Scottsdale
Arizona
Az 85259
United States
Director Name | Raymond John Sadowski |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 April 2009(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 October 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 13120 East Appaloosa Place Scottsdale Arizona 85259 Az United States |
Secretary Name | Anne Van Der Zwalmen |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 20 April 2009(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 October 2011) |
Role | Business Executive |
Correspondence Address | Helman De Grimberghelaan 28 Grimbergen 1850 Belgium |
Director Name | Gordon Alexander Campbell |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 11 Richmonds Close Hollywood Birmingham B47 5QD |
Director Name | David Charles Corbett Hawnt |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Stonepits Cottage Withybed Lane Inkberrow Worcester Worcestershire WR7 4JL |
Director Name | Mrs Kathleen Mary Hawnt |
---|---|
Date of Birth | January 1909 (Born 114 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 18 January 1998) |
Role | Company Director |
Correspondence Address | 50 Tilehouse Green Lane Knowle Solihull West Midlands B93 9EY |
Director Name | Mr Roderick John Edward Hawnt |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | Kingsfield House The Vern Marden Herefordshire HR1 3EX Wales |
Director Name | Robert Adrian Hudson |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 7 Dogge Lane Croft Acocks Green Birmingham B27 7XR |
Director Name | Donald Geoffrey Seaman |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Detton Mill Cleobury Mortimer Kidderminster Worcestershire DY14 8EU |
Secretary Name | Robert Adrian Hudson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 7 Dogge Lane Croft Acocks Green Birmingham B27 7XR |
Secretary Name | Stephen Robert Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(59 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | 7 Coleshill Close Hunt End Redditch Worcestershire B97 5UN |
Director Name | Stephen Robert Marsh |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 7 Coleshill Close Hunt End Redditch Worcestershire B97 5UN |
Director Name | Andrew Jeremy Mackay Barter |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(60 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 June 2003) |
Role | Sales And Marketing |
Correspondence Address | Bushley Station Road Alcester Warwickshire B49 5ET |
Director Name | Mr Richard Edward Tozer |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(65 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | Lodge Farm Elmdon Saffron Walden Essex CB11 4LU |
Secretary Name | Mr Richard Edward Tozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(65 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | Lodge Farm Elmdon Saffron Walden Essex CB11 4LU |
Director Name | Mr Neal Turner |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dymond Meadows Wetherby Road Wetherby West Yorkshire LS22 5AY |
Director Name | Christopher John Sawyer |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House Plumpton Whepstead Bury St Edmunds Suffolk IP29 4SU |
Director Name | Mr George Alexander Ralph |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 367 Great North Road Eaton Ford St. Neots Cambridgeshire PE19 7FP |
Secretary Name | Mr George Alexander Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 367 Great North Road Eaton Ford St. Neots Cambridgeshire PE19 7FP |
Director Name | Mr Peter Vance Allen |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(70 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckholm Mill Galashields Selkirkshire TD1 2HB Scotland |
Director Name | Martin Robert Kent |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(70 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | Ridgebourne Front Street, East Garston Hungerford Berkshire RG17 7EU |
Secretary Name | Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 34 Heath Close Wokingham Berkshire RG41 2PG |
Secretary Name | Mr Gavin Lawrence Van Der Pant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(72 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Westfield Cottages Henley Road Medmenham Buckinghamshire SL7 2HQ |
Secretary Name | Mr Liam Anthony Heffernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(72 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Malthouse Meadows Liphook Hampshire GU30 7BD |
Director Name | Peter Bielefeld |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2009(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2010) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Im Vordern Boden 25 Guckingen 65558 Germany |
Director Name | Patrick Laurent Zammit |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 2009(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2010) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | Avenue Du Manoir 38 Brussels 1180 B-1180 |
Registered Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
198.9k at £1 | Quiller Holdings Limited 99.94% Ordinary |
---|---|
120 at £1 | Quiller Holdings Limited 0.06% Ordinary A |
Latest Accounts | 30 June 2009 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
7 July 2011 | Return of final meeting in a members' voluntary winding up (16 pages) |
7 July 2011 | Return of final meeting in a members' voluntary winding up (16 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
26 January 2011 | Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on 26 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Registered office address changed from 5Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 12 January 2011 (1 page) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Registered office address changed from 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 12 January 2011 (1 page) |
15 December 2010 | Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on 15 December 2010 (2 pages) |
15 December 2010 | Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on 15 December 2010 (2 pages) |
10 December 2010 | Declaration of solvency (3 pages) |
10 December 2010 | Appointment of a voluntary liquidator (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Declaration of solvency (3 pages) |
10 December 2010 | Appointment of a voluntary liquidator (1 page) |
10 December 2010 | Resolutions
|
19 November 2010 | Termination of appointment of Patrick Zammit as a director (1 page) |
19 November 2010 | Termination of appointment of Peter Bielefeld as a director (1 page) |
19 November 2010 | Termination of appointment of Patrick Zammit as a director (1 page) |
19 November 2010 | Termination of appointment of Peter Bielefeld as a director (1 page) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
20 January 2010 | Registered office address changed from Abacus House Bone Lane Newbury Berks RG14 5SF on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Abacus House Bone Lane Newbury Berks RG14 5SF on 20 January 2010 (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
31 July 2009 | Accounts made up to 30 September 2008 (6 pages) |
21 May 2009 | Director appointed raymond john sadowski (3 pages) |
21 May 2009 | Director appointed david ralph birk (3 pages) |
21 May 2009 | Director appointed raymond john sadowski (3 pages) |
21 May 2009 | Director appointed david ralph birk (3 pages) |
20 May 2009 | Director appointed patrick laurent zammit (2 pages) |
20 May 2009 | Director appointed patrick laurent zammit (2 pages) |
12 May 2009 | Appointment terminated secretary liam heffernan (1 page) |
12 May 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
12 May 2009 | Appointment terminated director peter allen (1 page) |
12 May 2009 | Appointment terminated director martin kent (1 page) |
12 May 2009 | Secretary appointed anne van der zwalmen (2 pages) |
12 May 2009 | Director appointed peter bielefeld (3 pages) |
12 May 2009 | Appointment Terminated Secretary liam heffernan (1 page) |
12 May 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
12 May 2009 | Appointment Terminated Director peter allen (1 page) |
12 May 2009 | Appointment Terminated Director martin kent (1 page) |
12 May 2009 | Secretary appointed anne van der zwalmen (2 pages) |
12 May 2009 | Director appointed peter bielefeld (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 October 2008 | Appointment terminated secretary gavin van der pant (1 page) |
22 October 2008 | Secretary appointed liam anthony heffernan (2 pages) |
22 October 2008 | Appointment Terminated Secretary gavin van der pant (1 page) |
22 October 2008 | Secretary appointed liam anthony heffernan (2 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
17 July 2008 | Accounts made up to 30 September 2007 (7 pages) |
2 July 2008 | Appointment terminated secretary andrew bateman (1 page) |
2 July 2008 | Secretary appointed gavin lawrence van der pant (1 page) |
2 July 2008 | Appointment Terminated Secretary andrew bateman (1 page) |
2 July 2008 | Secretary appointed gavin lawrence van der pant (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
22 July 2007 | Accounts made up to 30 September 2006 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 April 2006 | Secretary resigned;director resigned (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: cheveley house fordham road newmarket suffolk CB8 7XN (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned;director resigned (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: cheveley house fordham road newmarket suffolk CB8 7XN (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
23 February 2006 | New director appointed (3 pages) |
23 February 2006 | New director appointed (3 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 30 September 2005 (10 pages) |
31 January 2006 | Full accounts made up to 30 September 2005 (10 pages) |
29 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
29 June 2005 | Full accounts made up to 30 September 2004 (11 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: suffolk house fordham road newmarket suffolk CB8 7AA (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: suffolk house fordham road newmarket suffolk CB8 7AA (1 page) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
6 May 2003 | Return made up to 31/12/02; full list of members
|
6 May 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
5 May 2002 | Full accounts made up to 30 September 2001 (19 pages) |
5 May 2002 | Full accounts made up to 30 September 2001 (19 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members
|
9 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
1 October 2001 | Particulars of mortgage/charge (4 pages) |
1 October 2001 | Particulars of mortgage/charge (4 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (21 pages) |
14 August 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
14 August 2001 | Full accounts made up to 31 March 2001 (21 pages) |
14 August 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
31 July 2001 | Memorandum and Articles of Association (14 pages) |
31 July 2001 | Memorandum and Articles of Association (14 pages) |
30 July 2001 | Company name changed hawnt electronics LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed hawnt electronics LIMITED\certificate issued on 30/07/01 (2 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | New director appointed (1 page) |
13 July 2001 | New director appointed (1 page) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | New director appointed (1 page) |
13 July 2001 | New director appointed (1 page) |
13 July 2001 | New director appointed (3 pages) |
6 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
6 July 2001 | Auditor's resignation (1 page) |
6 July 2001 | Memorandum and Articles of Association (19 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New secretary appointed;new director appointed (3 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: firswood rd. Birmingham B33 0TQ (1 page) |
6 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
6 July 2001 | Auditor's resignation (1 page) |
6 July 2001 | Memorandum and Articles of Association (19 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New secretary appointed;new director appointed (3 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: firswood rd. Birmingham B33 0TQ (1 page) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Memorandum and Articles of Association (15 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | Memorandum and Articles of Association (15 pages) |
23 March 2001 | Resolutions
|
12 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
9 November 1995 | £ ic 206789/198989 19/10/95 £ sr [email protected]=7800 (1 page) |
9 November 1995 | £ ic 206789/198989 19/10/95 £ sr [email protected]=7800 (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
5 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |