Stockport
Greater Manchester
SK4 5BH
Director Name | Mr Jason Johnson |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(45 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Commercial Banking |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Scott David Palmer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 November 2021(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2012(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Betty Ashby |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | Flat 9 Summerfield Court Chorlton Manchester Lancashire M21 9JN |
Director Name | Enid Helen Stirling |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | Flat 15 Summerfield Court Chorlton Manchester Lancashire M21 1JN |
Director Name | Anne White |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 July 2004) |
Role | Company Director |
Correspondence Address | Flat 10 Summerfield Court Chorlton Manchester Lancashire M21 9JN |
Secretary Name | Betty Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | Flat 9 Summerfield Court Chorlton Manchester Lancashire M21 9JN |
Director Name | Janet Emily Ali |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 1995(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 July 2004) |
Role | Company Director |
Correspondence Address | 13 Summerfield Court Edge Lane Manchester Lancashire M21 9JN |
Director Name | Ann Nally |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 July 2004) |
Role | Secretary |
Correspondence Address | Flat 19 Summerfield Court Edge Lane Chorton Manchester M21 9JN |
Secretary Name | Ann Nally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 July 2004) |
Role | Company Director |
Correspondence Address | Flat 19 Summerfield Court Edge Lane Chorton Manchester M21 9JN |
Director Name | Christopher Peter Gay |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2004(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2007) |
Role | Managing Director |
Correspondence Address | Flat 9 Summerfield Court Edge Lane Chorlton Manchester Greater Manchester M21 9JN |
Director Name | Mr Paul Alistair Gilmore |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2004(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Summerfield Court Edge Lane Chorlton Manchester Lancashire M21 9JN |
Director Name | Mr Patrick Maccarthy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2004(32 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 August 2017) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Mr Patrick Maccarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2004(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2007) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Summerfield Court Edge Lane Chorlton Manchester Lancashire M21 9JN |
Director Name | Mr Lee Eastoe |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2012) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 3 Summerfield Court Chorlton Manchester Lancashire M21 9JN |
Secretary Name | Mr Chris Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(35 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 13 November 2012) |
Role | Professional |
Correspondence Address | 10 Summerfield Court Edge Lane Manchester Lancashire M21 9JN |
Director Name | Elizabeth Whiteley |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ms Claire Louise Taylor |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(45 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 July 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £18,100 |
Net Worth | £5,724 |
Cash | £6,074 |
Current Liabilities | £350 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
7 August 2020 | Termination of appointment of Claire Louise Taylor as a director on 28 July 2020 (1 page) |
---|---|
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (6 pages) |
5 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with updates (6 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
20 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 September 2017 | Appointment of Mr Jason Johnson as a director on 5 June 2017 (2 pages) |
12 September 2017 | Appointment of Mr Jason Johnson as a director on 5 June 2017 (2 pages) |
9 August 2017 | Termination of appointment of Patrick Maccarthy as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Patrick Maccarthy as a director on 9 August 2017 (1 page) |
12 July 2017 | Appointment of Ms Claire Louise Taylor as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Ms Claire Louise Taylor as a director on 12 July 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 May 2016 | Current accounting period extended from 5 April 2016 to 30 June 2016 (1 page) |
17 May 2016 | Current accounting period extended from 5 April 2016 to 30 June 2016 (1 page) |
6 April 2016 | Termination of appointment of Elizabeth Whiteley as a director on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Elizabeth Whiteley as a director on 6 April 2016 (1 page) |
15 November 2015 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
15 November 2015 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
20 October 2015 | Director's details changed for Elizabeth Whiteley on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Patrick Maccarthy on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Patrick Maccarthy on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Elizabeth Whiteley on 20 October 2015 (2 pages) |
18 September 2015 | Registered office address changed from C/O Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to C/O Realty Management Limited Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from C/O Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to C/O Realty Management Limited Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Mr Norman Skipp on 17 September 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Mr Norman Skipp on 17 September 2015 (2 pages) |
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
21 November 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
21 November 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
21 November 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 October 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
29 October 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
29 October 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 December 2012 | Appointment of Mr Norman Skipp as a director (2 pages) |
3 December 2012 | Appointment of Mr Norman Skipp as a director (2 pages) |
16 November 2012 | Termination of appointment of Paul Gilmore as a director (1 page) |
16 November 2012 | Appointment of Realty Management Limited as a secretary (2 pages) |
16 November 2012 | Termination of appointment of Chris Sweeney as a secretary (1 page) |
16 November 2012 | Appointment of Realty Management Limited as a secretary (2 pages) |
16 November 2012 | Termination of appointment of Chris Sweeney as a secretary (1 page) |
16 November 2012 | Termination of appointment of Paul Gilmore as a director (1 page) |
16 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Termination of appointment of Chris Sweeney as a secretary (1 page) |
13 November 2012 | Termination of appointment of Chris Sweeney as a secretary (1 page) |
1 November 2012 | Termination of appointment of Paul Gilmore as a director (1 page) |
1 November 2012 | Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Paul Gilmore as a director (1 page) |
1 November 2012 | Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 1 November 2012 (1 page) |
19 March 2012 | Termination of appointment of Lee Eastoe as a director (1 page) |
19 March 2012 | Termination of appointment of Lee Eastoe as a director (1 page) |
4 March 2012 | Appointment of Elizabeth Whiteley as a director (2 pages) |
4 March 2012 | Appointment of Elizabeth Whiteley as a director (2 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
20 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
2 February 2010 | Secretary's details changed for Chris Sweeney on 29 October 2009 (1 page) |
2 February 2010 | Director's details changed for Paul Alistair Gilmore on 29 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Paul Alistair Gilmore on 29 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (11 pages) |
2 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (11 pages) |
2 February 2010 | Director's details changed for Lee Eastoe on 29 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Patrick Maccarthy on 29 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Patrick Maccarthy on 29 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Chris Sweeney on 29 October 2009 (1 page) |
2 February 2010 | Director's details changed for Lee Eastoe on 29 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 April 2009 | Return made up to 30/10/08; full list of members (9 pages) |
4 April 2009 | Return made up to 30/10/08; full list of members (9 pages) |
28 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
27 February 2008 | Return made up to 30/10/07; change of members (7 pages) |
27 February 2008 | Return made up to 30/10/06; change of members (7 pages) |
27 February 2008 | Return made up to 30/10/06; change of members (7 pages) |
27 February 2008 | Return made up to 30/10/07; change of members (7 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 September 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
21 November 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
21 November 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
21 November 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
1 August 2006 | Return made up to 30/10/05; full list of members (8 pages) |
1 August 2006 | Return made up to 30/10/05; full list of members (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
13 April 2005 | Return made up to 30/10/04; change of members (7 pages) |
13 April 2005 | Return made up to 30/10/04; change of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 30/10/03; change of members (7 pages) |
16 January 2004 | Return made up to 30/10/03; change of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
7 October 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
7 October 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
5 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
5 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
17 September 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
17 September 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
8 February 2002 | Return made up to 30/10/01; change of members (7 pages) |
8 February 2002 | Return made up to 30/10/01; change of members (7 pages) |
26 September 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
26 September 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
26 September 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
21 December 2000 | Return made up to 30/10/00; full list of members (13 pages) |
21 December 2000 | Return made up to 30/10/00; full list of members (13 pages) |
26 September 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
26 September 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
26 September 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
8 August 2000 | Return made up to 30/10/99; full list of members (13 pages) |
8 August 2000 | Return made up to 30/10/99; full list of members (13 pages) |
28 September 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
28 September 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
28 September 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Return made up to 30/10/98; full list of members
|
19 July 1999 | Return made up to 30/10/98; full list of members
|
30 September 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
30 September 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
30 September 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
2 March 1998 | Return made up to 30/10/97; full list of members (6 pages) |
2 March 1998 | Return made up to 30/10/97; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
2 October 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
2 October 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
24 January 1997 | Return made up to 30/10/96; no change of members (4 pages) |
24 January 1997 | Return made up to 30/10/96; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
24 September 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
24 September 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
17 February 1996 | Return made up to 30/10/95; change of members
|
17 February 1996 | Return made up to 30/10/95; change of members
|
22 September 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
22 September 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
22 September 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
8 June 1972 | Incorporation (14 pages) |
8 June 1972 | Certificate of incorporation (1 page) |
8 June 1972 | Incorporation (14 pages) |
8 June 1972 | Certificate of incorporation (1 page) |