15 Eldon Street
London
EC2M 7LD
Director Name | Mr Trevor Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2015(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 24 November 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Peterhouse Corporate Finance Limited 3rd Floor New 15 Eldon Street London EC2M 7LD |
Secretary Name | Mr Trevor Brown |
---|---|
Status | Closed |
Appointed | 12 February 2015(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 24 November 2015) |
Role | Company Director |
Correspondence Address | Peterhouse Corporate Finance Limited 3rd Floor New 15 Eldon Street London EC2M 7LD |
Director Name | Mr John Martin Sutch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2000) |
Role | Advertising Executive |
Correspondence Address | 121 Elsenham Street Southfields London SW18 5NY |
Director Name | Jonathan Neil Blezard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 May 2006) |
Role | Marketing Executive |
Correspondence Address | 29 Latchford Lane Shrewsbury SY1 4YG Wales |
Director Name | Tony Bennett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 May 2006) |
Role | Accountant |
Correspondence Address | Shore Cottage Shore Lane Cressage Shrewsbury Shropshire SY5 6BS Wales |
Secretary Name | Tony Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 May 2006) |
Role | Accountant |
Correspondence Address | Shore Cottage Shore Lane Cressage Shrewsbury Shropshire SY5 6BS Wales |
Director Name | Mr Graham Howard Norton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 199 The Street West Horsley Surrey KT24 6HR |
Director Name | Mr Mark Tristam Norwood Dugdale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carn Brea Hockering Road Woking Surrey GU22 7HG |
Secretary Name | Mr Graham Howard Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 199 The Street West Horsley Surrey KT24 6HR |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House, 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Mr Robert James Henry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House, 27 Duke Street Chelmsford Essex CM1 1HT |
Secretary Name | Mr Stuart John Dootson |
---|---|
Status | Resigned |
Appointed | 17 November 2011(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Director Name | Mr Stuart John Dootson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Director Name | Mr Stuart John Dootson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Director Name | Mr Christopher Knott |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Secretary Name | Mr Christopher Knott |
---|---|
Status | Resigned |
Appointed | 31 August 2012(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Secretary Name | Mr Stuart Dootson |
---|---|
Status | Resigned |
Appointed | 31 December 2013(19 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 April 2014) |
Role | Company Director |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Director Name | Mr Stephen Sands Cook |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 February 2015) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Number One Legg Street Chelmsford Essex CM1 1JS |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
100 at £1 | Flying Flowers International LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page) |
20 February 2015 | Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages) |
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
2 June 2014 | Full accounts made up to 27 December 2013 (13 pages) |
2 June 2014 | Full accounts made up to 27 December 2013 (13 pages) |
28 May 2014 | Appointment of Mr Stephen Sands Cook as a secretary (2 pages) |
28 May 2014 | Appointment of Mr Stephen Sands Cook as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Stuart Dootson as a secretary (1 page) |
27 May 2014 | Appointment of Mr Stephen Sands Cook as a director (2 pages) |
27 May 2014 | Termination of appointment of Stuart Dootson as a secretary (1 page) |
27 May 2014 | Termination of appointment of Stuart Dootson as a director (1 page) |
27 May 2014 | Appointment of Mr Stephen Sands Cook as a director (2 pages) |
27 May 2014 | Termination of appointment of Stuart Dootson as a director (1 page) |
31 December 2013 | Termination of appointment of Christopher Knott as a secretary (1 page) |
31 December 2013 | Termination of appointment of Christopher Knott as a director (1 page) |
31 December 2013 | Termination of appointment of Christopher Knott as a secretary (1 page) |
31 December 2013 | Appointment of Mr Stuart Dootson as a secretary (2 pages) |
31 December 2013 | Appointment of Mr Stuart Dootson as a secretary (2 pages) |
31 December 2013 | Appointment of Mr Stuart Dootson as a secretary (2 pages) |
31 December 2013 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
31 December 2013 | Termination of appointment of Christopher Knott as a director (1 page) |
31 December 2013 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
31 December 2013 | Appointment of Mr Stuart Dootson as a secretary (2 pages) |
4 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 September 2013 | Full accounts made up to 28 December 2012 (13 pages) |
4 September 2013 | Full accounts made up to 28 December 2012 (13 pages) |
4 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Full accounts made up to 30 December 2011 (12 pages) |
1 October 2012 | Full accounts made up to 30 December 2011 (12 pages) |
5 September 2012 | Appointment of Mr Christopher Knott as a secretary (1 page) |
5 September 2012 | Appointment of Mr Christopher Knott as a director (2 pages) |
5 September 2012 | Termination of appointment of Stuart Dootson as a secretary (1 page) |
5 September 2012 | Termination of appointment of Stuart Dootson as a secretary (1 page) |
5 September 2012 | Appointment of Mr Christopher Knott as a secretary (1 page) |
5 September 2012 | Appointment of Mr Christopher Knott as a director (2 pages) |
5 September 2012 | Termination of appointment of Stuart Dootson as a director (1 page) |
5 September 2012 | Termination of appointment of Stuart Dootson as a director (1 page) |
30 August 2012 | Termination of appointment of Robert Henry as a director (1 page) |
30 August 2012 | Termination of appointment of Robert Henry as a director (1 page) |
15 June 2012 | Registered office address changed from Saxon House, 27 Duke Street Chelmsford Essex CM1 1HT on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Saxon House, 27 Duke Street Chelmsford Essex CM1 1HT on 15 June 2012 (1 page) |
16 May 2012 | Company name changed garden bird supplies LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Company name changed garden bird supplies LIMITED\certificate issued on 16/05/12
|
23 March 2012 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
23 March 2012 | Appointment of Mr Stuart John Dootson as a director (2 pages) |
17 February 2012 | Section 519 (2 pages) |
17 February 2012 | Section 519 (2 pages) |
8 February 2012 | Section 519 (2 pages) |
8 February 2012 | Section 519 (2 pages) |
17 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Appointment of Mr Stuart John Dootson as a secretary (1 page) |
17 November 2011 | Termination of appointment of Anthony Gee as a director (1 page) |
17 November 2011 | Termination of appointment of Anthony Gee as a secretary (1 page) |
17 November 2011 | Termination of appointment of Anthony Gee as a secretary (1 page) |
17 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Termination of appointment of Anthony Gee as a director (1 page) |
17 November 2011 | Appointment of Mr Stuart John Dootson as a secretary (1 page) |
17 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 November 2010 | Secretary's details changed for Mr Anthony Michael Gee on 4 November 2010 (1 page) |
4 November 2010 | Secretary's details changed for Mr Anthony Michael Gee on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Secretary's details changed for Mr Anthony Michael Gee on 4 November 2010 (1 page) |
3 October 2010 | Full accounts made up to 1 January 2010 (12 pages) |
3 October 2010 | Full accounts made up to 1 January 2010 (12 pages) |
3 October 2010 | Full accounts made up to 1 January 2010 (12 pages) |
3 November 2009 | Director's details changed for Robert James Henry on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert James Henry on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Anthony Michael Gee on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Anthony Michael Gee on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Mr Anthony Michael Gee on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Robert James Henry on 3 November 2009 (2 pages) |
6 June 2009 | Secretary appointed anthony michael gee (1 page) |
6 June 2009 | Director appointed robert james henry (1 page) |
6 June 2009 | Director appointed robert james henry (1 page) |
6 June 2009 | Appointment terminated director and secretary graham norton (1 page) |
6 June 2009 | Secretary appointed anthony michael gee (1 page) |
6 June 2009 | Appointment terminated director and secretary graham norton (1 page) |
19 May 2009 | Full accounts made up to 2 January 2009 (13 pages) |
19 May 2009 | Full accounts made up to 2 January 2009 (13 pages) |
19 May 2009 | Full accounts made up to 2 January 2009 (13 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
19 June 2008 | Full accounts made up to 28 December 2007 (13 pages) |
19 June 2008 | Full accounts made up to 28 December 2007 (13 pages) |
12 May 2008 | Director appointed anthony michael gee (1 page) |
12 May 2008 | Director appointed anthony michael gee (1 page) |
9 April 2008 | Appointment terminated director mark dugdale (1 page) |
9 April 2008 | Appointment terminated director mark dugdale (1 page) |
2 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: saxon house 27 duke street chelmsford essex CH1 1HT (1 page) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: saxon house 27 duke street chelmsford essex CH1 1HT (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: kelvedon park london road rivenhall witham essex CM8 3HB (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: kelvedon park london road rivenhall witham essex CM8 3HB (1 page) |
21 August 2007 | Full accounts made up to 29 December 2006 (15 pages) |
21 August 2007 | Full accounts made up to 29 December 2006 (15 pages) |
9 November 2006 | Return made up to 19/10/06; full list of members
|
9 November 2006 | Return made up to 19/10/06; full list of members
|
8 August 2006 | Notice of resolution removing auditor (1 page) |
8 August 2006 | Notice of resolution removing auditor (1 page) |
18 July 2006 | Auditor's resignation (1 page) |
18 July 2006 | Auditor's resignation (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
3 November 2005 | Return made up to 19/10/05; full list of members
|
3 November 2005 | Return made up to 19/10/05; full list of members
|
1 November 2005 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
1 November 2005 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page) |
11 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
11 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
24 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
24 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
9 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
28 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
28 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
26 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
26 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members
|
30 October 2002 | Return made up to 19/10/02; full list of members
|
28 May 2002 | Registered office changed on 28/05/02 from: c/o dibb lupton alsop victoria square house victoria square birmingham B2 4DL (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: c/o dibb lupton alsop victoria square house victoria square birmingham B2 4DL (1 page) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
3 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 April 2001 | Resolutions
|
14 April 2001 | Resolutions
|
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 19/10/00; full list of members (8 pages) |
18 December 2000 | Return made up to 19/10/00; full list of members (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 November 1999 | Return made up to 19/10/99; no change of members (7 pages) |
8 November 1999 | Return made up to 19/10/99; no change of members (7 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: windsor house temple row birmingham B2 5LF (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: windsor house temple row birmingham B2 5LF (1 page) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 December 1997 | Return made up to 19/10/97; no change of members (4 pages) |
2 December 1997 | Return made up to 19/10/97; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 October 1995 | Return made up to 19/10/95; full list of members
|
20 October 1995 | Return made up to 19/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
18 November 1994 | Ad 14/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 1994 | Ad 14/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1994 | Memorandum and Articles of Association (9 pages) |
5 November 1994 | Resolutions
|
5 November 1994 | Memorandum and Articles of Association (9 pages) |
5 November 1994 | £ nc 1000/100 26/10/94 (1 page) |
5 November 1994 | £ nc 1000/100 26/10/94 (1 page) |
5 November 1994 | Resolutions
|