Four Oaks
Sutton Coldfield
West Midlands
B75 5QD
Director Name | Mr Cedric Henry Rose |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 7 Woodridge Avenue Allesley Coventry West Midlands CV5 7PN |
Director Name | Mr Derek Leslie Hine |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 8 Showell Close Westwood Court Droitwich Worcestershire WR9 8UQ |
Director Name | Peter Frederick Adams |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 7 Cherry Close Offenham Evesham Worcestershire WR11 5SQ |
Director Name | Mr Timothy Alastair Edward Brookes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentley Court Holt Worcester Worcestershire WR6 6TX |
Director Name | Stuart Watson Kirkwood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | The Granary Malthouse Farm Evesham Road Cookhill Alcester Warwickshire B49 5LJ |
Director Name | Mr Ian Malcolm Barnes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House The Fold Dorrington Shrewsbury Shropshire SY5 7JD Wales |
Secretary Name | Steven Kenneth Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | Oakridge 8 Carters Close Bromsgrove Worcestershire B61 7HJ |
Director Name | Steven Kenneth Salmon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | Oakridge 8 Carters Close Bromsgrove Worcestershire B61 7HJ |
Director Name | Kim David Spencer Taylor-Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 June 2002) |
Role | Company Director |
Correspondence Address | White Lodge 338 Upper Richmond Road London SW15 6TL |
Director Name | William Michael Cran |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 16 Ashleigh Dale Birkby Huddersfield West Yorkshire HD2 2DL |
Secretary Name | Kim David Spencer Taylor-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | White Lodge 338 Upper Richmond Road London SW15 6TL |
Director Name | John Francis O'Malley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 1996(23 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2000) |
Role | Managing Director |
Correspondence Address | 2 Monwood Grove Solihull West Midlands B91 1PB |
Director Name | Mr Ray Arnold Charles Avery |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2000) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bromley Farm Court Woodford Halse Daventry Northamptonshire NN11 3PU |
Director Name | Michael Leigh Callan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2000) |
Role | Operations Director |
Correspondence Address | 44 Crawshaw Grange Crawshawbooth Rossendale Lancashire BB4 8LY |
Director Name | Jayne Herritty |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2000) |
Role | Marketing Director |
Correspondence Address | 11 Milcote Drive Sutton Coldfield West Midlands B73 6QJ |
Director Name | Helen Ruth Farrands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 129 Bournbrook Road Birmingham West Midlands B29 7BY |
Director Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Morgan Lewis Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(30 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Camden Close Chislehurst Kent BR7 5PH |
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(30 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(30 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Mr Richard Phillip Lowes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(30 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Mark Douglas Ovens |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(30 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 11 Barrow Hedges Way Carshalton Surrey SM5 3LL |
Director Name | Mr Michel Distel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2004(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 January 2014) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 44 Boulevard Raspail Paris 75007 Foreign |
Director Name | Mr Andrew Burnett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Threshing Barn; 4 Coley Mill Barns, Coley Lane Newport Shropshire TF10 9DA |
Director Name | Mr Jean Paul Auguste |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2004(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 27 Boulevard De La Republique 93160 Livry Gargan France |
Director Name | Charles Alexander Springall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Barncluith Road Hamilton Lanarkshire ML3 7DQ Scotland |
Secretary Name | Mr George Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 May 2008) |
Role | Company Director |
Correspondence Address | 3 Broad Lane Holmes Chapel Crewe Cheshire CW4 7LY |
Director Name | Jack Christopher |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 September 2013) |
Role | Retired Local Government Chief |
Country of Residence | England |
Correspondence Address | 12 Ashfield Close Sheffield South Yorkshire S12 2QU |
Secretary Name | Julie Anne Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2008(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Turnbury Road Sharston Manchester Lancashire M22 4ZB |
Secretary Name | Mr Stephen John Gray |
---|---|
Status | Resigned |
Appointed | 28 June 2011(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 2014) |
Role | Company Director |
Correspondence Address | 25 Moel Famau View Aigburth Liverpool Merseyside L17 7ET |
Director Name | Frederick Albert Fernand Bonnet |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(40 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Geraud Centre Wholesale Fruit & Vegetable Mark Edge Lane Liverpool Merseyside L13 2EJ |
Registered Address | Kpmg 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Turnover | £15,121,557 |
Gross Profit | £2,648,160 |
Net Worth | £1,085,782 |
Cash | £801,567 |
Current Liabilities | £4,838,114 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 July 2018 | Appointment of a voluntary liquidator (3 pages) |
5 July 2018 | Resignation of a liquidator (31 pages) |
28 February 2018 | Liquidators' statement of receipts and payments to 20 January 2018 (24 pages) |
27 February 2018 | Liquidators' statement of receipts and payments to 20 January 2018 (22 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 20 January 2017 (24 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 20 January 2017 (24 pages) |
16 January 2017 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
16 January 2017 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
30 September 2016 | Appointment of a voluntary liquidator (2 pages) |
30 September 2016 | Appointment of a voluntary liquidator (2 pages) |
30 September 2016 | Resignation of a liquidator (18 pages) |
30 September 2016 | Resignation of a liquidator (18 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (22 pages) |
23 March 2016 | Liquidators statement of receipts and payments to 20 January 2016 (22 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (22 pages) |
1 April 2015 | Liquidators statement of receipts and payments to 20 January 2015 (21 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (21 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (21 pages) |
26 January 2015 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages) |
18 March 2014 | Termination of appointment of Jean Auguste as a director (1 page) |
18 March 2014 | Termination of appointment of Michel Distel as a director (1 page) |
18 March 2014 | Termination of appointment of Frederick Bonnet as a director (1 page) |
18 March 2014 | Termination of appointment of Michel Distel as a director (1 page) |
18 March 2014 | Termination of appointment of Andrew Burnett as a director (1 page) |
18 March 2014 | Termination of appointment of Andrew Burnett as a director (1 page) |
18 March 2014 | Termination of appointment of Jean Auguste as a director (1 page) |
18 March 2014 | Termination of appointment of Frederick Bonnet as a director (1 page) |
17 March 2014 | Termination of appointment of Stephen Gray as a secretary (1 page) |
17 March 2014 | Termination of appointment of Stephen Gray as a secretary (1 page) |
12 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 February 2014 | Insolvency:form 4.28 - certificate of appointment of two or more liquidators (1 page) |
4 February 2014 | Insolvency:form 4.28 - certificate of appointment of two or more liquidators (1 page) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 January 2014 | Registered office address changed from the Geraud Centre Wholesale Fruit & Vegetable Market, Edge Lane Liverpool L13 2EJ on 31 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from the Geraud Centre Wholesale Fruit & Vegetable Market, Edge Lane Liverpool L13 2EJ on 31 January 2014 (2 pages) |
31 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Statement of affairs with form 4.19 (19 pages) |
30 January 2014 | Appointment of a voluntary liquidator (2 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Statement of affairs with form 4.19 (19 pages) |
30 January 2014 | Appointment of a voluntary liquidator (2 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
24 September 2013 | Termination of appointment of Jack Christopher as a director (1 page) |
24 September 2013 | Termination of appointment of Jack Christopher as a director (1 page) |
19 August 2013 | Appointment of Frederick Albert Fernand Bonnet as a director (3 pages) |
19 August 2013 | Appointment of Frederick Albert Fernand Bonnet as a director (3 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (22 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (22 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Termination of appointment of Charles Springall as a director (1 page) |
19 December 2011 | Termination of appointment of Charles Springall as a director (1 page) |
19 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
19 July 2011 | Appointment of Mr Stephen John Gray as a secretary (2 pages) |
19 July 2011 | Appointment of Mr Stephen John Gray as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Julie Booker as a secretary (1 page) |
18 July 2011 | Termination of appointment of Julie Booker as a secretary (1 page) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
23 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
19 November 2009 | Director's details changed for Jean Paul Auguste on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Charles Alexander Springall on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Andrew Burnett on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Andrew Burnett on 3 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Jack Christopher on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jack Christopher on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Charles Alexander Springall on 3 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Michel Distel on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jean Paul Auguste on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Michel Distel on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Michel Distel on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Charles Alexander Springall on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jean Paul Auguste on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jack Christopher on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Andrew Burnett on 3 November 2009 (2 pages) |
30 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
30 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
9 June 2008 | Appointment terminated secretary george laws (1 page) |
9 June 2008 | Secretary appointed julie anne booker (2 pages) |
9 June 2008 | Appointment terminated secretary george laws (1 page) |
9 June 2008 | Secretary appointed julie anne booker (2 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
11 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
5 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: the geraud centre wholesale fruit & vegetable market edge lane liverpool L13 2ET (1 page) |
17 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
17 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: the geraud centre wholesale fruit & vegetable market edge lane liverpool L13 2ET (1 page) |
27 September 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
27 September 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
27 October 2004 | Return made up to 01/11/04; full list of members
|
27 October 2004 | Return made up to 01/11/04; full list of members
|
19 August 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 August 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 May 2004 | Auditor's resignation (2 pages) |
18 May 2004 | Auditor's resignation (2 pages) |
27 March 2004 | New director appointed (3 pages) |
27 March 2004 | New director appointed (3 pages) |
27 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: 8-9 northumberland street london WC2N 5DA (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (3 pages) |
27 March 2004 | Secretary resigned;director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Secretary resigned;director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: 8-9 northumberland street london WC2N 5DA (1 page) |
27 March 2004 | New director appointed (3 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Declaration of assistance for shares acquisition (10 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of assistance for shares acquisition (10 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (4 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (4 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Return made up to 01/11/03; full list of members
|
7 November 2003 | Return made up to 01/11/03; full list of members
|
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (7 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (8 pages) |
25 September 2003 | Declaration of assistance for shares acquisition (8 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (8 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (7 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Declaration of assistance for shares acquisition (8 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Particulars of mortgage/charge (6 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2003 | New director appointed (6 pages) |
10 September 2003 | New director appointed (5 pages) |
10 September 2003 | New director appointed (6 pages) |
10 September 2003 | New director appointed (5 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 August 2003 | Director resigned (1 page) |
13 August 2003 | Particulars of mortgage/charge (9 pages) |
13 August 2003 | Particulars of mortgage/charge (9 pages) |
4 August 2003 | Full accounts made up to 30 April 2003 (20 pages) |
4 August 2003 | Full accounts made up to 30 April 2003 (20 pages) |
24 January 2003 | Full accounts made up to 30 April 2002 (20 pages) |
24 January 2003 | Full accounts made up to 30 April 2002 (20 pages) |
11 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
11 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
1 October 2002 | Particulars of mortgage/charge (8 pages) |
1 October 2002 | Particulars of mortgage/charge (8 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
1 March 2002 | Full accounts made up to 30 April 2001 (21 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (21 pages) |
9 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
9 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 30 April 2000 (36 pages) |
5 June 2001 | Full accounts made up to 30 April 2000 (36 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: warwick house 35 spring road hall green birmingham, B11 3EA (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: warwick house 35 spring road hall green birmingham, B11 3EA (1 page) |
27 November 2000 | Return made up to 01/11/00; full list of members
|
27 November 2000 | Return made up to 01/11/00; full list of members
|
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
25 April 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
6 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
8 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Resolutions
|
24 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 January 2000 | Application for reregistration from PLC to private (1 page) |
24 January 2000 | Resolutions
|
24 January 2000 | Application for reregistration from PLC to private (1 page) |
24 January 2000 | Re-registration of Memorandum and Articles (20 pages) |
24 January 2000 | Re-registration of Memorandum and Articles (20 pages) |
24 January 2000 | Resolutions
|
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
15 November 1999 | Return made up to 01/11/99; full list of members
|
15 November 1999 | Return made up to 01/11/99; full list of members
|
27 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | New secretary appointed;new director appointed (3 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | New secretary appointed;new director appointed (3 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Return made up to 01/11/98; full list of members (17 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Return made up to 01/11/98; full list of members (17 pages) |
7 December 1998 | Director's particulars changed (1 page) |
20 October 1998 | Full accounts made up to 31 March 1998 (20 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (20 pages) |
10 July 1998 | New director appointed (3 pages) |
10 July 1998 | New director appointed (3 pages) |
21 January 1998 | Return made up to 01/11/97; full list of members (15 pages) |
21 January 1998 | Return made up to 01/11/97; full list of members (15 pages) |
27 November 1997 | Director's particulars changed (1 page) |
27 November 1997 | Director's particulars changed (1 page) |
9 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
29 November 1996 | Return made up to 01/11/96; full list of members (15 pages) |
29 November 1996 | Return made up to 01/11/96; full list of members (15 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
17 October 1996 | Auditor's resignation (2 pages) |
17 October 1996 | Auditor's resignation (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
1 February 1996 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
1 February 1996 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
15 November 1995 | Location of register of members (1 page) |
15 November 1995 | Director's particulars changed (2 pages) |
15 November 1995 | Secretary's particulars changed (2 pages) |
15 November 1995 | Return made up to 01/11/95; no change of members
|
15 November 1995 | Location of register of members (1 page) |
15 November 1995 | Secretary's particulars changed (2 pages) |
15 November 1995 | Return made up to 01/11/95; no change of members
|
15 November 1995 | Director's particulars changed (2 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (24 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
1 November 1994 | Full accounts made up to 31 March 1994 (25 pages) |
1 November 1994 | Full accounts made up to 31 March 1994 (25 pages) |
7 November 1993 | Full accounts made up to 31 March 1993 (20 pages) |
7 November 1993 | Full accounts made up to 31 March 1993 (20 pages) |
3 November 1992 | Full accounts made up to 31 March 1992 (18 pages) |
3 November 1992 | Full accounts made up to 31 March 1992 (18 pages) |
27 November 1991 | Full accounts made up to 31 March 1991 (43 pages) |
27 November 1991 | Full accounts made up to 31 March 1991 (43 pages) |
8 March 1991 | Full accounts made up to 31 March 1990 (16 pages) |
8 March 1991 | Full accounts made up to 31 March 1990 (16 pages) |
12 December 1989 | Full accounts made up to 31 March 1989 (15 pages) |
12 December 1989 | Full accounts made up to 31 March 1989 (15 pages) |
4 February 1989 | Full accounts made up to 31 March 1988 (16 pages) |
4 February 1989 | Full accounts made up to 31 March 1988 (16 pages) |
5 February 1988 | Accounts made up to 31 March 1987 (17 pages) |
5 February 1988 | Accounts made up to 31 March 1987 (17 pages) |
25 January 1988 | Nc inc already adjusted (1 page) |
25 January 1988 | Nc inc already adjusted (1 page) |
11 December 1987 | Company name changed the midland development group of companies PLC\certificate issued on 14/12/87 (2 pages) |
11 December 1987 | Company name changed the midland development group of companies PLC\certificate issued on 14/12/87 (2 pages) |
5 November 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 November 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 October 1987 | Re-registration of Memorandum and Articles (15 pages) |
28 October 1987 | Re-registration of Memorandum and Articles (15 pages) |
1 April 1987 | Full accounts made up to 31 March 1986 (16 pages) |
1 April 1987 | Full accounts made up to 31 March 1986 (16 pages) |
3 June 1986 | Group of companies' accounts made up to 31 March 1985 (16 pages) |
3 June 1986 | Group of companies' accounts made up to 31 March 1985 (16 pages) |
2 April 1973 | Certificate of incorporation (1 page) |
2 April 1973 | Certificate of incorporation (1 page) |