Ste 150
Richmond
Virginia
23235
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 June 2012(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 September 2013) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(19 years after company formation) |
Appointment Duration | 4 months, 1 week (closed 10 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 209 Casson Apartments 43 Upport North Street London E14 6FY |
Director Name | David Barry Doherty |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Pines Woodside Bedlington Northumberland NE22 5NE |
Director Name | Paul Benjamin Harbottle |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Welder |
Correspondence Address | 21 Larchwood Drive Ashington Northumberland NE63 9FG |
Director Name | Alexander Lee |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Plater |
Correspondence Address | 15 Williams Close Amble Morpeth Northumberland NE65 0GF |
Secretary Name | David Barry Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Plater |
Correspondence Address | The Pines Woodside Bedlington Northumberland NE22 5NE |
Director Name | David Bishop |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 August 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cresswell Drive Redhouse Farm Estate Gosforth Tyne & Wear NE3 2SY |
Director Name | Mr Julian Nicholas Coulthard |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Beeches 24 Scotby Village Scotby Carlisle Cumbria CA4 8BS |
Secretary Name | David Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cresswell Drive Redhouse Farm Estate Gosforth Tyne & Wear NE3 2SY |
Director Name | Mr William Edgar Roller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2010(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2013) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Gregory Scott Faison |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2010(16 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 18 October 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Mr Clay Huston Kiefaber |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2010(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 2012) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 6th-7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2011(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2012(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2012(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Mr Darren Godsmark |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 March 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT |
Director Name | Mark Lane Elliot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2012(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 May 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mrs Lesley Ann Ilderton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(18 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 May 2013) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2010(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2012) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 7th Floor 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
999 at £1 | Baric Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253,881 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | Application to strike the company off the register (3 pages) |
17 May 2013 | Application to strike the company off the register (3 pages) |
8 May 2013 | Statement of capital on 8 May 2013
|
8 May 2013 | Solvency statement dated 07/05/13 (1 page) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Solvency Statement dated 07/05/13 (1 page) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Statement by Directors (1 page) |
8 May 2013 | Statement of capital on 8 May 2013
|
8 May 2013 | Resolutions
|
8 May 2013 | Statement by directors (1 page) |
8 May 2013 | Statement of capital on 8 May 2013
|
7 May 2013 | Termination of appointment of Anne Lynne Puckett as a director on 3 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Anne Puckett as a director (1 page) |
3 May 2013 | Termination of appointment of Lesley Ann Ilderton as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Charles Scott Brannan as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Charles Brannan as a director (1 page) |
3 May 2013 | Termination of appointment of Lesley Ilderton as a director (1 page) |
3 May 2013 | Termination of appointment of Daniel Pryor as a director (1 page) |
3 May 2013 | Termination of appointment of Mark Elliot as a director (1 page) |
3 May 2013 | Termination of appointment of Anne Lynne Puckett as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Mark Lane Elliot as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Anne Puckett as a director (1 page) |
3 May 2013 | Termination of appointment of Daniel Alexis Pryor as a director on 3 May 2013 (1 page) |
2 May 2013 | Appointment of Mr Robin Hurst Clark as a director (2 pages) |
2 May 2013 | Appointment of Mr Robin Hurst Clark as a director on 1 May 2013 (2 pages) |
29 April 2013 | Termination of appointment of William Roller as a director (1 page) |
29 April 2013 | Termination of appointment of William Edgar Roller as a director on 26 April 2013 (1 page) |
4 April 2013 | Termination of appointment of Clay Huston Kiefaber as a director on 19 June 2012 (1 page) |
4 April 2013 | Termination of appointment of Clay Kiefaber as a director (1 page) |
3 April 2013 | Termination of appointment of a director (1 page) |
3 April 2013 | Termination of appointment of a director (1 page) |
2 April 2013 | Termination of appointment of Darren Godsmark as a director (1 page) |
2 April 2013 | Termination of appointment of Darren Godsmark as a director on 28 March 2013 (1 page) |
22 March 2013 | Appointment of Lesley Ann Ilderton as a director on 19 March 2013 (2 pages) |
22 March 2013 | Appointment of Lesley Ann Ilderton as a director (2 pages) |
14 February 2013 | Auditor's resignation (1 page) |
14 February 2013 | Auditor's resignation (1 page) |
27 November 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
27 November 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
24 August 2012 | Second filing of CH01 previously delivered to Companies House (5 pages) |
24 August 2012 | Second filing of CH01 previously delivered to Companies House (5 pages) |
13 August 2012 | Director's details changed for Mr Clay Huston Kiefaber on 19 August 2010
|
13 August 2012 | Director's details changed for Mr Clay Huston Kiefaber on 19 August 2010
|
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 19 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 19 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages) |
25 June 2012 | Appointment of Mark Lane Elliot as a director (2 pages) |
25 June 2012 | Appointment of Darren Godsmark as a director (2 pages) |
25 June 2012 | Appointment of Darren Godsmark as a director on 19 June 2012 (2 pages) |
25 June 2012 | Appointment of Mark Lane Elliot as a director on 19 June 2012 (2 pages) |
20 June 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
20 June 2012 | Appointment of Mr Daniel Alexis Pryor as a director on 19 June 2012 (2 pages) |
20 June 2012 | Appointment of Ms Anne Lynne Puckett as a director on 19 June 2012 (2 pages) |
20 June 2012 | Appointment of Mark Paul Lehman as a director on 19 June 2012 (2 pages) |
20 June 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
20 June 2012 | Appointment of William (Bill) Flexon as a director on 19 June 2012 (2 pages) |
20 June 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
20 June 2012 | Appointment of William (Bill) Flexon as a director (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Termination of appointment of Sisec Limited as a secretary (1 page) |
1 May 2012 | Termination of appointment of Sisec Limited as a secretary on 1 May 2012 (1 page) |
18 April 2012 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 18 April 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Clay Huston Kiefaber on 30 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Clay Huston Kiefaber on 30 January 2012 (2 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
14 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Appointment of Charles Scott Brannan as a director (2 pages) |
14 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Appointment of Charles Scott Brannan as a director (2 pages) |
14 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Termination of appointment of Gregory Faison as a director (1 page) |
18 January 2011 | Termination of appointment of Gregory Faison as a director (1 page) |
27 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
27 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
20 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 September 2010 | Appointment of Mr Clay Huston Kiefaber as a director (2 pages) |
8 September 2010 | Appointment of Mr Clay Huston Kiefaber as a director (2 pages) |
8 September 2010 | Appointment of Mr Gregory Scott Faison as a director (2 pages) |
8 September 2010 | Appointment of Mr Gregory Scott Faison as a director (2 pages) |
3 September 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 3 September 2010 (2 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Resolutions
|
3 September 2010 | Termination of appointment of Julian Coulthard as a director (2 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2010 | Termination of appointment of David Bishop as a secretary (2 pages) |
3 September 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 3 September 2010 (2 pages) |
3 September 2010 | Termination of appointment of David Bishop as a secretary (2 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2010 | Section 519 (1 page) |
3 September 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 3 September 2010 (2 pages) |
3 September 2010 | Section 519 (1 page) |
3 September 2010 | Appointment of William Edgar Roller as a director (3 pages) |
3 September 2010 | Termination of appointment of Julian Coulthard as a director (2 pages) |
3 September 2010 | Appointment of William Edgar Roller as a director (3 pages) |
3 September 2010 | Termination of appointment of David Bishop as a director (2 pages) |
3 September 2010 | Termination of appointment of David Bishop as a director (2 pages) |
31 August 2010 | Appointment of Sisec Limited as a secretary (3 pages) |
31 August 2010 | Registered office address changed from Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4rd on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RD on 31 August 2010 (2 pages) |
31 August 2010 | Appointment of Sisec Limited as a secretary (3 pages) |
10 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Julian Nicholas Coulthard on 4 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Julian Nicholas Coulthard on 4 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David Bishop on 4 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for David Bishop on 4 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David Bishop on 4 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Julian Nicholas Coulthard on 4 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 July 2009 | Return made up to 04/05/09; full list of members (5 pages) |
10 July 2009 | Return made up to 04/05/09; full list of members (5 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Resolutions
|
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Return made up to 04/05/08; change of members; amend (8 pages) |
27 January 2009 | Return made up to 04/05/08; change of members; amend (8 pages) |
2 November 2008 | Return made up to 04/05/08; full list of members (8 pages) |
2 November 2008 | Return made up to 04/05/08; full list of members (8 pages) |
21 July 2008 | Appointment Terminated Director alexander lee (1 page) |
21 July 2008 | Appointment terminated director alexander lee (1 page) |
2 May 2008 | Appointment Terminated Director paul harbottle (1 page) |
2 May 2008 | Appointment terminated director paul harbottle (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 September 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
28 September 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
6 June 2007 | Return made up to 04/05/07; full list of members (8 pages) |
6 June 2007 | Return made up to 04/05/07; full list of members
|
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members
|
6 April 2006 | Resolutions
|
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | New director appointed (2 pages) |
17 August 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
17 August 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
18 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
11 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
11 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
13 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
13 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
19 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
25 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
25 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
5 June 2002 | Return made up to 04/05/02; full list of members
|
5 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
8 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
8 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
1 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
3 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 04/05/99; no change of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
13 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
13 May 1998 | Return made up to 04/05/98; full list of members
|
1 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
27 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
22 October 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Return made up to 04/05/96; no change of members (4 pages) |
1 July 1996 | Return made up to 04/05/96; no change of members
|
23 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
23 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
3 July 1995 | Return made up to 04/05/95; full list of members (6 pages) |
3 July 1995 | New secretary appointed (2 pages) |
3 July 1995 | Return made up to 04/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
9 November 1994 | Ad 23/08/94--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
9 November 1994 | Ad 23/08/94--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
4 May 1994 | Incorporation (14 pages) |