Mount Murray
Santon
Isle Of Man
IM4 2JB
Secretary Name | Mrs Mary Edel Campbell |
---|---|
Status | Closed |
Appointed | 01 April 2011(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 February 2013) |
Role | Company Director |
Correspondence Address | 124 Fairways Drive Mount Murray Santon Isle Of Man IM4 2JB |
Director Name | Miss Tanya Maria O'Carroll |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 August 2011(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 February 2013) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | St Georges Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Secretary Name | Miss Tanya Maria O'Carroll |
---|---|
Status | Closed |
Appointed | 31 October 2011(18 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 February 2013) |
Role | Company Director |
Correspondence Address | Cvs Solicitors 17 Albemarle Street London W1S 4HP |
Secretary Name | Peter Zuger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 14 October 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 November 1993) |
Role | Banker |
Correspondence Address | Humrigenflurstr 30 8704 Herrliberg Ch-8704 Foreign |
Director Name | Mr Mark Jonathan Lewin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2006) |
Role | Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballacowle Bungalow Agneash Lonan Isle Of Man IM4 7NP |
Director Name | Jane Elicia Carty |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 2007) |
Role | Administrator |
Correspondence Address | 5 Wallberry Mews Farmhill Douglas Isle Of Man IM2 2ND |
Secretary Name | Mr Mark Jonathan Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2006) |
Role | Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballacowle Bungalow Agneash Lonan Isle Of Man IM4 7NP |
Director Name | Mark Richard Corlett |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 October 2006) |
Role | Administrator |
Correspondence Address | Greenbank Bride Road Ramsey Isle Of Man IM8 3UN |
Director Name | Stuart Marcus Gibson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(13 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 January 2007) |
Role | Trust Director |
Correspondence Address | 12 Wentworth Close Howstrake Heights Onchan Isle Of Man IM3 2JU |
Director Name | Steven Clague |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 2009) |
Role | Senior Administrator |
Correspondence Address | 24 Bowness Crescent Onchan Isle Of Man IM3 2DH |
Director Name | Stuart Marcus Gibson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2009) |
Role | Trust Director |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Wentworth Close Howstrake Heights Onchan Isle Of Man IM3 2JU |
Director Name | Stuart Marcus Gibson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2009) |
Role | Trust Director |
Correspondence Address | 12 Wentworth Close Howstrake Heights Onchan Isle Of Man IM3 2JU |
Director Name | Mrs Mary Edel Gabrielle Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(15 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 August 2009) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 124 Fairways Drive Mount Murray Santon Isle Of Man IM4 2JB |
Director Name | Mr Stuart David Divall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2010) |
Role | Trust Director |
Country of Residence | Isle Of Man |
Correspondence Address | Borswood Ballavitchel Road Crosby Isle Of Man IM4 2DL |
Director Name | Mr David Frederick John Cooil |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Cvs Solicitors 17 Albemarle Street London W1S 4HP |
Secretary Name | Mr Andrew Richard Brindley |
---|---|
Status | Resigned |
Appointed | 01 April 2011(17 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | Glentruan Lhen Road Bride Isle Of Man IM7 4BG |
Director Name | Andrew Richard Brindley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | St Georges Court Upper Church Street Douglas IM1 1EE |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Dover International Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 March 2001) |
Correspondence Address | Clariden Trust Management Ltd Dreikonigstrasse 8 8002 Zurich Foreign |
Secretary Name | CT Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 March 2001) |
Correspondence Address | Clariden Trusts Management Limited Dreikonigstrasse 8 8002 Zurich Foreign |
Director Name | Prolink Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 2003) |
Correspondence Address | C/O Wintrust Ltd Bawnhofstrasse 28a Paradeplatz Zurich Ch-8001 Foreign |
Secretary Name | Newhaven Trust Company (Channel Islands) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 2003) |
Correspondence Address | One Lefebvre Street St Peter Port Guernsey Channel Islands GY1 4JE |
Secretary Name | Church Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2010) |
Correspondence Address | St George's Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Secretary Name | Close Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(17 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2011) |
Correspondence Address | St George's Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Registered Address | Cvs Solicitors 17 Albemarle Street London W1S 4HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
250 at £1 | Matrix Properties Investments LTD 50.00% Ordinary |
---|---|
84 at £1 | Elmbank LTD 16.80% Ordinary |
83 at £1 | High Stakes Investments LTD 16.60% Ordinary |
83 at £1 | Stone Fortess Holdings LTD 16.60% Ordinary |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Application to strike the company off the register (3 pages) |
8 November 2011 | Appointment of Miss Tanya Maria O'carroll as a secretary (1 page) |
8 November 2011 | Termination of appointment of Andrew Brindley as a secretary (1 page) |
8 November 2011 | Termination of appointment of Andrew Richard Brindley as a secretary on 31 October 2011 (1 page) |
8 November 2011 | Appointment of Miss Tanya Maria O'carroll as a secretary on 31 October 2011 (1 page) |
8 November 2011 | Termination of appointment of Andrew Richard Brindley as a director on 31 October 2011 (1 page) |
8 November 2011 | Termination of appointment of Andrew Brindley as a director (1 page) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 September 2011 | Appointment of Andrew Richard Brindley as a director on 15 August 2011 (2 pages) |
7 September 2011 | Appointment of Andrew Richard Brindley as a director (2 pages) |
24 August 2011 | Termination of appointment of David Cooil as a director (1 page) |
24 August 2011 | Appointment of Tanya Maria O'carroll as a director (2 pages) |
24 August 2011 | Appointment of Tanya Maria O'carroll as a director (2 pages) |
24 August 2011 | Termination of appointment of David Cooil as a director (1 page) |
20 May 2011 | Receiver's abstract of receipts and payments to 9 January 2011 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 9 January 2011 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 11 March 2011 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 11 March 2011 (2 pages) |
20 May 2011 | Receiver's abstract of receipts and payments to 9 January 2011 (2 pages) |
5 May 2011 | Appointment of Mr Andrew Richard Brindley as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Close Director Services Limited as a secretary (1 page) |
5 May 2011 | Appointment of Mrs Mary Edel Campbell as a secretary (2 pages) |
5 May 2011 | Appointment of Mr Andrew Richard Brindley as a secretary (2 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Termination of appointment of Close Director Services Limited as a secretary (1 page) |
5 May 2011 | Appointment of Mrs Mary Edel Campbell as a secretary (2 pages) |
27 April 2011 | Notice of ceasing to act as receiver or manager (1 page) |
27 April 2011 | Notice of ceasing to act as receiver or manager (1 page) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Appointment of Close Director Services Limited as a secretary (2 pages) |
4 January 2011 | Termination of appointment of Stuart Divall as a director (1 page) |
4 January 2011 | Appointment of Close Director Services Limited as a secretary (2 pages) |
4 January 2011 | Appointment of Mr David Frederick John Cooil as a director (2 pages) |
4 January 2011 | Termination of appointment of Stuart Divall as a director (1 page) |
4 January 2011 | Termination of appointment of Church Street Nominees Limited as a secretary (1 page) |
4 January 2011 | Termination of appointment of Church Street Nominees Limited as a secretary (1 page) |
4 January 2011 | Appointment of Mr David Frederick John Cooil as a director (2 pages) |
19 July 2010 | Notice of appointment of receiver or manager (3 pages) |
19 July 2010 | Notice of appointment of receiver or manager (3 pages) |
27 April 2010 | Secretary's details changed for Church Street Nominees Limited on 20 April 2010 (2 pages) |
27 April 2010 | Termination of appointment of Steven Clague as a director (1 page) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Appointment of Mrs Mary Edel Campbell as a director (2 pages) |
27 April 2010 | Termination of appointment of Steven Clague as a director (1 page) |
27 April 2010 | Secretary's details changed for Church Street Nominees Limited on 20 April 2010 (2 pages) |
27 April 2010 | Appointment of Mrs Mary Edel Campbell as a director (2 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 August 2009 | Appointment Terminated Director mary campbell (1 page) |
17 August 2009 | Appointment terminated director mary campbell (1 page) |
10 August 2009 | Appointment Terminated Director stuart gibson (1 page) |
10 August 2009 | Appointment terminated director stuart gibson (1 page) |
21 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2008 | Director appointed mary edel campbell (3 pages) |
26 November 2008 | Director appointed stuart david divall (3 pages) |
26 November 2008 | Director appointed stuart david divall (3 pages) |
26 November 2008 | Director appointed mary edel campbell (3 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
20 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
2 May 2008 | Ad 15/06/07 gbp si 400@1=400 gbp ic 401/801 (2 pages) |
2 May 2008 | Ad 15/06/07\gbp si 400@1=400\gbp ic 401/801\ (2 pages) |
6 December 2007 | Ad 15/06/07--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
6 December 2007 | Ad 15/06/07--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 20/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 20/04/07; no change of members (7 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 20/04/06; full list of members
|
19 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
18 March 2005 | Particulars of mortgage/charge (18 pages) |
18 March 2005 | Particulars of mortgage/charge (18 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
6 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
25 February 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
25 February 2004 | Accounts made up to 31 October 2003 (1 page) |
25 February 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
25 February 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 2ND floor 32 wigmore street london W1U 2RP (1 page) |
28 August 2003 | New secretary appointed;new director appointed (3 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 2ND floor 32 wigmore street london W1U 2RP (1 page) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | New secretary appointed;new director appointed (3 pages) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Accounts made up to 31 October 2002 (1 page) |
8 May 2003 | Return made up to 20/04/03; full list of members
|
8 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 May 2002 | Return made up to 20/04/02; full list of members
|
17 May 2002 | Accounts made up to 31 October 2001 (1 page) |
17 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
14 November 2001 | Particulars of mortgage/charge (13 pages) |
14 November 2001 | Particulars of mortgage/charge (13 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
24 April 2001 | Return made up to 20/04/01; full list of members (5 pages) |
24 April 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
24 April 2001 | Return made up to 20/04/01; full list of members (5 pages) |
24 April 2001 | Accounts made up to 31 October 2000 (1 page) |
23 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 06/10/00; full list of members
|
2 October 2000 | Resolutions
|
2 October 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
2 October 2000 | Accounts made up to 31 October 1999 (1 page) |
2 October 2000 | Resolutions
|
26 January 2000 | Return made up to 06/10/99; full list of members (6 pages) |
26 January 2000 | Return made up to 06/10/99; full list of members
|
4 June 1999 | Registered office changed on 04/06/99 from: 21 dorset square london NW1 6QW (2 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 21 dorset square london NW1 6QW (2 pages) |
17 February 1999 | Return made up to 06/10/98; full list of members (6 pages) |
17 February 1999 | Return made up to 06/10/98; full list of members (6 pages) |
6 November 1998 | Accounts made up to 31 October 1998 (1 page) |
6 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
7 October 1998 | Accounts made up to 31 October 1997 (1 page) |
27 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 06/10/96; no change of members
|
4 March 1996 | Accounts made up to 31 October 1995 (1 page) |
4 March 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Accounts made up to 31 October 1994 (1 page) |
25 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (8 pages) |
19 July 1995 | Particulars of mortgage/charge (11 pages) |
19 July 1995 | Particulars of mortgage/charge (5 pages) |
19 July 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
7 December 1994 | Return made up to 06/10/94; full list of members (5 pages) |
10 November 1993 | Resolutions
|
29 October 1993 | Memorandum of association (2 pages) |
29 October 1993 | Memorandum of association (2 pages) |
28 October 1993 | Company name changed\certificate issued on 28/10/93 (2 pages) |
28 October 1993 | Company name changed\certificate issued on 28/10/93 (2 pages) |
6 October 1993 | Incorporation (16 pages) |
6 October 1993 | Incorporation (16 pages) |
30 September 1993 | Incorporation (16 pages) |
30 September 1993 | Incorporation (16 pages) |