St. Annes Road
Prestwich
Greater Manchester
M25 9GD
Director Name | Mr Geoff Cainer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(54 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Hutchinson Way Radcliffe Greater Manchester M26 3AB |
Secretary Name | Mr Gary Wernick |
---|---|
Status | Current |
Appointed | 27 April 2021(54 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 2 Alan Womck Close Crumpsall Manchester Greater Manchester M8 4RB |
Director Name | Aubrey Fringold |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(25 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 10 September 1996) |
Role | Chemist |
Correspondence Address | 4 Riversdale Court Prestwich Manchester Lancashire M25 9GD |
Secretary Name | Miss Bernice Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 8 Riversdale Court Prestwich Manchester Lancashire M25 9GD |
Director Name | Mick May |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 June 2001) |
Role | Lighting Technician |
Correspondence Address | 2 Riversdale Court Prestwich Manchester M25 9GD |
Secretary Name | Mrs Catherine Smith Morris Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Riversdale Court St. Anns Road Prestwich Manchester M25 9GD |
Director Name | Lisa Minnie Brindley |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(36 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 August 2006) |
Role | Retired |
Correspondence Address | 3 Riversdale Court Saint Annes Road, Prestwich Manchester M25 9GD |
Director Name | Michael Harry May |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2008) |
Role | Studio Manager |
Correspondence Address | 2 Riversdale Court St Anns Road Prestwich Manchester Lancashire M25 9GD |
Secretary Name | Glenis Bertfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2008) |
Role | Company Management |
Correspondence Address | 4 St Anns Road Manchester Lancashire M25 9GD |
Director Name | Aubrey Abraham Feingold |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(41 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2010) |
Role | Pharmacist Locum |
Correspondence Address | Flat 4 Riversdale Court Prestwich Manchester Lancashire M25 9GD |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mrs Catherine Smith Morris Hayes |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Michael Irwin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Charles Alec Guthrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(51 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Benjamin Conway |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(51 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 27 March 2018) |
Role | Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Aubrey Abraham Feingold |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2021) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Riversdale Court St. Anns Road Prestwich Greater Manchester M25 9GD |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(47 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Rico House George Street Prestwich Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
16 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Catherine Smith Morris Hayes as a director on 18 December 2018 (1 page) |
7 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Mrs Catherine Hayes as a director on 29 March 2018 (2 pages) |
27 March 2018 | Appointment of Mr Aubrey Abraham Feingold as a director on 27 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Benjamin Conway as a director on 27 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Charles Alec Guthrie as a director on 5 March 2018 (1 page) |
15 March 2018 | Appointment of Benjamin Conway as a director on 5 March 2018 (2 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 December 2017 | Appointment of Mr Charles Alec Guthrie as a director on 13 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Charles Alec Guthrie as a director on 13 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Michael Irwin as a director on 13 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Michael Irwin as a director on 13 December 2017 (1 page) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
12 April 2016 | Termination of appointment of Catherine Smith Morris Hayes as a director on 24 September 2013 (1 page) |
12 April 2016 | Termination of appointment of Catherine Smith Morris Hayes as a director on 24 September 2013 (1 page) |
18 January 2016 | Director's details changed for Catherine Smith Morris Hayes on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Catherine Smith Morris Hayes on 18 January 2016 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
24 August 2015 | Annual return made up to 22 August 2015 no member list (4 pages) |
24 August 2015 | Annual return made up to 22 August 2015 no member list (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 August 2014 | Annual return made up to 22 August 2014 no member list (4 pages) |
29 August 2014 | Director's details changed for Catherine Smith Morris Hayes on 29 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 22 August 2014 no member list (4 pages) |
29 August 2014 | Director's details changed for Catherine Smith Morris Hayes on 29 August 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
14 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 November 2013 | Appointment of Michael Irwin as a director (2 pages) |
12 November 2013 | Appointment of Michael Irwin as a director (2 pages) |
4 September 2013 | Annual return made up to 22 August 2013 no member list (3 pages) |
4 September 2013 | Annual return made up to 22 August 2013 no member list (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
22 August 2012 | Annual return made up to 22 August 2012 no member list (3 pages) |
22 August 2012 | Annual return made up to 22 August 2012 no member list (3 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
6 January 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
6 January 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
15 September 2011 | Director's details changed for Catherine Smith Morris Hayes on 8 December 2010 (2 pages) |
15 September 2011 | Director's details changed for Catherine Smith Morris Hayes on 8 December 2010 (2 pages) |
15 September 2011 | Director's details changed for Catherine Smith Morris Hayes on 8 December 2010 (2 pages) |
23 August 2011 | Annual return made up to 22 August 2011 no member list (3 pages) |
23 August 2011 | Annual return made up to 22 August 2011 no member list (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
24 August 2010 | Annual return made up to 22 August 2010 no member list (3 pages) |
24 August 2010 | Annual return made up to 22 August 2010 no member list (3 pages) |
9 February 2010 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 9 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Office 5 Harewood House 2- 6 Rochdale Road Middleton Manchester M24 6DP on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Office 5 Harewood House 2- 6 Rochdale Road Middleton Manchester M24 6DP on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Office 5 Harewood House 2- 6 Rochdale Road Middleton Manchester M24 6DP on 8 February 2010 (1 page) |
8 February 2010 | Termination of appointment of Aubrey Feingold as a director (1 page) |
8 February 2010 | Termination of appointment of Aubrey Feingold as a director (1 page) |
3 February 2010 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
3 February 2010 | Appointment of Catherine Smith Morris Hayes as a director (3 pages) |
3 February 2010 | Appointment of Catherine Smith Morris Hayes as a director (3 pages) |
3 February 2010 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 2-6 rochdale road middleton manchester M24 6DP (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Location of debenture register (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 2-6 rochdale road middleton manchester M24 6DP (1 page) |
17 September 2009 | Annual return made up to 22/08/09 (2 pages) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Annual return made up to 22/08/09 (2 pages) |
17 September 2009 | Location of debenture register (1 page) |
31 January 2009 | Appointment terminated director catherine hayes (1 page) |
31 January 2009 | Appointment terminated director catherine hayes (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 4 st. Anns road prestwich manchester M25 9GD united kingdom (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 4 st. Anns road prestwich manchester M25 9GD united kingdom (1 page) |
13 October 2008 | Annual return made up to 22/08/08 (2 pages) |
13 October 2008 | Annual return made up to 22/08/08 (2 pages) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 2-6 rochdale road middleton manchester M24 6DP united kingdom (1 page) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 2-6 rochdale road middleton manchester M24 6DP united kingdom (1 page) |
10 October 2008 | Location of register of members (1 page) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 August 2008 | Director appointed catherine smith morris hayes (1 page) |
7 August 2008 | Director appointed catherine smith morris hayes (1 page) |
22 July 2008 | Appointment terminated director michael may (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 4 st ann's road prestwich manchester lancashire M25 9GD (1 page) |
22 July 2008 | Appointment terminated secretary glenis bertfield (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 4 st ann's road prestwich manchester lancashire M25 9GD (1 page) |
22 July 2008 | Appointment terminated secretary glenis bertfield (1 page) |
22 July 2008 | Appointment terminated director michael may (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: riversdale court st anns road prestwich manchester lancashire M25 9GD (1 page) |
3 September 2007 | Annual return made up to 22/08/07 (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: riversdale court st anns road prestwich manchester lancashire M25 9GD (1 page) |
3 September 2007 | Annual return made up to 22/08/07 (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
2 January 2007 | Annual return made up to 22/08/06
|
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Annual return made up to 22/08/06
|
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New director appointed (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 August 2005 | Annual return made up to 22/08/05 (3 pages) |
30 August 2005 | Annual return made up to 22/08/05 (3 pages) |
23 December 2004 | Annual return made up to 22/08/04 (3 pages) |
23 December 2004 | Annual return made up to 22/08/04 (3 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
22 August 2003 | Annual return made up to 22/08/03 (3 pages) |
22 August 2003 | Annual return made up to 22/08/03 (3 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
19 August 2002 | Annual return made up to 22/08/02
|
19 August 2002 | Annual return made up to 22/08/02
|
13 August 2002 | New director appointed (1 page) |
13 August 2002 | New director appointed (1 page) |
8 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Annual return made up to 22/08/01 (3 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Annual return made up to 22/08/01 (3 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 8 riversdale court st annes road prestwich manchester (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 8 riversdale court st annes road prestwich manchester (1 page) |
6 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 August 2000 | Annual return made up to 22/08/00 (3 pages) |
18 August 2000 | Annual return made up to 22/08/00 (3 pages) |
19 August 1999 | Annual return made up to 22/08/99 (4 pages) |
19 August 1999 | Annual return made up to 22/08/99 (4 pages) |
12 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Annual return made up to 22/08/98 (6 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Annual return made up to 22/08/98 (6 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
16 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 August 1997 | Annual return made up to 22/08/97
|
27 August 1997 | Annual return made up to 22/08/97
|
9 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 September 1996 | Annual return made up to 22/08/96 (4 pages) |
9 September 1996 | Annual return made up to 22/08/96 (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 September 1995 | Annual return made up to 22/08/95 (4 pages) |
6 September 1995 | Annual return made up to 22/08/95 (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
6 June 1966 | Incorporation (25 pages) |
6 June 1966 | Certificate of incorporation (1 page) |