London
EC2A 2EW
Director Name | Mr George Arthur Dove |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Pavilions End Camberley Surrey GU15 2LD |
Secretary Name | Karen Lorraine Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 2 Cookham Close Sandhurst Berkshire GU47 9RT |
Director Name | Mr Andrew Marshall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2006) |
Role | Technical Operations Manager |
Country of Residence | England |
Correspondence Address | 2 Saltwood Avenue Kingsmead Shenley Park Milton Keynes Buckinghamshire MK4 4HP |
Director Name | Maria Josephine Bolwell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 9 Walnut Tree Place Send Woking Surrey GU23 7HL |
Director Name | Mr Stephen Michael Mansfield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Tunbridge Crescent Liphook Hants GU30 7QH |
Director Name | Mr Michael Gerald McLaren |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | October House 4 The Mount Drive Reigate Surrey RH2 0EZ |
Director Name | Mr Alan William Morcombe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncans Granary West Chiltington Lane Coneyhurst West Sussex RH14 9DP |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Mr James Andrew Soulsby |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramshott Lodge Woolmer Hill Haslemere Surrey GU27 1QA |
Secretary Name | Lorri Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | Applecroft Plaistow Road Ifold Billingshurst West Sussex RH14 0TU |
Director Name | Mr Peter Michael Bertram |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torrells Pursers Lane Peaslake Guildford Surrey GU5 9RE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | alphameric.com |
---|
Registered Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 2004 | Delivered on: 17 February 2004 Satisfied on: 8 February 2005 Persons entitled: National Westminster 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. Fully Satisfied |
---|---|
10 July 2000 | Delivered on: 17 July 2000 Satisfied on: 8 February 2005 Persons entitled: Barclays 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. Fully Satisfied |
24 December 1997 | Delivered on: 5 January 1998 Satisfied on: 22 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 and 42 queens road farnborough hampshire t/no.HP477655. Fully Satisfied |
24 December 1997 | Delivered on: 31 December 1997 Satisfied on: 8 February 2005 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
20 September 1996 | Delivered on: 30 September 1996 Satisfied on: 22 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A asquith avenue morley leeds west yorkshire t/no wyk 172140. Fully Satisfied |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (4 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
8 December 2014 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
8 December 2014 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 February 2014 | Register(s) moved to registered office address (1 page) |
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Register(s) moved to registered office address (1 page) |
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 4 December 2012 (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Termination of appointment of Peter Bertram as a director (1 page) |
14 November 2011 | Termination of appointment of Peter Bertram as a director (1 page) |
14 November 2011 | Termination of appointment of Michael Mclaren as a director (1 page) |
14 November 2011 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
14 November 2011 | Termination of appointment of Michael Mclaren as a director (1 page) |
14 November 2011 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
2 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
2 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Register inspection address has been changed (1 page) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
16 July 2010 | Appointment of Mr Peter Michael Bertram as a director (2 pages) |
16 July 2010 | Appointment of Mr Peter Michael Bertram as a director (2 pages) |
15 July 2010 | Termination of appointment of Martin Randall as a director (1 page) |
15 July 2010 | Termination of appointment of James Soulsby as a director (1 page) |
15 July 2010 | Termination of appointment of James Soulsby as a director (1 page) |
15 July 2010 | Termination of appointment of Martin Randall as a director (1 page) |
7 July 2010 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Lorri Warrington as a secretary (1 page) |
6 July 2010 | Termination of appointment of Lorri Warrington as a secretary (1 page) |
22 March 2010 | Termination of appointment of Alan Morcombe as a director (1 page) |
22 March 2010 | Termination of appointment of Alan Morcombe as a director (1 page) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 September 2009 | Director's change of particulars / alan morcombe / 01/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / alan morcombe / 01/09/2009 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
3 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
5 September 2008 | Full accounts made up to 30 November 2007 (16 pages) |
5 September 2008 | Full accounts made up to 30 November 2007 (16 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page) |
1 May 2008 | Appointment terminated director stephen mansfield (1 page) |
1 May 2008 | Appointment terminated director stephen mansfield (1 page) |
7 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
11 May 2007 | Full accounts made up to 30 November 2006 (19 pages) |
11 May 2007 | Full accounts made up to 30 November 2006 (19 pages) |
19 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
5 October 2006 | Full accounts made up to 30 November 2005 (14 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (14 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page) |
13 February 2006 | Return made up to 07/02/06; full list of members (4 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (4 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
20 April 2005 | Auditor's resignation (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: lysons avenue ash vale hampshire GU12 5QF (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: lysons avenue ash vale hampshire GU12 5QF (1 page) |
20 April 2005 | Auditor's resignation (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
24 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
24 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
23 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
23 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
23 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
20 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
20 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
21 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 42 queens road farnborough hampshire GU14 6DT (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 42 queens road farnborough hampshire GU14 6DT (1 page) |
14 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
30 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
30 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
18 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
18 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 July 2000 | Particulars of mortgage/charge (4 pages) |
17 July 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
31 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
27 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
20 February 1998 | Director's particulars changed (1 page) |
20 February 1998 | Director's particulars changed (1 page) |
5 January 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 March 1997 | Return made up to 07/02/97; full list of members (6 pages) |
24 March 1997 | Return made up to 07/02/97; full list of members (6 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Ad 30/04/96--------- £ si 45000@1=45000 £ ic 100/45100 (2 pages) |
20 September 1996 | Ad 30/04/96--------- £ si 45000@1=45000 £ ic 100/45100 (2 pages) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 June 1996 | £ nc 1000/100000 30/04/96 (1 page) |
18 June 1996 | £ nc 1000/100000 30/04/96 (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
5 June 1996 | Return made up to 07/02/96; full list of members (6 pages) |
5 June 1996 | Return made up to 07/02/96; full list of members (6 pages) |
11 March 1996 | Accounting reference date shortened from 01/10 to 31/12 (1 page) |
11 March 1996 | Accounting reference date shortened from 01/10 to 31/12 (1 page) |
25 October 1995 | Ad 07/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
25 October 1995 | Ad 07/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
28 September 1995 | Accounting reference date notified as 01/10 (1 page) |
28 September 1995 | Accounting reference date notified as 01/10 (1 page) |
22 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 February 1995 | Incorporation (15 pages) |
7 February 1995 | Incorporation (15 pages) |