Elstree
Hertfordshire
WD6 3RY
Secretary Name | Mr Richard Spencer Frank |
---|---|
Status | Closed |
Appointed | 09 March 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Jonathan Russell Beck |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2014(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Barry Alexander Beck |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Pendragon Loom Lane Radlett Hertfordshire WD7 8AA |
Secretary Name | Jonathan Russell Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 2 1 Strathray Gardens London NW3 4PA |
Director Name | Mr Jonathan Russell Beck |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 February 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 West Heath Road London NW3 7UU |
Secretary Name | Richard Baron Goldwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96a Sunningfields Road London NW4 4RH |
Director Name | Andrew Justin Brown |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 50 Longacres St. Albans Hertfordshire AL4 0DR |
Director Name | Mr Guy David Broadest |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr Richard Charles O'Quinn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn House Duck End Lane Biddenham Bedford MK40 4AL |
Secretary Name | John Barrie Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2003) |
Role | Accountant |
Correspondence Address | 122 Church Green Road Bletchley Milton Keynes Buckinghamshire MK3 6DD |
Director Name | Mr Richard Michael Jonathan Whitehouse |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Carlby Stamford Lincolnshire PE9 4LX |
Director Name | Mr Donald Alexander Gunn |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 2002(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradgerslei 189 Old Bedford Road Luton Bedfordshire LU2 7EH |
Secretary Name | Mr Donald Alexander Gunn |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 10 April 2003(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradgerslei 189 Old Bedford Road Luton Bedfordshire LU2 7EH |
Director Name | Paul Andrew Goodson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2007) |
Role | Fund Manager |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ralph Thomas Kanter |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2007) |
Role | Consultant |
Correspondence Address | 18 Redington Road London NW3 7RG |
Director Name | Anton Edward Wellenreiter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2007) |
Role | Fund Manager |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Mr Christian Paul D'Angiola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2012) |
Role | Accountant |
Correspondence Address | 15 Mons Close Harpenden Hertfordshire AL5 1TD |
Director Name | Mr Barry Alexander Beck |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
7 March 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 March 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 November 2015 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Hill House 1 Little New Street London London EC4A 3TR on 23 November 2015 (2 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
23 November 2015 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Hill House 1 Little New Street London London EC4A 3TR on 23 November 2015 (2 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 November 2015 | Appointment of a voluntary liquidator (1 page) |
17 November 2015 | Resolutions
|
17 November 2015 | Declaration of solvency (3 pages) |
17 November 2015 | Appointment of a voluntary liquidator (1 page) |
17 November 2015 | Declaration of solvency (3 pages) |
17 November 2015 | Resolutions
|
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 July 2015 | Satisfaction of charge 3 in full (5 pages) |
23 July 2015 | Satisfaction of charge 3 in full (5 pages) |
31 December 2014 | Termination of appointment of Barry Alexander Beck as a director on 19 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Jonathan Russell Beck as a director on 19 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Barry Alexander Beck as a director on 19 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Jonathan Russell Beck as a director on 19 December 2014 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 September 2014 | Auditor's resignation (1 page) |
30 September 2014 | Auditor's resignation (1 page) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
29 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
29 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Termination of appointment of Christian D'angiola as a secretary (1 page) |
9 March 2012 | Appointment of Mr Richard Spencer Frank as a secretary (1 page) |
9 March 2012 | Termination of appointment of Christian D'angiola as a secretary (1 page) |
9 March 2012 | Appointment of Mr Richard Spencer Frank as a secretary (1 page) |
8 December 2011 | Termination of appointment of Richard O'quinn as a director (1 page) |
8 December 2011 | Termination of appointment of Richard Whitehouse as a director (1 page) |
8 December 2011 | Termination of appointment of Richard O'quinn as a director (1 page) |
8 December 2011 | Termination of appointment of Donald Gunn as a director (1 page) |
8 December 2011 | Termination of appointment of Richard Whitehouse as a director (1 page) |
8 December 2011 | Termination of appointment of Donald Gunn as a director (1 page) |
17 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
28 July 2010 | Director's details changed for Mr Richard Michael Jonathan Whitehouse on 17 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Mr Richard Michael Jonathan Whitehouse on 17 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Appointment of Mr Barry Alexander Beck as a director (2 pages) |
5 March 2010 | Appointment of Mr Barry Alexander Beck as a director (2 pages) |
4 March 2010 | Termination of appointment of Jonathan Beck as a director (1 page) |
4 March 2010 | Termination of appointment of Jonathan Beck as a director (1 page) |
1 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
1 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2009 | Director's change of particulars / donald gunn / 06/05/2009 (2 pages) |
6 May 2009 | Director's change of particulars / richard o'quinn / 06/05/2009 (2 pages) |
6 May 2009 | Director's change of particulars / richard whitehouse / 06/05/2009 (2 pages) |
6 May 2009 | Director's change of particulars / richard o'quinn / 06/05/2009 (2 pages) |
6 May 2009 | Director's change of particulars / richard whitehouse / 06/05/2009 (2 pages) |
6 May 2009 | Director's change of particulars / donald gunn / 06/05/2009 (2 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
29 September 2008 | Secretary appointed mr christian paul d'angiola (1 page) |
29 September 2008 | Appointment terminated secretary donald gunn (1 page) |
29 September 2008 | Secretary appointed mr christian paul d'angiola (1 page) |
29 September 2008 | Appointment terminated secretary donald gunn (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from jubilee house merrion street stanmore middlesex HA7 4RY (1 page) |
13 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from jubilee house merrion street stanmore middlesex HA7 4RY (1 page) |
13 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
13 August 2008 | Location of debenture register (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from studio 330 highgate studios 53-79 highgate road london NW5 1TL (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from studio 330 highgate studios 53-79 highgate road london NW5 1TL (1 page) |
29 February 2008 | Company name changed dial-a-phone LIMITED\certificate issued on 29/02/08 (2 pages) |
29 February 2008 | Company name changed dial-a-phone LIMITED\certificate issued on 29/02/08 (2 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
13 August 2007 | Return made up to 17/07/07; no change of members (8 pages) |
13 August 2007 | Return made up to 17/07/07; no change of members (8 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
8 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
10 August 2006 | Return made up to 17/07/06; full list of members (10 pages) |
10 August 2006 | Return made up to 17/07/06; full list of members (10 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
24 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
4 August 2005 | Return made up to 17/07/05; full list of members (10 pages) |
4 August 2005 | Return made up to 17/07/05; full list of members (10 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
5 January 2005 | New director appointed (3 pages) |
5 January 2005 | New director appointed (3 pages) |
23 December 2004 | Particulars of mortgage/charge (6 pages) |
23 December 2004 | Particulars of mortgage/charge (6 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
12 August 2003 | Return made up to 17/07/03; full list of members
|
12 August 2003 | Return made up to 17/07/03; full list of members
|
1 May 2003 | New secretary appointed (1 page) |
1 May 2003 | New secretary appointed (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
7 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 16/17 kingsbury trading estate church lane london NW9 8AU (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 16/17 kingsbury trading estate church lane london NW9 8AU (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
18 August 2002 | Return made up to 17/07/02; full list of members
|
18 August 2002 | Return made up to 17/07/02; full list of members
|
19 July 2002 | Re section 394 (1 page) |
19 July 2002 | Re section 394 (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
20 August 2001 | Return made up to 17/07/01; full list of members
|
20 August 2001 | Return made up to 17/07/01; full list of members
|
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members
|
15 August 2000 | Return made up to 17/07/00; full list of members
|
4 May 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 May 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
20 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
20 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
15 December 1999 | Ad 17/07/95--------- £ si 98@1 (2 pages) |
15 December 1999 | Ad 17/07/95--------- £ si 98@1 (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
11 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: highgate studios 53-79 highgate road kentish town london NW5 1TL (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: highgate studios 53-79 highgate road kentish town london NW5 1TL (1 page) |
17 February 1999 | Declaration of assistance for shares acquisition (6 pages) |
17 February 1999 | Declaration of assistance for shares acquisition (6 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
8 February 1999 | Registered office changed on 08/02/99 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Auditor's resignation (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
8 February 1999 | Auditor's resignation (1 page) |
6 February 1999 | Particulars of mortgage/charge (7 pages) |
6 February 1999 | Particulars of mortgage/charge (7 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
21 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
21 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
8 September 1998 | Director's particulars changed (1 page) |
8 September 1998 | Return made up to 17/07/98; full list of members (7 pages) |
8 September 1998 | Director's particulars changed (1 page) |
8 September 1998 | Return made up to 17/07/98; full list of members (7 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
16 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
30 July 1997 | Return made up to 17/07/97; full list of members (7 pages) |
30 July 1997 | Return made up to 17/07/97; full list of members (7 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
22 June 1997 | Full accounts made up to 31 March 1996 (13 pages) |
22 June 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 August 1996 | Return made up to 17/07/96; full list of members (7 pages) |
30 August 1996 | Return made up to 17/07/96; full list of members (7 pages) |
2 April 1996 | Accounting reference date notified as 31/12 (1 page) |
2 April 1996 | Accounting reference date notified as 31/12 (1 page) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned;new director appointed (4 pages) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1995 | Director resigned;new director appointed (4 pages) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Incorporation (28 pages) |
17 July 1995 | Incorporation (28 pages) |