Hale
Altrincham
Cheshire
WA14 2EG
Director Name | Mr Edward Henry Dudman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 April 1995) |
Role | Chemist |
Correspondence Address | Bury Cottage Littlebury Green Saffron Walden Essex CB11 4XB |
Director Name | Mr Anthony John Mager |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 1995) |
Role | Retired |
Correspondence Address | 91 High Street Henlow Bedfordshire SG16 6AB |
Director Name | Miss Christine Hilary Sandy |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(32 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 July 2005) |
Role | Cosmetic Chemist |
Correspondence Address | Hawthorns Campions End Howe Lane Hempstead Saffron Walden Essex CB10 2NZ |
Secretary Name | Miss Christine Hilary Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 1995) |
Role | Cosmetic Chemist |
Correspondence Address | Hawthorns Campions End Howe Lane Hempstead Saffron Walden Essex CB10 2NZ |
Secretary Name | Robert Melville Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(36 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 05 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Campions End Howe Lane Hempstead Saffron Walden Essex CB10 2NZ |
Director Name | Mr Terence Graham Hartin |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | Frythberg Green Lane Henley On Thames Oxfordshire RG9 1LS |
Director Name | Colston William Miles Herbert |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2006) |
Role | Company Director |
Correspondence Address | Cariad Hook Lane Shere Guildford Surrey GU5 9QH |
Director Name | Mr Antony Brian Williams |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Circuit Wilmslow Stockport Cheshire SK9 6DB |
Director Name | Dave Harris |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(48 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 2 Sheridan Place Winwick Park Warrington Cheshire WA2 8XG |
Director Name | Mr James Charles Shannon |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Way Hale Altrincham Cheshire WA15 9LJ |
Secretary Name | Mr Richard Peter Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(48 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 10 Horseshoe Close Balsham Cambridge Cambridgeshire CB1 6EQ |
Director Name | Mr Rasiah Parimelalagan |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2a Hillcrest Road Purley Surrey CR8 2JE |
Director Name | Mr Richard Peter Young |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(48 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 April 2008) |
Role | Finance Director |
Correspondence Address | 10 Horseshoe Close Balsham Cambridge Cambridgeshire CB1 6EQ |
Secretary Name | Mr James Charles Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(49 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 27 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Way Hale Altrincham Cheshire WA15 9LJ |
Secretary Name | Claire Taverner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 2010) |
Role | Administrative Manager |
Correspondence Address | 1 Parsonage Way Linton Cambridge Cambridgeshire CB21 4YL |
Director Name | Catherine Critchley |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(50 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 York Road Ashton-In-Makerfield Wigan Lancashire WN4 9DS |
Director Name | Paul Critchley |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(50 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 York Road Ashton-In-Makerfield Wigan Lancashire WN4 9DS |
Director Name | Mr Peter Jonathan Kelly |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Town Farm Estate West Down Ilfracombe Devon EX34 8NH |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2008) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
25 at 0.5 | James Shannon 50.00% Ordinary |
---|---|
25 at 0.5 | Saul Loggenberg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298,460 |
Cash | £316 |
Current Liabilities | £804,521 |
Latest Accounts | 28 February 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
7 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2013 | Final Gazette dissolved following liquidation (1 page) |
7 September 2013 | Final Gazette dissolved following liquidation (1 page) |
7 June 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 June 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 22 March 2012 (11 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (11 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (11 pages) |
6 April 2011 | Statement of affairs with form 4.19 (13 pages) |
6 April 2011 | Appointment of a voluntary liquidator (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Statement of affairs with form 4.19 (13 pages) |
6 April 2011 | Appointment of a voluntary liquidator (1 page) |
6 April 2011 | Resolutions
|
14 March 2011 | Registered office address changed from Unit 2 the Grip Industrial Estate Hadstock Road Linton Cambridge Cambs CB21 4XN on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from Unit 2 the Grip Industrial Estate Hadstock Road Linton Cambridge Cambs CB21 4XN on 14 March 2011 (2 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 November 2010 | Termination of appointment of James Shannon as a secretary (2 pages) |
5 November 2010 | Termination of appointment of James Shannon as a director (2 pages) |
5 November 2010 | Termination of appointment of James Shannon as a secretary (2 pages) |
5 November 2010 | Termination of appointment of James Shannon as a director (2 pages) |
12 October 2010 | Termination of appointment of Peter Kelly as a director (2 pages) |
12 October 2010 | Termination of appointment of Peter Kelly as a director (2 pages) |
7 October 2010 | Termination of appointment of Rasiah Parimelalagan as a director (2 pages) |
7 October 2010 | Termination of appointment of Rasiah Parimelalagan as a director (2 pages) |
22 September 2010 | Termination of appointment of Claire Taverner as a secretary (1 page) |
22 September 2010 | Termination of appointment of Claire Taverner as a secretary (1 page) |
16 September 2010 | Termination of appointment of Paul Critchley as a director (1 page) |
16 September 2010 | Termination of appointment of Catherine Critchley as a director (1 page) |
16 September 2010 | Termination of appointment of Paul Critchley as a director (1 page) |
16 September 2010 | Termination of appointment of Catherine Critchley as a director (1 page) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
11 June 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Mr Saul Loggenberg on 19 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Peter Jonathan Kelly on 19 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Rasiah Parimelalagan on 19 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Catherine Critchley on 19 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Paul Critchley on 19 December 2009 (2 pages) |
11 June 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Mr Saul Loggenberg on 19 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Peter Jonathan Kelly on 19 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Rasiah Parimelalagan on 19 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Catherine Critchley on 19 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Paul Critchley on 19 December 2009 (2 pages) |
28 April 2010 | Annual return made up to 19 December 2008 with a full list of shareholders (9 pages) |
28 April 2010 | Annual return made up to 19 December 2008 with a full list of shareholders (9 pages) |
3 March 2010 | Accounts for a small company made up to 28 February 2009 (8 pages) |
3 March 2010 | Accounts for a small company made up to 28 February 2009 (8 pages) |
22 October 2009 | Previous accounting period extended from 31 December 2008 to 28 February 2009 (1 page) |
22 October 2009 | Previous accounting period extended from 31 December 2008 to 28 February 2009 (1 page) |
30 September 2009 | Director appointed peter kelly (2 pages) |
30 September 2009 | Director appointed paul critchley (2 pages) |
30 September 2009 | Director appointed catherine critchley (2 pages) |
30 September 2009 | Director appointed peter kelly (2 pages) |
30 September 2009 | Director appointed paul critchley (2 pages) |
30 September 2009 | Director appointed catherine critchley (2 pages) |
28 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / james shannon / 27/04/2008 (1 page) |
28 January 2009 | Appointment terminated secretary james shannon (1 page) |
28 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
28 January 2009 | Director's Change of Particulars / james shannon / 27/04/2008 / HouseName/Number was: , now: 11; Street was: 11 wadham way, now: wadham way; Occupation was: mkt director, now: company director (1 page) |
28 January 2009 | Appointment Terminated Secretary james shannon (1 page) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
26 August 2008 | Director's change of particulars / saul loggenberg / 19/08/2008 (1 page) |
26 August 2008 | Director's Change of Particulars / saul loggenberg / 19/08/2008 / HouseName/Number was: , now: 52; Street was: 1ST floor woodfield house, now: willow tree road; Area was: broadheath, now: hale; Post Code was: WA14 4ED, now: WA14 2EG (1 page) |
11 June 2008 | Secretary appointed claire taverner (1 page) |
11 June 2008 | Secretary appointed claire taverner (1 page) |
18 April 2008 | Appointment terminated director richard young (1 page) |
18 April 2008 | Appointment Terminated Director richard young (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 April 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
11 April 2008 | Appointment terminated secretary richard young (1 page) |
11 April 2008 | Secretary appointed james shannon (2 pages) |
11 April 2008 | Appointment Terminated Secretary halliwells secretaries LIMITED (1 page) |
11 April 2008 | Appointment Terminated Secretary richard young (1 page) |
11 April 2008 | Secretary appointed james shannon (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 February 2008 | Return made up to 19/12/07; full list of members (8 pages) |
14 February 2008 | Return made up to 19/12/07; full list of members (8 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: unit 10 stretton distribution centre barleycastle lane appleton warrington cheshire WA4 4QT (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: unit 10 stretton distribution centre barleycastle lane appleton warrington cheshire WA4 4QT (1 page) |
27 April 2007 | Return made up to 19/12/06; full list of members (8 pages) |
27 April 2007 | Return made up to 19/12/06; full list of members (8 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
29 September 2006 | Auditor's resignation (1 page) |
29 September 2006 | Auditor's resignation (1 page) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
14 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
9 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
27 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: unit 2 the grip industrial estate hadstock road linton cambs CB1 6NR (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: unit 2 the grip industrial estate hadstock road linton cambs CB1 6NR (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
23 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
23 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
17 January 2005 | Return made up to 19/12/04; full list of members
|
17 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
18 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
17 January 2003 | Return made up to 19/12/02; full list of members
|
17 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
15 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
15 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
10 October 2001 | Div 26/09/01 (1 page) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
10 October 2001 | Div 26/09/01 (1 page) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
1 October 2001 | Memorandum and Articles of Association (11 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Memorandum and Articles of Association (11 pages) |
1 October 2001 | Resolutions
|
21 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
27 June 2001 | £ ic 45/25 31/05/01 £ sr [email protected]=20 (1 page) |
27 June 2001 | £ ic 45/25 31/05/01 £ sr [email protected]=20 (1 page) |
14 June 2001 | Auditor's resignation (1 page) |
14 June 2001 | Auditor's resignation (1 page) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 February 2001 | Return made up to 19/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 19/12/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
18 May 1998 | Return made up to 19/12/97; no change of members (4 pages) |
18 May 1998 | Return made up to 19/12/97; no change of members (4 pages) |
13 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
13 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
30 January 1997 | Return made up to 19/12/96; no change of members
|
30 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
11 March 1996 | Return made up to 19/12/95; full list of members
|
11 March 1996 | Return made up to 19/12/95; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
28 April 1995 | £ ic 100/45 05/04/95 £ sr [email protected]=55 (1 page) |
28 April 1995 | £ ic 100/45 05/04/95 £ sr [email protected]=55 (1 page) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
26 April 1995 | Memorandum and Articles of Association (22 pages) |
26 April 1995 | Memorandum and Articles of Association (10 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (3 pages) |
9 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
9 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 July 1987 | Particulars of mortgage/charge (3 pages) |
10 July 1987 | Particulars of mortgage/charge (3 pages) |
22 August 1958 | Incorporation (17 pages) |
22 August 1958 | Certificate of incorporation (1 page) |
22 August 1958 | Incorporation (17 pages) |
22 August 1958 | Certificate of incorporation (1 page) |