London
SE1 0NZ
Director Name | Diana Esther Spencer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 25 March 1996) |
Role | Dental Surgeon |
Correspondence Address | Flat 5 45 Arkwright Road London NW3 6BJ |
Secretary Name | Faysal Almazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 59 Station Grove Wembley Middlesex HA0 4AR |
Secretary Name | Dr Diana Esther Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lavington Street London SE1 0NZ |
Director Name | Graham Ian Livingstone |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2002) |
Role | Sales Director |
Correspondence Address | 54 Honeysuckle Close Badger Farm Winchester Hampshire SO22 4QQ |
Director Name | Dr Diana Esther Spencer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2014) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 11 Lavington Street London SE1 0NZ |
Director Name | Mrs Zaneta Paulina Whitworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Devonia Road London N1 8JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | FKST (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1997) |
Correspondence Address | Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL |
Website | unilink-software.co.uk |
---|---|
Telephone | 020 70363810 |
Telephone region | London |
Registered Address | Europoint 5-11 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
300k at £1 | Unilink Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £729,528 |
Cash | £129,430 |
Current Liabilities | £1,336,136 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
22 September 2021 | Delivered on: 24 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
---|---|
3 March 2017 | Delivered on: 3 March 2017 Persons entitled: Santander UK PLC Registered in England and Wales with Number 2294747 and Whose Registered Office is at 2 Triton Square, Regent’S Place, London, NW1 3AN as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
2 July 2007 | Delivered on: 17 July 2007 Satisfied on: 26 March 2013 Persons entitled: Abbey National PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company formerly known as unilink software PLC to the chargee and/or any other member of the group on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 2004 | Delivered on: 20 February 2004 Satisfied on: 30 March 2007 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge 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: All book and other debts both present and future and all things in action due or owing or which may become due or owing to or purchased or otherwise acquired by unilink computers PLC and the full benefit of the rights and remedied relating thereto. The charge hereby created shall be a first floating charge. Fully Satisfied |
30 June 2000 | Delivered on: 4 July 2000 Satisfied on: 7 December 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 July 1999 | Delivered on: 7 July 1999 Satisfied on: 7 December 2002 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge Secured details: Any or all of the company's indebtedness due or to become due from the company to the chargee under the terms of the agreement for ibm global financing dated 18TH june 1999 and in relation to the charge. Particulars: All book and other debts both present and future the company's stock-in-trade and the whole of the charged assets described. See the mortgage charge document for full details. Fully Satisfied |
19 September 2023 | Change of details for The Unilink Group Limited as a person with significant control on 1 September 2023 (2 pages) |
---|---|
14 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (37 pages) |
14 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages) |
14 July 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (26 pages) |
4 July 2023 | Satisfaction of charge 029240460005 in full (1 page) |
9 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
5 March 2023 | Notification of The Unilink Group Limited as a person with significant control on 1 January 2023 (2 pages) |
25 January 2023 | Satisfaction of charge 029240460006 in full (1 page) |
18 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
18 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (4 pages) |
18 October 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (26 pages) |
18 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (36 pages) |
22 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
29 September 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (23 pages) |
24 September 2021 | Registration of charge 029240460006, created on 22 September 2021 (51 pages) |
22 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
22 September 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20
|
9 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages) |
9 September 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (2 pages) |
28 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Registration of charge 029240460005, created on 3 March 2017 (23 pages) |
3 March 2017 | Registration of charge 029240460005, created on 3 March 2017 (23 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 July 2014 | Registered office address changed from 11 Lavington Street London SE1 0NZ on 6 July 2014 (1 page) |
6 July 2014 | Registered office address changed from 11 Lavington Street London SE1 0NZ on 6 July 2014 (1 page) |
6 July 2014 | Registered office address changed from 11 Lavington Street London SE1 0NZ on 6 July 2014 (1 page) |
22 June 2014 | Termination of appointment of Diana Spencer as a director (1 page) |
22 June 2014 | Termination of appointment of Diana Spencer as a secretary (1 page) |
22 June 2014 | Termination of appointment of Diana Spencer as a secretary (1 page) |
22 June 2014 | Termination of appointment of Diana Spencer as a director (1 page) |
27 April 2014 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 27 April 2014 (1 page) |
27 April 2014 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 27 April 2014 (1 page) |
27 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
22 December 2011 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
15 August 2011 | Termination of appointment of Zaneta Whitworth as a director (1 page) |
15 August 2011 | Termination of appointment of Zaneta Whitworth as a director (1 page) |
9 June 2011 | Director's details changed for Mrs Zaneta Paulina Whitworth on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mrs Zaneta Paulina Whitworth on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mrs Zaneta Paulina Whitworth on 9 June 2011 (2 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Secretary's details changed for Dr Diana Esther Spencer on 1 May 2011 (1 page) |
3 May 2011 | Director's details changed for Mr Francis Toye on 1 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Dr Diana Esther Spencer on 1 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Francis Toye on 1 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Dr Diana Esther Spencer on 1 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Francis Toye on 1 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Dr Diana Esther Spencer on 1 May 2011 (1 page) |
3 May 2011 | Director's details changed for Dr Diana Esther Spencer on 1 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Dr Diana Esther Spencer on 1 May 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mrs Zaneta Paulina Whitworth on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Zaneta Paulina Whitworth on 28 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Dr Diana Esther Spencer on 28 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Francis Toye on 28 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Diana Esther Spencer on 28 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Francis Toye on 28 April 2010 (2 pages) |
1 February 2010 | Appointment of Mrs Zaneta Paulina Whitworth as a director (2 pages) |
1 February 2010 | Appointment of Mrs Zaneta Paulina Whitworth as a director (2 pages) |
29 September 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
29 September 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
5 June 2009 | Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages) |
5 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
5 June 2009 | Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages) |
5 June 2009 | Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages) |
5 June 2009 | Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages) |
5 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
4 June 2009 | Director's change of particulars / francis toye / 01/05/2009 (2 pages) |
4 June 2009 | Director's change of particulars / francis toye / 01/05/2009 (2 pages) |
4 June 2009 | Director's change of particulars / francis toye / 01/05/2009 (2 pages) |
4 June 2009 | Director's change of particulars / francis toye / 01/05/2009 (2 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
8 December 2008 | Return made up to 28/04/08; full list of members (3 pages) |
8 December 2008 | Return made up to 28/04/08; full list of members (3 pages) |
9 June 2008 | Full accounts made up to 30 June 2007 (18 pages) |
9 June 2008 | Full accounts made up to 30 June 2007 (18 pages) |
17 July 2007 | Re-registration of Memorandum and Articles (11 pages) |
17 July 2007 | Re-registration of Memorandum and Articles (11 pages) |
17 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 July 2007 | Resolutions
|
17 July 2007 | Application for reregistration from PLC to private (1 page) |
17 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 July 2007 | Application for reregistration from PLC to private (1 page) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Resolutions
|
21 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
21 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Company name changed unilink computers PLC\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed unilink computers PLC\certificate issued on 17/10/06 (2 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
12 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
29 June 2005 | Return made up to 28/04/05; full list of members
|
29 June 2005 | Return made up to 28/04/05; full list of members
|
8 November 2004 | Full accounts made up to 30 June 2004 (16 pages) |
8 November 2004 | Full accounts made up to 30 June 2004 (16 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members
|
5 May 2004 | Return made up to 28/04/04; full list of members
|
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Full accounts made up to 30 June 2003 (18 pages) |
19 August 2003 | Full accounts made up to 30 June 2003 (18 pages) |
25 April 2003 | Return made up to 28/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 28/04/03; full list of members (7 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Full accounts made up to 30 June 2002 (18 pages) |
16 October 2002 | Full accounts made up to 30 June 2002 (18 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
5 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
5 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
13 November 2001 | Full accounts made up to 30 June 2001 (21 pages) |
13 November 2001 | Full accounts made up to 30 June 2001 (21 pages) |
30 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 30 June 2000 (19 pages) |
26 February 2001 | Full accounts made up to 30 June 2000 (19 pages) |
4 December 2000 | Declaration on reregistration from private to PLC (1 page) |
4 December 2000 | Balance Sheet (1 page) |
4 December 2000 | Application for reregistration from private to PLC (1 page) |
4 December 2000 | Auditor's report (1 page) |
4 December 2000 | Re-registration of Memorandum and Articles (12 pages) |
4 December 2000 | Auditor's statement (1 page) |
4 December 2000 | Auditor's statement (1 page) |
4 December 2000 | Declaration on reregistration from private to PLC (1 page) |
4 December 2000 | Application for reregistration from private to PLC (1 page) |
4 December 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 December 2000 | Resolutions
|
4 December 2000 | Re-registration of Memorandum and Articles (12 pages) |
4 December 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 December 2000 | Balance Sheet (1 page) |
4 December 2000 | Resolutions
|
4 December 2000 | Auditor's report (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
23 October 2000 | Ad 13/10/00--------- £ si 295000@1=295000 £ ic 5000/300000 (2 pages) |
23 October 2000 | Ad 13/10/00--------- £ si 295000@1=295000 £ ic 5000/300000 (2 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Return made up to 28/04/00; full list of members
|
15 June 2000 | Return made up to 28/04/00; full list of members
|
13 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
7 July 1999 | Particulars of mortgage/charge (4 pages) |
7 July 1999 | Particulars of mortgage/charge (4 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
24 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
27 April 1998 | Return made up to 28/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 28/04/98; full list of members (6 pages) |
6 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
6 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
6 November 1997 | £ sr 39000@1 31/07/96 (1 page) |
6 November 1997 | £ sr 21000@1 31/03/97 (1 page) |
6 November 1997 | £ sr 21000@1 31/03/97 (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | £ sr 39000@1 31/07/96 (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Secretary resigned (2 pages) |
28 October 1997 | Secretary resigned (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
6 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 30 June 1996 (13 pages) |
31 December 1996 | Full accounts made up to 30 June 1996 (13 pages) |
19 April 1996 | Return made up to 28/04/96; no change of members
|
19 April 1996 | Return made up to 28/04/96; no change of members
|
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | Director resigned (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
27 April 1995 | Ad 14/02/95--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages) |
27 April 1995 | Return made up to 28/04/95; full list of members (6 pages) |
27 April 1995 | Director's particulars changed (2 pages) |
27 April 1995 | Return made up to 28/04/95; full list of members (6 pages) |
27 April 1995 | Ad 14/02/95--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages) |
27 April 1995 | Director's particulars changed (2 pages) |
15 March 1995 | Nc inc already adjusted 14/02/95 (1 page) |
15 March 1995 | Nc inc already adjusted 14/02/95 (1 page) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 April 1994 | Incorporation (13 pages) |
28 April 1994 | Incorporation (13 pages) |