Company NameTrinity Mirror Marketing Direct Limited
Company StatusDissolved
Company Number02936617
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NamesM.I.N. Marketing Direct Limited and Mirror Marketing Direct Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 05 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 05 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(7 years, 6 months after company formation)
Appointment Duration20 years, 4 months (closed 05 April 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(7 years, 6 months after company formation)
Appointment Duration20 years, 4 months (closed 05 April 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameJohn Whitehouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameJohn Whitehouse
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameJohn Terence Bennett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressThe Birches Eastbury Manor Court
Lower Broadheath
Worcester
Worcestershire
WR2 6PL
Director NamePhilip Julian Day
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address42 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6RW
Director NameRoger Christopher Chappell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address36 Butt Lane
Allesley
Coventry
CV5 9EZ
Director NameMr Terence William Page
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address23 Nuffield Drive
Droitwich
Worcestershire
WR9 0DJ
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Director NameSharon Susan Powles
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressThurleycroft
Common Lane, Mappleborough Green
Studley
Warwickshire
B80 7DP
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed28 February 1998(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2001)
RoleManaging Director
Correspondence AddressCranesbill,2 Arthurs Crag
Hazelbank
Lanark
Lanarkshire
ML11 9XL
Scotland
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetmmd.co.uk
Telephone020 72933000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Trinity Mirror Regionals LTD
99.00%
Ordinary
1 at £1Mgn LTD
1.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
5 January 2022Application to strike the company off the register (1 page)
1 October 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
3 June 2021Confirmation statement made on 1 May 2021 with updates (3 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
14 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
14 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
14 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
11 May 2018Change of details for Trinity Mirror Regionals Limited as a person with significant control on 4 May 2018 (2 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
14 May 2009Return made up to 01/05/09; full list of members (3 pages)
14 May 2009Return made up to 01/05/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
15 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
15 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
7 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
7 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
17 May 2002Return made up to 01/05/02; full list of members (6 pages)
17 May 2002Return made up to 01/05/02; full list of members (6 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 May 2001Return made up to 01/05/01; full list of members (7 pages)
24 May 2001Return made up to 01/05/01; full list of members (7 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
28 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
28 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
28 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
12 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000Company name changed mirror marketing direct LIMITED\certificate issued on 29/02/00 (2 pages)
28 February 2000Company name changed mirror marketing direct LIMITED\certificate issued on 29/02/00 (2 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
28 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
28 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
28 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
1 June 1999Return made up to 01/05/99; no change of members (8 pages)
1 June 1999Return made up to 01/05/99; no change of members (8 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 August 1998Memorandum and Articles of Association (10 pages)
19 August 1998Memorandum and Articles of Association (10 pages)
17 August 1998Company name changed M.I.N. marketing direct LIMITED\certificate issued on 18/08/98 (2 pages)
17 August 1998Company name changed M.I.N. marketing direct LIMITED\certificate issued on 18/08/98 (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
15 June 1998Return made up to 22/05/98; full list of members (13 pages)
15 June 1998Director resigned (1 page)
15 June 1998Return made up to 22/05/98; full list of members (13 pages)
15 June 1998Director resigned (1 page)
22 April 1998New director appointed (4 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 28 colmore circus birmingham B4 6AX (1 page)
22 April 1998Registered office changed on 22/04/98 from: 28 colmore circus birmingham B4 6AX (1 page)
22 April 1998New director appointed (4 pages)
22 April 1998New director appointed (4 pages)
22 April 1998New director appointed (4 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Return made up to 22/05/97; no change of members (6 pages)
16 June 1997Return made up to 22/05/97; no change of members (6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 June 1996Return made up to 30/05/96; no change of members (6 pages)
14 June 1996Return made up to 30/05/96; no change of members (6 pages)
16 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)