Oxford Road
Denham
UB9 4DX
Director Name | Mr Michael John Woodcock |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Elaine Hackett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Meadow Lane Lapworth Solihull West Midlands B94 6LS |
Secretary Name | Elaine Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Meadow Lane Lapworth Solihull West Midlands B94 6LS |
Director Name | Christopher John Deacon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 10 Great Leylands Harlow Essex CM18 6HR |
Director Name | Mitchell Spencer Hyams |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | Bearstead Grimsdells Lane Amersham Buckinghamshire HP6 6HE |
Director Name | Martin Christopher Hynes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wolsey Road Moor Park Northwood Hertfordshire HA6 2EB |
Director Name | Mr Peter Frederick Mostyn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Stocking Lane East Leake Loughborough Leicestershire LE12 5RL |
Director Name | Antony Charles Wightman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 13 Birch Grove London W3 9SW |
Secretary Name | Anne Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Mr John Duncan Sach |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 10 October 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Secretary Name | John Duncan Sach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 41 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Secretary Name | Julian Bernard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Director Name | Julian Bernard Wilson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2012) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael David Gant |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(23 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael Frank Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Website | tilemagic.co.uk |
---|---|
Telephone | 01908 630132 |
Telephone region | Milton Keynes |
Registered Address | Chalfont House Oxford Road Denham UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Abaris Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
11 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Accounts for a dormant company made up to 31 January 2023 (4 pages) |
21 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 January 2022 (4 pages) |
3 November 2021 | Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page) |
3 November 2021 | Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
26 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
28 July 2021 | Change of details for Abaris Holdings Limited as a person with significant control on 2 December 2020 (2 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
12 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
24 December 2019 | Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page) |
24 December 2019 | Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
25 June 2019 | Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page) |
29 March 2019 | Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
18 October 2018 | Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page) |
18 October 2018 | Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
9 April 2014 | Appointment of Micahel David Gant as a director (3 pages) |
9 April 2014 | Appointment of Micahel David Gant as a director (3 pages) |
6 February 2014 | Change of name notice (2 pages) |
6 February 2014 | Company name changed tilbrook distribution LIMITED\certificate issued on 06/02/14
|
6 February 2014 | Change of name notice (2 pages) |
6 February 2014 | Company name changed tilbrook distribution LIMITED\certificate issued on 06/02/14
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
10 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
11 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
7 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
7 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members (5 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members (5 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page) |
29 November 2001 | Full accounts made up to 31 January 2001 (6 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (6 pages) |
13 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
30 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
24 August 2000 | Return made up to 06/08/00; full list of members
|
24 August 2000 | Return made up to 06/08/00; full list of members
|
16 February 2000 | New secretary appointed (3 pages) |
16 February 2000 | New secretary appointed (3 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
13 August 1999 | Return made up to 06/08/99; full list of members (8 pages) |
13 August 1999 | Return made up to 06/08/99; full list of members (8 pages) |
12 July 1999 | Full accounts made up to 31 January 1999 (6 pages) |
12 July 1999 | Full accounts made up to 31 January 1999 (6 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
3 December 1998 | Full accounts made up to 31 January 1998 (6 pages) |
3 December 1998 | Full accounts made up to 31 January 1998 (6 pages) |
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
19 August 1998 | Return made up to 06/08/98; full list of members (5 pages) |
19 August 1998 | Return made up to 06/08/98; full list of members (5 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
20 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
20 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
27 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
27 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
5 September 1996 | Return made up to 24/08/96; full list of members (9 pages) |
5 September 1996 | Return made up to 24/08/96; full list of members (9 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
1 November 1995 | New director appointed (4 pages) |
1 November 1995 | New director appointed (4 pages) |
26 October 1995 | New director appointed (6 pages) |
26 October 1995 | New director appointed (6 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
25 October 1995 | New director appointed (6 pages) |
25 October 1995 | New secretary appointed (4 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | New director appointed (6 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Registered office changed on 25/10/95 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
25 October 1995 | New director appointed (6 pages) |
25 October 1995 | New director appointed (6 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Secretary resigned;director resigned (4 pages) |
25 October 1995 | New secretary appointed (4 pages) |
25 October 1995 | Secretary resigned;director resigned (4 pages) |
25 October 1995 | Director resigned (2 pages) |
25 September 1995 | Company name changed foray 831 LIMITED\certificate issued on 26/09/95 (4 pages) |
25 September 1995 | Company name changed foray 831 LIMITED\certificate issued on 26/09/95 (4 pages) |
20 September 1995 | Accounting reference date notified as 31/01 (1 page) |
20 September 1995 | Accounting reference date notified as 31/01 (1 page) |
24 August 1995 | Incorporation (46 pages) |
24 August 1995 | Incorporation (46 pages) |