Bradnor Road
Manchester
M22 4TE
Director Name | Mohammed Afzal Ramzan |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(50 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Operations |
Country of Residence | England |
Correspondence Address | Alpha Point Bradnor Road Manchester M22 4TE |
Director Name | James Severn Brown |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 29 March 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Alpha Point Bradnor Road Manchester M22 4TE |
Director Name | James Mullarkey |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Production Manager |
Correspondence Address | Old Thatch Cottage Ramsgreave Road Blackburn Lancashire BB1 9DQ |
Director Name | Anthony Leonard Payne |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 75 Hathersage Drive Glossop Derbyshire SK13 8RG |
Secretary Name | Mr Henry David Richbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha Point Bradnor Road Manchester M22 4TE |
Director Name | Paul Charles Vallance |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 December 2001) |
Role | Managing Director |
Correspondence Address | Cache Cottage Brereton Green Sandbach Cheshire CW11 1RS |
Director Name | Archbell Smithies |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(43 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2003) |
Role | Works Director |
Correspondence Address | 1 Higher Barn Farm Outwood Road Radcliffe Manchester Lancashire M26 1DH |
Director Name | Mr Henry David Richbell |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(46 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha Point Bradnor Road Manchester M22 4TE |
Director Name | David Frederick Battershill |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Elven Lane East Dean East Sussex BN20 0LG |
Website | www.steroplast.co.uk |
---|---|
Telephone | 0161 9023030 |
Telephone region | Manchester |
Registered Address | Alpha Point Bradnor Road Manchester M22 4TE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
69.4k at £1 | Adam Carter Brown 90.44% Ordinary |
---|---|
7.3k at £1 | James Severn Brown 9.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,648,461 |
Cash | £77,987 |
Current Liabilities | £631,021 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 January 2024 (9 months, 2 weeks from now) |
3 July 2017 | Delivered on: 3 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property known as unit 2 alpha point, bradnor road, manchester, registered at h m land registry with title number: GM894156. Outstanding |
---|---|
29 September 2016 | Delivered on: 3 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as apartment 16 nv building, 96 the quays, salford registered at hm land registry with title number GM976901. Outstanding |
19 September 2016 | Delivered on: 20 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 September 2016 | Delivered on: 20 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
7 February 2002 | Delivered on: 9 February 2002 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: By way of legal mortgage unit 2 alpha point bradnor road manchester M22 4TE.. 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 |
21 October 1988 | Delivered on: 28 October 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 May 2003 | Delivered on: 9 May 2003 Satisfied on: 29 November 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
7 February 2002 | Delivered on: 9 February 2002 Satisfied on: 29 November 2006 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: By way of legal mortgage weybourne house stockport road bredbury SK6 2DN. 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 |
20 July 2000 | Delivered on: 22 July 2000 Satisfied on: 29 November 2006 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Model no. Strip 5.5 adhesive strip machine serial no. BC19904 1 _ model no. Feed 4 strip feeder & conveyor serial no. Bc 19905 1. Fully Satisfied |
12 January 2022 | Confirmation statement made on 27 December 2021 with updates (4 pages) |
---|---|
13 December 2021 | Resolutions
|
13 December 2021 | Memorandum and Articles of Association (11 pages) |
8 December 2021 | Notification of The Carter-Brown Group Limited as a person with significant control on 2 December 2021 (4 pages) |
8 December 2021 | Cessation of Adam Carter Brown as a person with significant control on 2 December 2021 (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 November 2021 | Satisfaction of charge 005043400009 in full (1 page) |
3 February 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
30 December 2019 | Amended total exemption full accounts made up to 31 March 2019 (10 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 September 2019 | Change of details for Mr Adam Carter Brown as a person with significant control on 25 September 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 July 2017 | Registration of charge 005043400009, created on 3 July 2017 (6 pages) |
3 July 2017 | Satisfaction of charge 005043400008 in full (1 page) |
3 July 2017 | Registration of charge 005043400009, created on 3 July 2017 (6 pages) |
3 July 2017 | Satisfaction of charge 005043400008 in full (1 page) |
13 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Registration of charge 005043400008, created on 29 September 2016 (6 pages) |
3 October 2016 | Registration of charge 005043400008, created on 29 September 2016 (6 pages) |
20 September 2016 | Registration of charge 005043400006, created on 19 September 2016 (13 pages) |
20 September 2016 | Registration of charge 005043400007, created on 19 September 2016 (23 pages) |
20 September 2016 | Registration of charge 005043400007, created on 19 September 2016 (23 pages) |
20 September 2016 | Registration of charge 005043400006, created on 19 September 2016 (13 pages) |
14 September 2016 | Satisfaction of charge 3 in full (4 pages) |
14 September 2016 | Satisfaction of charge 1 in full (4 pages) |
14 September 2016 | Satisfaction of charge 1 in full (4 pages) |
14 September 2016 | Satisfaction of charge 3 in full (4 pages) |
2 March 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 December 2013 (16 pages) |
7 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 December 2013 (16 pages) |
14 August 2014 | Cancellation of shares. Statement of capital on 7 June 2014
|
14 August 2014 | Purchase of own shares. (3 pages) |
14 August 2014 | Cancellation of shares. Statement of capital on 7 June 2014
|
14 August 2014 | Cancellation of shares. Statement of capital on 7 June 2014
|
14 August 2014 | Purchase of own shares. (3 pages) |
17 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Purchase of own shares. (4 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Resolutions
|
15 October 2013 | Purchase of own shares. (4 pages) |
7 March 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Cancellation of shares. Statement of capital on 8 August 2012
|
8 August 2012 | Purchase of own shares. (3 pages) |
8 August 2012 | Cancellation of shares. Statement of capital on 8 August 2012
|
8 August 2012 | Cancellation of shares. Statement of capital on 8 August 2012
|
8 August 2012 | Purchase of own shares. (3 pages) |
26 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 June 2011 | Purchase of own shares. (3 pages) |
27 June 2011 | Purchase of own shares. (3 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Cancellation of shares. Statement of capital on 20 June 2011
|
20 June 2011 | Resolutions
|
20 June 2011 | Cancellation of shares. Statement of capital on 20 June 2011
|
25 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Termination of appointment of Henry Richbell as a director (1 page) |
24 January 2011 | Termination of appointment of Henry Richbell as a secretary (1 page) |
24 January 2011 | Termination of appointment of Henry Richbell as a director (1 page) |
24 January 2011 | Termination of appointment of Henry Richbell as a secretary (1 page) |
16 December 2010 | Resolutions
|
16 December 2010 | Statement of company's objects (2 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Statement of company's objects (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
26 April 2010 | Termination of appointment of James Brown as a director (1 page) |
26 April 2010 | Termination of appointment of James Brown as a director (1 page) |
11 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for James Severn Brown on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for James Severn Brown on 11 January 2010 (2 pages) |
12 November 2009 | Director's details changed for Mohammed Afzal Ramzan on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Adam Carter Brown on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mohammed Afzal Ramzan on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Adam Carter Brown on 12 November 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Henry David Richbell on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Henry David Richbell on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Henry David Richbell on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Henry David Richbell on 29 October 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 March 2009 | Company name changed steroplast LTD\certificate issued on 30/03/09 (2 pages) |
26 March 2009 | Company name changed steroplast LTD\certificate issued on 30/03/09 (2 pages) |
2 January 2009 | Return made up to 26/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 26/12/08; full list of members (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
8 January 2007 | Return made up to 26/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 26/12/06; full list of members (4 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 26/12/05; full list of members (4 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 26/12/05; full list of members (4 pages) |
17 January 2006 | Director's particulars changed (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 January 2005 | Return made up to 26/12/04; full list of members (4 pages) |
7 January 2005 | Return made up to 26/12/04; full list of members (4 pages) |
10 September 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
10 September 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
10 January 2004 | Return made up to 26/12/03; full list of members (10 pages) |
10 January 2004 | Return made up to 26/12/03; full list of members (10 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
28 October 2003 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
28 October 2003 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 January 2003 | Return made up to 26/12/02; full list of members
|
9 January 2003 | Return made up to 26/12/02; full list of members
|
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
29 October 2002 | Accounts for a medium company made up to 31 March 2002 (25 pages) |
29 October 2002 | Accounts for a medium company made up to 31 March 2002 (25 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: weybourne house stockport road bredbury stockport SK6 2DN (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: weybourne house, stockport road, bredbury, stockport SK6 2DN (1 page) |
28 February 2002 | Return made up to 26/12/01; full list of members (9 pages) |
28 February 2002 | Return made up to 26/12/01; full list of members (9 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
18 October 2001 | Full accounts made up to 31 March 2001 (22 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (22 pages) |
12 February 2001 | Return made up to 26/12/00; full list of members
|
12 February 2001 | Return made up to 26/12/00; full list of members
|
30 October 2000 | Full accounts made up to 31 March 2000 (23 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (23 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Return made up to 26/12/99; full list of members; amend (8 pages) |
15 May 2000 | Return made up to 26/12/99; full list of members; amend (8 pages) |
21 January 2000 | Return made up to 26/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 26/12/99; full list of members (8 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (21 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (21 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
24 March 1999 | Return made up to 26/12/98; full list of members; amend (8 pages) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Return made up to 26/12/98; full list of members; amend (8 pages) |
24 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
18 January 1999 | Return made up to 26/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 26/12/98; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (20 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (20 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
26 January 1998 | Return made up to 26/12/97; full list of members
|
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 26/12/97; full list of members
|
26 January 1998 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
26 January 1997 | Return made up to 26/12/96; full list of members (8 pages) |
26 January 1997 | Return made up to 26/12/96; full list of members (8 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (20 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (20 pages) |
30 April 1996 | £ nc 200000/380000 25/03/96 (1 page) |
30 April 1996 | £ nc 200000/380000 25/03/96 (1 page) |
11 April 1996 | Notice of assignment of name or new name to shares (1 page) |
11 April 1996 | Ad 31/03/96--------- £ si [email protected]=86375 £ ic 13625/100000 (3 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Notice of assignment of name or new name to shares (1 page) |
11 April 1996 | Ad 31/03/96--------- £ si [email protected]=86375 £ ic 13625/100000 (3 pages) |
11 April 1996 | Resolutions
|
24 January 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Return made up to 26/12/95; full list of members (9 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Return made up to 26/12/95; full list of members (9 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
28 October 1988 | Particulars of mortgage/charge (3 pages) |
28 October 1988 | Particulars of mortgage/charge (3 pages) |
26 May 1988 | Company name changed\certificate issued on 26/05/88 (2 pages) |
26 May 1988 | Company name changed\certificate issued on 26/05/88 (2 pages) |
13 February 1952 | Incorporation (12 pages) |
13 February 1952 | Incorporation (12 pages) |