25 Farringdon Street
London
EC4A 4AB
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David Gwilliam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Jane Rebecca Gallen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | Waydale Farmhouse Little Brington Northampton Northamptonshire NN7 4HS |
Director Name | Brian George Gallen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Cottage 39 North Street Rothersthorpe NN7 3JB |
Secretary Name | Mr Brian George Gallen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Waydale Farmhouse Little Brington Northamptonshire NN7 4HS |
Director Name | Charles Richard Westrope |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2000) |
Role | Financial Advisor |
Correspondence Address | Virginia Cottage 38 Davendry Road Norton Northamptonshire NN11 5ND |
Director Name | Jason Brice |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 March 2000) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 15 Gipsy Lane Kettering Northamptonshire NN16 8TY |
Director Name | Trevor Dimmock |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2002) |
Role | Sals Manager |
Correspondence Address | Thornfield Moulton Lane, Boughton Northampton Northamptonshire NN2 8RF |
Director Name | Mr Frank Breuer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 August 2005) |
Role | Independent Financial Advisers |
Country of Residence | England |
Correspondence Address | 2 Mawsley Lodge Mawsley Kettering Northants NN14 1SW |
Director Name | Philip Reilly |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2004) |
Role | Financial Services |
Correspondence Address | 1 Daisy Lane Alrewas Burton On Trent Staffordshire DE13 7EW |
Director Name | Douglas Buchanan Chrystie |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 2008) |
Role | Financial Services |
Correspondence Address | 6 Pendennis Court Tattenhoe Milton Keynes Buckinghamshire MK4 3FL |
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 2006) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 11 Stewart Close Northampton Northamptonshire NN3 7WU |
Secretary Name | Mr Nigel Westhorp |
---|---|
Status | Resigned |
Appointed | 01 June 2005(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 3 Almond Drive Gamlingay Sandy Bedfordshire SG19 3NA |
Director Name | Daniel Gallen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(9 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 9 Dartmouth Road Olney Buckinghamshire MK46 4EH |
Director Name | Adam Daniel Peel |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2008) |
Role | IFA |
Correspondence Address | Flat 20 Clarendon House 39 Bridge Street Northampton Northamptonshire NN1 1NS |
Director Name | Mr David George Bentley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Bealeys Close Bealeys Lane Bloxwich Walsall WS3 2JP |
Director Name | Anthony Leonard Clark Stockdale |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House Oldbury Road Bridgnorth Salop WV16 5EH |
Secretary Name | Kevin Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2009) |
Role | Secretary |
Correspondence Address | 156 Moor Green Lane Moseley Birmingham West Midlands B13 8NT |
Director Name | Mr John David White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(12 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Cheadle Drive Cheadle Hulme Cheshire SK8 6SB |
Director Name | Mr Russell McBurnie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Christopher Charles Crouch |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Secretary Name | Miss Pandora Sharp |
---|---|
Status | Resigned |
Appointed | 30 December 2009(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Miss Pandora Sharp |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2013) |
Role | Corporate Services Manager |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4GB |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(17 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | chancery-group.com |
---|
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
900k at £0.001 | Baker Tilly Financial Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2012 | Delivered on: 8 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
24 May 2012 | Delivered on: 29 May 2012 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor and rsm tenon audit limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Outstanding |
2 April 2008 | Delivered on: 22 April 2008 Satisfied on: 28 February 2012 Persons entitled: Aib Group (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 October 2002 | Delivered on: 4 November 2002 Satisfied on: 5 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 January 2019 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 7th Floor 21 Lombard Street London EC3V 9AH on 25 January 2019 (2 pages) |
18 January 2019 | Declaration of solvency (5 pages) |
18 January 2019 | Resolutions
|
18 January 2019 | Appointment of a voluntary liquidator (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
16 July 2018 | Satisfaction of charge 4 in full (2 pages) |
16 July 2018 | Satisfaction of charge 3 in full (1 page) |
13 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
11 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
27 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page) |
26 September 2013 | Appointment of Mr Elfed Wyn Jarvis as a director (2 pages) |
26 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
26 September 2013 | Appointment of Mr David Gwilliam as a director (2 pages) |
26 September 2013 | Appointment of Mr David Gwilliam as a director (2 pages) |
26 September 2013 | Appointment of Mr Elfed Wyn Jarvis as a director (2 pages) |
23 May 2013 | Termination of appointment of Pandora Sharp as a director (1 page) |
23 May 2013 | Appointment of Mr Christopher James Merry as a director (2 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Termination of appointment of Christopher Crouch as a director (1 page) |
19 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
26 November 2012 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
23 October 2012 | Resolutions
|
12 June 2012 | Memorandum and Articles of Association (5 pages) |
12 June 2012 | Memorandum and Articles of Association (5 pages) |
12 June 2012 | Resolutions
|
8 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Appointment of Mr Adrian Gardner as a director (2 pages) |
7 March 2012 | Appointment of Miss Pandora Sharp as a director (2 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
24 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Appointment of Christopher Charles Crouch as a director (2 pages) |
22 January 2010 | Appointment of Mr Russell Mcburnie as a director (2 pages) |
22 January 2010 | Termination of appointment of Kevin Rutter as a secretary (1 page) |
22 January 2010 | Appointment of Miss Pandora Sharp as a secretary (1 page) |
22 January 2010 | Termination of appointment of Anthony Stockdale as a director (1 page) |
22 January 2010 | Registered office address changed from 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 22 January 2010 (1 page) |
22 January 2010 | Termination of appointment of David Bentley as a director (1 page) |
4 January 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
23 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
15 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Appointment terminated director john white (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from unit 1 hollinswood court stafford park telford TF3 3BD (1 page) |
4 June 2008 | Director appointed john david white (2 pages) |
7 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
1 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 April 2008 | Appointment terminated director brian gallen (1 page) |
17 April 2008 | Secretary appointed kevin rutter (2 pages) |
17 April 2008 | Appointment terminated secretary nigel westhorp (1 page) |
17 April 2008 | Appointment terminated director adam peel (1 page) |
17 April 2008 | Appointment terminated director douglas chrystie (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 April 2008 | Director appointed david george bentley (3 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 18 albion place northampton northamptonshire NN1 1UD (1 page) |
9 April 2008 | Director appointed anthony leonard clark stockdale (2 pages) |
2 November 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
22 May 2007 | Director resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: springfield house 18 albion place northampton northamptonshire NN1 1UD (1 page) |
21 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
22 November 2006 | Full accounts made up to 30 April 2006 (17 pages) |
21 November 2006 | S-div 15/09/06 (1 page) |
21 November 2006 | Resolutions
|
21 September 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
26 May 2006 | Return made up to 29/04/06; full list of members
|
24 May 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
26 October 2005 | Full accounts made up to 30 April 2005 (19 pages) |
29 September 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
24 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
16 May 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
11 October 2004 | Full accounts made up to 30 April 2004 (21 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members
|
16 February 2004 | Amended full accounts made up to 30 April 2003 (22 pages) |
22 November 2003 | New director appointed (2 pages) |
17 November 2003 | Full accounts made up to 30 April 2003 (22 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | £ ic 1000/900 16/07/03 £ sr 100@1=100 (1 page) |
7 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
18 February 2003 | Company name changed chancery insurance management li mited\certificate issued on 17/02/03 (2 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Full accounts made up to 30 April 2002 (19 pages) |
14 October 2002 | Director resigned (1 page) |
8 May 2002 | Return made up to 29/04/02; full list of members (9 pages) |
13 November 2001 | New director appointed (2 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
22 May 2001 | Return made up to 13/05/01; full list of members
|
13 November 2000 | Full accounts made up to 30 April 2000 (16 pages) |
30 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
8 May 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
24 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: silbury court 370 silbury boulevard central milton keynes MK9 2AF (1 page) |
2 August 1999 | Return made up to 13/05/99; full list of members (5 pages) |
22 June 1999 | New director appointed (2 pages) |
24 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 June 1998 | Return made up to 13/05/98; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 June 1997 | Return made up to 13/05/97; full list of members
|
15 January 1997 | New director appointed (2 pages) |
17 May 1996 | Ad 13/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | Director resigned (2 pages) |
17 May 1996 | Secretary resigned (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (1 page) |
13 May 1996 | Incorporation (18 pages) |