London
WC1H 9NE
Director Name | Dr Michael Leslie Nussbaum |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2011(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 May 2017) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | Mrs Miriam Jacqueline Martin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 May 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Secretary Name | Miss Amy Gelsthorpe-Hill |
---|---|
Status | Closed |
Appointed | 25 April 2016(15 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | Edith Mary Bate |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 13 Oakridge Way Walton Stafford Stafordshire ST17 0PS |
Director Name | Harry Bayliss |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Watlands Avenue Wolstanton Newcastle Staffordshire ST5 8AS |
Director Name | John Leslie Allman |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Adamthwaite Close Blythe Bridge Stoke On Trent Staffordshire ST11 9HR |
Director Name | Clifford Denton |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Covert Close Great Haywood Stafford Staffordshire ST18 0RN |
Director Name | Bert Tranter |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 44 Hawthorne Avenue Gillway Tamworth Staffordshire B79 8QF |
Director Name | Philip John Woodburn Evans |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Estate Agent |
Country of Residence | GBR |
Correspondence Address | Cage Hill Stowe By Chartley Stafford ST18 0LE |
Director Name | Ann Sullivan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Bramble Way Etching Hill Rugeley Staffordshire WS15 2SP |
Director Name | Jenny Rose Sparkes |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Hedging Lane Wilnecote Tamworth Staffordshire B77 5EP |
Director Name | William Frank Johnson |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 37b Sandford Gate Lower Sandford Street Lichfield Staffordshire WS13 6RB |
Secretary Name | Mr Robert Graham Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 6 Goldfinch Drive Alsager South Cheshire ST7 2GL |
Director Name | Kathleen Bailey |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2006) |
Role | Housewife |
Correspondence Address | 3 Knight Road Chase Terrace Burntwood Staffordshire WS7 8PX |
Director Name | Nicholas Hugh John Sandy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Rowley Hall Drive Stafford Staffordshire ST17 9FF |
Director Name | Philip Hancock |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2008) |
Role | Retired |
Correspondence Address | 3 Oldbury Court Upper Gungate Tamworth Staffordshire B79 7EH |
Director Name | Margaret Thomas |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Underwood Close Stafford Staffordshire ST16 1TB |
Director Name | Nadia Aida Coupland |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2010) |
Role | Administrator Bookkeeper |
Country of Residence | England |
Correspondence Address | 97 Hill Drive Stone Staffordshire ST15 0AJ |
Director Name | Pauline Margaret Sale |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 2009) |
Role | Retired |
Correspondence Address | 8 Cricket Lane Lichfield Staffordshire WS14 9ER |
Director Name | Mrs Janet Hewitt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Eastlands Close Stafford Staffordshire ST17 9BD |
Director Name | Mr Ivan Alan Joseph Fernandez |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Westcliffe Leek Staffordshire ST13 8EJ |
Director Name | Mr Stephen Remington |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2014) |
Role | Chief Executive Action For Blind People |
Country of Residence | United Kingdom |
Correspondence Address | Action House 53 Sandgate Street London SE15 1LE |
Director Name | Mr Clive Timms |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2011) |
Role | Treasurer Action For Blind People |
Country of Residence | United Kingdom |
Correspondence Address | 14 - 16 Verney Road London SE16 3DZ |
Director Name | Wing Commander Michael Greville Dudgeon |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2011) |
Role | Retired Raf |
Country of Residence | England |
Correspondence Address | 14 - 16 Verney Road London SE16 3DZ |
Secretary Name | Mr John Crowther |
---|---|
Status | Resigned |
Appointed | 26 May 2010(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | 15 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mrs Monica Varriale |
---|---|
Status | Resigned |
Appointed | 28 November 2014(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | Action House 53 Sandgate Street London |
Website | actionforblindpeople.org.uk |
---|
Registered Address | 105 Judd Street London WC1H 9NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 August 2016 | Registered office address changed from C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE England to 105 Judd Street London WC1H 9NE on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE England to 105 Judd Street London WC1H 9NE on 1 August 2016 (1 page) |
21 June 2016 | Appointment of Miss Amy Gelsthorpe-Hill as a secretary on 25 April 2016 (2 pages) |
21 June 2016 | Appointment of Miss Amy Gelsthorpe-Hill as a secretary on 25 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from C/O Anita South Action House 53 Sandgate Street London SE15 1LE to C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from C/O Anita South Action House 53 Sandgate Street London SE15 1LE to C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE on 20 April 2016 (1 page) |
18 February 2016 | Annual return made up to 6 February 2016 no member list (3 pages) |
18 February 2016 | Annual return made up to 6 February 2016 no member list (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
20 November 2015 | Termination of appointment of Monica Varriale as a secretary on 31 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Monica Varriale as a secretary on 31 October 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Michael Leslie Nussbaum on 22 September 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Michael Leslie Nussbaum on 22 September 2015 (2 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
23 September 2015 | Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
23 February 2015 | Annual return made up to 6 February 2015 no member list (3 pages) |
23 February 2015 | Annual return made up to 6 February 2015 no member list (3 pages) |
23 February 2015 | Annual return made up to 6 February 2015 no member list (3 pages) |
28 November 2014 | Termination of appointment of John Crowther as a secretary on 28 November 2014 (1 page) |
28 November 2014 | Appointment of Mrs Monica Varriale as a secretary on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Monica Varriale as a secretary on 28 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of John Crowther as a secretary on 28 November 2014 (1 page) |
13 August 2014 | Notice of agreement to exemption from filing of accounts for period ending 01/04/14 (1 page) |
13 August 2014 | Notice of agreement to exemption from filing of accounts for period ending 01/04/14 (1 page) |
16 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (61 pages) |
16 July 2014 | Filing exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
16 July 2014 | Filing exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
16 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (61 pages) |
9 April 2014 | Appointment of Ms Miriam Jacqueline Martin as a director (2 pages) |
9 April 2014 | Appointment of Ms Miriam Jacqueline Martin as a director (2 pages) |
8 April 2014 | Termination of appointment of Stephen Remington as a director (1 page) |
8 April 2014 | Termination of appointment of Stephen Remington as a director (1 page) |
20 February 2014 | Annual return made up to 6 February 2014 no member list (3 pages) |
20 February 2014 | Annual return made up to 6 February 2014 no member list (3 pages) |
20 February 2014 | Annual return made up to 6 February 2014 no member list (3 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
23 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages) |
23 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages) |
9 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (5 pages) |
9 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (5 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 no member list (3 pages) |
7 February 2013 | Annual return made up to 6 February 2013 no member list (3 pages) |
7 February 2013 | Annual return made up to 6 February 2013 no member list (3 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
31 July 2012 | Registered office address changed from C/O Anita South 14 - 16 Verney Road London SE16 3DZ United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from C/O Anita South 14 - 16 Verney Road London SE16 3DZ United Kingdom on 31 July 2012 (1 page) |
8 February 2012 | Annual return made up to 6 February 2012 no member list (3 pages) |
8 February 2012 | Annual return made up to 6 February 2012 no member list (3 pages) |
8 February 2012 | Annual return made up to 6 February 2012 no member list (3 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 September 2011 | Termination of appointment of Clive Timms as a director (1 page) |
28 September 2011 | Termination of appointment of Clive Timms as a director (1 page) |
28 September 2011 | Termination of appointment of Michael Dudgeon as a director (1 page) |
28 September 2011 | Appointment of Mr Michael Leslie Nussbaum as a director (2 pages) |
28 September 2011 | Appointment of Mr Stuart Alan Tinger as a director (2 pages) |
28 September 2011 | Termination of appointment of Michael Dudgeon as a director (1 page) |
28 September 2011 | Appointment of Mr Michael Leslie Nussbaum as a director (2 pages) |
28 September 2011 | Appointment of Mr Stuart Alan Tinger as a director (2 pages) |
29 March 2011 | Registered office address changed from C/O Action for Blind People 14-16 Verney Road London SE16 3DZ England on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 6 February 2011 no member list (3 pages) |
29 March 2011 | Annual return made up to 6 February 2011 no member list (3 pages) |
29 March 2011 | Registered office address changed from C/O Action for Blind People 14-16 Verney Road London SE16 3DZ England on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 6 February 2011 no member list (3 pages) |
22 February 2011 | Registered office address changed from Centre for the Blind North Walls Stafford Staffordshire ST16 3AD on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Centre for the Blind North Walls Stafford Staffordshire ST16 3AD on 22 February 2011 (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 September 2010 | Appointment of Mr Stephen Remington as a director (2 pages) |
23 September 2010 | Appointment of Mr Clive Timms as a director (2 pages) |
23 September 2010 | Appointment of Mr Stephen Remington as a director (2 pages) |
23 September 2010 | Appointment of Mr Clive Timms as a director (2 pages) |
30 June 2010 | Appointment of Mr John Crowther as a secretary (1 page) |
30 June 2010 | Appointment of Mr Michael Greville Dudgeon as a director (2 pages) |
30 June 2010 | Appointment of Mr John Crowther as a secretary (1 page) |
30 June 2010 | Appointment of Mr Michael Greville Dudgeon as a director (2 pages) |
20 May 2010 | Termination of appointment of Ann Sullivan as a director (1 page) |
20 May 2010 | Termination of appointment of Clifford Denton as a director (1 page) |
20 May 2010 | Termination of appointment of Janet Hewitt as a director (1 page) |
20 May 2010 | Termination of appointment of Nadia Coupland as a director (1 page) |
20 May 2010 | Termination of appointment of Ann Sullivan as a director (1 page) |
20 May 2010 | Termination of appointment of Janet Hewitt as a director (1 page) |
20 May 2010 | Termination of appointment of Margaret Thomas as a director (1 page) |
20 May 2010 | Termination of appointment of Robert Sharp as a secretary (1 page) |
20 May 2010 | Termination of appointment of Harry Bayliss as a director (1 page) |
20 May 2010 | Termination of appointment of Ivan Fernandez as a director (1 page) |
20 May 2010 | Termination of appointment of Nicholas Sandy as a director (1 page) |
20 May 2010 | Termination of appointment of Ivan Fernandez as a director (1 page) |
20 May 2010 | Termination of appointment of Robert Sharp as a secretary (1 page) |
20 May 2010 | Termination of appointment of Clifford Denton as a director (1 page) |
20 May 2010 | Termination of appointment of Nicholas Sandy as a director (1 page) |
20 May 2010 | Termination of appointment of Margaret Thomas as a director (1 page) |
20 May 2010 | Termination of appointment of Harry Bayliss as a director (1 page) |
20 May 2010 | Termination of appointment of Nadia Coupland as a director (1 page) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
5 March 2010 | Director's details changed for Harry Bayliss on 13 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Ivan Alan Joseph Fernandez on 13 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Harry Bayliss on 13 October 2009 (2 pages) |
5 March 2010 | Termination of appointment of Pauline Sale as a director (1 page) |
5 March 2010 | Director's details changed for Nicholas Hugh John Sandy on 13 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Ivan Alan Joseph Fernandez on 13 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mrs Janet Hewitt on 13 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 no member list (6 pages) |
5 March 2010 | Director's details changed for Ann Sullivan on 13 October 2009 (2 pages) |
5 March 2010 | Termination of appointment of Pauline Sale as a director (1 page) |
5 March 2010 | Director's details changed for Margaret Thomas on 13 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Nadia Aida Coupland on 13 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Nadia Aida Coupland on 13 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Margaret Thomas on 13 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 no member list (6 pages) |
5 March 2010 | Director's details changed for Clifford Denton on 13 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 no member list (6 pages) |
5 March 2010 | Director's details changed for Nicholas Hugh John Sandy on 13 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Ann Sullivan on 13 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mrs Janet Hewitt on 13 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Clifford Denton on 13 October 2009 (2 pages) |
2 March 2010 | Termination of appointment of Pauline Sale as a director (1 page) |
2 March 2010 | Termination of appointment of Pauline Sale as a director (1 page) |
16 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
8 March 2009 | Director appointed mr ivan alan joseph fernandez (1 page) |
8 March 2009 | Director appointed mr ivan alan joseph fernandez (1 page) |
6 March 2009 | Annual return made up to 06/02/09 (4 pages) |
6 March 2009 | Annual return made up to 06/02/09 (4 pages) |
6 March 2009 | Director appointed mrs janet hewitt (1 page) |
6 March 2009 | Director appointed mrs janet hewitt (1 page) |
25 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
30 October 2008 | Appointment terminated director philip hancock (1 page) |
30 October 2008 | Appointment terminated director philip hancock (1 page) |
15 May 2008 | Annual return made up to 06/02/08 (4 pages) |
15 May 2008 | Annual return made up to 06/02/08 (4 pages) |
15 May 2008 | Secretary's change of particulars / robert sharp / 02/02/2007 (2 pages) |
15 May 2008 | Secretary's change of particulars / robert sharp / 02/02/2007 (2 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Annual return made up to 06/02/07 (7 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Annual return made up to 06/02/07 (7 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
12 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
2 March 2006 | Annual return made up to 06/02/06
|
2 March 2006 | Annual return made up to 06/02/06
|
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Annual return made up to 06/02/05
|
10 February 2005 | Annual return made up to 06/02/05
|
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
24 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
14 February 2004 | Annual return made up to 06/02/04 (7 pages) |
14 February 2004 | Annual return made up to 06/02/04 (7 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
7 March 2003 | Annual return made up to 06/02/03
|
7 March 2003 | Annual return made up to 06/02/03
|
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
6 March 2002 | Annual return made up to 06/02/01 (6 pages) |
6 March 2002 | Annual return made up to 06/02/01 (6 pages) |
20 February 2002 | Annual return made up to 06/02/02 (6 pages) |
20 February 2002 | Annual return made up to 06/02/02 (6 pages) |
20 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
20 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
6 February 2001 | Incorporation (35 pages) |
6 February 2001 | Incorporation (35 pages) |