Roundthorn Industrial Estate
Manchester
M23 9GP
Director Name | Miss Abigail Alice Biggs |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mrs Katharine Sylvia Cowle |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2021(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mrs Mary Gordon |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 1993) |
Role | Housewife |
Correspondence Address | 4 Cedar Lodge Bramhall Stockport Cheshire SK7 2HW |
Director Name | Mr James Boyden Bell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 January 2014) |
Role | Sale Representative |
Country of Residence | England |
Correspondence Address | 3 Cedar Lodge Bramhall Stockport Cheshire SK7 2HW |
Director Name | Mrs Averil Margaret Wrigley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 February 1992) |
Role | Housewife |
Correspondence Address | 6 Cedar Lodge Bramhall Stockport Cheshire SK7 2HW |
Director Name | Mr Ian Stuart Hill |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 1993) |
Role | Retired |
Correspondence Address | 1 Cedar Lodge Bramhall Stockport Cheshire SK7 2HW |
Director Name | Mrs Molly Ginno |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 1993) |
Role | Housewife |
Correspondence Address | 5 Cedar Lodge Bramhall Stockport Cheshire SK7 2HW |
Director Name | Mrs Mary Anderton |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 1995) |
Role | Housewife |
Correspondence Address | 2 Cedar Lodge Bramhall Stockport Cheshire SK7 2HW |
Secretary Name | Mr Graham Norman Pointer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dinglewood Bramhall Stockport Cheshire SK7 3NE |
Director Name | Miss Elizabeth Anne Allen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 1996) |
Role | Personal Assistant |
Correspondence Address | 6 Cedar Lodge Dairyground Road Bramhall Stockport Cheshire SK7 2HW |
Director Name | Elizabeth Mary Chappell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1999) |
Role | Retired |
Correspondence Address | 2 Cedar Lodge Dairyground Road Bramhall Stockport Cheshire SK7 2HW |
Secretary Name | Lewis Anthony Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Elm House 739 Wilmslow Road Didsbury Manchester M20 6RN |
Director Name | Stephen Phillip Cohoon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 November 2007) |
Role | Sales Engineer |
Correspondence Address | 4 Cedar Lodge Dairyground Road, Bramhall Stockport Cheshire SK7 2HW |
Secretary Name | Stephen Phillip Cohoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(25 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 4 Cedar Lodge Dairyground Road, Bramhall Stockport Cheshire SK7 2HW |
Secretary Name | John Puddifoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(25 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Director Name | Joan Davies Sherlock |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Cedar Lodge Dairyground Road Bramhall Stockport Cheshire SK7 2HW |
Secretary Name | Peter Gichero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(38 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 17 Bean Leach Avenue Stockport Cheshire SK2 5JA |
Director Name | Mrs Elaine Segal |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 September 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Director Name | Mr Tarik Joseph Toma |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2021) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Secretary Name | Pg Accounts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2013(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 February 2020) |
Correspondence Address | 17 Bean Leach Avenue Stockport Cheshire SK2 5JA |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2020(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Abigail Biggs 16.67% Ordinary |
---|---|
1 at £1 | John Normansell & Oluwakemi Anike Normansell 16.67% Ordinary |
1 at £1 | Mrs Elaine Segal 16.67% Ordinary |
1 at £1 | Mrs Joan Sherlock 16.67% Ordinary |
1 at £1 | Shaukat Ali & Miriam Ali 16.67% Ordinary |
1 at £1 | Tarik Joseph Toma 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,642 |
Cash | £6,318 |
Current Liabilities | £696 |
Latest Accounts | 5 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 05 September |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
30 December 2020 | Micro company accounts made up to 5 September 2020 (3 pages) |
---|---|
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from 17 Bean Leach Avenue Stockport Cheshire SK2 5JA to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 2 March 2020 (1 page) |
2 March 2020 | Appointment of Roger W. Dean & Company Limited as a secretary on 1 March 2020 (2 pages) |
2 March 2020 | Termination of appointment of Pg Accounts Limited as a secretary on 29 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Peter Gichero as a secretary on 29 February 2020 (1 page) |
26 February 2020 | Micro company accounts made up to 5 September 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 5 September 2018 (2 pages) |
11 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 5 September 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 5 September 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 5 September 2016 (3 pages) |
16 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
16 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 5 September 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 5 September 2015 (4 pages) |
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
11 February 2015 | Total exemption small company accounts made up to 5 September 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 5 September 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 5 September 2014 (4 pages) |
8 November 2014 | Secretary's details changed for Peter Gichero on 14 October 2013 (1 page) |
8 November 2014 | Secretary's details changed for Peter Gichero on 14 October 2013 (1 page) |
8 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 September 2014 | Termination of appointment of James Boyden Bell as a director on 31 January 2014 (1 page) |
8 September 2014 | Termination of appointment of James Boyden Bell as a director on 31 January 2014 (1 page) |
28 January 2014 | Termination of appointment of Joan Sherlock as a director (1 page) |
28 January 2014 | Appointment of Mr Tarik Joseph Toma as a director (2 pages) |
28 January 2014 | Appointment of Ms Elaine Segal as a director (2 pages) |
28 January 2014 | Appointment of Ms Elaine Segal as a director (2 pages) |
28 January 2014 | Termination of appointment of Joan Sherlock as a director (1 page) |
28 January 2014 | Appointment of Mr Tarik Joseph Toma as a director (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 5 September 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 5 September 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 5 September 2013 (4 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Appointment of Pg Accounts Limited as a secretary (2 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Appointment of Pg Accounts Limited as a secretary (2 pages) |
7 April 2013 | Registered office address changed from 10 Bean Leach Drive Stockport Cheshire SK2 5HZ on 7 April 2013 (1 page) |
7 April 2013 | Registered office address changed from 10 Bean Leach Drive Stockport Cheshire SK2 5HZ on 7 April 2013 (1 page) |
7 April 2013 | Termination of appointment of John Puddifoot as a secretary (1 page) |
7 April 2013 | Termination of appointment of John Puddifoot as a secretary (1 page) |
7 April 2013 | Registered office address changed from 10 Bean Leach Drive Stockport Cheshire SK2 5HZ on 7 April 2013 (1 page) |
21 February 2013 | Appointment of Peter Gichero as a secretary (3 pages) |
21 February 2013 | Appointment of Peter Gichero as a secretary (3 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 September 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 September 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 5 September 2012 (3 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 5 September 2011 (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 5 September 2011 (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 5 September 2011 (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 5 September 2010 (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 5 September 2010 (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 5 September 2010 (3 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 5 September 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 5 September 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 5 September 2009 (5 pages) |
5 November 2009 | Director's details changed for Mr James Boyden Bell on 9 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Joan Davies Sherlock on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Joan Davies Sherlock on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Joan Davies Sherlock on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr James Boyden Bell on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr James Boyden Bell on 9 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 5 September 2008 (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 5 September 2008 (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 5 September 2008 (3 pages) |
4 November 2008 | Return made up to 09/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 09/10/08; full list of members (5 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 5 September 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 5 September 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 5 September 2007 (3 pages) |
29 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 5 September 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 5 September 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 5 September 2006 (5 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
23 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 5 September 2005 (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 5 September 2005 (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 5 September 2005 (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 5 September 2004 (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 5 September 2004 (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 5 September 2004 (3 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 5 September 2003 (3 pages) |
13 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 5 September 2003 (3 pages) |
13 November 2003 | Total exemption small company accounts made up to 5 September 2003 (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 5 September 2002 (3 pages) |
5 November 2002 | Return made up to 09/10/02; full list of members (8 pages) |
5 November 2002 | Return made up to 09/10/02; full list of members (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 5 September 2002 (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 5 September 2002 (3 pages) |
28 November 2001 | Total exemption small company accounts made up to 5 September 2001 (3 pages) |
28 November 2001 | Total exemption small company accounts made up to 5 September 2001 (3 pages) |
28 November 2001 | Total exemption small company accounts made up to 5 September 2001 (3 pages) |
14 November 2001 | Return made up to 09/10/01; full list of members (8 pages) |
14 November 2001 | Return made up to 09/10/01; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 5 September 2000 (3 pages) |
28 December 2000 | Accounts for a small company made up to 5 September 2000 (3 pages) |
28 December 2000 | Accounts for a small company made up to 5 September 2000 (3 pages) |
26 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
26 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
19 June 2000 | Accounts for a small company made up to 5 September 1999 (5 pages) |
19 June 2000 | Accounts for a small company made up to 5 September 1999 (5 pages) |
19 June 2000 | Accounts for a small company made up to 5 September 1999 (5 pages) |
28 March 2000 | Return made up to 09/10/99; no change of members (6 pages) |
28 March 2000 | Return made up to 09/10/99; no change of members (6 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: lewis phipps elm house 739 wilmslow road didbury manchester M20 6RN (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: lewis phipps elm house 739 wilmslow road didbury manchester M20 6RN (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
13 July 1999 | Accounts for a small company made up to 5 September 1998 (6 pages) |
13 July 1999 | Accounts for a small company made up to 5 September 1998 (6 pages) |
13 July 1999 | Accounts for a small company made up to 5 September 1998 (6 pages) |
2 December 1998 | Return made up to 09/10/98; no change of members (4 pages) |
2 December 1998 | Return made up to 09/10/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 5 September 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 5 September 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 5 September 1997 (6 pages) |
3 December 1997 | Return made up to 09/10/97; full list of members
|
3 December 1997 | Return made up to 09/10/97; full list of members
|
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
19 October 1996 | Accounts for a small company made up to 5 September 1996 (6 pages) |
19 October 1996 | Accounts for a small company made up to 5 September 1996 (6 pages) |
19 October 1996 | Return made up to 09/10/96; change of members
|
19 October 1996 | Accounts for a small company made up to 5 September 1996 (6 pages) |
19 October 1996 | Return made up to 09/10/96; change of members
|
10 November 1995 | Return made up to 09/10/95; no change of members
|
10 November 1995 | Return made up to 09/10/95; no change of members
|
1 November 1995 | Accounts for a small company made up to 5 September 1995 (6 pages) |
1 November 1995 | Accounts for a small company made up to 5 September 1995 (6 pages) |
1 November 1995 | Accounts for a small company made up to 5 September 1995 (6 pages) |