Stalybridge
Cheshire
SK15 2RT
Director Name | Mr Edward John Meeks |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(73 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakeley Stables Blakeley Lane Mobberley WA16 7LT |
Director Name | Mr John Charles Edward Meeks |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(67 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 198 Mottram Road Stalybridge Cheshire |
Director Name | Mr Robert Hamilton Meeks |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(67 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | The Croft 31 Old Road Mottram Hyde Cheshire SK14 6LW |
Secretary Name | Mr Robert Hamilton Meeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(67 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | The Croft 31 Old Road Mottram Hyde Cheshire SK14 6LW |
Director Name | Margaret Meeks |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(73 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 April 2007) |
Role | Housewife |
Correspondence Address | 198 Mottram Road Stalybridge Cheshire SK15 2RT |
Secretary Name | Margaret Meeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(73 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 198 Mottram Road Stalybridge Cheshire SK15 2RT |
Website | meeksshoes.co.uk |
---|
Registered Address | 21 Staveleigh Mall Ladysmith Shopping Centre Ashton-Under-Lyne Lancashire OL6 7JJ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
540 at £1 | Sally Jane Wood 40.15% Ordinary A |
---|---|
520 at £1 | Mr Edward John Meeks 38.66% Ordinary A |
285 at £1 | Mr Edward John Meeks 21.19% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £312,173 |
Cash | £890 |
Current Liabilities | £734,132 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2024 (10 months from now) |
3 July 1978 | Delivered on: 14 July 1978 Satisfied on: 4 August 2001 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: L/H 30 & 32 old street ashton-under-lyne greter mancheter title no. Gm 27821. Fully Satisfied |
---|---|
24 June 1978 | Delivered on: 11 July 1978 Satisfied on: 4 August 2001 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: L/H 104 & 106 market street hyde cheshire. Fully Satisfied |
3 May 1976 | Delivered on: 21 May 1976 Satisfied on: 4 August 2001 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: 34, old street, ashton under lyne, greater manchester. Fully Satisfied |
17 March 1975 | Delivered on: 26 March 1975 Satisfied on: 4 August 2001 Persons entitled: Lily Walker S.H. Hindley Classification: Legal charge Secured details: £5,000. Particulars: 30/32, old street ashton-under-lyne. Fully Satisfied |
7 October 1974 | Delivered on: 16 October 1974 Satisfied on: 4 August 2001 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: 38, old street, ashton-under-lyne, greater manchester. Fully Satisfied |
5 August 1970 | Delivered on: 24 August 1970 Satisfied on: 4 August 2001 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: Undertaking and goodwill all property and assets present and future including uncalled capital. With all fixtures (including trade fixtures) now or here after thereon. Fixed & floating chrges (see doc 82 for further details). Fully Satisfied |
8 August 1968 | Delivered on: 22 August 1968 Satisfied on: 4 August 2001 Persons entitled: Eva Myers Classification: Legal charge Secured details: £5,000. Particulars: 38, odd street, ashton-under-lyne, lancs. Fully Satisfied |
14 August 1963 | Delivered on: 26 August 1963 Satisfied on: 4 August 2001 Persons entitled: Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company`s life insurance policy effected on 25 may 1961 with the prudential assurance company limited on the life of william meeks (director) for £4,000 with profits policy no 6843391 maturing 1 may 1971 or first death of william rees. Fully Satisfied |
9 December 1986 | Delivered on: 24 December 1986 Satisfied on: 4 August 2001 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: "Brynmar" old rd, mottram in longdendale, gtr, manchester, tn:- gm 349716. Fully Satisfied |
16 January 1963 | Delivered on: 28 January 1962 Satisfied on: 4 August 2001 Persons entitled: Westminster Bank LTD. Classification: Charge by deposit of deeds Secured details: All monies due etc. Particulars: 1) 36 old street ashton under lyne 2) 331 eccles new road, pendlebury, both in lancashire. Fully Satisfied |
17 June 2011 | Delivered on: 18 June 2011 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: L/H premises k/a 115 princess street, ashton un der lyme, tameside, greater manchester t/no GM496799 see image for full details. Outstanding |
26 July 2008 | Delivered on: 8 August 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 April 2008 | Delivered on: 12 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the leasehold property known as 26 and 28 high street oldham t/n GM25532 and GM832204 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
7 April 2008 | Delivered on: 12 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 April 2004 | Delivered on: 19 April 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 215 whiteacre road ashton under lyne lancashire. Outstanding |
31 March 2004 | Delivered on: 1 April 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: 26-28 high street oldham lancashire. Outstanding |
21 January 2000 | Delivered on: 7 February 2000 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: 9 mount pleasant street,ashton under lyne,lancashire,tameside,greater manchester.t/no.LA381137. Outstanding |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
28 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
27 May 2021 | Change of details for Mr Edward John Meeks as a person with significant control on 26 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Edward John Meeks on 26 May 2021 (2 pages) |
26 May 2021 | Change of details for Mr Edward John Meeks as a person with significant control on 26 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Edward John Meeks on 26 May 2021 (2 pages) |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 April 2018 | Change of details for Mr Edward John Meeks as a person with significant control on 6 April 2016 (2 pages) |
20 April 2018 | Change of details for Sally Jane Wood as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 September 2016 | Registered office address changed from 45 Warrington Street Ashton Under Lyne Lancashire OL6 7JG to 21 Staveleigh Mall Ladysmith Shopping Centre Ashton-Under-Lyne Lancashire OL6 7JJ on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 45 Warrington Street Ashton Under Lyne Lancashire OL6 7JG to 21 Staveleigh Mall Ladysmith Shopping Centre Ashton-Under-Lyne Lancashire OL6 7JJ on 1 September 2016 (1 page) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Statement of capital on 11 June 2012
|
31 July 2012 | Cancellation of shares. Statement of capital on 31 July 2012
|
31 July 2012 | Statement of company's objects (2 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Statement of capital on 11 June 2012
|
31 July 2012 | Cancellation of shares. Statement of capital on 31 July 2012
|
31 July 2012 | Statement of company's objects (2 pages) |
31 July 2012 | Resolutions
|
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
24 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Termination of appointment of Margaret Meeks as a secretary (1 page) |
24 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Termination of appointment of Margaret Meeks as a secretary (1 page) |
30 July 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Edward John Meeks on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Sally Jane Wood on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Edward John Meeks on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Sally Jane Wood on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Edward John Meeks on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Sally Jane Wood on 1 October 2009 (2 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
5 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 September 2008 | Return made up to 14/03/08; full list of members (5 pages) |
3 September 2008 | Return made up to 14/03/08; full list of members (5 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 August 2007 | Director resigned (2 pages) |
18 August 2007 | Director resigned (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
23 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
4 July 2006 | Return made up to 14/03/06; full list of members (3 pages) |
4 July 2006 | Return made up to 14/03/06; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
12 April 2005 | Return made up to 14/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 14/03/05; full list of members (8 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
19 April 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
27 March 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
27 March 2004 | Director's particulars changed (1 page) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
24 March 2003 | Director's particulars changed (1 page) |
24 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
24 March 2003 | Director's particulars changed (1 page) |
7 January 2003 | £ ic 6835/4645 04/10/02 £ sr [email protected]=2190 (1 page) |
7 January 2003 | £ ic 6835/4645 04/10/02 £ sr [email protected]=2190 (1 page) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
12 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
12 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
9 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
6 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
6 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 April 2000 | Return made up to 14/03/00; full list of members (9 pages) |
7 April 2000 | Return made up to 14/03/00; full list of members (9 pages) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Recon 03/12/99 (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Recon 03/12/99 (1 page) |
30 December 1999 | Resolutions
|
13 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 36 old street ashton under lyne lancs OL6 6LD (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 36 old street ashton under lyne lancs OL6 6LD (1 page) |
11 June 1999 | Return made up to 14/03/99; full list of members (8 pages) |
11 June 1999 | Return made up to 14/03/99; full list of members (8 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | £ ic 10370/6835 22/12/98 £ sr [email protected]=3535 (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | £ ic 10370/6835 22/12/98 £ sr [email protected]=3535 (1 page) |
14 July 1998 | Return made up to 14/03/98; full list of members (10 pages) |
14 July 1998 | Return made up to 14/03/98; full list of members (10 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed;new director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned;director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed;new director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | £ ic 10970/10370 31/12/97 £ sr [email protected]=600 (1 page) |
17 June 1998 | £ ic 11820/10970 31/12/97 £ sr [email protected]=850 (1 page) |
17 June 1998 | £ ic 12070/11820 31/12/97 £ sr [email protected]=250 (1 page) |
17 June 1998 | £ ic 10970/10370 31/12/97 £ sr [email protected]=600 (1 page) |
17 June 1998 | £ ic 11820/10970 31/12/97 £ sr [email protected]=850 (1 page) |
17 June 1998 | £ ic 12070/11820 31/12/97 £ sr [email protected]=250 (1 page) |
1 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
14 April 1996 | Return made up to 14/03/96; no change of members
|
14 April 1996 | Return made up to 14/03/96; no change of members
|
30 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
28 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
6 May 1994 | Return made up to 14/03/94; full list of members (5 pages) |
6 May 1994 | Resolutions
|
6 May 1994 | Return made up to 14/03/94; full list of members (5 pages) |
30 March 1994 | £ ic 14000/11670 31/12/93 £ sr [email protected]=2330 (1 page) |
30 March 1994 | £ ic 14000/11670 31/12/93 £ sr [email protected]=2330 (1 page) |
24 January 1994 | Memorandum and Articles of Association (10 pages) |
24 January 1994 | Memorandum and Articles of Association (10 pages) |
18 January 1994 | Resolutions
|
18 January 1994 | Resolutions
|
25 May 1977 | Increase in nominal capital (3 pages) |
25 May 1977 | Increase in nominal capital (3 pages) |
24 May 1977 | Alter mem and arts (1 page) |
24 May 1977 | Alter mem and arts (1 page) |
30 December 1924 | Certificate of incorporation (1 page) |
30 December 1924 | Incorporation (20 pages) |
30 December 1924 | Certificate of incorporation (1 page) |
30 December 1924 | Incorporation (20 pages) |