Company NameCity Financial Communications Limited
Company StatusDissolved
Company Number02986815
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 6 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lennox Gardens Mews
London
SW1X 0DP
Secretary NameMr James Neil Campbell-Harris
NationalityBritish
StatusClosed
Appointed14 December 1998(4 years, 1 month after company formation)
Appointment Duration18 years, 5 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(4 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 10 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Secretary NameJacqueline Teresa Weller
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleSecretary
Correspondence AddressBone Hill Farm House
Old Oundle Road
Thornhaven
Peterborough
PE8 6NW
Director NameNicholas Rapley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 29 June 2004)
RolePublishing
Correspondence Address17 Hampstead Lane
Highgate
London
N6 4RT
Director NameJames Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 29 June 2004)
RolePublishing Company Director
Correspondence AddressWillow House Church Road
Cholsey
Wallingford
Oxfordshire
OX10 9PR
Director NamePer Hans Christian Mathiesen
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed02 December 1994(4 weeks after company formation)
Appointment Duration2 years (resigned 20 December 1996)
RoleCompany Chairman
Correspondence AddressExton House
Exton
Hampshire
SO32 3NT
Director NameMr Adrian Richard O'Neill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(4 weeks after company formation)
Appointment Duration6 years (resigned 14 December 2000)
RolePublishing
Correspondence Address7 Bishops Road
London
N6 4HP
Director NameKatherine Jane Potts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 September 1999)
RoleInvestment Manager
Correspondence Address42 Claverton Street
Pimlico
London
SW1V 3AU
Secretary NameJames Anthony Christopher Hanbury
NationalityBritish
StatusResigned
Appointed16 March 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1998)
RoleCompany Director
Correspondence AddressWillow House Church Road
Cholsey
Wallingford
Oxfordshire
OX10 9PR
Director NameMr Stuart Rhys Stradling
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 14 December 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address68 Howards Lane
Putney
London
SW15 6QD
Director NameLawrence Gosling
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2004)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address32 Greenham Road
London
N10 1LP
Director NameAndrew John Hartley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(5 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 September 2000)
RoleVenture Capitalist
Correspondence Address12 Charlton Avenue
Walton On Thames
Surrey
KT12 5LE
Director NameJeska Harrington Gould
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2004)
RoleOnline Director
Correspondence Address49 Parliament Hill
Hampstead
London
NW3 2TB
Director NameChristopher John Stibbs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address14 Broxbournebury Mews
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7JA
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(10 years, 7 months after company formation)
Appointment Duration8 years (resigned 03 July 2013)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.listrental.co.uk

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
(1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 December 2014Satisfaction of charge 5 in full (4 pages)
16 December 2014Satisfaction of charge 5 in full (4 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10.3044
(5 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10.3044
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10.3044
(5 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10.3044
(5 pages)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
20 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
20 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
12 May 2011Accounts made up to 31 December 2010 (14 pages)
12 May 2011Accounts made up to 31 December 2010 (14 pages)
23 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 10.3052
(6 pages)
23 November 2010Memorandum and Articles of Association (10 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 103,041
(6 pages)
23 November 2010Memorandum and Articles of Association (10 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 10.3042
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 10.3044
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 10.3052
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 103,041
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 10.3044
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 10.3042
(6 pages)
28 October 2010Solvency statement dated 25/10/10 (1 page)
28 October 2010Solvency statement dated 25/10/10 (1 page)
28 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 28/10/2010
(2 pages)
28 October 2010Statement of capital on 28 October 2010
  • GBP 10.3044
(6 pages)
28 October 2010Statement of capital on 28 October 2010
  • GBP 10.3044
(6 pages)
28 October 2010Statement by directors (1 page)
28 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 28/10/2010
(2 pages)
28 October 2010Statement by directors (1 page)
27 October 2010Statement of capital on 27 October 2010
  • GBP 10.3043
(6 pages)
27 October 2010Resolutions
  • RES13 ‐ Cancellation of share premium account 27/10/2010
(2 pages)
27 October 2010Resolutions
  • RES13 ‐ Cancellation of share premium account 27/10/2010
(2 pages)
27 October 2010Statement by directors (1 page)
27 October 2010Statement by directors (1 page)
27 October 2010Solvency statement dated 25/10/10 (1 page)
27 October 2010Statement of capital on 27 October 2010
  • GBP 10.3043
(6 pages)
27 October 2010Solvency statement dated 25/10/10 (1 page)
26 October 2010Solvency statement dated 25/10/10 (1 page)
26 October 2010Solvency statement dated 25/10/10 (1 page)
26 October 2010Statement of capital on 26 October 2010
  • GBP 10.3041
(6 pages)
26 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 26/10/2010
(2 pages)
26 October 2010Statement by directors (1 page)
26 October 2010Statement by directors (1 page)
26 October 2010Statement of capital on 26 October 2010
  • GBP 10.3041
(6 pages)
26 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 26/10/2010
(2 pages)
25 October 2010Statement by directors (1 page)
25 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 25/10/2010
(2 pages)
25 October 2010Statement of capital on 25 October 2010
  • GBP 10.3041
(6 pages)
25 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 25/10/2010
(2 pages)
25 October 2010Statement of capital on 25 October 2010
  • GBP 10.3041
(6 pages)
25 October 2010Statement by directors (1 page)
25 October 2010Solvency statement dated 25/10/10 (1 page)
25 October 2010Solvency statement dated 25/10/10 (1 page)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
5 May 2010Accounts made up to 31 December 2009 (14 pages)
5 May 2010Accounts made up to 31 December 2009 (14 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 November 2009Accounts made up to 31 December 2008 (13 pages)
4 November 2009Accounts made up to 31 December 2008 (13 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
28 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
28 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
31 December 2008Accounts made up to 31 December 2007 (14 pages)
31 December 2008Accounts made up to 31 December 2007 (14 pages)
18 August 2008Return made up to 30/07/08; full list of members (4 pages)
18 August 2008Return made up to 30/07/08; full list of members (4 pages)
2 November 2007Accounts made up to 31 December 2006 (13 pages)
2 November 2007Accounts made up to 31 December 2006 (13 pages)
14 August 2007Return made up to 30/07/07; full list of members (2 pages)
14 August 2007Return made up to 30/07/07; full list of members (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
6 November 2006Accounts made up to 31 December 2005 (13 pages)
6 November 2006Accounts made up to 31 December 2005 (13 pages)
22 August 2006Return made up to 30/07/06; full list of members (2 pages)
22 August 2006Return made up to 30/07/06; full list of members (2 pages)
15 July 2006Particulars of mortgage/charge (9 pages)
15 July 2006Particulars of mortgage/charge (9 pages)
26 August 2005Accounts made up to 31 December 2004 (17 pages)
26 August 2005Accounts made up to 31 December 2004 (17 pages)
5 August 2005Return made up to 30/07/05; full list of members (7 pages)
5 August 2005Return made up to 30/07/05; full list of members (7 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
23 November 2004Return made up to 04/11/04; full list of members (7 pages)
23 November 2004Return made up to 04/11/04; full list of members (7 pages)
18 August 2004Accounts made up to 31 December 2003 (20 pages)
18 August 2004Accounts made up to 31 December 2003 (20 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
27 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
6 June 2003Registered office changed on 06/06/03 from: 39 earlham street covent garden london WC2H 9LD (1 page)
6 June 2003Registered office changed on 06/06/03 from: 39 earlham street covent garden london WC2H 9LD (1 page)
22 May 2003Accounts made up to 31 December 2002 (19 pages)
22 May 2003Accounts made up to 31 December 2002 (19 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
15 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Particulars of mortgage/charge (15 pages)
18 September 2002Particulars of mortgage/charge (15 pages)
31 May 2002Accounts made up to 31 December 2001 (17 pages)
31 May 2002Accounts made up to 31 December 2001 (17 pages)
27 November 2001Return made up to 04/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 November 2001Return made up to 04/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
5 June 2001Accounts made up to 31 December 2000 (18 pages)
5 June 2001Accounts made up to 31 December 2000 (18 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
11 December 2000Return made up to 04/11/00; full list of members (14 pages)
11 December 2000Particulars of mortgage/charge (15 pages)
11 December 2000Return made up to 04/11/00; full list of members (14 pages)
11 December 2000Particulars of mortgage/charge (7 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Particulars of mortgage/charge (15 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Particulars of mortgage/charge (7 pages)
20 November 2000Ad 06/10/00--------- £ si 1@1=1 £ ic 102040/102041 (2 pages)
20 November 2000Ad 06/10/00--------- £ si 1@1=1 £ ic 102040/102041 (2 pages)
13 November 2000Registered office changed on 13/11/00 from: lynton house 7/12 tavistock square london WC1H 9LT (1 page)
13 November 2000Registered office changed on 13/11/00 from: lynton house 7/12 tavistock square london WC1H 9LT (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
12 July 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
12 July 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
30 June 2000Ad 23/05/00--------- £ si 2040@1=2040 £ ic 100000/102040 (3 pages)
30 June 2000Ad 23/05/00--------- £ si 2040@1=2040 £ ic 100000/102040 (3 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
12 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
12 June 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
1 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
1 October 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
1 October 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director's particulars changed (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Director's particulars changed (1 page)
11 December 1998Return made up to 04/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
11 December 1998Return made up to 04/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (9 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (9 pages)
19 November 1997Return made up to 04/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 November 1997Return made up to 04/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
20 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 November 1996Return made up to 04/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 November 1996Return made up to 04/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 January 1996Return made up to 04/11/95; full list of members (12 pages)
17 January 1996Return made up to 04/11/95; full list of members (12 pages)
18 May 1995Location of register of members (1 page)
18 May 1995Director's particulars changed (4 pages)
18 May 1995Location of register of members (1 page)
18 May 1995Secretary resigned;new secretary appointed (4 pages)
18 May 1995Secretary resigned;new secretary appointed (4 pages)
18 May 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 November 1994Incorporation (17 pages)
4 November 1994Incorporation (17 pages)