London
NW1 3ER
Director Name | Pierre Baduel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 March 2003(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 08 November 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Robert Paul Emmanuel Schiano Lamoriello |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 April 2004(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 08 November 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Geoffrey Michael Walters |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Arnos Grove Southgate London N14 7AS |
Secretary Name | Mrs Norma Judith Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Arnos Grove London N14 7AS |
Director Name | Paul Daniel Walters |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | 4 Verwood Drive Cockfosters Barnet Hertfordshire EN4 9TP |
Director Name | Marc Ian Walters |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | 35 Rookfield Avenue Muswell Hill London N10 3TS |
Director Name | Tanaquil Louise Price |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Osborn House 138 North Road Hertford Hertfordshire SG14 2BZ |
Director Name | Mr Ishai Eliezer Novick |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Lodge The Pathway Radlett Hertfordshire WD7 8JB |
Director Name | Agnes Tixier |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 19 December 2014) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Jean Louis Caussin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 2002) |
Role | International |
Correspondence Address | Bosmanslei 19 Antwerp 2018 |
Director Name | Paul Charles Chetham Bourdillon |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2002) |
Role | M And A |
Correspondence Address | 411 Avenue Du Prado-Batment 11 Marseilles 13008 France |
Secretary Name | Paul Charles Chetham Bourdillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2002) |
Role | M And A |
Correspondence Address | 411 Avenue Du Prado-Batment 11 Marseilles 13008 France |
Secretary Name | Mr Ishai Eliezer Novick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Lodge The Pathway Radlett Hertfordshire WD7 8JB |
Director Name | William Quillet |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 22 Rue De Genets 13790 Chateauneuf Le Rouge France |
Director Name | David Henson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Flat 701 Jubilee Heights 1 Shoot Up Hill London NW2 3UQ |
Secretary Name | William Quillet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 April 2006(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 22 Rue De Genets 13790 Chateauneuf Le Rouge France |
Secretary Name | Brian Korel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 June 2014) |
Role | Company Director |
Correspondence Address | Avenir House Studio Way Borehamwood Hertfordshire WD6 5NN |
Director Name | Brian Korel |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 5 Seton Court Alwyn Gardens London NW4 4XW |
Director Name | Mr Andrew Martin Francis Tow |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(15 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenir House Studio Way Borehamwood Hertfordshire WD6 5NN |
Secretary Name | Mrs Agnes Eliane Pierrette Tixier |
---|---|
Status | Resigned |
Appointed | 11 June 2014(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Avenir Telecom Les Rizeries 208 Boulevard De Plombieres 13581 Marseille Cedex 20 France |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £22,240,000 |
Gross Profit | £5,028,000 |
Net Worth | £6,880,000 |
Cash | £1,902,000 |
Current Liabilities | £10,043,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
8 August 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 August 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (11 pages) |
9 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (11 pages) |
5 May 2016 | Liquidators statement of receipts and payments to 29 March 2016 (15 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (15 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (15 pages) |
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
22 April 2015 | Declaration of solvency (3 pages) |
22 April 2015 | Declaration of solvency (3 pages) |
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
22 April 2015 | Resolutions
|
11 February 2015 | Termination of appointment of Agnes Tixier as a director on 19 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Agnes Eliane Pierrette Tixier as a secretary on 19 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Agnes Eliane Pierrette Tixier as a secretary on 19 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Agnes Tixier as a director on 19 December 2014 (1 page) |
24 November 2014 | Registered office address changed from Avenir House Studio Way Borehamwood Hertfordshire WD6 5NN to Acre House 11/15 William Road London NW1 3ER on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Avenir House Studio Way Borehamwood Hertfordshire WD6 5NN to Acre House 11/15 William Road London NW1 3ER on 24 November 2014 (1 page) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
22 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 June 2014 | Appointment of Mrs Agnes Eliane Pierrette Tixier as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Agnes Eliane Pierrette Tixier as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Andrew Tow as a director (1 page) |
13 June 2014 | Termination of appointment of Brian Korel as a secretary (1 page) |
13 June 2014 | Termination of appointment of Andrew Tow as a director (1 page) |
13 June 2014 | Termination of appointment of Brian Korel as a secretary (1 page) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
2 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
2 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Full accounts made up to 31 March 2012 (21 pages) |
22 June 2012 | Full accounts made up to 31 March 2012 (21 pages) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 31 March 2011 (19 pages) |
16 June 2011 | Full accounts made up to 31 March 2011 (19 pages) |
16 September 2010 | Auditor's resignation (1 page) |
16 September 2010 | Auditor's resignation (1 page) |
15 September 2010 | Auditor's resignation (1 page) |
15 September 2010 | Auditor's resignation (1 page) |
30 July 2010 | Secretary's details changed for Brian Korel on 1 July 2010 (1 page) |
30 July 2010 | Secretary's details changed for Brian Korel on 1 July 2010 (1 page) |
30 July 2010 | Secretary's details changed for Brian Korel on 1 July 2010 (1 page) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
11 February 2010 | Director's details changed for Pierre Baduel on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Agnes Tixier on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Agnes Tixier on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jean Daniel Beurnier on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jean Daniel Beurnier on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Robert Paul Emmanuel Schiano Lamoriello on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Robert Paul Emmanuel Schiano Lamoriello on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Pierre Baduel on 11 February 2010 (2 pages) |
18 December 2009 | Director's details changed for Andrew Martin Francis Tow on 11 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Andrew Martin Francis Tow on 11 December 2009 (2 pages) |
10 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
17 June 2009 | Full accounts made up to 31 March 2009 (19 pages) |
17 June 2009 | Director appointed andrew martin francis tow (2 pages) |
17 June 2009 | Director appointed andrew martin francis tow (2 pages) |
17 June 2009 | Full accounts made up to 31 March 2009 (19 pages) |
10 February 2009 | Director's change of particulars / agnes tixier / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / agnes tixier / 10/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / agnes tixier / 06/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / agnes tixier / 06/02/2009 (1 page) |
6 February 2009 | Secretary's change of particulars / brian korel / 06/02/2009 (1 page) |
6 February 2009 | Secretary's change of particulars / brian korel / 06/02/2009 (1 page) |
13 January 2009 | Appointment terminated director tanaquil price (1 page) |
13 January 2009 | Appointment terminated director tanaquil price (1 page) |
18 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
18 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
4 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
8 July 2008 | Appointment terminated director brian korel (1 page) |
8 July 2008 | Appointment terminated director brian korel (1 page) |
24 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
24 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
6 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: hathaway house popes drive finchley london N3 1QF (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: hathaway house popes drive finchley london N3 1QF (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Full accounts made up to 30 June 2006 (18 pages) |
16 March 2007 | Full accounts made up to 30 June 2006 (18 pages) |
6 December 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
6 December 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
2 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
26 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
26 August 2005 | Director's particulars changed (1 page) |
25 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
25 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
3 August 2004 | Director's particulars changed (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
4 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
7 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
9 June 2003 | Auditor's resignation (1 page) |
9 June 2003 | Auditor's resignation (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
14 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
14 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
19 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
4 April 2002 | Auditor's resignation (1 page) |
4 April 2002 | Auditor's resignation (1 page) |
21 March 2002 | Memorandum and Articles of Association (8 pages) |
21 March 2002 | Memorandum and Articles of Association (8 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
1 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
29 January 2002 | Company name changed complete mobile communications l imited\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed complete mobile communications l imited\certificate issued on 29/01/02 (2 pages) |
29 August 2001 | Return made up to 27/07/01; full list of members
|
29 August 2001 | Return made up to 27/07/01; full list of members
|
23 April 2001 | Ad 11/12/00--------- £ si 3@1=3 £ ic 103/106 (2 pages) |
23 April 2001 | Ad 11/12/00--------- £ si 3@1=3 £ ic 103/106 (2 pages) |
2 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
2 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Ad 11/12/00--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
30 January 2001 | Ad 11/12/00--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | Resolutions
|
28 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
20 October 2000 | Return made up to 27/07/00; full list of members
|
20 October 2000 | Return made up to 27/07/00; full list of members
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
27 September 1999 | Full accounts made up to 28 March 1999 (16 pages) |
27 September 1999 | Full accounts made up to 28 March 1999 (16 pages) |
8 September 1999 | Return made up to 27/07/99; full list of members
|
8 September 1999 | Return made up to 27/07/99; full list of members
|
26 May 1999 | New director appointed (2 pages) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1999 | Particulars of mortgage/charge (4 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
8 September 1998 | Return made up to 27/07/98; no change of members (4 pages) |
29 April 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 October 1997 | Return made up to 27/07/97; full list of members (6 pages) |
30 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Return made up to 27/07/95; full list of members (6 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
4 October 1994 | Return made up to 27/07/94; full list of members (5 pages) |
15 June 1994 | Ad 08/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 1993 | Incorporation (16 pages) |