06/98; no change of members (14 pages) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | New director appointed (3 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
7 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 July 1997 | Return made up to 02/06/97; no change of members
|
4 July 1997 | Return made up to 02/06/97; no change of members
|
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
6 November 1996 | Return made up to 02/06/96; full list of members; amend (15 pages) |
6 November 1996 | Return made up to 02/06/96; full list of members; amend (15 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: audrey house 15/20 ely place holborn london EC1N 6SN (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: audrey house 15/20 ely place holborn london EC1N 6SN (1 page) |
17 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Return made up to 02/06/96; full list of members (7 pages) |
30 June 1996 | Return made up to 02/06/96; full list of members (7 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (2 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 July 1995 | Return made up to 02/06/95; no change of members
|
3 July 1995 | Return made up to 02/06/95; no change of members
|
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
14 October 1993 | Resolutions
|
14 October 1993 | Resolutions
|
14 October 1993 | Memorandum and Articles of Association (27 pages) |
14 October 1993 | Memorandum and Articles of Association (27 pages) |
2 June 1993 | Incorporation (10 pages) |
2 June 1993 | Incorporation (10 pages) |