Rickmansworth
Hertfordshire
WD3 1DD
Director Name | Mrs Bo Sun |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 April 2012(17 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Director Name | Carol Elizabeth Baker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Robin Lodge 29 Robin Lane Sandhurst Camberley Berkshire GU47 9AU |
Secretary Name | Carol Elizabeth Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Robin Lodge 29 Robin Lane Sandhurst Camberley Berkshire GU47 9AU |
Secretary Name | Ian Swanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 76 Sycamore Drive East Grinstead West Sussex RH19 3UL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | AKP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2004) |
Correspondence Address | Sanford House Medwin Walk Horsham West Sussex RH12 1AG |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 25 October 2022) |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Website | www.telcomauk.com |
---|
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
58.4k at £1 | Thomas John Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,127 |
Current Liabilities | £34,229 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
31 January 2012 | Delivered on: 3 February 2012 Persons entitled: Telcoma UK Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 June 1999 | Delivered on: 26 June 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 February 2011 | Delivered on: 12 February 2011 Satisfied on: 2 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details. Fully Satisfied |
18 March 2003 | Delivered on: 21 March 2003 Satisfied on: 2 March 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 June 2000 | Delivered on: 24 June 2000 Satisfied on: 2 March 2013 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts and their related rights (as both terms are defined in the agreement) purchased or to be purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest absolutely and effectively in the chargee for any reason. See the mortgage charge document for full details. Fully Satisfied |
20 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
14 December 2022 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
1 December 2022 | Director's details changed for Mr Thomas John Baker on 1 December 2022 (2 pages) |
1 December 2022 | Director's details changed for Mr Thomas John Baker on 1 December 2022 (2 pages) |
25 October 2022 | Termination of appointment of Kerry Secretarial Services Limited as a secretary on 25 October 2022 (1 page) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 December 2020 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
25 June 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page) |
24 June 2020 | Director's details changed for Mr Thomas John Baker on 1 June 2020 (2 pages) |
24 June 2020 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 24 June 2020 (1 page) |
24 June 2020 | Director's details changed for Mrs Bo Sun on 1 June 2020 (2 pages) |
24 June 2020 | Change of details for Mrs Bo Sun as a person with significant control on 1 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr Thomas John Baker as a person with significant control on 1 June 2020 (2 pages) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
23 September 2019 | Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page) |
19 September 2019 | Change of details for Mr Thomas John Baker as a person with significant control on 3 June 2019 (2 pages) |
19 September 2019 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 19 September 2019 (1 page) |
19 September 2019 | Change of details for Mrs Bo Sun as a person with significant control on 3 June 2019 (2 pages) |
19 September 2019 | Director's details changed for Mr Thomas John Baker on 3 June 2019 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 September 2019 | Director's details changed for Mrs Bo Sun on 3 June 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
23 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
23 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
22 August 2017 | Change of details for Mr Thomas John Baker as a person with significant control on 30 July 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Thomas John Baker on 30 July 2017 (2 pages) |
22 August 2017 | Change of details for Mrs Bo Sun as a person with significant control on 30 July 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Thomas John Baker on 30 July 2017 (2 pages) |
22 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mrs Bo Sun on 30 July 2017 (2 pages) |
22 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page) |
22 August 2017 | Change of details for Mr Thomas John Baker as a person with significant control on 30 July 2017 (2 pages) |
22 August 2017 | Change of details for Mrs Bo Sun as a person with significant control on 30 July 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Bo Sun on 30 July 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Appointment of Mrs Bo Sun as a director (2 pages) |
29 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Appointment of Mrs Bo Sun as a director (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
21 December 2009 | Director's details changed for Mr Thomas John Baker on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Thomas John Baker on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Mr Thomas John Baker on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 March 2009 | Return made up to 06/12/08; full list of members (3 pages) |
19 March 2009 | Return made up to 06/12/08; full list of members (3 pages) |
18 March 2009 | Director's change of particulars / thomas baker / 01/09/2008 (1 page) |
18 March 2009 | Director's change of particulars / thomas baker / 01/09/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Return made up to 06/12/07; full list of members (3 pages) |
14 July 2008 | Return made up to 06/12/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
10 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 September 2006 | Return made up to 05/07/06; full list of members; amend (6 pages) |
5 September 2006 | Return made up to 05/07/06; full list of members; amend (6 pages) |
10 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
19 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 14 nightingale road horsham west sussex RH12 2NW (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 14 nightingale road horsham west sussex RH12 2NW (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
14 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 March 2003 | Particulars of mortgage/charge (5 pages) |
21 March 2003 | Particulars of mortgage/charge (5 pages) |
30 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Return made up to 06/12/01; full list of members (6 pages) |
22 March 2002 | Return made up to 06/12/01; full list of members (6 pages) |
22 March 2002 | Secretary resigned (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: tcom house 14 nightingale road horsham w sussex RH12 2NW (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: tcom house 14 nightingale road horsham w sussex RH12 2NW (1 page) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
30 August 2001 | Particulars of contract relating to shares (4 pages) |
30 August 2001 | Ad 21/11/00--------- £ si 23233@1 (2 pages) |
30 August 2001 | Ad 21/11/00--------- £ si 23233@1 (2 pages) |
30 August 2001 | Particulars of contract relating to shares (4 pages) |
8 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
8 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
23 November 2000 | Ad 21/11/00--------- £ si 10000@1=10000 £ ic 198/10198 (2 pages) |
23 November 2000 | Ad 21/11/00--------- £ si 10000@1=10000 £ ic 198/10198 (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 July 2000 | Ad 01/04/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
5 July 2000 | Ad 01/04/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
24 June 2000 | Particulars of mortgage/charge (7 pages) |
24 June 2000 | Particulars of mortgage/charge (7 pages) |
7 April 2000 | New secretary appointed (3 pages) |
7 April 2000 | New secretary appointed (3 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
27 January 2000 | Company name changed tcom corporation LIMITED\certificate issued on 28/01/00 (2 pages) |
27 January 2000 | Company name changed tcom corporation LIMITED\certificate issued on 28/01/00 (2 pages) |
15 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
25 June 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
25 June 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
15 April 1998 | Company name changed total control of movement corpor ation LIMITED\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Company name changed total control of movement corpor ation LIMITED\certificate issued on 16/04/98 (2 pages) |
9 April 1998 | Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1998 | Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
24 July 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
24 July 1997 | Resolutions
|
8 January 1997 | Return made up to 06/12/96; no change of members
|
8 January 1997 | Return made up to 06/12/96; no change of members
|
13 June 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
13 June 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
9 January 1996 | Return made up to 06/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 06/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |