Company NameElm Finance Limited
DirectorIain Robert Liddell
Company StatusActive
Company Number03512133
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(12 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address133 Hall Lane
Upminster Court
Upminster
Essex
RM14 1AL
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMr Lee Wright Penrose
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleDirector Marketing
Country of ResidenceIsle Of Man
Correspondence Address18 Barrule Park
Ramsey
Isle Of Man
IM8 2BN
Secretary NameMr John Michael Watterson
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 09 January 2001)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 February 2003)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 May 2009)
RoleSenior Company Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 2009)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address47 Ballabrooie Grove
Douglas
Isle Of Man
IM1 4EX
Director NameDawn Yates
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2011)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence Address2 Cronk Y Berry Mews
Douglas
Isle Of Man
IM2 6HQ
Director NameChristopher Michael McKernan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(11 years, 3 months after company formation)
Appointment Duration9 months (resigned 17 February 2010)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address5 Hillberry Heights
Douglas
Isle Of Man
IM2 7DN
Director NameChristopher Michael McKernan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(11 years, 3 months after company formation)
Appointment Duration9 months (resigned 17 February 2010)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address5 Hillberry Heights
Douglas
Isle Of Man
IM2 7DN
Director NameMr Daniel Bruce Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameAndrew David Rose
NationalityBritish
StatusResigned
Appointed05 January 2011(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 October 2015)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 October 1998(8 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 08 May 2009)
Correspondence AddressInternational House
Castle Hill Victoria Road
Douglas
Isle Of Man
IM2 4RB
Secretary NameFNTC (Secretaries) Ltd (Corporation)
StatusResigned
Appointed21 May 2009(11 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 June 2009)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
Isle Of Man
IM2 4RB
Secretary NameIFG International (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 June 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2011)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
IM2 4RB

Location

Registered Address133 Hall Lane
Upminster Court
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Shareholders

2 at £1Asia Uk Property Fund LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

14 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
12 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 March 2021Previous accounting period extended from 5 April 2020 to 30 June 2020 (1 page)
1 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
4 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 5 April 2018 (2 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
2 March 2018Micro company accounts made up to 5 April 2017 (4 pages)
2 March 2018Notification of Iain Robert Liddell as a person with significant control on 2 March 2018 (2 pages)
2 March 2018Total exemption small company accounts made up to 5 April 2016 (4 pages)
2 March 2018Confirmation statement made on 17 February 2017 with updates (4 pages)
2 March 2018Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 133 Hall Lane Upminster Court Upminster Essex RM14 1AL on 2 March 2018 (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
13 November 2015Termination of appointment of Daniel Bruce Harris as a director on 30 September 2015 (1 page)
13 November 2015Termination of appointment of Andrew David Rose as a secretary on 5 October 2015 (1 page)
13 November 2015Termination of appointment of Andrew David Rose as a secretary on 5 October 2015 (1 page)
13 November 2015Termination of appointment of Andrew David Rose as a secretary on 5 October 2015 (1 page)
13 November 2015Termination of appointment of Daniel Bruce Harris as a director on 30 September 2015 (1 page)
22 July 2015Accounts for a dormant company made up to 5 April 2015 (9 pages)
22 July 2015Accounts for a dormant company made up to 5 April 2015 (9 pages)
22 July 2015Accounts for a dormant company made up to 5 April 2015 (9 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
12 August 2014Accounts for a dormant company made up to 5 April 2014 (9 pages)
12 August 2014Accounts for a dormant company made up to 5 April 2014 (9 pages)
12 August 2014Accounts for a dormant company made up to 5 April 2014 (9 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
5 August 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
5 August 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
13 August 2012Full accounts made up to 5 April 2012 (13 pages)
13 August 2012Full accounts made up to 5 April 2012 (13 pages)
13 August 2012Full accounts made up to 5 April 2012 (13 pages)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (2 pages)
18 October 2011Full accounts made up to 5 April 2011 (12 pages)
18 October 2011Full accounts made up to 5 April 2011 (12 pages)
18 October 2011Full accounts made up to 5 April 2011 (12 pages)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Mr Daniel Bruce Harris on 1 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Daniel Bruce Harris on 1 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Iain Robert Liddell on 1 February 2011 (2 pages)
24 February 2011Secretary's details changed for Andrew David Rose on 1 February 2011 (1 page)
24 February 2011Director's details changed for Mr Iain Robert Liddell on 1 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Daniel Bruce Harris on 1 February 2011 (2 pages)
24 February 2011Secretary's details changed for Andrew David Rose on 1 February 2011 (1 page)
24 February 2011Secretary's details changed for Andrew David Rose on 1 February 2011 (1 page)
24 February 2011Director's details changed for Mr Iain Robert Liddell on 1 February 2011 (2 pages)
21 January 2011Appointment of Andrew David Rose as a secretary (3 pages)
21 January 2011Appointment of Andrew David Rose as a secretary (3 pages)
19 January 2011Registered office address changed from 7 Durweston Street London W1H 1EN on 19 January 2011 (2 pages)
19 January 2011Termination of appointment of Christopher Mckernan as a director (2 pages)
19 January 2011Termination of appointment of Ifg International (Secretaries) Limited as a secretary (2 pages)
19 January 2011Registered office address changed from 7 Durweston Street London W1H 1EN on 19 January 2011 (2 pages)
19 January 2011Termination of appointment of Dawn Yates as a director (2 pages)
19 January 2011Appointment of Mr Iain Robert Liddell as a director (3 pages)
19 January 2011Termination of appointment of Ifg International (Secretaries) Limited as a secretary (2 pages)
19 January 2011Termination of appointment of Dawn Yates as a director (2 pages)
19 January 2011Appointment of Mr Daniel Bruce Harris as a director (3 pages)
19 January 2011Appointment of Mr Daniel Bruce Harris as a director (3 pages)
19 January 2011Appointment of Mr Iain Robert Liddell as a director (3 pages)
19 January 2011Termination of appointment of Christopher Mckernan as a director (2 pages)
7 January 2011Accounts for a dormant company made up to 5 April 2010 (6 pages)
7 January 2011Accounts for a dormant company made up to 5 April 2010 (6 pages)
7 January 2011Accounts for a dormant company made up to 5 April 2010 (6 pages)
18 February 2010Director's details changed for Christopher Michael Mckernan on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Ifg International (Secretaries) Limited on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Christopher Michael Mckernan on 17 February 2010 (2 pages)
18 February 2010Termination of appointment of Christopher Mckernan as a director (1 page)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Dawn Yates on 17 February 2010 (2 pages)
18 February 2010Secretary's details changed for Ifg International (Secretaries) Limited on 17 February 2010 (2 pages)
18 February 2010Termination of appointment of Christopher Mckernan as a director (1 page)
18 February 2010Director's details changed for Dawn Yates on 17 February 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
1 February 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
1 February 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
17 October 2009Appointment of Christopher Michael Mckernan as a director (1 page)
17 October 2009Appointment of Christopher Michael Mckernan as a director (1 page)
11 June 2009Secretary appointed ifg international (secretaries) LIMITED (1 page)
11 June 2009Appointment terminated secretary fntc (secretaries) LTD (1 page)
11 June 2009Secretary appointed ifg international (secretaries) LIMITED (1 page)
11 June 2009Appointment terminated secretary fntc (secretaries) LTD (1 page)
9 June 2009Director appointed dawn yates (1 page)
9 June 2009Director appointed christopher michael mckernan (1 page)
9 June 2009Director appointed christopher michael mckernan (1 page)
9 June 2009Director appointed dawn yates (1 page)
27 May 2009Withdrawal of application for striking off (1 page)
27 May 2009Secretary appointed fntc (secretaries) LTD (1 page)
27 May 2009Withdrawal of application for striking off (1 page)
27 May 2009Secretary appointed fntc (secretaries) LTD (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Appointment terminated director brigit scott (1 page)
13 May 2009Appointment terminated secretary fntc (secretaries) LIMITED (1 page)
13 May 2009Appointment terminated director maurice postlethwaite (1 page)
13 May 2009Appointment terminated director brigit scott (1 page)
13 May 2009Appointment terminated director maurice postlethwaite (1 page)
13 May 2009Appointment terminated secretary fntc (secretaries) LIMITED (1 page)
7 May 2009Application for striking-off (1 page)
7 May 2009Application for striking-off (1 page)
18 February 2009Director's change of particulars / maurice postlewaite / 18/02/2009 (1 page)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Director's change of particulars / maurice postlewaite / 18/02/2009 (1 page)
18 September 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
18 September 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
18 September 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
11 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
5 October 2007Registered office changed on 05/10/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
5 October 2007Registered office changed on 05/10/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
24 April 2007Return made up to 17/02/07; no change of members (7 pages)
24 April 2007Return made up to 17/02/07; no change of members (7 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
13 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
28 February 2005Return made up to 17/02/05; full list of members (7 pages)
28 February 2005Return made up to 17/02/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
9 March 2004Return made up to 17/02/04; full list of members (7 pages)
9 March 2004Return made up to 17/02/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 5 April 2003 (2 pages)
29 October 2003Total exemption full accounts made up to 5 April 2003 (2 pages)
29 October 2003Total exemption full accounts made up to 5 April 2003 (2 pages)
19 October 2003New director appointed (1 page)
19 October 2003New director appointed (1 page)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
27 February 2003Return made up to 17/02/03; full list of members (7 pages)
27 February 2003Return made up to 17/02/03; full list of members (7 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
9 December 2002Total exemption full accounts made up to 5 April 2002 (2 pages)
9 December 2002Total exemption full accounts made up to 5 April 2002 (2 pages)
9 December 2002Total exemption full accounts made up to 5 April 2002 (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page)
5 March 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
5 March 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (2 pages)
17 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2001New director appointed (3 pages)
14 April 2001New director appointed (3 pages)
21 March 2001Return made up to 17/02/01; full list of members (6 pages)
21 March 2001Return made up to 17/02/01; full list of members (6 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
29 January 2001Full accounts made up to 5 April 2000 (2 pages)
29 January 2001Full accounts made up to 5 April 2000 (2 pages)
29 January 2001Full accounts made up to 5 April 2000 (2 pages)
29 February 2000Return made up to 17/02/00; full list of members (6 pages)
29 February 2000Return made up to 17/02/00; full list of members (6 pages)
6 December 1999Full accounts made up to 31 March 1999 (2 pages)
6 December 1999Full accounts made up to 31 March 1999 (2 pages)
26 October 1999Registered office changed on 26/10/99 from: first national trustee company LIMITED, 4 fitzroy square london W1P 5AH (1 page)
26 October 1999Registered office changed on 26/10/99 from: first national trustee company LIMITED, 4 fitzroy square london W1P 5AH (1 page)
2 March 1999Return made up to 17/02/99; full list of members (6 pages)
2 March 1999Return made up to 17/02/99; full list of members (6 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
3 December 1998Accounting reference date extended from 28/02/99 to 05/04/99 (1 page)
3 December 1998Accounting reference date extended from 28/02/99 to 05/04/99 (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New secretary appointed (2 pages)
17 February 1998Incorporation (18 pages)
17 February 1998Incorporation (18 pages)