Mobberley
Knutsford
Cheshire
WA16 7PT
Director Name | Mr James Richard Briggs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2014(68 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr David Cotgrave |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2015(68 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 February 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Jesper Toft Christensen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 October 2017(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | David Latham Barlow |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(44 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 14 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 78 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | James Richard Briggs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(44 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 12 February 1999) |
Role | Doctor Of Medicine |
Correspondence Address | Heathwaite House Gaskell Avenue Knutsford Cheshire |
Director Name | Christopher Noel Gregory |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(44 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 November 2005) |
Role | Surveyor |
Correspondence Address | 1 Old Links Close Heaton Bolton BL1 5SR |
Director Name | Ernest Kenneth Gregory |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 March 1996) |
Role | Agent |
Correspondence Address | Eastwood Shady Lane Bromley Cross Bolton Lancashire BL7 9AF |
Secretary Name | David Latham Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 78 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Leslie Alan Murray |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(45 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Confectionery General Manager |
Correspondence Address | 7 Hillstone Close Greenmount Bury Lancashire BL8 4EZ |
Secretary Name | Mr Leslie Alan Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2003) |
Role | Confectionier |
Correspondence Address | 7 Hillstone Close Greenmount Bury Lancashire BL8 4EZ |
Director Name | Darren Paul Butterworth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(54 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Green Meadows Westhoughton Bolton Lancashire BL5 2BL |
Secretary Name | Graham Howard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(56 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 8 Netherton Drive Frodsham Warrington Cheshire WA6 6DG |
Secretary Name | Stephen Bagot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Swan Delph Aughton Lancashire L39 5QG |
Director Name | Stephen Bagot |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(58 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Swan Delph Aughton Lancashire L39 5QG |
Secretary Name | Miss Joanne Fleur Williams |
---|---|
Status | Resigned |
Appointed | 01 March 2013(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | 48 Kingswood Road Leyland PR25 2UN |
Director Name | Ms Joanne Fleur Williams |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 November 2017) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maxilin House Sharples Vale Astley Bridge Bolton BL1 6NR |
Website | maxilin.com |
---|---|
Email address | [email protected] |
Telephone | 01204 309111 |
Telephone region | Bolton |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10k at £1 | Maxilin Manufacturing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,683,192 |
Cash | £915 |
Current Liabilities | £1,099,548 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
10 January 2018 | Delivered on: 18 January 2018 Persons entitled: Locksley Limited Classification: A registered charge Particulars: All properties now owned by the borrower or in which the borrower has an interest. All intellectual property now or from time to time hereafter owned by the borrower or in which the borrower may have an interest. For more details please refer to the instrument. Outstanding |
---|---|
10 January 2018 | Delivered on: 18 January 2018 Persons entitled: Locksley Limited Classification: A registered charge Particulars: None. For more details please refer to the instrument. Outstanding |
10 January 2018 | Delivered on: 17 January 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
30 March 2016 | Delivered on: 30 March 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
9 July 2004 | Delivered on: 21 July 2004 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 July 2004 | Delivered on: 22 July 2004 Persons entitled: National Westminster 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 land and buildings lying to the south of astley lane, bolton t/nos. GM852507 and GM752608. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 July 2018 | Delivered on: 5 July 2018 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
10 April 2003 | Delivered on: 22 April 2003 Satisfied on: 22 September 2012 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 April 2003 | Delivered on: 15 April 2003 Satisfied on: 22 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings lying to the south of astley lane bolton BL1 1NR t/n GM852507. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 April 2003 | Delivered on: 15 April 2003 Satisfied on: 22 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings lying to the south of astley lane sharples vale astley bridge bolton t/n GM752608. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2019 | Notice of move from Administration to Dissolution (26 pages) |
3 June 2019 | Administrator's progress report (27 pages) |
28 February 2019 | Statement of affairs with form AM02SOA (11 pages) |
11 December 2018 | Notice of deemed approval of proposals (5 pages) |
3 December 2018 | Statement of administrator's proposal (71 pages) |
6 November 2018 | Registered office address changed from Maxilin House, Sharples Vale, Astley Bridge, Bolton BL1 6NR to The Chancery 58 Spring Gardens Manchester M2 1EW on 6 November 2018 (2 pages) |
5 November 2018 | Appointment of an administrator (3 pages) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
5 July 2018 | Registration of charge 004181100010, created on 3 July 2018 (16 pages) |
6 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
23 February 2018 | Auditor's resignation (1 page) |
14 February 2018 | Satisfaction of charge 004181100006 in full (1 page) |
14 February 2018 | Satisfaction of charge 5 in full (2 pages) |
18 January 2018 | Registration of charge 004181100008, created on 10 January 2018 (37 pages) |
18 January 2018 | Registration of charge 004181100009, created on 10 January 2018 (19 pages) |
17 January 2018 | Registration of charge 004181100007, created on 10 January 2018 (22 pages) |
8 December 2017 | Termination of appointment of Joanne Fleur Williams as a secretary on 27 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Joanne Fleur Williams as a director on 27 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Joanne Fleur Williams as a director on 27 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Joanne Fleur Williams as a secretary on 27 November 2017 (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Appointment of Mr Jesper Toft Christensen as a director on 1 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Jesper Toft Christensen as a director on 1 October 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
17 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
17 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (12 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (12 pages) |
30 March 2016 | Registration of charge 004181100006, created on 30 March 2016 (9 pages) |
30 March 2016 | Registration of charge 004181100006, created on 30 March 2016 (9 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Appointment of Mr David Cotgrave as a director on 24 February 2015 (2 pages) |
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Appointment of Mr David Cotgrave as a director on 24 February 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
28 November 2014 | Appointment of Dr James Richard Briggs as a director on 31 August 2014 (2 pages) |
28 November 2014 | Appointment of Dr James Richard Briggs as a director on 31 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Darren Paul Butterworth as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Darren Paul Butterworth as a director on 18 August 2014 (1 page) |
17 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
4 September 2013 | Appointment of Miss Joanne Fleur Williams as a director (2 pages) |
4 September 2013 | Appointment of Miss Joanne Fleur Williams as a director (2 pages) |
8 March 2013 | Termination of appointment of Stephen Bagot as a secretary (1 page) |
8 March 2013 | Appointment of Miss Joanne Fleur Williams as a secretary (2 pages) |
8 March 2013 | Appointment of Miss Joanne Fleur Williams as a secretary (2 pages) |
8 March 2013 | Termination of appointment of Stephen Bagot as a director (1 page) |
8 March 2013 | Termination of appointment of Stephen Bagot as a director (1 page) |
8 March 2013 | Termination of appointment of Stephen Bagot as a secretary (1 page) |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
7 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
12 March 2010 | Director's details changed for Stephen Bagot on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Darren Paul Butterworth on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Darren Paul Butterworth on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen Bagot on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (11 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (11 pages) |
10 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
12 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
7 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (4 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
23 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
2 March 2005 | Return made up to 21/02/05; full list of members (4 pages) |
2 March 2005 | Return made up to 21/02/05; full list of members (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members
|
4 March 2004 | Return made up to 21/02/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
2 March 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
7 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
7 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
22 April 2003 | Particulars of mortgage/charge (7 pages) |
22 April 2003 | Particulars of mortgage/charge (7 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Return made up to 21/02/03; full list of members
|
25 March 2003 | Return made up to 21/02/03; full list of members
|
9 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
9 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
9 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
9 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
20 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
11 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 February 2000 | Return made up to 21/02/00; full list of members
|
29 February 2000 | Return made up to 21/02/00; full list of members
|
20 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
21 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
21 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 February 1998 | Return made up to 23/01/98; full list of members
|
9 February 1998 | Return made up to 23/01/98; full list of members
|
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
17 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
6 February 1997 | Return made up to 23/01/97; no change of members
|
6 February 1997 | Return made up to 23/01/97; no change of members
|
17 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
17 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
14 February 1996 | Return made up to 23/01/96; full list of members (8 pages) |
14 February 1996 | Return made up to 23/01/96; full list of members (8 pages) |
7 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
7 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
4 April 1984 | Accounts made up to 31 August 1982 (10 pages) |
22 June 1983 | Annual return made up to 19/02/82 (4 pages) |
4 January 1963 | Company name changed\certificate issued on 04/01/63 (3 pages) |
4 January 1963 | Company name changed\certificate issued on 04/01/63 (3 pages) |
27 August 1946 | Certificate of incorporation (1 page) |
27 August 1946 | Certificate of incorporation (1 page) |