London
EC4A 3TR
Director Name | Ms Shirley Bradley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2014(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 2010(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 December 2015) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Eamonn Eugene Mullaney |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Role | Airline Executive |
Correspondence Address | Northwood Farm Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Mrs Clare Margaret Hollingsworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mansion House Farm Crowhurst Lane Crowhurst Lingfield Surrey RH7 6LR |
Director Name | Mr Paul Francis Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Santon Manor Flanchford Road Reigate Heath Surrey RH2 8QZ |
Director Name | Mr Stephen Jonathan Keay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winks Cottage Mole Street Ockley Dorking Surrey RH5 5PB |
Secretary Name | Paul Kerr Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Dornie The Chase Knott Park Oxshott Surrey KT22 0HR |
Director Name | Malcolm William Gordon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 August 1999) |
Role | Sales Manager |
Correspondence Address | 20 The Ridings Surbiton Surrey KT5 8HQ |
Director Name | David Neil Innes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 1998) |
Role | Engineer |
Correspondence Address | Blagdon Carters Cottages Handcross Road Plummers Plain Horsham West Sussex RH13 6NX |
Director Name | Anita Phillips |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 1999) |
Role | Group Finance Director |
Correspondence Address | Backsett Two Mile Ash Horsham West Sussex RH13 7LA |
Secretary Name | Anita Phillips |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 May 1998(2 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 26 March 1999) |
Role | Finance |
Correspondence Address | Backsett Two Mile Ash Horsham West Sussex RH13 7LA |
Director Name | Capt Geoffrey Avion Case |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2002) |
Role | Airline Pilot |
Correspondence Address | Sitcom Henfield Road Cowfold Horsham West Sussex RH13 8DW |
Director Name | Hugh James Green |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 April 1999) |
Role | Human Resources Director |
Correspondence Address | 2 Meadowcroft Park Thropton Morpeth Northumberland NE65 7HR |
Director Name | Stephanie Ann Tabrah |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2000) |
Role | Head Of Personnel |
Correspondence Address | 75 Longfield Road Horsham West Sussex RH12 1LE |
Director Name | Alexander Geddes Hunter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 2001) |
Role | Accountant |
Correspondence Address | 50 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Director Name | Christopher Thomas Hannon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2001) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Pastures Grove Lane, Longthorpe Peterborough Cambridgeshire PE3 6LZ |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Ms Shirley Bradley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(7 years after company formation) |
Appointment Duration | 9 years (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Michelle Louise Macmahon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mrs Julia Louise Seary |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 April 2013) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | Mr Nigel John Arthur |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2013(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
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 | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 September 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
17 June 2015 | Declaration of solvency (3 pages) |
17 June 2015 | Declaration of solvency (3 pages) |
12 June 2015 | Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17, Coningsby Road Peterborough PE3 8SB (2 pages) |
12 June 2015 | Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17, Coningsby Road Peterborough PE3 8SB (2 pages) |
3 June 2015 | Appointment of a voluntary liquidator (2 pages) |
3 June 2015 | Appointment of a voluntary liquidator (2 pages) |
3 June 2015 | Resolutions
|
2 June 2015 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages) |
22 August 2014 | Annual return made up to 21 August 2014 no member list (3 pages) |
22 August 2014 | Annual return made up to 21 August 2014 no member list (3 pages) |
4 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
4 June 2014 | Termination of appointment of Nigel Arthur as a director (1 page) |
4 June 2014 | Appointment of Ms Shirley Bradley as a director (2 pages) |
4 June 2014 | Appointment of Ms Shirley Bradley as a director (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 August 2013 | Annual return made up to 21 August 2013 no member list (3 pages) |
27 August 2013 | Annual return made up to 21 August 2013 no member list (3 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
8 April 2013 | Termination of appointment of Julia Seary as a director (1 page) |
8 April 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
8 April 2013 | Appointment of Nigel John Arthur as a director (2 pages) |
8 April 2013 | Termination of appointment of Julia Seary as a director (1 page) |
13 December 2012 | Termination of appointment of Michelle Macmahon as a director (1 page) |
13 December 2012 | Termination of appointment of Michelle Macmahon as a director (1 page) |
13 December 2012 | Appointment of Mrs Julia Louise Seary as a director (2 pages) |
13 December 2012 | Appointment of Mrs Julia Louise Seary as a director (2 pages) |
3 September 2012 | Annual return made up to 21 August 2012 no member list (3 pages) |
3 September 2012 | Annual return made up to 21 August 2012 no member list (3 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
29 September 2011 | Appointment of Michelle Louise Macmahon as a director (2 pages) |
29 September 2011 | Termination of appointment of Shirley Bradley as a director (1 page) |
29 September 2011 | Termination of appointment of Shirley Bradley as a director (1 page) |
29 September 2011 | Appointment of Michelle Louise Macmahon as a director (2 pages) |
5 September 2011 | Annual return made up to 21 August 2011 no member list (3 pages) |
5 September 2011 | Annual return made up to 21 August 2011 no member list (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
11 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
11 March 2011 | Termination of appointment of David Hallisey as a director (1 page) |
26 October 2010 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
26 October 2010 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 no member list (3 pages) |
23 August 2010 | Annual return made up to 21 August 2010 no member list (3 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
28 October 2009 | Director's details changed for Ms Shirley Bradley on 27 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 (1 page) |
28 October 2009 | Director's details changed for Ms Shirley Bradley on 27 October 2009 (2 pages) |
25 August 2009 | Annual return made up to 21/08/09 (2 pages) |
25 August 2009 | Annual return made up to 21/08/09 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
5 January 2009 | Director and secretary's change of particulars / shirley bradley / 01/01/2009 (1 page) |
5 January 2009 | Director and secretary's change of particulars / shirley bradley / 01/01/2009 (1 page) |
1 September 2008 | Annual return made up to 21/08/08 (2 pages) |
1 September 2008 | Annual return made up to 21/08/08 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
23 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
23 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
23 August 2007 | Annual return made up to 21/08/07 (2 pages) |
23 August 2007 | Annual return made up to 21/08/07 (2 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
23 August 2006 | Annual return made up to 21/08/06 (2 pages) |
23 August 2006 | Annual return made up to 21/08/06 (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
24 August 2005 | Annual return made up to 21/08/05 (2 pages) |
24 August 2005 | Annual return made up to 21/08/05 (2 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
25 August 2004 | Annual return made up to 21/08/04 (2 pages) |
25 August 2004 | Annual return made up to 21/08/04 (2 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
6 September 2003 | Annual return made up to 21/08/03 (4 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Annual return made up to 21/08/03 (4 pages) |
20 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
3 May 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
10 September 2002 | Annual return made up to 21/08/02 (4 pages) |
10 September 2002 | Annual return made up to 21/08/02 (4 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (3 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
31 August 2001 | Annual return made up to 21/08/01 (5 pages) |
31 August 2001 | Annual return made up to 21/08/01 (5 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 July 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
7 July 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
16 February 2001 | Location of register of members (1 page) |
16 February 2001 | Location of register of members (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: thomas cook LTD thorpe wood peterborough cambridgeshire PE3 6SB (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: thomas cook LTD thorpe wood peterborough cambridgeshire PE3 6SB (1 page) |
31 August 2000 | Annual return made up to 21/08/00 (6 pages) |
31 August 2000 | Annual return made up to 21/08/00 (6 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
23 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Annual return made up to 21/08/99 (6 pages) |
24 August 1999 | Location of register of members (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Location of register of members (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Annual return made up to 21/08/99 (6 pages) |
24 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: beulah court albert road horley surrey RH6 7HP (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: beulah court albert road horley surrey RH6 7HP (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
14 April 1999 | Secretary resigned;director resigned (1 page) |
14 April 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
12 January 1999 | Annual return made up to 21/08/98 (6 pages) |
12 January 1999 | Annual return made up to 21/08/98 (6 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
14 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 82 st john street london EC1M 4JN (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 82 st john street london EC1M 4JN (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
21 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 August 1997 | Annual return made up to 21/08/97 (8 pages) |
22 August 1997 | Annual return made up to 21/08/97 (8 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 January 1997 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
1 November 1996 | Return made up to 21/08/96; amending return (8 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Return made up to 21/08/96; amending return (8 pages) |
1 November 1996 | New director appointed (1 page) |
27 September 1996 | Director's particulars changed (1 page) |
27 September 1996 | Director's particulars changed (1 page) |
30 August 1996 | Annual return made up to 21/08/96 (7 pages) |
30 August 1996 | Annual return made up to 21/08/96 (7 pages) |
11 October 1995 | Accounting reference date notified as 31/03 (1 page) |
11 October 1995 | Accounting reference date notified as 31/03 (1 page) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
1 September 1995 | New director appointed (6 pages) |
1 September 1995 | New director appointed (8 pages) |
1 September 1995 | New director appointed (6 pages) |
1 September 1995 | New director appointed (8 pages) |
31 August 1995 | Director resigned;new director appointed (4 pages) |
31 August 1995 | Director resigned;new director appointed (6 pages) |
31 August 1995 | Director resigned;new director appointed (6 pages) |
31 August 1995 | Director resigned;new director appointed (4 pages) |
29 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 August 1995 | Incorporation (38 pages) |
21 August 1995 | Incorporation (38 pages) |