Lostock
Bolton
Lancashire
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2014(79 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 04 August 2015) |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Christine Frances Anderson |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2001) |
Role | Pharmacy Manager |
Correspondence Address | 10 Seavale Road Clevedon BS21 7QB |
Director Name | Mr Ronald Peel |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 64 Nailsea Park Nailsea Bristol Avon BS19 1BB |
Director Name | Jonathan Douglas Skeeles |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 March 2008) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Wellow House Folleigh Drive Long Ashton Bristol BS41 9JD |
Director Name | Margaret Ann Skeeles |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 March 2008) |
Role | Secretary |
Correspondence Address | Wellow House Folleigh Drive Long Ashton Bristol BS41 9JD |
Director Name | Nancy Grace Skeeles |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 March 2008) |
Role | Clerical Assistant |
Correspondence Address | 76 Lampton Road Long Ashton Bristol BS41 9AQ |
Director Name | Victor Douglas Skeeles |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 December 2003) |
Role | Pharmacist |
Correspondence Address | 76 Lampton Road Long Ashton Bristol BS41 9AQ |
Secretary Name | Mr Ronald Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 64 Nailsea Park Nailsea Bristol Avon BS19 1BB |
Secretary Name | Margaret Ann Skeeles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(57 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | Wellow House Folleigh Drive Long Ashton Bristol BS41 9JD |
Director Name | Janet Elizabeth Williams |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(65 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2001) |
Role | Pharmacy Manager |
Correspondence Address | 1 Mayfield Close Portishead Bristol BS20 6RL |
Director Name | Stephen Bell |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(66 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 December 2001) |
Role | Pharmacist |
Correspondence Address | 22 Whiteoak Way Nailsea Avon BS48 4YS |
Director Name | Mrs Linda Jane O'Neill |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(67 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 March 2008) |
Role | Pharmacist |
Correspondence Address | Windyridge Andruss Drive Dundry Northsomerset BS41 8LJ |
Director Name | Andrew Philip Murray |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(72 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2009) |
Role | Managing Director |
Correspondence Address | 2 The Paddock Little Heath Road Christleton Chester CH3 7AJ Wales |
Secretary Name | Andrew Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(72 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | 18 Springbank Gardens Lymm Warrington Cheshire WA13 9GR |
Director Name | Mrs Alexandra Rose |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Secretary Name | Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(73 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 5 Holly Grove Dobcross Oldham Lancashire OL3 5JW |
Director Name | Mr Tim Michael Davies |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(75 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 12 July 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 24 Out Lane Croston Leyland Lancashire PR26 9HJ |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(76 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(76 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Mr Steven Wild |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(76 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Assura Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2010) |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Director Name | Assura Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2010(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2011) |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Registered Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
6.5k at £1 | Assan Pharmacy Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (2 pages) |
12 April 2015 | Application to strike the company off the register (2 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Steven Wild as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Steven Wild as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Auditor's resignation (2 pages) |
15 November 2011 | Auditor's resignation (2 pages) |
30 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 26 July 2011 (2 pages) |
26 July 2011 | Termination of appointment of Assura Limited as a director (2 pages) |
26 July 2011 | Termination of appointment of Tim Davies as a director (2 pages) |
26 July 2011 | Appointment of Mr Yakub Ibrahim Patel as a director (3 pages) |
26 July 2011 | Appointment of Mr Steven Wild as a director (3 pages) |
26 July 2011 | Appointment of Mr Anwer Ibrahim Patel as a director (3 pages) |
26 July 2011 | Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 26 July 2011 (2 pages) |
26 July 2011 | Termination of appointment of Assura Limited as a director (2 pages) |
26 July 2011 | Termination of appointment of Tim Davies as a director (2 pages) |
26 July 2011 | Appointment of Mr Yakub Ibrahim Patel as a director (3 pages) |
26 July 2011 | Appointment of Mr Steven Wild as a director (3 pages) |
26 July 2011 | Appointment of Mr Anwer Ibrahim Patel as a director (3 pages) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Assura Limited on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
9 December 2010 | Appointment of Tim Davies as a director (2 pages) |
9 December 2010 | Appointment of Tim Davies as a director (2 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Termination of appointment of Alexandra Rose as a director (1 page) |
31 March 2010 | Termination of appointment of Alexandra Rose as a director (1 page) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
22 March 2010 | Appointment of Assura Limited as a director (2 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
1 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
6 May 2009 | Appointment terminated secretary gregory mcmahon (1 page) |
6 May 2009 | Appointment terminated director andrew murray (1 page) |
6 May 2009 | Appointment terminated secretary gregory mcmahon (1 page) |
6 May 2009 | Appointment terminated director andrew murray (1 page) |
27 April 2009 | Accounting reference date extended from 25/03/2009 to 31/03/2009 (1 page) |
27 April 2009 | Accounting reference date extended from 25/03/2009 to 31/03/2009 (1 page) |
11 December 2008 | Appointment terminated secretary andrew butterworth (1 page) |
11 December 2008 | Secretary appointed gregory joseph mcmahon (2 pages) |
11 December 2008 | Director appointed alexandra rose (4 pages) |
11 December 2008 | Director appointed assura corporate services LIMITED (4 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Appointment terminated secretary andrew butterworth (1 page) |
11 December 2008 | Secretary appointed gregory joseph mcmahon (2 pages) |
11 December 2008 | Director appointed alexandra rose (4 pages) |
11 December 2008 | Director appointed assura corporate services LIMITED (4 pages) |
11 December 2008 | Resolutions
|
18 November 2008 | Total exemption full accounts made up to 25 March 2008 (13 pages) |
18 November 2008 | Total exemption full accounts made up to 25 March 2008 (13 pages) |
10 November 2008 | Director's change of particulars / andrew murray / 24/10/2008 (1 page) |
10 November 2008 | Director's change of particulars / andrew murray / 24/10/2008 (1 page) |
4 November 2008 | Accounting reference date shortened from 31/03/2008 to 25/03/2008 (1 page) |
4 November 2008 | Accounting reference date shortened from 31/03/2008 to 25/03/2008 (1 page) |
18 September 2008 | Return made up to 09/07/08; full list of members (7 pages) |
18 September 2008 | Return made up to 09/07/08; full list of members (7 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page) |
14 April 2008 | Director appointed andrew philip murray (2 pages) |
14 April 2008 | Director appointed andrew philip murray (2 pages) |
10 April 2008 | Secretary appointed andrew butterworth (2 pages) |
10 April 2008 | Secretary appointed andrew butterworth (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated director nancy skeeles (1 page) |
7 April 2008 | Appointment terminated director and secretary margaret skeeles (1 page) |
7 April 2008 | Appointment terminated director jonathan skeeles (1 page) |
7 April 2008 | Appointment terminated director linda o'neill (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 27 weston road long ashton bristol BS41 9AA (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated director nancy skeeles (1 page) |
7 April 2008 | Appointment terminated director and secretary margaret skeeles (1 page) |
7 April 2008 | Appointment terminated director jonathan skeeles (1 page) |
7 April 2008 | Appointment terminated director linda o'neill (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 27 weston road long ashton bristol BS41 9AA (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 July 2007 | Return made up to 09/07/07; no change of members (8 pages) |
25 July 2007 | Return made up to 09/07/07; no change of members (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (9 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (9 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (9 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (9 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members (9 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members (9 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (10 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (10 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (2 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members
|
16 July 2001 | Return made up to 09/07/01; full list of members
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
13 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 July 1999 | Return made up to 09/07/99; full list of members
|
15 July 1999 | Return made up to 09/07/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
17 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 July 1997 | Return made up to 09/07/97; no change of members (6 pages) |
17 July 1997 | Return made up to 09/07/97; no change of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 July 1996 | Return made up to 09/07/96; full list of members (8 pages) |
14 July 1996 | Return made up to 09/07/96; full list of members (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 July 1993 | Return made up to 09/07/93; full list of members
|
16 July 1993 | Return made up to 09/07/93; full list of members
|
16 March 1992 | Company name changed\certificate issued on 16/03/92 (2 pages) |
16 March 1992 | Company name changed\certificate issued on 16/03/92 (2 pages) |
18 July 1990 | Return made up to 09/07/90; full list of members (4 pages) |
18 July 1990 | Return made up to 09/07/90; full list of members (4 pages) |
20 October 1989 | Return made up to 16/10/89; full list of members (4 pages) |
20 October 1989 | Return made up to 16/10/89; full list of members (4 pages) |
4 April 1989 | Return made up to 31/12/88; full list of members (6 pages) |
4 April 1989 | Return made up to 31/12/88; full list of members (6 pages) |
24 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
24 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
21 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
21 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
22 May 1971 | Alter mem and arts (5 pages) |
22 May 1971 | Alter mem and arts (5 pages) |
1 June 1935 | Incorporation (13 pages) |
1 June 1935 | Incorporation (13 pages) |