Scottsdale
Arizona 85259 Az
United States
Secretary Name | Jun Li |
---|---|
Nationality | American |
Status | Closed |
Appointed | 24 October 2007(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 March 2013) |
Role | Company Director |
Correspondence Address | 2934 East Birchwood Place Chandler Arizona Az 85249 United States |
Director Name | Mr David Ralph Birk |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 May 2009(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 March 2013) |
Role | Company Officer |
Country of Residence | United States |
Correspondence Address | 12983 East Corrine Drive Scottsdale Arizona Az 85259 United States |
Director Name | Patrick Caulfield Kerney |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 4 Partridge Close Buckingham Buckinghamshire MK18 7HH |
Director Name | Mr Joseph Thomas Flynn |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(45 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 March 2001) |
Role | Accountant |
Correspondence Address | Chilterns Cottage Northern Heights Bourne End Buckinghamshire SL8 5LE |
Director Name | Mr Richard Teft Skipworth |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(45 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Ilmer Aylesbury Bucks HP27 9QZ |
Director Name | Colin Roland Stevens |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Station Road Tring Hertfordshire HP23 5NW |
Secretary Name | Colin Roland Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Station Road Tring Hertfordshire HP23 5NW |
Director Name | John Robert Milner |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Prospect Close Drayton Parslow Milton Keynes Buckinghamshire MK17 0JB |
Director Name | Robin Michael Owen Howell |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(53 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | Pond House Brill Road Horton Cum Studley Oxon OX33 1BP |
Director Name | Roy Blandford Stevenson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(53 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Woodland Way Purley Surrey CR8 2HU |
Secretary Name | Roy Blandford Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(53 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Woodland Way Purley Surrey CR8 2HU |
Secretary Name | Nathalie Prouveur Genoud |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 October 2000(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 144 Chemin De Cortenay 74380 Lucinges France |
Director Name | Mr David Ralph Birk |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2001(54 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2003) |
Role | Business Exective |
Country of Residence | United States |
Correspondence Address | 12983 East Corrine Drive Scottsdale Arizona Az 85259 United States |
Director Name | Ross Jacob Crane |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2001(54 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2003) |
Role | Business Executive |
Correspondence Address | 7379 East Redbird Road Scottsdale Arizona Az 85255 United States |
Director Name | Matthew Gower |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(54 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 May 2009) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Croft Cottage Charles Hill Tilford Surrey GU10 2AL |
Director Name | Edward Barry Kamins |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2001(54 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 February 2009) |
Role | Business Executive |
Correspondence Address | 14815 E Sandstone Court Fountain Hills Arizona Az 85268 United States |
Director Name | David Arthur Rapier |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2001(54 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2003) |
Role | Business Executive |
Correspondence Address | 3816 N. Littlerock Drive Provo Utah 84604 United States |
Secretary Name | Wendy Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2004) |
Role | Accountant |
Correspondence Address | 8 Crafton Cottages Crafton Leighton Buzzard LU7 0QL |
Director Name | Gerardus Petrus Wilhelmus Coppus |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 March 2003(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2006) |
Role | President |
Correspondence Address | Brennerlaan 8 Venray 5801 Kc Netherlands |
Director Name | Dieter Christian Lott |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 March 2011) |
Role | Vice President Finance Adminis |
Country of Residence | Belgium |
Correspondence Address | Andeslaan 12 Venray 5812ke Netherlands |
Secretary Name | Christopher Ernest Eason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(58 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 2005) |
Role | Deputy General Counsel |
Correspondence Address | The Long Barn Home Farm Court Shillinglee Chiddingford Surrey GU8 4SY |
Secretary Name | Ronald Neil Taylor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2007) |
Role | Deputy General Counsel |
Correspondence Address | Chemin De La Brire 9 Lasne 1380 |
Director Name | Benedictus Maria Borsboom |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 May 2009(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2010) |
Role | Company Officer |
Country of Residence | Belgium |
Correspondence Address | Dreve Du Moulin 36a Waterloo Belgium 1410 Foreign |
Director Name | Mr Sukhbinder Singh Rayat |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Middleton Avenue Greenford Middlesex UB6 8BB |
Director Name | Mr Graeme Alistair Watt |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(64 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle Building Avnet Europe Comm V.A. Kouterveld 20 Diegem 1831 |
Director Name | Mr Graeme Alistair Watt |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(64 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle Building Avnet Europe Comm V.A. Kouterveld 20 Diegem 1831 |
Registered Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4qwu |
---|
1.5k at £1 | Electron House (Overseas) LTD 100.00% Ordinary |
---|
Latest Accounts | 27 June 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2013 | Final Gazette dissolved following liquidation (1 page) |
28 March 2013 | Final Gazette dissolved following liquidation (1 page) |
28 December 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
28 December 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 May 2012 | Liquidators statement of receipts and payments to 20 March 2012 (10 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (10 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (10 pages) |
6 April 2011 | Registered office address changed from 5 Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 5 Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 5 Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW on 6 April 2011 (2 pages) |
1 April 2011 | Declaration of solvency (5 pages) |
1 April 2011 | Resolution insolvency:ex.res. "In specie" (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Appointment of a voluntary liquidator (1 page) |
1 April 2011 | Declaration of solvency (5 pages) |
1 April 2011 | Resolution INSOLVENCY:Ex.Res. "In Specie" (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Appointment of a voluntary liquidator (1 page) |
21 March 2011 | Termination of appointment of Graeme Watt as a director (1 page) |
21 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
21 March 2011 | Termination of appointment of Graeme Watt as a director (1 page) |
21 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
17 March 2011 | Termination of appointment of Graeme Watt as a director (1 page) |
17 March 2011 | Termination of appointment of Dieter Lott as a director (1 page) |
17 March 2011 | Termination of appointment of Sukhbinder Rayat as a director (1 page) |
17 March 2011 | Termination of appointment of Graeme Watt as a director (1 page) |
17 March 2011 | Termination of appointment of Dieter Lott as a director (1 page) |
17 March 2011 | Termination of appointment of Sukhbinder Rayat as a director (1 page) |
15 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Termination of appointment of Benedictus Borsboom as a director (1 page) |
14 September 2010 | Appointment of Mr. Graeme Alistair Watt as a director (2 pages) |
14 September 2010 | Director's details changed for Dieter Christian Lott on 28 May 2010 (2 pages) |
14 September 2010 | Termination of appointment of Benedictus Borsboom as a director (1 page) |
14 September 2010 | Appointment of Mr. Graeme Alistair Watt as a director (2 pages) |
14 September 2010 | Director's details changed for Dieter Christian Lott on 28 May 2010 (2 pages) |
25 August 2010 | Appointment of Company Director Graeme Alistair Watt as a director (2 pages) |
25 August 2010 | Appointment of Company Director Graeme Alistair Watt as a director (2 pages) |
24 August 2010 | Termination of appointment of Benedictus Borsboom as a director (1 page) |
24 August 2010 | Termination of appointment of Benedictus Borsboom as a director (1 page) |
6 April 2010 | Full accounts made up to 27 June 2009 (11 pages) |
6 April 2010 | Full accounts made up to 27 June 2009 (11 pages) |
14 August 2009 | Full accounts made up to 28 June 2008 (12 pages) |
14 August 2009 | Full accounts made up to 28 June 2008 (12 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Director appointed david ralph birk (3 pages) |
1 July 2009 | Director appointed david ralph birk (3 pages) |
24 June 2009 | Director appointed sukhbinder singh rayat (3 pages) |
24 June 2009 | Director appointed sukhbinder singh rayat (3 pages) |
22 June 2009 | Director appointed benedictus maria borsboom (3 pages) |
22 June 2009 | Appointment terminated director matthew gower (1 page) |
22 June 2009 | Director appointed benedictus maria borsboom (3 pages) |
22 June 2009 | Appointment Terminated Director matthew gower (1 page) |
19 March 2009 | Appointment terminated director edward kamins (1 page) |
19 March 2009 | Appointment Terminated Director edward kamins (1 page) |
25 September 2008 | Full accounts made up to 30 June 2007 (12 pages) |
25 September 2008 | Full accounts made up to 30 June 2007 (12 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
14 April 2007 | Full accounts made up to 1 July 2006 (14 pages) |
14 April 2007 | Full accounts made up to 1 July 2006 (14 pages) |
14 April 2007 | Full accounts made up to 1 July 2006 (14 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
25 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
9 May 2006 | Full accounts made up to 1 July 2005 (13 pages) |
9 May 2006 | Full accounts made up to 1 July 2005 (13 pages) |
9 May 2006 | Full accounts made up to 1 July 2005 (13 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (3 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (3 pages) |
10 May 2005 | Full accounts made up to 2 July 2004 (14 pages) |
10 May 2005 | Full accounts made up to 2 July 2004 (14 pages) |
10 May 2005 | Full accounts made up to 2 July 2004 (14 pages) |
23 November 2004 | New secretary appointed (1 page) |
23 November 2004 | New secretary appointed (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | New secretary appointed (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
12 July 2004 | Return made up to 30/06/04; full list of members
|
12 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
19 April 2004 | Full accounts made up to 27 June 2003 (15 pages) |
19 April 2004 | Full accounts made up to 27 June 2003 (15 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
8 July 2003 | Auditor's resignation (1 page) |
8 July 2003 | Auditor's resignation (1 page) |
19 June 2003 | Full accounts made up to 30 June 2002 (16 pages) |
19 June 2003 | Full accounts made up to 30 June 2002 (16 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
9 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
9 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Full accounts made up to 30 June 2001 (16 pages) |
12 August 2002 | Full accounts made up to 30 June 2001 (16 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members
|
1 August 2002 | Return made up to 30/06/02; full list of members (10 pages) |
2 October 2001 | Return made up to 30/06/01; full list of members
|
2 October 2001 | Return made up to 30/06/01; full list of members (8 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
10 April 2001 | Auditor's resignation (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 17 thame park road thame oxon OX9 3XD (1 page) |
10 April 2001 | Auditor's resignation (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 17 thame park road thame oxon OX9 3XD (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
2 January 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
18 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
1 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 January 2000 | Auditor's resignation (1 page) |
4 January 2000 | Auditor's resignation (1 page) |
27 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned;director resigned (1 page) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned;director resigned (1 page) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
22 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
22 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
12 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 July 1997 | Return made up to 30/06/97; change of members (6 pages) |
30 July 1997 | Return made up to 30/06/97; change of members (6 pages) |
3 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
9 July 1996 | Company name changed thame systems LIMITED\certificate issued on 10/07/96 (2 pages) |
9 July 1996 | Company name changed thame systems LIMITED\certificate issued on 10/07/96 (2 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |