Lostock
Bolton
Lancashire
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2017(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mrs Elsie Maureen Armstrong |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 02 July 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Glenthorne 363 Green Lane Bolton Lancashire BL3 2LY |
Director Name | Mr Francis Joseph Armstrong |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 02 July 2012) |
Role | Pharmaceutical Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Glenthorne 363 Green Lane Bolton Lancashire BL3 2LY |
Director Name | Mrs Alison Ruth Shaw |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 October 2002) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 51 Sharples Park Bolton Lancashire BL1 6PG |
Secretary Name | Mrs Elsie Maureen Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenthorne 363 Green Lane Bolton Lancashire BL3 2LY |
Director Name | Peter Charles Tovell |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2001) |
Role | Pharmacist |
Correspondence Address | 2 Yew Tree Drive Lostock Bolton Lancashire BL6 4DA |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(39 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(39 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
Director Name | Marsh (Bolton) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2014(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2017) |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Website | cohenschemist.co.uk |
---|
Registered Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Idealmode LTD 50.00% Ordinary A |
---|---|
100 at £1 | Idealmode LTD 50.00% Ordinary B |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
8 July 2009 | Delivered on: 15 July 2009 Satisfied on: 30 June 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
10 May 1993 | Delivered on: 18 May 1993 Satisfied on: 15 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being 7 market place and 4 carr street ramsbottom bury greater manchester.t/no.GM85713 and the proceeds of sale thereof.floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 April 1992 | Delivered on: 24 April 1992 Satisfied on: 28 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 higher market street,farnworth,bolton greater manchester.t/no.gm 352278 together with an assignment of the benefit of goodwill attaching to any business now or at any time carried on by the company in the property.and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1990 | Delivered on: 13 June 1990 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 halliwell road bolton greater manchester title no. La 102922 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1990 | Delivered on: 20 March 1990 Satisfied on: 23 October 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 halliwell road and 56 halliwell road bolton greater manchester. Title nos. La 97769 and la 102922 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 May 1988 | Delivered on: 6 May 1988 Satisfied on: 17 February 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 and 56 halliwell road, bolton, greater manchester la 97769 & la 102922. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 April 1974 | Delivered on: 20 September 1974 Satisfied on: 17 February 1993 Persons entitled: William & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 thicketford road, bolton, greater manchester,. Fully Satisfied |
9 January 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
23 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
19 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
14 November 2017 | Change of details for Marsh (Bolton) Limited as a person with significant control on 31 August 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Termination of appointment of Marsh (Bolton) Limited as a director on 31 August 2017 (1 page) |
14 November 2017 | Change of details for Marsh (Bolton) Limited as a person with significant control on 31 August 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Appointment of Gorgemead Limited as a director on 31 August 2017 (2 pages) |
14 November 2017 | Appointment of Gorgemead Limited as a director on 31 August 2017 (2 pages) |
14 November 2017 | Termination of appointment of Marsh (Bolton) Limited as a director on 31 August 2017 (1 page) |
13 December 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
13 December 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
12 December 2015 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
15 December 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Marsh (Bolton) Limited as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Marsh (Bolton) Limited as a director on 19 September 2014 (2 pages) |
9 January 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
9 January 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
4 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
14 March 2013 | Accounts for a medium company made up to 30 June 2012 (16 pages) |
14 March 2013 | Accounts for a medium company made up to 30 June 2012 (16 pages) |
29 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Accounts for a medium company made up to 31 January 2012 (16 pages) |
10 October 2012 | Accounts for a medium company made up to 31 January 2012 (16 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
13 July 2012 | Appointment of Mr Yakub Ibrahim Patel as a director (2 pages) |
13 July 2012 | Appointment of Mr Yakub Ibrahim Patel as a director (2 pages) |
13 July 2012 | Termination of appointment of Francis Armstrong as a director (1 page) |
13 July 2012 | Registered office address changed from Allenby Works Wigan Road Westhoughton Bolton Lancashire BL5 2AL on 13 July 2012 (1 page) |
13 July 2012 | Appointment of Mr Anwer Ibrahim Patel as a director (2 pages) |
13 July 2012 | Registered office address changed from Allenby Works Wigan Road Westhoughton Bolton Lancashire BL5 2AL on 13 July 2012 (1 page) |
13 July 2012 | Termination of appointment of Elsie Armstrong as a director (1 page) |
13 July 2012 | Appointment of Mr Anwer Ibrahim Patel as a director (2 pages) |
13 July 2012 | Termination of appointment of Elsie Armstrong as a secretary (1 page) |
13 July 2012 | Termination of appointment of Elsie Armstrong as a secretary (1 page) |
13 July 2012 | Termination of appointment of Elsie Armstrong as a director (1 page) |
13 July 2012 | Termination of appointment of Francis Armstrong as a director (1 page) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Accounts for a medium company made up to 31 January 2011 (18 pages) |
20 June 2011 | Accounts for a medium company made up to 31 January 2011 (18 pages) |
2 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Accounts for a medium company made up to 31 January 2010 (18 pages) |
25 October 2010 | Accounts for a medium company made up to 31 January 2010 (18 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Elsie Maureen Armstrong on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Francis Joseph Armstrong on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Elsie Maureen Armstrong on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Francis Joseph Armstrong on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Elsie Maureen Armstrong on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Francis Joseph Armstrong on 1 November 2009 (2 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 August 2009 | Accounts for a medium company made up to 31 January 2009 (16 pages) |
27 August 2009 | Accounts for a medium company made up to 31 January 2009 (16 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
10 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
14 July 2008 | Full accounts made up to 31 January 2008 (16 pages) |
14 July 2008 | Full accounts made up to 31 January 2008 (16 pages) |
15 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
19 July 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
19 July 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
15 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
15 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
17 November 2006 | Accounts for a medium company made up to 31 January 2006 (18 pages) |
17 November 2006 | Accounts for a medium company made up to 31 January 2006 (18 pages) |
21 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
21 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
2 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
2 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
21 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
21 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
24 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
24 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
2 July 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
2 July 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 31 January 2002 (16 pages) |
24 May 2002 | Full accounts made up to 31 January 2002 (16 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
10 May 2001 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
10 May 2001 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
9 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
9 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
7 July 2000 | Full accounts made up to 31 January 2000 (21 pages) |
7 July 2000 | Full accounts made up to 31 January 2000 (21 pages) |
6 December 1999 | Return made up to 28/11/98; full list of members (7 pages) |
6 December 1999 | Return made up to 28/11/98; full list of members (7 pages) |
6 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 31 January 1999 (21 pages) |
1 October 1999 | Full accounts made up to 31 January 1999 (21 pages) |
9 September 1998 | Full accounts made up to 31 January 1998 (19 pages) |
9 September 1998 | Full accounts made up to 31 January 1998 (19 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
21 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
14 August 1997 | Full accounts made up to 31 January 1997 (17 pages) |
14 August 1997 | Full accounts made up to 31 January 1997 (17 pages) |
3 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
3 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
16 September 1996 | Full accounts made up to 31 January 1996 (19 pages) |
16 September 1996 | Full accounts made up to 31 January 1996 (19 pages) |
18 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
18 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 31 January 1995 (15 pages) |
22 May 1995 | Full accounts made up to 31 January 1995 (15 pages) |
25 November 1994 | Return made up to 28/11/94; full list of members (6 pages) |
25 November 1994 | Return made up to 28/11/94; full list of members (6 pages) |
7 January 1994 | Return made up to 28/11/93; no change of members (4 pages) |
7 January 1994 | Return made up to 28/11/93; no change of members (4 pages) |
17 August 1993 | Accounts for a small company made up to 31 January 1993 (7 pages) |
17 August 1993 | Accounts for a small company made up to 31 January 1993 (7 pages) |
18 May 1993 | Particulars of mortgage/charge (3 pages) |
18 May 1993 | Particulars of mortgage/charge (3 pages) |
17 February 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1993 | Return made up to 28/11/92; full list of members (5 pages) |
20 January 1993 | Return made up to 28/11/92; full list of members (5 pages) |
24 April 1992 | Particulars of mortgage/charge (3 pages) |
24 April 1992 | Particulars of mortgage/charge (3 pages) |
15 February 1992 | Return made up to 28/11/91; no change of members (6 pages) |
15 February 1992 | Return made up to 28/11/91; no change of members (6 pages) |
21 June 1991 | Director resigned (2 pages) |
21 June 1991 | Director resigned (2 pages) |
4 March 1991 | Return made up to 14/01/91; no change of members (6 pages) |
4 March 1991 | Return made up to 14/01/91; no change of members (6 pages) |
3 September 1990 | New director appointed (2 pages) |
3 September 1990 | New director appointed (2 pages) |
18 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
18 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1990 | Particulars of mortgage/charge (3 pages) |
13 June 1990 | Particulars of mortgage/charge (3 pages) |
20 March 1990 | Particulars of mortgage/charge (3 pages) |
20 March 1990 | Particulars of mortgage/charge (3 pages) |
24 January 1990 | Return made up to 28/11/89; full list of members (4 pages) |
24 January 1990 | Return made up to 28/11/89; full list of members (4 pages) |
28 June 1988 | Return made up to 22/04/88; full list of members (4 pages) |
28 June 1988 | Return made up to 22/04/88; full list of members (4 pages) |
6 May 1988 | Particulars of mortgage/charge (4 pages) |
6 May 1988 | Particulars of mortgage/charge (4 pages) |
3 December 1987 | Return made up to 01/06/87; full list of members (4 pages) |
3 December 1987 | Return made up to 01/06/87; full list of members (4 pages) |
26 November 1986 | Return made up to 11/07/86; full list of members (4 pages) |
26 November 1986 | Return made up to 11/07/86; full list of members (4 pages) |
27 June 1986 | New secretary appointed;director resigned;new director appointed (6 pages) |
27 June 1986 | New secretary appointed;director resigned;new director appointed (6 pages) |
18 June 1973 | Incorporation (19 pages) |
18 June 1973 | Incorporation (19 pages) |