Woodford
Cheshire
SK7 1QN
Secretary Name | Yvonne Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2005(50 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Pharmacist |
Correspondence Address | 59 Bridle Road Woodford Stockport Cheshire SK7 1QN |
Director Name | Yvonne Hall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(57 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Bridle Road Woodford Stockport Cheshire SK7 1QN |
Director Name | Frances Louise Hall |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 195 Chester Road Hazel Grove Stockport Cheshire SK7 6EN |
Secretary Name | Mrs Catherine Gorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 29 Claydon Drive Radcliffe Manchester Lancashire M26 3XA |
Secretary Name | David Daniel Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 1998) |
Role | Secretary |
Correspondence Address | 193 Chester Road Hazel Grove Stockport Cheshire SK7 6EN |
Secretary Name | Jacqueline Ann McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2001) |
Role | Secretary |
Correspondence Address | 46 Middleton Road Reddish Stockport Cheshire SK5 6SH |
Secretary Name | Clive John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 July 2005) |
Role | Operations And IT Manager |
Correspondence Address | 195 Chester Road Hazel Grove Stockport Cheshire SK7 6EN |
Website | bcrlimited.com |
---|---|
Telephone | 07 766331431 |
Telephone region | Mobile |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
3k at £1 | Ms Yvonne Hall 8.70% Ordinary |
---|---|
26k at £1 | Mr David Daniel Hall 75.36% Ordinary |
1000 at £1 | Mr Joseph William Hall 2.90% Ordinary |
4.5k at £1 | David Daniel Hall 13.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £304,791 |
Cash | £8,162 |
Current Liabilities | £236,635 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
24 July 2008 | Delivered on: 1 August 2008 Satisfied on: 19 August 2011 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: 94/94A castle street edgeley stockport t/no GM109245 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
20 August 2004 | Delivered on: 24 August 2004 Satisfied on: 18 July 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
20 August 2004 | Delivered on: 24 August 2004 Satisfied on: 18 July 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property being 94 castle street edgeley t/no GM109245. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
16 July 2002 | Delivered on: 2 August 2002 Satisfied on: 19 August 2011 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: 7 dorchester parade jacksons lane hazel grove and garage stockport cheshire title number GM68324. 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 |
16 July 2002 | Delivered on: 2 August 2002 Satisfied on: 19 August 2011 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: 13, 15 and 15A stockport road marple stockport cheshire title number GM501988. 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 |
16 July 2002 | Delivered on: 2 August 2002 Satisfied on: 19 August 2011 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: Land and buildings to the south of bennet street newton hyde title numbers GM630975 and GM851881. 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 |
16 July 2002 | Delivered on: 2 August 2002 Satisfied on: 11 August 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: 94 castle street edgeley stockport cheshire title number GM109245. 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 |
21 February 1992 | Delivered on: 29 February 1992 Satisfied on: 8 October 2004 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 |
17 September 2010 | Delivered on: 18 September 2010 Satisfied on: 19 August 2011 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: 11 stockport road marple t/no GM282315 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 March 1965 | Delivered on: 11 March 1965 Satisfied on: 29 February 1992 Persons entitled: Williams Deacon's Bank LTD. Classification: Legal charge Secured details: All moneys due etc. Particulars: L/H plot of land held for 999 years withdwelling house and st of erected thereinno. 87 whalley rd. Accrington lancs. Andall fixtures plant and machinery presentand future. Fully Satisfied |
1 November 2010 | Delivered on: 5 November 2010 Persons entitled: Barclays 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 property k/a 11 and 13/15 stockport road marple stoclport t/nos. GM282315 and GM501988. Outstanding |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Satisfaction of charge 11 in full (1 page) |
4 October 2016 | Satisfaction of charge 11 in full (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
20 February 2015 | Secretary's details changed for Yvonne Hall on 12 February 2015 (1 page) |
20 February 2015 | Director's details changed for Yvonne Hall on 12 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Yvonne Hall on 12 February 2015 (2 pages) |
20 February 2015 | Secretary's details changed for Yvonne Hall on 12 February 2015 (1 page) |
8 January 2015 | Registered office address changed from 33 Church Road Gatley Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 33 Church Road Gatley Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 33 Church Road Gatley Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 8 January 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Appointment of Yvonne Hall as a director (2 pages) |
1 November 2012 | Appointment of Yvonne Hall as a director (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA on 14 January 2011 (2 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Company name changed commercial finance real estate LIMITED\certificate issued on 11/03/10
|
11 March 2010 | Company name changed commercial finance real estate LIMITED\certificate issued on 11/03/10
|
11 March 2010 | Change of name notice (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
18 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Return made up to 31/12/05; full list of members
|
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Secretary resigned (2 pages) |
29 July 2005 | Secretary resigned (2 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (7 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 92-96 wellington road south stockport cheshire SK1 3TJ (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 92-96 wellington road south stockport cheshire SK1 3TJ (1 page) |
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 February 2004 | Return made up to 31/12/02; full list of members (6 pages) |
12 February 2004 | Return made up to 31/12/02; full list of members (6 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members
|
25 January 2004 | Return made up to 31/12/03; full list of members
|
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 September 2002 | Particulars of contract relating to shares (4 pages) |
23 September 2002 | Ad 29/03/02--------- £ si 13000@1=13000 £ ic 21500/34500 (2 pages) |
23 September 2002 | Ad 29/03/02--------- £ si 13000@1=13000 £ ic 21500/34500 (2 pages) |
23 September 2002 | Particulars of contract relating to shares (4 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: park chambers 4 vernon street stockport cheshire SK1 1TY (1 page) |
13 March 2002 | Company name changed commercial finance (south lancs) LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: park chambers 4 vernon street stockport cheshire SK1 1TY (1 page) |
13 March 2002 | Company name changed commercial finance (south lancs) LIMITED\certificate issued on 13/03/02 (2 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members
|
11 March 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members
|
23 December 1998 | Return made up to 31/12/98; full list of members
|
10 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members
|
10 January 1997 | Return made up to 31/12/96; no change of members
|
19 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | New secretary appointed (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 6, st. Ann's passage king street manchester 2 (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: 6, st. Ann's passage king street manchester 2 (1 page) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 October 1991 | Memorandum and Articles of Association (33 pages) |
10 October 1991 | Memorandum and Articles of Association (33 pages) |
25 September 1991 | Resolutions
|
25 September 1991 | Resolutions
|
11 July 1991 | Resolutions
|
11 July 1991 | Resolutions
|