London
EC3V 1LT
Director Name | Mrs Michelle Norris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(25 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Paul David Bennett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Technical Management |
Correspondence Address | Dane House 14 Anne Way West Molsey KT8 2PT |
Director Name | Richard Davis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Sales Management |
Country of Residence | England |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Sumant Chandran Naidu |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Secretary Name | Wendy Anne Naidu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 The Avenue Sunbury On Thames Middlesex TW16 5EH |
Director Name | Mr Paul Charles Norris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Mr Barry Matthews |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | copiertec.co.uk |
---|
Registered Address | 72 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
65 at £1 | Sumant Chandran Naidu 72.22% Ordinary |
---|---|
25 at £1 | Richard John Davis 27.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £450,954 |
Cash | £5,524 |
Current Liabilities | £1,101,404 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 16 May 2024 (2 weeks, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 29 May |
Latest Return | 22 April 2024 (5 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
4 January 2008 | Delivered on: 9 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 8 browells lane feltham middlesex. Outstanding |
---|---|
4 January 2008 | Delivered on: 9 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 taylor lane denton manchester. Outstanding |
16 June 2006 | Delivered on: 24 June 2006 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All buildings erections fixtures fittings and fixed plant and machinery and materials being thereon in all buildings erected on the f/h property k/a unit 8 feltham business caomplex browell's lane feltham and the f/h land k/a unit 9 feltham business complex browells lane feltham and f/h proeprty k/a unit 2 taylor lane denton and all improvements and additions thereto. By way of assignment the goodwill and the full benefit of all licences held in connection with the business. Outstanding |
11 October 2005 | Delivered on: 19 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 2 taylor lane denton manchester. Outstanding |
15 December 2004 | Delivered on: 22 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 browells lane feltham middlesex. Outstanding |
5 July 2002 | Delivered on: 15 July 2002 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
5 July 2002 | Delivered on: 6 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as unit 9 feltham business complex browells lane feltham midd'x TW13 7LW. Outstanding |
1 October 1998 | Delivered on: 3 October 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 348 richmond road twickenham middlesex (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 August 2016 | Delivered on: 9 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 June 2016 | Delivered on: 8 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 January 2008 | Delivered on: 9 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 9 browells lane feltham middlesex. Outstanding |
6 April 1998 | Delivered on: 10 April 1998 Persons entitled: Midland 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. Outstanding |
16 February 2024 | Previous accounting period shortened from 31 May 2023 to 29 May 2023 (1 page) |
---|---|
23 January 2024 | Confirmation statement made on 20 January 2024 with updates (4 pages) |
4 September 2023 | Termination of appointment of Barry Matthews as a director on 1 September 2023 (1 page) |
4 September 2023 | Appointment of Mrs Michelle Norris as a director on 1 September 2023 (2 pages) |
30 May 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
8 February 2023 | Previous accounting period extended from 24 May 2022 to 31 May 2022 (1 page) |
20 January 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
4 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 24/05/21 (1 page) |
4 August 2022 | Audit exemption statement of guarantee by parent company for period ending 24/05/21 (3 pages) |
4 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 24/05/21 (48 pages) |
4 August 2022 | Audit exemption subsidiary accounts made up to 24 May 2021 (5 pages) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
25 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 24/05/20 (47 pages) |
25 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 24/05/20 (1 page) |
25 June 2021 | Audit exemption subsidiary accounts made up to 24 May 2020 (6 pages) |
10 June 2021 | Audit exemption statement of guarantee by parent company for period ending 24/05/20 (3 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
11 December 2020 | Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages) |
11 September 2020 | Satisfaction of charge 035024130011 in full (1 page) |
11 September 2020 | Satisfaction of charge 035024130012 in full (1 page) |
27 May 2020 | Audit exemption statement of guarantee by parent company for period ending 24/05/19 (3 pages) |
27 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 24/05/19 (1 page) |
22 May 2020 | Unaudited abridged accounts made up to 24 May 2019 (11 pages) |
20 February 2020 | Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page) |
31 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
14 October 2019 | Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page) |
28 June 2019 | Director's details changed for Mr Paul Charles Norris on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr Barry Matthews on 28 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Ms Sharon Elizabeth Yavuz on 28 June 2019 (2 pages) |
2 April 2019 | Current accounting period shortened from 26 May 2019 to 25 May 2019 (1 page) |
1 April 2019 | Unaudited abridged accounts made up to 26 November 2017 (7 pages) |
29 January 2019 | Notification of Ethos Group Holdings Ltd as a person with significant control on 10 June 2016 (1 page) |
29 January 2019 | Cessation of Paul Charles Norris as a person with significant control on 10 June 2016 (1 page) |
29 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
11 January 2019 | Current accounting period extended from 26 November 2018 to 26 May 2019 (1 page) |
27 August 2018 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
18 May 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 27 November 2016 (7 pages) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
27 November 2017 | Current accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
27 November 2017 | Current accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 28 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 28 November 2016 (1 page) |
20 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 August 2016 | Registration of charge 035024130012, created on 5 August 2016 (16 pages) |
9 August 2016 | Registration of charge 035024130012, created on 5 August 2016 (16 pages) |
15 July 2016 | Appointment of Mrs Sharon Elizabeth Yavuz as a director on 10 June 2016 (3 pages) |
15 July 2016 | Appointment of Mrs Sharon Elizabeth Yavuz as a director on 10 June 2016 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Appointment of Mr Barry Matthews as a director on 10 June 2016 (3 pages) |
22 June 2016 | Termination of appointment of Richard Davis as a director on 10 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Paul Charles Norris as a director on 10 June 2016 (3 pages) |
22 June 2016 | Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages) |
22 June 2016 | Appointment of Mr Barry Matthews as a director on 10 June 2016 (3 pages) |
22 June 2016 | Registered office address changed from 194 Stanley Road Teddington Middlesex TW11 8UE to 72 Leadenhall Market London EC3V 1LT on 22 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Richard Davis as a director on 10 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 194 Stanley Road Teddington Middlesex TW11 8UE to 72 Leadenhall Market London EC3V 1LT on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Paul Charles Norris as a director on 10 June 2016 (3 pages) |
22 June 2016 | Termination of appointment of Sumant Chandran Naidu as a director on 10 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Wendy Anne Naidu as a secretary on 10 June 2016 (2 pages) |
22 June 2016 | Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages) |
22 June 2016 | Termination of appointment of Wendy Anne Naidu as a secretary on 10 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Sumant Chandran Naidu as a director on 10 June 2016 (2 pages) |
15 June 2016 | Satisfaction of charge 4 in full (4 pages) |
15 June 2016 | Satisfaction of charge 5 in full (4 pages) |
15 June 2016 | Satisfaction of charge 5 in full (4 pages) |
15 June 2016 | Satisfaction of charge 4 in full (4 pages) |
15 June 2016 | Satisfaction of charge 8 in full (4 pages) |
15 June 2016 | Satisfaction of charge 9 in full (4 pages) |
15 June 2016 | Satisfaction of charge 6 in full (4 pages) |
15 June 2016 | Satisfaction of charge 6 in full (4 pages) |
15 June 2016 | Satisfaction of charge 9 in full (4 pages) |
15 June 2016 | Satisfaction of charge 8 in full (4 pages) |
8 June 2016 | Registration of charge 035024130011, created on 7 June 2016 (8 pages) |
8 June 2016 | Satisfaction of charge 3 in full (4 pages) |
8 June 2016 | Registration of charge 035024130011, created on 7 June 2016 (8 pages) |
8 June 2016 | Satisfaction of charge 3 in full (4 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 January 2016 | Satisfaction of charge 10 in full (4 pages) |
30 January 2016 | Satisfaction of charge 1 in full (4 pages) |
30 January 2016 | Satisfaction of charge 7 in full (4 pages) |
30 January 2016 | Satisfaction of charge 10 in full (4 pages) |
30 January 2016 | Satisfaction of charge 2 in full (4 pages) |
30 January 2016 | Satisfaction of charge 7 in full (4 pages) |
30 January 2016 | Satisfaction of charge 2 in full (4 pages) |
30 January 2016 | Satisfaction of charge 1 in full (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Director's details changed for Richard Davis on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Richard Davis on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Sumant Chandran Naidu on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Sumant Chandran Naidu on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Sumant Chandran Naidu on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Richard Davis on 1 January 2010 (2 pages) |
23 September 2009 | Gbp ic 100/90\04/02/09\gbp sr 10@1=10\ (1 page) |
23 September 2009 | Gbp ic 100/90\04/02/09\gbp sr 10@1=10\ (1 page) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from unit 9 feltham business complex browells lane feltham middlesex TW13 7LW (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from unit 9 feltham business complex browells lane feltham middlesex TW13 7LW (1 page) |
18 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2004 | Return made up to 27/01/04; full list of members
|
23 February 2004 | Return made up to 27/01/04; full list of members
|
30 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
15 July 2002 | Particulars of mortgage/charge (4 pages) |
15 July 2002 | Particulars of mortgage/charge (4 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Return made up to 27/01/02; full list of members
|
29 January 2002 | Return made up to 27/01/02; full list of members
|
4 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 May 2001 | Return made up to 27/01/01; full list of members (7 pages) |
2 May 2001 | Return made up to 27/01/01; full list of members (7 pages) |
6 April 2001 | Auditor's resignation (1 page) |
6 April 2001 | Auditor's resignation (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 348 richmond road twickenham TW1 2DU (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 348 richmond road twickenham TW1 2DU (1 page) |
27 September 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 March 2000 | Return made up to 27/01/00; full list of members (7 pages) |
1 March 2000 | Return made up to 27/01/00; full list of members (7 pages) |
19 February 1999 | Return made up to 27/01/99; full list of members
|
19 February 1999 | Return made up to 27/01/99; full list of members
|
7 December 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
7 December 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Incorporation (16 pages) |
27 January 1998 | Incorporation (16 pages) |