Douglas
Isle Of Man
IM1 5EB
Director Name | Mrs Sarah Rachel Horrox |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Bridson & Horrox, Print House Hills Meadow Douglas Isle Of Man IM1 5EB |
Director Name | Albert Wallace |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 January 1998) |
Role | Co Director |
Correspondence Address | 13 Medway Close Horwich Bolton Lancs BL6 6DA |
Director Name | David Patrick Wallace |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(29 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 April 2009) |
Role | Co Director |
Correspondence Address | 5 Ravenswood Drive Bolton Lancashire BL1 5AJ |
Director Name | Ethel Wallace |
---|---|
Date of Birth | September 1902 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 1994) |
Role | Co Director |
Correspondence Address | 13 Medway Close Horwich Bolton Lancs BL6 6DA |
Secretary Name | Ethel Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 1994) |
Role | Company Director |
Correspondence Address | 13 Medway Close Horwich Bolton Lancs BL6 6DA |
Secretary Name | David Patrick Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(32 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 5 Ravenswood Drive Bolton Lancashire BL1 5AJ |
Director Name | Mr Anthony Acheson |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(34 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ainscow Avenue Lostock Bolton Lancashire BL6 4LR |
Director Name | Mr Andrew David Wallace |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(36 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Farsley Park Wingates Industrial Park Westhoughton BL5 3XH |
Director Name | Mrs Ann Wallace |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(41 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Farsley Park Wingates Industrial Park Westhoughton BL5 3XH |
Director Name | Mrs Beverly Karen Eames |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitfield Drive Milnrow Rochdale Lancashire OL16 4BP |
Director Name | Graham Gordon Alexander Taylor |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 August 2012) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD |
Secretary Name | Mr Andrew David Wallace |
---|---|
Status | Resigned |
Appointed | 20 April 2009(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 October 2016) |
Role | Managing Director |
Correspondence Address | Albert House Farsley Park Wingates Industrial Park Westhoughton BL5 3XH |
Director Name | Mrs Louisa Jane Wallace |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 2016) |
Role | Printing |
Country of Residence | England |
Correspondence Address | Albert House Farsley Park Wingates Industrial Park Westhoughton BL5 3XH |
Website | www.wallaceprinters.com/ |
---|---|
Email address | [email protected] |
Telephone | 01942 850050 |
Telephone region | Wigan |
Registered Address | The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Andrew David Wallace 51.00% Ordinary A |
---|---|
26 at £1 | Ann Wallace 26.00% Ordinary B |
23 at £1 | Louisa Jane Wallace 23.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,592,618 |
Cash | £560,260 |
Current Liabilities | £169,852 |
Latest Accounts | 31 January 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2024 (11 months, 1 week from now) |
7 February 2017 | Delivered on: 10 February 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
10 October 2016 | Delivered on: 14 October 2016 Persons entitled: Louisa Jane Wallace Ann Wallace Andrew David Wallace Classification: A registered charge Particulars: Albert house unit j farsley park wingates industrial estate chorley road westhoughton t/no GM933955. Outstanding |
13 August 2004 | Delivered on: 20 August 2004 Satisfied on: 19 January 2015 Persons entitled: Tameside Business Forms Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bielomatic 668 collator with numbering unit, edge gluing unit sheeter/batcer delivery and change sixes (24" 22" 17"), single colour gto, mo sra two colour morgan 904 2 colour press, morgan 904 3 colour press. The benefit of all contracts and agreements and the benefit of all insurances. See the mortgage charge document for full details. Fully Satisfied |
23 June 2003 | Delivered on: 26 June 2003 Satisfied on: 25 February 2015 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: Unit 2 blackberry park wingates industrial estate bolton. 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 |
23 June 2003 | Delivered on: 26 June 2003 Satisfied on: 25 February 2015 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. Fully Satisfied |
23 April 2003 | Delivered on: 26 April 2003 Satisfied on: 30 October 2003 Persons entitled: Commercial Development Projects Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold land known as and situated at unit 3002 blackberry park westhoughton bolton lancashire together with all buildings from time to time erected thereon. Fully Satisfied |
29 April 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
---|---|
7 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
27 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
10 September 2019 | Satisfaction of charge 007082870005 in full (1 page) |
4 June 2019 | Satisfaction of charge 007082870006 in full (1 page) |
27 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
20 September 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
20 September 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
13 July 2017 | Registered office address changed from Albert House Farsley Park Wingates Industrial Park Westhoughton BL5 3XH to The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from Albert House Farsley Park Wingates Industrial Park Westhoughton BL5 3XH to The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH on 13 July 2017 (1 page) |
31 March 2017 | Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
31 March 2017 | Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
24 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
10 February 2017 | Registration of charge 007082870006, created on 7 February 2017 (9 pages) |
10 February 2017 | Registration of charge 007082870006, created on 7 February 2017 (9 pages) |
17 October 2016 | Director's details changed for Mr William Darren Redford Horrox on 10 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr William Darren Redford Horrox on 10 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr William Darren Redford Horrox as a director on 10 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mrs Sarah Rachel Horrox on 10 October 2016 (2 pages) |
14 October 2016 | Registration of charge 007082870005, created on 10 October 2016 (43 pages) |
14 October 2016 | Appointment of Mr William Darren Redford Horrox as a director on 10 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mrs Sarah Rachel Horrox on 10 October 2016 (2 pages) |
14 October 2016 | Registration of charge 007082870005, created on 10 October 2016 (43 pages) |
13 October 2016 | Termination of appointment of Ann Wallace as a director on 10 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Andrew David Wallace as a director on 10 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Louisa Jane Wallace as a director on 10 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Andrew David Wallace as a secretary on 10 October 2016 (1 page) |
13 October 2016 | Appointment of Mrs Sarah Rachel Horrox as a director on 10 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Ann Wallace as a director on 10 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Andrew David Wallace as a director on 10 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Louisa Jane Wallace as a director on 10 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Andrew David Wallace as a secretary on 10 October 2016 (1 page) |
13 October 2016 | Appointment of Mrs Sarah Rachel Horrox as a director on 10 October 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 February 2015 | Satisfaction of charge 2 in full (1 page) |
25 February 2015 | Satisfaction of charge 3 in full (2 pages) |
25 February 2015 | Satisfaction of charge 2 in full (1 page) |
25 February 2015 | Satisfaction of charge 3 in full (2 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 January 2015 | Satisfaction of charge 4 in full (2 pages) |
19 January 2015 | Satisfaction of charge 4 in full (2 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (4 pages) |
22 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Termination of appointment of Graham Taylor as a director (1 page) |
8 November 2012 | Termination of appointment of Graham Taylor as a director (1 page) |
24 August 2012 | Termination of appointment of Beverly Eames as a director (1 page) |
24 August 2012 | Termination of appointment of Beverly Eames as a director (1 page) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Secretary's details changed for Andrew David Wallace on 28 February 2012 (1 page) |
28 February 2012 | Director's details changed for Ann Wallace on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Andrew David Wallace on 28 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Andrew David Wallace on 28 February 2012 (1 page) |
28 February 2012 | Director's details changed for Ann Wallace on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Andrew David Wallace on 28 February 2012 (2 pages) |
4 May 2011 | Director's details changed for Andrew David Wallace on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Director's details changed for Andrew David Wallace on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Director's details changed for Andrew David Wallace on 3 May 2011 (2 pages) |
26 April 2011 | Appointment of Mrs Louisa Jane Wallace as a director (2 pages) |
26 April 2011 | Appointment of Mrs Louisa Jane Wallace as a director (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 April 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
21 April 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Graham Gordon Alexander Taylor on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Beverly Karen Eames on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Andrew David Wallace on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Ann Wallace on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Graham Gordon Alexander Taylor on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Beverly Karen Eames on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Andrew David Wallace on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Ann Wallace on 8 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Beverly Karen Eames on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Graham Gordon Alexander Taylor on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Andrew David Wallace on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Ann Wallace on 8 March 2010 (2 pages) |
19 June 2009 | Appointment terminated director and secretary david wallace (1 page) |
19 June 2009 | Appointment terminated director and secretary david wallace (1 page) |
18 June 2009 | Secretary appointed andrew david wallace (1 page) |
18 June 2009 | Secretary appointed andrew david wallace (1 page) |
13 April 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
13 April 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
23 April 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
23 April 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
15 April 2008 | Return made up to 19/02/08; full list of members (7 pages) |
15 April 2008 | Return made up to 19/02/08; full list of members (7 pages) |
11 March 2008 | Director appointed beverly karen eames (1 page) |
11 March 2008 | Director appointed graham gordon alexander taylor (1 page) |
11 March 2008 | Director appointed beverly karen eames (1 page) |
11 March 2008 | Director appointed graham gordon alexander taylor (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
1 May 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
1 May 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
8 May 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
8 May 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
14 February 2006 | Return made up to 19/02/06; full list of members
|
14 February 2006 | Return made up to 19/02/06; full list of members
|
6 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
6 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
9 February 2005 | Return made up to 19/02/05; full list of members (8 pages) |
9 February 2005 | Return made up to 19/02/05; full list of members (8 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members
|
26 February 2004 | Return made up to 19/02/04; full list of members
|
30 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Return made up to 07/03/03; full list of members
|
10 June 2003 | Return made up to 07/03/03; full list of members
|
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
14 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
1 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
5 March 2002 | Return made up to 07/03/02; full list of members
|
5 March 2002 | Return made up to 07/03/02; full list of members
|
27 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
15 March 2001 | Return made up to 07/03/01; full list of members
|
15 March 2001 | Return made up to 07/03/01; full list of members
|
6 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
15 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
15 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
1 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
1 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
24 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
23 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
12 March 1998 | Return made up to 07/03/98; full list of members
|
12 March 1998 | Return made up to 07/03/98; full list of members
|
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
17 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
6 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
6 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
26 April 1996 | Amended accounts made up to 30 November 1995 (7 pages) |
26 April 1996 | Amended accounts made up to 30 November 1995 (7 pages) |
11 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
11 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
29 February 1996 | Return made up to 07/03/96; no change of members (4 pages) |
29 February 1996 | Return made up to 07/03/96; no change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
27 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |