106 Cheyne Walk
London
SW10 0DG
Secretary Name | Mr David Ross Hooper |
---|---|
Status | Closed |
Appointed | 31 August 2013(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | Riverain Gossmore Lane Marlow Buckinghamshire SL7 1QF |
Director Name | Donald Armstrong |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Roseberry Forbes Park Robins Lane Bramhall Stockport Cheshire SK7 2PE |
Director Name | Ms Susan Craven |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage 3 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BW |
Secretary Name | Donald Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Roseberry Forbes Park Robins Lane Bramhall Stockport Cheshire SK7 2PE |
Director Name | Rodney Denton Howgate |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2001) |
Role | Consultant |
Correspondence Address | Silverdale Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Director Name | Kirsteen Nicola Hughes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Grange Winslow Road Woodford Stockport SK7 1RH |
Director Name | Camilla Mary Dyson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2007) |
Role | Financial Director |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Michael Holford |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crayke Cottage Church Hill, Crayke York North Yorkshire YO61 4TA |
Director Name | Mr Matthew Mellor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Brundretts Road Chorlton Cum Hardy Manchester Lancashire M21 9DA |
Secretary Name | Camilla Mary Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(10 years, 6 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 06 October 2005) |
Role | Finance Director |
Correspondence Address | 13 Grangefield Avenue Burley In Wharfedale Ilkley West Yorkshire LS29 7HA |
Director Name | Mr Michael Anthony Warren |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Stanton Broadway Worcestershire WR12 7NE |
Secretary Name | Mr Michael Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Stanton Broadway Worcestershire WR12 7NE |
Director Name | Dr Jane Elizabeth Kirk |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 March 2012) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 12 Glendene Avenue Bramhall Stockport Cheshire SK7 1BH |
Director Name | Mr Julian David Maslen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Laine End ,133 Heyes Lane Alderley Edge Cheshire SK9 7LH |
Secretary Name | Mr Julian David Maslen |
---|---|
Status | Resigned |
Appointed | 12 August 2010(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Laine End , 133 Heyes Lane Alderley Edge Cheshire SK9 7LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Suite 2.01 17, Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £0.1 | Work Group PLC 83.89% Ordinary |
---|---|
192 at £0.1 | Work Group PLC 16.11% Ordinary A |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2016 | Registered office address changed from 11th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to Suite 2.01 17, Hanover Square London W1S 1BN on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 11th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to Suite 2.01 17, Hanover Square London W1S 1BN on 1 February 2016 (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
4 January 2016 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
5 September 2013 | Termination of appointment of Julian Maslen as a secretary (1 page) |
5 September 2013 | Appointment of Mr David Ross Hooper as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Julian Maslen as a secretary (1 page) |
5 September 2013 | Appointment of Mr David Ross Hooper as a secretary (2 pages) |
3 September 2013 | Termination of appointment of Julian Maslen as a director (1 page) |
3 September 2013 | Termination of appointment of Julian Maslen as a director (1 page) |
26 July 2013 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 11Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA England on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 11Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA England on 26 July 2013 (1 page) |
28 June 2013 | Company name changed armstrong craven LTD\certificate issued on 28/06/13
|
28 June 2013 | Company name changed armstrong craven LTD\certificate issued on 28/06/13
|
28 June 2013 | Change of name notice (2 pages) |
28 June 2013 | Change of name notice (2 pages) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 March 2012 | Termination of appointment of Jane Kirk as a director (1 page) |
27 March 2012 | Termination of appointment of Matthew Mellor as a director (1 page) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Termination of appointment of Jane Kirk as a director (1 page) |
27 March 2012 | Termination of appointment of Matthew Mellor as a director (1 page) |
27 March 2012 | Termination of appointment of Matthew Mellor as a director (1 page) |
27 March 2012 | Termination of appointment of Matthew Mellor as a director (1 page) |
27 March 2012 | Termination of appointment of Jane Kirk as a director (1 page) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Termination of appointment of Jane Kirk as a director (1 page) |
12 March 2012 | Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (9 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (9 pages) |
16 September 2010 | Appointment of Mr Julian David Maslen as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Michael Warren as a secretary (1 page) |
16 September 2010 | Termination of appointment of Michael Warren as a secretary (1 page) |
16 September 2010 | Appointment of Mr Julian David Maslen as a director (2 pages) |
16 September 2010 | Appointment of Mr Julian David Maslen as a director (2 pages) |
16 September 2010 | Appointment of Mr Julian David Maslen as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Michael Warren as a director (1 page) |
16 September 2010 | Termination of appointment of Michael Warren as a director (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 April 2010 | Director's details changed for Dr Jane Kirk on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthew Mellor on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthew Mellor on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Jane Kirk on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthew Mellor on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Jane Kirk on 1 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 August 2009 | Appointment terminated director susan craven (1 page) |
3 August 2009 | Appointment terminated director susan craven (1 page) |
1 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
1 April 2008 | Director's change of particulars / susan craven / 01/05/2007 (1 page) |
1 April 2008 | Director's change of particulars / susan craven / 01/05/2007 (1 page) |
17 March 2008 | Appointment terminated director camilla dyson (1 page) |
17 March 2008 | Appointment terminated director camilla dyson (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
19 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 June 2007 | Return made up to 22/03/07; full list of members
|
13 June 2007 | Return made up to 22/03/07; full list of members
|
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
24 April 2006 | Return made up to 22/03/06; full list of members (10 pages) |
24 April 2006 | Return made up to 22/03/06; full list of members (10 pages) |
2 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
2 March 2006 | Full accounts made up to 31 December 2005 (22 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Section 394 (1 page) |
26 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
26 October 2005 | Section 394 (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Registered office changed on 25/10/05 from: 2ND floor trident 2 trident business park styal road manchester M22 5WN (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 2ND floor trident 2 trident business park styal road manchester M22 5WN (1 page) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Aud res stat 394 (1 page) |
13 October 2005 | Aud res stat 394 (1 page) |
7 October 2005 | Particulars of mortgage/charge (9 pages) |
7 October 2005 | Particulars of mortgage/charge (9 pages) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 April 2005 | Return made up to 22/03/05; full list of members
|
8 April 2005 | Return made up to 22/03/05; full list of members
|
8 November 2004 | Resolutions
|
8 November 2004 | Ad 20/10/04--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
8 November 2004 | Ad 20/10/04--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
8 November 2004 | Resolutions
|
10 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 March 2004 | Return made up to 22/03/04; full list of members (8 pages) |
27 March 2004 | Return made up to 22/03/04; full list of members (8 pages) |
8 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
12 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
26 September 2001 | S-div 05/09/01 (1 page) |
26 September 2001 | S-div 05/09/01 (1 page) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 April 2001 | Return made up to 22/03/01; full list of members
|
4 April 2001 | Return made up to 22/03/01; full list of members
|
7 March 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: the corner house 39 carrington field street stockport cheshire SK1 3JN (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: the corner house 39 carrington field street stockport cheshire SK1 3JN (1 page) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
18 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 December 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
23 December 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
17 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 May 1998 | Company name changed armstrong craven direct research LTD.\certificate issued on 07/05/98 (2 pages) |
6 May 1998 | Company name changed armstrong craven direct research LTD.\certificate issued on 07/05/98 (2 pages) |
29 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
29 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: armstrong house swallow street stockport cheshire SK1 3LG (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: armstrong house swallow street stockport cheshire SK1 3LG (1 page) |
1 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
1 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
25 January 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
8 May 1996 | Return made up to 22/03/96; full list of members (6 pages) |
8 May 1996 | Return made up to 22/03/96; full list of members (6 pages) |
27 December 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
27 December 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
31 October 1995 | Accounting reference date notified as 31/03 (1 page) |
31 October 1995 | Accounting reference date notified as 31/03 (1 page) |
30 March 1995 | Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 1995 | Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 1995 | Incorporation (18 pages) |
22 March 1995 | Incorporation (18 pages) |