Hampton
TW12 2NP
Secretary Name | Mr Robin James Foulkes |
---|---|
Status | Current |
Appointed | 02 October 2013(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Castle Mews Hampton TW12 2NP |
Director Name | Mr Graham Nigel Sims |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | 46 Harrington Avenue Lowestoft Suffolk NR32 4JX |
Secretary Name | Mary Elizabeth Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fallowfields Lowestoft Suffolk NR32 4WQ |
Director Name | Mary Elizabeth Sims |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 August 2003) |
Role | Administration Officer |
Correspondence Address | 7 Fallowfields Lowestoft Suffolk NR32 4WQ |
Director Name | Nicholas Andrew Sims |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 August 2003) |
Role | Project Manager |
Correspondence Address | 295 Oulton Road Oulton Lowestoft Suffolk NR32 4QZ |
Director Name | Peter Michael Sims |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 September 1994) |
Role | Electronics Engineer |
Correspondence Address | Sandalwood Stirrups Lane Corton Lowestoft Suffolk NR32 5LD |
Director Name | Peter Michael Sims |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 August 2003) |
Role | Engineer |
Correspondence Address | 11 Gladstone Road Corton Lowestoft Suffolk NR32 5HJ |
Director Name | David Roy Pilgrim |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2003(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 June 2009) |
Role | Company Director |
Correspondence Address | 508 E Main Lamar Rockport Texas 78382 United States |
Director Name | Mr Alan Christopher Tassell |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosedene Adlers Lane Westhumble Dorking Surrey RH5 6AS |
Director Name | Mr Stephen Edward Trenchard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2003(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3626 Clover Valley Drive Kingwood Texas 77345 United States |
Secretary Name | Neville John Kearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 October 2013) |
Role | Accountant |
Correspondence Address | 6 Timor Court Longford Avenue Southall Middlesex UB1 3QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sims-systems.com |
---|
Registered Address | 14 Castle Mews Hampton TW12 2NP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Pharos Marine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,891,000 |
Gross Profit | £1,095,000 |
Net Worth | £958,000 |
Cash | £97,000 |
Current Liabilities | £1,371,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 2 weeks from now) |
8 June 2009 | Delivered on: 11 June 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 January 2007 | Delivered on: 11 January 2007 Persons entitled: Jarrold & Sons Limited Classification: Rent deposit deed Secured details: £3,500 and all other monies due or to become due. Particulars: The company with full title guarantee charges the deposit. See the mortgage charge document for full details. Outstanding |
27 May 2003 | Delivered on: 30 May 2003 Persons entitled: Jarrold & Sons Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time in a deposit account opened being an initial sum of £3,175.45. Outstanding |
15 October 2007 | Delivered on: 31 October 2007 Satisfied on: 15 June 2009 Persons entitled: International Bank of Commerce Classification: Security agreement Secured details: Us $7,500,000.00 due or to become due from the company to. Particulars: All the company's inventory and accounts receivable, all general intangibles, all furniture and equipment,. See the mortgage charge document for full details. Fully Satisfied |
7 June 2007 | Delivered on: 12 June 2007 Satisfied on: 15 June 2009 Persons entitled: International Bank of Commerce Classification: Security agreement Secured details: $7,000,000.00 (revolving credit) due or to become due from the company to. Particulars: (I) all the company's inventory and accounts receivable, whether now owned or h reafter acquired and wherever located (ii) any and all rights and interests of he company in and to any and all general intangibles now owned or hereafter acq ired of whatever kind or nature and wherever located; and (iii) all the company s furniture, fixtures and equipment now owned or hereafter acquired and whereve located. Fully Satisfied |
30 September 2005 | Delivered on: 19 October 2005 Satisfied on: 15 June 2009 Persons entitled: International Bank of Commerce Classification: Security agreement Secured details: Us$6,000,000.00 (Revolving credit) due or to become due from the company to. Particulars: (I) all the company's inventory and accounts receivable, whether now owned or hereafter acquired and wherever located (ii) any and all rights and interests of the company in and to any and all general intangibles now owned or hereafter acquired of whatever kind or nature and wherever located; and (iii) all the company's furniture, fixtures and equipment now owned or hereafter acquired and wherever located. Fully Satisfied |
23 November 2004 | Delivered on: 7 December 2004 Satisfied on: 15 June 2009 Persons entitled: International Bank of Commerce Classification: Security agreement Secured details: $5,000,000.00 due or to become due from the company to the chargee. Particulars: All the inventory and accounts receivable, all rights and interest in and to any and all general intangibles and all furniture fixtures and equipment. Fully Satisfied |
30 December 1993 | Delivered on: 7 January 1994 Satisfied on: 29 July 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
17 July 2018 | Termination of appointment of Graham Nigel Sims as a director on 30 November 2016 (1 page) |
31 May 2018 | Satisfaction of charge 8 in full (1 page) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
27 June 2017 | Registered office address changed from 6 Steyning Way Hounslow Middlesex TW4 6DL to 14 Castle Mews Hampton TW12 2NP on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 6 Steyning Way Hounslow Middlesex TW4 6DL to 14 Castle Mews Hampton TW12 2NP on 27 June 2017 (1 page) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
26 October 2016 | Director's details changed for Mr Graham Nigel Sims on 24 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Graham Nigel Sims on 24 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 March 2016 | Director's details changed for Mr Owen James on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Owen James on 15 March 2016 (2 pages) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
21 July 2014 | Director's details changed for Mr Graham Nigel Sims on 7 February 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Graham Nigel Sims on 7 February 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Graham Nigel Sims on 7 February 2014 (2 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
2 October 2013 | Appointment of Mr Robin James Foulkes as a secretary (1 page) |
2 October 2013 | Appointment of Mr Robin James Foulkes as a secretary (1 page) |
2 October 2013 | Termination of appointment of Neville Kearley as a secretary (1 page) |
2 October 2013 | Termination of appointment of Neville Kearley as a secretary (1 page) |
21 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Director's details changed for Mr Graham Nigel Sims on 3 May 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Graham Nigel Sims on 3 May 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Graham Nigel Sims on 3 May 2012 (2 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Termination of appointment of Alan Tassell as a director (1 page) |
31 October 2011 | Termination of appointment of Stephen Trenchard as a director (1 page) |
31 October 2011 | Termination of appointment of Alan Tassell as a director (1 page) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Termination of appointment of Stephen Trenchard as a director (1 page) |
31 October 2011 | Appointment of Mr Owen James as a director (2 pages) |
31 October 2011 | Appointment of Mr Owen James as a director (2 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 December 2009 | Director's details changed for Mr Graham Nigel Sims on 25 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Stephen Edward Trenchard on 8 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Graham Nigel Sims on 8 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Stephen Edward Trenchard on 8 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Graham Nigel Sims on 25 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Stephen Edward Trenchard on 8 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Alan Christopher Tassell on 8 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Mr Graham Nigel Sims on 25 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Alan Christopher Tassell on 8 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Alan Christopher Tassell on 8 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Graham Nigel Sims on 25 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Graham Nigel Sims on 8 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Graham Nigel Sims on 8 October 2009 (2 pages) |
9 November 2009 | Termination of appointment of David Pilgrim as a director (1 page) |
9 November 2009 | Termination of appointment of David Pilgrim as a director (1 page) |
5 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
4 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
4 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 October 2003 | Auditor's resignation (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Return made up to 08/10/03; full list of members
|
17 October 2003 | Auditor's resignation (1 page) |
17 October 2003 | Return made up to 08/10/03; full list of members
|
17 October 2003 | Director's particulars changed (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 259 whapload road lowestoft suffolk NR32 1UL (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 259 whapload road lowestoft suffolk NR32 1UL (1 page) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Return made up to 08/10/02; full list of members
|
7 November 2002 | Return made up to 08/10/02; full list of members
|
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 November 2001 | Return made up to 08/10/01; full list of members
|
3 November 2001 | Return made up to 08/10/01; full list of members
|
15 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 April 2001 | Ad 23/03/01--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
24 April 2001 | Ad 23/03/01--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
18 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 October 1999 | Return made up to 08/10/99; full list of members
|
18 October 1999 | Return made up to 08/10/99; full list of members
|
15 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
7 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: capital trading estate rant score lowestoft suffolk NR32 1TY (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: capital trading estate rant score lowestoft suffolk NR32 1TY (1 page) |
13 November 1997 | Return made up to 08/10/97; no change of members
|
13 November 1997 | Return made up to 08/10/97; no change of members
|
5 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 October 1996 | Return made up to 08/10/96; no change of members
|
2 October 1996 | Return made up to 08/10/96; no change of members
|
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
4 January 1994 | Ad 02/12/93--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
4 January 1994 | Ad 02/12/93--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
22 October 1993 | Incorporation (14 pages) |
22 October 1993 | Incorporation (14 pages) |