Company NameSoluna Travel Services Limited
Company StatusConverted / Closed
Company Number00973259
CategoryConverted / Closed
Incorporation Date25 February 1970(54 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed31 March 2010(40 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(44 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(41 years, 10 months after company formation)
Appointment Duration4 years (closed 26 January 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameIan Geoffrey Neale
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 December 1991)
RoleCo Director
Correspondence Address655 Brookside
Chesterfield
Derbyshire
Director NameJulie Poet
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 April 1997)
RoleCo Director
Correspondence Address200 Tapton View Road
Newbold
Chesterfield
Derbyshire
S41 7LB
Director NameKathleen Margaret Needham
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 January 2001)
RoleCo Director
Correspondence AddressTall Trees
46 Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameCharles Edwin Needham
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
No 46 Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameKathleen Barbara Neale
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 January 2001)
RoleCo Director
Correspondence Address655 Chatsworth Road
Chesterfield
Derbyshire
S40 3PA
Secretary NameCharles Edwin Needham
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
No 46 Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameNicola Burgin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(28 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 2001)
RoleCommercial Director
Correspondence Address52 Fleming Way
Wickersley
Rotherham
South Yorkshire
S66 2HB
Secretary NameKathleen Barbara Neale
NationalityBritish
StatusResigned
Appointed30 April 2000(30 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 January 2001)
RoleCompany Director
Correspondence Address655 Chatsworth Road
Chesterfield
Derbyshire
S40 3PA
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(30 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMichael Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 February 2003)
RoleStrategic Planning Manager
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Secretary NameMichael Russell
NationalityBritish
StatusResigned
Appointed10 January 2001(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 February 2003)
RoleStrategic Planning Manager
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameDaren Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(32 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameDaren Wallis
NationalityBritish
StatusResigned
Appointed08 February 2003(32 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(35 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed21 February 2005(35 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(37 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(37 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceEngland
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(37 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(41 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

35k at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

26 January 2016Forms b & z convert to registered society (2 pages)
26 January 2016Resolutions
  • RES13 ‐ Convert to registered society 16/12/2015
(1 page)
26 January 2016Forms b & z convert to registered society (2 pages)
26 January 2016Resolutions
  • RES13 ‐ Convert to registered society 16/12/2015
  • RES13 ‐ Convert to registered society 16/12/2015
(1 page)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 35,002
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 35,002
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 35,001
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 35,001
(3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 35,000
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 35,000
(5 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 35,000
(5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 35,000
(5 pages)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
1 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
1 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
23 May 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
1 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
1 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
28 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
28 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
3 June 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
3 June 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
3 June 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
3 June 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (6 pages)
29 October 2008Accounts for a dormant company made up to 12 January 2008 (6 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Return made up to 03/05/08; full list of members (4 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Return made up to 03/05/08; full list of members (4 pages)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
8 January 2008Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
8 January 2008Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
8 January 2008Registered office changed on 08/01/08 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
8 January 2008Registered office changed on 08/01/08 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
5 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
5 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
12 May 2006Return made up to 03/05/06; full list of members (7 pages)
12 May 2006Return made up to 03/05/06; full list of members (7 pages)
19 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
19 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
8 June 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005Secretary resigned;director resigned (1 page)
11 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
11 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
26 May 2004Accounting reference date extended from 10/01/04 to 25/01/04 (1 page)
26 May 2004Return made up to 03/05/04; full list of members (7 pages)
26 May 2004Accounting reference date extended from 10/01/04 to 25/01/04 (1 page)
26 May 2004Return made up to 03/05/04; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 10 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 10 January 2003 (6 pages)
17 June 2003Return made up to 03/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2003Return made up to 03/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2003Registered office changed on 02/06/03 from: wood house etruria road, hanley stoke on trent staffordshire, ST5 1NW (1 page)
2 June 2003Registered office changed on 02/06/03 from: wood house etruria road, hanley stoke on trent staffordshire, ST5 1NW (1 page)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
27 October 2002Accounts for a dormant company made up to 10 January 2002 (7 pages)
27 October 2002Accounts for a dormant company made up to 10 January 2002 (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
9 September 2002Auditor's resignation (2 pages)
9 September 2002Auditor's resignation (2 pages)
7 June 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Full accounts made up to 10 January 2001 (10 pages)
10 January 2002Full accounts made up to 10 January 2001 (10 pages)
23 October 2001Accounting reference date extended from 31/12/00 to 10/01/01 (1 page)
23 October 2001Accounting reference date extended from 31/12/00 to 10/01/01 (1 page)
20 June 2001Return made up to 03/05/01; full list of members (7 pages)
20 June 2001Return made up to 03/05/01; full list of members (7 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
5 February 2001New director appointed (5 pages)
5 February 2001New secretary appointed;new director appointed (3 pages)
5 February 2001New secretary appointed;new director appointed (3 pages)
5 February 2001Registered office changed on 05/02/01 from: 40 chatsworth road chesterfield S40 2AQ (1 page)
5 February 2001New director appointed (3 pages)
5 February 2001New director appointed (5 pages)
5 February 2001Accounting reference date extended from 31/12/01 to 25/01/02 (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Accounting reference date extended from 31/12/01 to 25/01/02 (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (3 pages)
5 February 2001Secretary resigned;director resigned (1 page)
5 February 2001Registered office changed on 05/02/01 from: 40 chatsworth road chesterfield S40 2AQ (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned;director resigned (1 page)
19 July 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Return made up to 03/05/99; full list of members (7 pages)
19 May 1999Return made up to 03/05/99; full list of members (7 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 May 1998Return made up to 03/05/98; no change of members (4 pages)
24 May 1998Return made up to 03/05/98; no change of members (4 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
24 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 June 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 June 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 May 1996Return made up to 03/05/96; full list of members (5 pages)
21 May 1996Return made up to 03/05/96; full list of members (5 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 May 1995Return made up to 03/05/95; no change of members (4 pages)
25 May 1995Return made up to 03/05/95; no change of members (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)