Vienna
1210
Foreign
Secretary Name | Mr Roger Billinghurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2006(44 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Elm Road Kingston On Thames Surrey KT2 6HP |
Director Name | Mr Peter Robert Wheeler |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(28 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 July 2004) |
Role | Chemical Engineer |
Correspondence Address | Meanley Easington Road, Newton In Bowland Clitheroe Lancashire BB7 3AB |
Director Name | Michael Penny |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(28 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 July 2004) |
Role | Engineer |
Correspondence Address | 9 Pickmere Close Thornton Lancashire FY5 2HP |
Secretary Name | Mrs Dorothy Alice Cureton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | Thatched Cottage Home Nook Whin Lane Out Rawcliffe Preston Lancashire PR3 6TH |
Secretary Name | Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 1 High Cross Hill Poulton Le Fylde Lancashire FY6 8BT |
Director Name | Nikolai Smolenski |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 July 2004(42 years after company formation) |
Appointment Duration | 2 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 3 Sheldon Avenue Highgate London N6 4JS |
Secretary Name | Marie Bragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 Aldermen Court Friern Barnet London N11 3GW |
Director Name | David Neil Oxley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(42 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 April 2005) |
Role | Engineer |
Correspondence Address | 4 Goldstone Drive Thornton Cleveleys Lancashire FY5 3QF |
Director Name | Keith Jones |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(42 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 2005) |
Role | Engineer |
Correspondence Address | 1 High Cross Hill Poulton Le Fylde Lancashire FY6 8BT |
Director Name | Keith Jones |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(42 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 2005) |
Role | Engineer |
Correspondence Address | 1 High Cross Hill Poulton Le Fylde Lancashire FY6 8BT |
Director Name | Robert Way |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(42 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 30 June 2005) |
Role | Banker |
Correspondence Address | 8 Court Hill Chipstead Surrey CR5 3NQ |
Director Name | Anthony Jones |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(42 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 2006) |
Role | Manager Stores |
Correspondence Address | 47 Tarn Road Thornton Lancashire FY5 5AY |
Director Name | Michael Penny |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2006) |
Role | Engineer |
Correspondence Address | 9 Pickmere Close Thornton Lancashire FY5 2HP |
Director Name | Ray Willicombe |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(42 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 2006) |
Role | Engineer |
Correspondence Address | 7 Mayfair Drive Thornton Cleveleys Lancashire FY5 5BY |
Director Name | Alexandra Driker |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 August 2005(43 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 February 2006) |
Role | Accountant |
Correspondence Address | 3 Sheldon Avenue London N6 4JB |
Director Name | Kirstie Allen |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(43 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 November 2006) |
Role | Accountant |
Correspondence Address | 15 Auden Lea Thornton Cleveleys Lancashire FY5 2RF |
Secretary Name | Mr Howard Bernard Strudwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(43 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Trees Park Road New Barnet Hertfordshire EN4 9QQ |
Director Name | Nikolai Smolenski |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 October 2006(44 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 December 2006) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Braungasse 22 Vienna A-1170 Foreign |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2004 |
---|---|
Turnover | £16,666,000 |
Gross Profit | -£8,603,000 |
Net Worth | -£10,563,000 |
Cash | £347,000 |
Current Liabilities | £19,830,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 15 June 2017 (overdue) |
---|
10 January 2014 | Restoration by order of the court (5 pages) |
---|---|
10 January 2014 | Restoration by order of the court (5 pages) |
21 June 2012 | Final Gazette dissolved following liquidation (1 page) |
21 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2012 | Final Gazette dissolved following liquidation (1 page) |
21 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 18 December 2011 (5 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 18 June 2011 (14 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (14 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (14 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (11 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (11 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (11 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (11 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (11 pages) |
23 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (11 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (8 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (8 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (8 pages) |
26 November 2009 | Registered office address changed from C/O P K F Uk Llp Sovereign House Queen Street Manchester M2 5HR on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from C/O P K F Uk Llp Sovereign House Queen Street Manchester M2 5HR on 26 November 2009 (1 page) |
14 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
14 July 2009 | Liquidators statement of receipts and payments to 18 June 2009 (5 pages) |
14 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
17 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
17 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
19 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
19 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
9 November 2007 | Amended certificate of constitution of creditors' committee (1 page) |
9 November 2007 | Amended certificate of constitution of creditors' committee (1 page) |
30 July 2007 | Administrator's progress report (10 pages) |
30 July 2007 | Administrator's progress report (10 pages) |
28 March 2007 | Result of meeting of creditors (2 pages) |
28 March 2007 | Result of meeting of creditors (2 pages) |
15 March 2007 | Statement of affairs (10 pages) |
15 March 2007 | Statement of affairs (10 pages) |
13 March 2007 | Amended certificate of constitution of creditors' committee (1 page) |
13 March 2007 | Amended certificate of constitution of creditors' committee (1 page) |
27 February 2007 | Statement of administrator's proposal (50 pages) |
27 February 2007 | Statement of administrator's proposal (50 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: bristol avenue, bispham, blackpool, FY2 0JF lancs (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: bristol avenue, bispham, blackpool, FY2 0JF lancs (1 page) |
8 January 2007 | Appointment of an administrator (1 page) |
8 January 2007 | Appointment of an administrator (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
6 September 2006 | Return made up to 01/06/06; full list of members (2 pages) |
6 September 2006 | Return made up to 01/06/06; full list of members (2 pages) |
23 May 2006 | Company name changed tvr engineering and production l imited\certificate issued on 23/05/06 (2 pages) |
23 May 2006 | Company name changed tvr engineering and production l imited\certificate issued on 23/05/06 (2 pages) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | Secretary resigned (1 page) |
15 March 2006 | Company name changed T.V.R.engineering LIMITED\certificate issued on 15/03/06 (2 pages) |
15 March 2006 | Company name changed T.V.R.engineering LIMITED\certificate issued on 15/03/06 (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 01/06/05; full list of members
|
6 July 2005 | Return made up to 01/06/05; full list of members
|
24 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
11 January 2005 | Auditor's resignation (1 page) |
11 January 2005 | Auditor's resignation (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
5 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
5 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
15 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
24 May 2003 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
24 May 2003 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
14 May 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
14 May 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members
|
11 June 2002 | Return made up to 01/06/02; full list of members
|
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
14 June 2000 | Return made up to 01/06/00; full list of members
|
14 June 2000 | Return made up to 01/06/00; full list of members
|
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
11 June 1999 | Return made up to 01/06/99; full list of members
|
11 June 1999 | Return made up to 01/06/99; full list of members
|
2 November 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
8 June 1998 | Return made up to 01/06/98; full list of members
|
8 June 1998 | Return made up to 01/06/98; full list of members
|
30 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
25 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
19 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
19 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
27 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
6 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
6 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
9 June 1995 | Return made up to 01/06/95; full list of members
|
9 June 1995 | Return made up to 01/06/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (81 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (149 pages) |
14 June 1994 | Return made up to 01/06/94; full list of members
|
14 June 1994 | Return made up to 01/06/94; full list of members
|
8 June 1993 | Return made up to 01/06/93; full list of members (6 pages) |
8 June 1993 | Return made up to 01/06/93; full list of members (6 pages) |
11 June 1992 | Return made up to 01/06/92; full list of members (5 pages) |
11 June 1992 | Return made up to 01/06/92; full list of members (5 pages) |
2 June 1992 | Resolutions
|
2 June 1992 | Memorandum and Articles of Association (24 pages) |
2 June 1992 | Resolutions
|
2 June 1992 | Memorandum and Articles of Association (24 pages) |
16 June 1991 | Return made up to 01/06/91; full list of members (7 pages) |
16 June 1991 | Return made up to 01/06/91; full list of members (7 pages) |
7 August 1990 | Return made up to 01/06/90; full list of members (4 pages) |
7 August 1990 | Return made up to 01/06/90; full list of members (4 pages) |
13 October 1989 | Return made up to 20/09/89; full list of members (4 pages) |
13 October 1989 | Return made up to 20/09/89; full list of members (4 pages) |
28 September 1988 | Return made up to 19/08/88; full list of members (4 pages) |
28 September 1988 | Return made up to 19/08/88; full list of members (4 pages) |
15 October 1987 | Return made up to 14/07/87; full list of members (4 pages) |
15 October 1987 | Return made up to 14/07/87; full list of members (4 pages) |
10 September 1986 | Return made up to 05/08/86; full list of members (4 pages) |
10 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
10 September 1986 | Return made up to 05/08/86; full list of members (4 pages) |
10 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
6 October 1984 | Accounts made up to 31 December 1983 (11 pages) |
6 October 1984 | Accounts made up to 31 December 1983 (11 pages) |
16 June 1984 | Annual return made up to 08/01/82 (3 pages) |
16 June 1984 | Annual return made up to 08/01/82 (3 pages) |
15 June 1984 | Accounts made up to 31 December 1982 (9 pages) |
15 June 1984 | Annual return made up to 15/06/84 (5 pages) |
15 June 1984 | Annual return made up to 15/06/84 (5 pages) |
15 June 1984 | Accounts made up to 31 December 1982 (9 pages) |
21 December 1982 | Accounts made up to 31 July 1980 (13 pages) |
21 December 1982 | Accounts made up to 31 July 1980 (13 pages) |
20 December 1982 | Accounts made up to 31 July 1981 (12 pages) |
20 December 1982 | Accounts made up to 31 July 1981 (11 pages) |
20 December 1982 | Accounts made up to 31 July 1981 (12 pages) |
20 December 1982 | Accounts made up to 31 July 1981 (11 pages) |
2 December 1971 | Registered office changed on 02/12/71 from: registered office changed (2 pages) |
2 December 1971 | Registered office changed on 02/12/71 from: registered office changed (2 pages) |
13 February 1963 | Company name changed\certificate issued on 13/02/63 (2 pages) |
13 February 1963 | Company name changed\certificate issued on 13/02/63 (2 pages) |
24 July 1962 | Incorporation (12 pages) |
24 July 1962 | Certificate of incorporation (1 page) |
24 July 1962 | Certificate of incorporation (1 page) |
24 July 1962 | Incorporation (12 pages) |