Company NameCopiertec Limited
DirectorsSharon Elizabeth Yavuz and Michelle Norris
Company StatusActive
Company Number03502413
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMrs Sharon Elizabeth Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMrs Michelle Norris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(25 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NamePaul David Bennett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleTechnical Management
Correspondence AddressDane House
14 Anne Way
West Molsey
KT8 2PT
Director NameRichard Davis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleSales Management
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameSumant Chandran Naidu
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Secretary NameWendy Anne Naidu
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address151 The Avenue
Sunbury On Thames
Middlesex
TW16 5EH
Director NameMr Paul Charles Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecopiertec.co.uk

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1Sumant Chandran Naidu
72.22%
Ordinary
25 at £1Richard John Davis
27.78%
Ordinary

Financials

Year2014
Net Worth£450,954
Cash£5,524
Current Liabilities£1,101,404

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due16 May 2024 (2 weeks, 4 days from now)
Accounts CategoryDormant
Accounts Year End29 May

Returns

Latest Return22 April 2024 (5 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

4 January 2008Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 1998Delivered 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 2016Delivered on: 9 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 June 2016Delivered on: 8 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 January 2008Delivered 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 1998Delivered 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

Filing History

16 February 2024Previous accounting period shortened from 31 May 2023 to 29 May 2023 (1 page)
23 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
4 September 2023Termination of appointment of Barry Matthews as a director on 1 September 2023 (1 page)
4 September 2023Appointment of Mrs Michelle Norris as a director on 1 September 2023 (2 pages)
30 May 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
8 February 2023Previous accounting period extended from 24 May 2022 to 31 May 2022 (1 page)
20 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
4 August 2022Notice of agreement to exemption from audit of accounts for period ending 24/05/21 (1 page)
4 August 2022Audit exemption statement of guarantee by parent company for period ending 24/05/21 (3 pages)
4 August 2022Consolidated accounts of parent company for subsidiary company period ending 24/05/21 (48 pages)
4 August 2022Audit exemption subsidiary accounts made up to 24 May 2021 (5 pages)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
26 January 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
25 June 2021Consolidated accounts of parent company for subsidiary company period ending 24/05/20 (47 pages)
25 June 2021Notice of agreement to exemption from audit of accounts for period ending 24/05/20 (1 page)
25 June 2021Audit exemption subsidiary accounts made up to 24 May 2020 (6 pages)
10 June 2021Audit exemption statement of guarantee by parent company for period ending 24/05/20 (3 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
11 December 2020Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages)
11 September 2020Satisfaction of charge 035024130011 in full (1 page)
11 September 2020Satisfaction of charge 035024130012 in full (1 page)
27 May 2020Audit exemption statement of guarantee by parent company for period ending 24/05/19 (3 pages)
27 May 2020Notice of agreement to exemption from audit of accounts for period ending 24/05/19 (1 page)
22 May 2020Unaudited abridged accounts made up to 24 May 2019 (11 pages)
20 February 2020Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page)
31 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
14 October 2019Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page)
28 June 2019Director's details changed for Mr Paul Charles Norris on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Barry Matthews on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Ms Sharon Elizabeth Yavuz on 28 June 2019 (2 pages)
2 April 2019Current accounting period shortened from 26 May 2019 to 25 May 2019 (1 page)
1 April 2019Unaudited abridged accounts made up to 26 November 2017 (7 pages)
29 January 2019Notification of Ethos Group Holdings Ltd as a person with significant control on 10 June 2016 (1 page)
29 January 2019Cessation of Paul Charles Norris as a person with significant control on 10 June 2016 (1 page)
29 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
11 January 2019Current accounting period extended from 26 November 2018 to 26 May 2019 (1 page)
27 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
18 May 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 27 November 2016 (7 pages)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
27 November 2017Current accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
27 November 2017Current accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 28 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 28 November 2016 (1 page)
20 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 August 2016Registration of charge 035024130012, created on 5 August 2016 (16 pages)
9 August 2016Registration of charge 035024130012, created on 5 August 2016 (16 pages)
15 July 2016Appointment of Mrs Sharon Elizabeth Yavuz as a director on 10 June 2016 (3 pages)
15 July 2016Appointment of Mrs Sharon Elizabeth Yavuz as a director on 10 June 2016 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Appointment of Mr Barry Matthews as a director on 10 June 2016 (3 pages)
22 June 2016Termination of appointment of Richard Davis as a director on 10 June 2016 (2 pages)
22 June 2016Appointment of Mr Paul Charles Norris as a director on 10 June 2016 (3 pages)
22 June 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages)
22 June 2016Appointment of Mr Barry Matthews as a director on 10 June 2016 (3 pages)
22 June 2016Registered 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 2016Termination of appointment of Richard Davis as a director on 10 June 2016 (2 pages)
22 June 2016Registered 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 2016Appointment of Mr Paul Charles Norris as a director on 10 June 2016 (3 pages)
22 June 2016Termination of appointment of Sumant Chandran Naidu as a director on 10 June 2016 (2 pages)
22 June 2016Termination of appointment of Wendy Anne Naidu as a secretary on 10 June 2016 (2 pages)
22 June 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages)
22 June 2016Termination of appointment of Wendy Anne Naidu as a secretary on 10 June 2016 (2 pages)
22 June 2016Termination of appointment of Sumant Chandran Naidu as a director on 10 June 2016 (2 pages)
15 June 2016Satisfaction of charge 4 in full (4 pages)
15 June 2016Satisfaction of charge 5 in full (4 pages)
15 June 2016Satisfaction of charge 5 in full (4 pages)
15 June 2016Satisfaction of charge 4 in full (4 pages)
15 June 2016Satisfaction of charge 8 in full (4 pages)
15 June 2016Satisfaction of charge 9 in full (4 pages)
15 June 2016Satisfaction of charge 6 in full (4 pages)
15 June 2016Satisfaction of charge 6 in full (4 pages)
15 June 2016Satisfaction of charge 9 in full (4 pages)
15 June 2016Satisfaction of charge 8 in full (4 pages)
8 June 2016Registration of charge 035024130011, created on 7 June 2016 (8 pages)
8 June 2016Satisfaction of charge 3 in full (4 pages)
8 June 2016Registration of charge 035024130011, created on 7 June 2016 (8 pages)
8 June 2016Satisfaction of charge 3 in full (4 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 90
(4 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 90
(4 pages)
30 January 2016Satisfaction of charge 10 in full (4 pages)
30 January 2016Satisfaction of charge 1 in full (4 pages)
30 January 2016Satisfaction of charge 7 in full (4 pages)
30 January 2016Satisfaction of charge 10 in full (4 pages)
30 January 2016Satisfaction of charge 2 in full (4 pages)
30 January 2016Satisfaction of charge 7 in full (4 pages)
30 January 2016Satisfaction of charge 2 in full (4 pages)
30 January 2016Satisfaction of charge 1 in full (4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 90
(4 pages)
6 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 90
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 90
(4 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 90
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Director's details changed for Richard Davis on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Richard Davis on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Sumant Chandran Naidu on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Sumant Chandran Naidu on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Sumant Chandran Naidu on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Richard Davis on 1 January 2010 (2 pages)
23 September 2009Gbp ic 100/90\04/02/09\gbp sr 10@1=10\ (1 page)
23 September 2009Gbp ic 100/90\04/02/09\gbp sr 10@1=10\ (1 page)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2009Return made up to 27/01/09; full list of members (4 pages)
6 February 2009Return made up to 27/01/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Registered office changed on 17/04/2008 from unit 9 feltham business complex browells lane feltham middlesex TW13 7LW (1 page)
17 April 2008Registered office changed on 17/04/2008 from unit 9 feltham business complex browells lane feltham middlesex TW13 7LW (1 page)
18 February 2008Return made up to 27/01/08; full list of members (3 pages)
18 February 2008Return made up to 27/01/08; full list of members (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 February 2007Return made up to 27/01/07; full list of members (7 pages)
22 February 2007Return made up to 27/01/07; full list of members (7 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
27 February 2006Return made up to 27/01/06; full list of members (7 pages)
27 February 2006Return made up to 27/01/06; full list of members (7 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 27/01/05; full list of members (7 pages)
17 February 2005Return made up to 27/01/05; full list of members (7 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 February 2003Return made up to 27/01/03; full list of members (7 pages)
18 February 2003Return made up to 27/01/03; full list of members (7 pages)
15 July 2002Particulars of mortgage/charge (4 pages)
15 July 2002Particulars of mortgage/charge (4 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 May 2001Return made up to 27/01/01; full list of members (7 pages)
2 May 2001Return made up to 27/01/01; full list of members (7 pages)
6 April 2001Auditor's resignation (1 page)
6 April 2001Auditor's resignation (1 page)
29 March 2001Registered office changed on 29/03/01 from: 348 richmond road twickenham TW1 2DU (1 page)
29 March 2001Registered office changed on 29/03/01 from: 348 richmond road twickenham TW1 2DU (1 page)
27 September 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 September 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 March 2000Return made up to 27/01/00; full list of members (7 pages)
1 March 2000Return made up to 27/01/00; full list of members (7 pages)
19 February 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
7 December 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998Secretary resigned (1 page)
27 January 1998Incorporation (16 pages)
27 January 1998Incorporation (16 pages)