Company NameDap Revenues Limited
Company StatusDissolved
Company Number03080385
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameDial-A-Phone Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard Spencer Frank
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(1 week, 3 days after company formation)
Appointment Duration20 years, 10 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Fortune Lane
Elstree
Hertfordshire
WD6 3RY
Secretary NameMr Richard Spencer Frank
StatusClosed
Appointed09 March 2012(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 07 June 2016)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Jonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameBarry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPendragon
Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameJonathan Russell Beck
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 2
1 Strathray Gardens
London
NW3 4PA
Director NameMr Jonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(1 week, 3 days after company formation)
Appointment Duration14 years, 6 months (resigned 01 February 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Heath Road
London
NW3 7UU
Secretary NameRichard Baron Goldwater
NationalityBritish
StatusResigned
Appointed12 February 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96a Sunningfields Road
London
NW4 4RH
Director NameAndrew Justin Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Correspondence Address50 Longacres
St. Albans
Hertfordshire
AL4 0DR
Director NameMr Guy David Broadest
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Richard Charles O'Quinn
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 2000(4 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn House Duck End Lane
Biddenham
Bedford
MK40 4AL
Secretary NameJohn Barrie Hamill
NationalityBritish
StatusResigned
Appointed28 March 2000(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 April 2003)
RoleAccountant
Correspondence Address122 Church Green Road
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DD
Director NameMr Richard Michael Jonathan Whitehouse
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(5 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Carlby
Stamford
Lincolnshire
PE9 4LX
Director NameMr Donald Alexander Gunn
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed09 October 2002(7 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradgerslei
189 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Secretary NameMr Donald Alexander Gunn
NationalityScottish
StatusResigned
Appointed10 April 2003(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradgerslei
189 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Director NamePaul Andrew Goodson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2007)
RoleFund Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRalph Thomas Kanter
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2007)
RoleConsultant
Correspondence Address18 Redington Road
London
NW3 7RG
Director NameAnton Edward Wellenreiter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2007)
RoleFund Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMr Christian Paul D'Angiola
NationalityBritish
StatusResigned
Appointed22 August 2008(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2012)
RoleAccountant
Correspondence Address15 Mons Close
Harpenden
Hertfordshire
AL5 1TD
Director NameMr Barry Alexander Beck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Return of final meeting in a members' voluntary winding up (10 pages)
7 March 2016Return of final meeting in a members' voluntary winding up (10 pages)
23 November 2015Registered 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 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 November 2015Registered 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 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 November 2015Appointment of a voluntary liquidator (1 page)
17 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
(1 page)
17 November 2015Declaration of solvency (3 pages)
17 November 2015Appointment of a voluntary liquidator (1 page)
17 November 2015Declaration of solvency (3 pages)
17 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
(1 page)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
23 July 2015Satisfaction of charge 3 in full (5 pages)
23 July 2015Satisfaction of charge 3 in full (5 pages)
31 December 2014Termination of appointment of Barry Alexander Beck as a director on 19 December 2014 (1 page)
31 December 2014Appointment of Mr Jonathan Russell Beck as a director on 19 December 2014 (2 pages)
31 December 2014Termination of appointment of Barry Alexander Beck as a director on 19 December 2014 (1 page)
31 December 2014Appointment of Mr Jonathan Russell Beck as a director on 19 December 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 September 2014Auditor's resignation (1 page)
30 September 2014Auditor's resignation (1 page)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
14 August 2013Full accounts made up to 31 March 2013 (16 pages)
14 August 2013Full accounts made up to 31 March 2013 (16 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
24 September 2012Full accounts made up to 31 March 2012 (18 pages)
24 September 2012Full accounts made up to 31 March 2012 (18 pages)
29 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
29 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
9 March 2012Termination of appointment of Christian D'angiola as a secretary (1 page)
9 March 2012Appointment of Mr Richard Spencer Frank as a secretary (1 page)
9 March 2012Termination of appointment of Christian D'angiola as a secretary (1 page)
9 March 2012Appointment of Mr Richard Spencer Frank as a secretary (1 page)
8 December 2011Termination of appointment of Richard O'quinn as a director (1 page)
8 December 2011Termination of appointment of Richard Whitehouse as a director (1 page)
8 December 2011Termination of appointment of Richard O'quinn as a director (1 page)
8 December 2011Termination of appointment of Donald Gunn as a director (1 page)
8 December 2011Termination of appointment of Richard Whitehouse as a director (1 page)
8 December 2011Termination of appointment of Donald Gunn as a director (1 page)
17 August 2011Full accounts made up to 31 March 2011 (19 pages)
17 August 2011Full accounts made up to 31 March 2011 (19 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
26 August 2010Full accounts made up to 31 March 2010 (20 pages)
26 August 2010Full accounts made up to 31 March 2010 (20 pages)
28 July 2010Director's details changed for Mr Richard Michael Jonathan Whitehouse on 17 July 2010 (2 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Mr Richard Michael Jonathan Whitehouse on 17 July 2010 (2 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
5 March 2010Appointment of Mr Barry Alexander Beck as a director (2 pages)
5 March 2010Appointment of Mr Barry Alexander Beck as a director (2 pages)
4 March 2010Termination of appointment of Jonathan Beck as a director (1 page)
4 March 2010Termination of appointment of Jonathan Beck as a director (1 page)
1 August 2009Full accounts made up to 31 March 2009 (20 pages)
1 August 2009Full accounts made up to 31 March 2009 (20 pages)
17 July 2009Return made up to 17/07/09; full list of members (5 pages)
17 July 2009Return made up to 17/07/09; full list of members (5 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2009Director's change of particulars / donald gunn / 06/05/2009 (2 pages)
6 May 2009Director's change of particulars / richard o'quinn / 06/05/2009 (2 pages)
6 May 2009Director's change of particulars / richard whitehouse / 06/05/2009 (2 pages)
6 May 2009Director's change of particulars / richard o'quinn / 06/05/2009 (2 pages)
6 May 2009Director's change of particulars / richard whitehouse / 06/05/2009 (2 pages)
6 May 2009Director's change of particulars / donald gunn / 06/05/2009 (2 pages)
27 December 2008Full accounts made up to 31 March 2008 (21 pages)
27 December 2008Full accounts made up to 31 March 2008 (21 pages)
29 September 2008Secretary appointed mr christian paul d'angiola (1 page)
29 September 2008Appointment terminated secretary donald gunn (1 page)
29 September 2008Secretary appointed mr christian paul d'angiola (1 page)
29 September 2008Appointment terminated secretary donald gunn (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Location of debenture register (1 page)
13 August 2008Registered office changed on 13/08/2008 from jubilee house merrion street stanmore middlesex HA7 4RY (1 page)
13 August 2008Return made up to 17/07/08; full list of members (5 pages)
13 August 2008Registered office changed on 13/08/2008 from jubilee house merrion street stanmore middlesex HA7 4RY (1 page)
13 August 2008Return made up to 17/07/08; full list of members (5 pages)
13 August 2008Location of debenture register (1 page)
4 March 2008Registered office changed on 04/03/2008 from studio 330 highgate studios 53-79 highgate road london NW5 1TL (1 page)
4 March 2008Registered office changed on 04/03/2008 from studio 330 highgate studios 53-79 highgate road london NW5 1TL (1 page)
29 February 2008Company name changed dial-a-phone LIMITED\certificate issued on 29/02/08 (2 pages)
29 February 2008Company name changed dial-a-phone LIMITED\certificate issued on 29/02/08 (2 pages)
21 November 2007Full accounts made up to 31 March 2007 (20 pages)
21 November 2007Full accounts made up to 31 March 2007 (20 pages)
13 August 2007Return made up to 17/07/07; no change of members (8 pages)
13 August 2007Return made up to 17/07/07; no change of members (8 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
8 November 2006Full accounts made up to 31 March 2006 (20 pages)
8 November 2006Full accounts made up to 31 March 2006 (20 pages)
10 August 2006Return made up to 17/07/06; full list of members (10 pages)
10 August 2006Return made up to 17/07/06; full list of members (10 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
18 January 2006Registered office changed on 18/01/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
24 November 2005Full accounts made up to 31 March 2005 (18 pages)
24 November 2005Full accounts made up to 31 March 2005 (18 pages)
4 August 2005Return made up to 17/07/05; full list of members (10 pages)
4 August 2005Return made up to 17/07/05; full list of members (10 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
5 January 2005New director appointed (3 pages)
5 January 2005New director appointed (3 pages)
23 December 2004Particulars of mortgage/charge (6 pages)
23 December 2004Particulars of mortgage/charge (6 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
17 November 2004Full accounts made up to 31 March 2004 (18 pages)
17 November 2004Full accounts made up to 31 March 2004 (18 pages)
23 July 2004Return made up to 17/07/04; full list of members (9 pages)
23 July 2004Return made up to 17/07/04; full list of members (9 pages)
20 January 2004Full accounts made up to 31 March 2003 (16 pages)
20 January 2004Full accounts made up to 31 March 2003 (16 pages)
12 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2003New secretary appointed (1 page)
1 May 2003New secretary appointed (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
7 January 2003Full accounts made up to 31 March 2002 (20 pages)
7 January 2003Full accounts made up to 31 March 2002 (20 pages)
31 December 2002Registered office changed on 31/12/02 from: 16/17 kingsbury trading estate church lane london NW9 8AU (1 page)
31 December 2002Registered office changed on 31/12/02 from: 16/17 kingsbury trading estate church lane london NW9 8AU (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
18 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2002Re section 394 (1 page)
19 July 2002Re section 394 (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (18 pages)
31 January 2002Full accounts made up to 31 March 2001 (18 pages)
20 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (18 pages)
31 January 2001Full accounts made up to 31 March 2000 (18 pages)
15 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Full accounts made up to 31 March 1999 (16 pages)
4 May 2000Full accounts made up to 31 March 1999 (16 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
20 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
20 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
15 December 1999Ad 17/07/95--------- £ si 98@1 (2 pages)
15 December 1999Ad 17/07/95--------- £ si 98@1 (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
11 August 1999Return made up to 17/07/99; no change of members (4 pages)
11 August 1999Return made up to 17/07/99; no change of members (4 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
2 March 1999Registered office changed on 02/03/99 from: highgate studios 53-79 highgate road kentish town london NW5 1TL (1 page)
2 March 1999Registered office changed on 02/03/99 from: highgate studios 53-79 highgate road kentish town london NW5 1TL (1 page)
17 February 1999Declaration of assistance for shares acquisition (6 pages)
17 February 1999Declaration of assistance for shares acquisition (6 pages)
10 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
8 February 1999Registered office changed on 08/02/99 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Auditor's resignation (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
8 February 1999Auditor's resignation (1 page)
6 February 1999Particulars of mortgage/charge (7 pages)
6 February 1999Particulars of mortgage/charge (7 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Full accounts made up to 31 March 1998 (19 pages)
3 February 1999Full accounts made up to 31 March 1998 (19 pages)
21 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
21 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
8 September 1998Director's particulars changed (1 page)
8 September 1998Return made up to 17/07/98; full list of members (7 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Return made up to 17/07/98; full list of members (7 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
16 January 1998Full accounts made up to 31 March 1997 (17 pages)
16 January 1998Full accounts made up to 31 March 1997 (17 pages)
30 July 1997Return made up to 17/07/97; full list of members (7 pages)
30 July 1997Return made up to 17/07/97; full list of members (7 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
22 June 1997Full accounts made up to 31 March 1996 (13 pages)
22 June 1997Full accounts made up to 31 March 1996 (13 pages)
30 August 1996Return made up to 17/07/96; full list of members (7 pages)
30 August 1996Return made up to 17/07/96; full list of members (7 pages)
2 April 1996Accounting reference date notified as 31/12 (1 page)
2 April 1996Accounting reference date notified as 31/12 (1 page)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
28 July 1995Director resigned;new director appointed (4 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Director resigned;new director appointed (4 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Incorporation (28 pages)
17 July 1995Incorporation (28 pages)