Company NameG.G.I. Office Furniture (UK) Limited
Company StatusDissolved
Company Number01169633
CategoryPrivate Limited Company
Incorporation Date9 May 1974(50 years ago)
Dissolution Date9 January 2020 (4 years, 3 months ago)
Previous NamesPrince Office Equipment Limited and Prince Moran Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameSaul Feldberg
Date of BirthNovember 1935 (Born 88 years ago)
NationalityCanadian
StatusClosed
Appointed30 September 1993(19 years, 4 months after company formation)
Appointment Duration26 years, 3 months (closed 09 January 2020)
RolePresident
Country of ResidenceCanada
Correspondence Address28 Post Road
Don Mills
Ontario
M3b 1h8
Director NameChanoch Friedel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed29 April 2005(30 years, 12 months after company formation)
Appointment Duration14 years, 8 months (closed 09 January 2020)
RolePres Global Contract Inc
Country of ResidenceCanada
Correspondence Address2 Cedar Forest Court
Thornhill
Ontario L3t 2a4
Canada
Director NameMervyn Melamed
Date of BirthApril 1961 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed29 April 2005(30 years, 12 months after company formation)
Appointment Duration14 years, 8 months (closed 09 January 2020)
RoleSvp Admin Finance It
Country of ResidenceCanada
Correspondence Address79 Jonathan Gate
Thornhill
Ontario L4j 5j6
Canada
Director NameMr Graham Andrew Banks
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(41 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 09 January 2020)
RoleDirector Of Trade Sales
Country of ResidenceEngland
Correspondence AddressC/O Clb Coopers Limited 5th Floor Ship Canal House
Manchester
M2 4WU
Director NameMr Alan Best
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address18 Freshfield Road
Goose Green
Wigan
Lancashire
WN3 6RJ
Director NameRay William Bradbury
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 March 2005)
RoleSales Manager
Correspondence Address3 Newmarket Lane
Clay Cross
Derbyshire
S45 9AP
Director NameMr Philip Hugh Burns
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleManager
Correspondence AddressIddesleigh 12 Owlerbarrow Road
Bury
Lancashire
BL8 1RD
Director NameMr Brian William Moran
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 1996)
RoleManaging Director
Correspondence AddressWoodgrove 1 Stonehouse
Bromley Cross
Bolton
Lancashire
BL7 9NB
Director NameMrs Jennifer Christine Moran
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleSecretary
Correspondence AddressWoodgrove 1 Stonehouse
Bromley Cross
Bolton
Lancashire
BL7 9NB
Secretary NameMrs Jennifer Christine Moran
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWoodgrove 1 Stonehouse
Bromley Cross
Bolton
Lancashire
BL7 9NB
Director NameNeil Stephen Moran
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(18 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 September 1993)
RoleSalesman
Correspondence Address3 Whitby Close
Bury
Lancashire
BL8 2TX
Director NameDavid Feldberg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 1993(19 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address123 Warren Road
Toronto
Ontario M4v 2s3
Canada
Director NameDavid Markus
Date of BirthJune 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 1993(19 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address44 St Joseph St Apt 1103
Toronto
Ontario
M4y 2w4
Secretary NameMr Alan Best
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address160 Parrin Lane
Eccles
Manchester
Lancashire
M30 8BH
Director NameCarlos Viveiros
Date of BirthJune 1950 (Born 73 years ago)
NationalityPortuguese
StatusResigned
Appointed01 October 1995(21 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollowhead Barn Beaver Close
Wilpshire
Blackburn
Lancashire
BB1 9LB

Contact

Websiteglobaltotaloffice.com

Location

Registered AddressC/O Clb Coopers Limited 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2m at £1W.w.h. Terrapin LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,586,106
Gross Profit£4,605,983
Net Worth£1,429,270
Cash£2,869
Current Liabilities£2,472,574

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

9 April 1998Delivered on: 20 April 1998
Satisfied on: 19 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a legal mortgage dated 28 april 1986
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h and l/h property k/a greenfield mill cranberry lane darwen.t/nos.LA464017 LA468799 and LA468800 as charged by the legal mortgage dated 28 april 1986.and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1998Delivered on: 1 April 1998
Satisfied on: 30 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture dated 25TH april 1980
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property and assets of the company as charged by the said mortgage debenture.
Fully Satisfied
30 September 1993Delivered on: 5 October 1993
Satisfied on: 4 April 2014
Persons entitled: Global Upholstery Company Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: (Including trade fixtures). 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
3 July 1991Delivered on: 13 July 1991
Satisfied on: 15 October 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £24948.07 due from the company to the chargee under the terms of the charge.
Particulars: All its right, title & interest in and to all sums payable under the policies of insurance as listed on form 395.
Fully Satisfied
28 April 1986Delivered on: 12 May 1986
Satisfied on: 19 October 2012
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: Greenfield mill cranberry lane dorwen lancashire title nos la 464017, 468799 and la 468800 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1980Delivered on: 5 December 1980
Satisfied on: 22 February 2013
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H prospect mill hindle street darwen lancs. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1980Delivered on: 2 May 1980
Satisfied on: 9 May 2014
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: A specific equitable charge over the company's estate or interest in all freehold or leasehold properties for the time being belonging to or charged to the company other than the property hereinafter described (if any), a specific charge over all stocks shares or other securities, a specific charge over all book debts (together with a covenant that such book debts are paid into an account with the bank), an assignment of goodwill, a floating charge over the undertaking and all other property and assets present and future. (Please see doc M47- ref M19 for full details).
Fully Satisfied
25 April 1980Delivered on: 2 May 1980
Satisfied on: 22 February 2013
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: Progress mill, marsh house lane, darwen, lancashire T.no. La 404559. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1980Delivered on: 5 February 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at progress mill marsh house lane darwen lancs. Together with all fixtures.
Fully Satisfied
5 April 2014Delivered on: 9 April 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

9 January 2020Final Gazette dissolved following liquidation (1 page)
9 October 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
7 August 2019Liquidators' statement of receipts and payments to 28 May 2019 (18 pages)
20 June 2018Appointment of a voluntary liquidator (2 pages)
29 May 2018Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages)
8 January 2018Administrator's progress report (30 pages)
24 August 2017Result of meeting of creditors (5 pages)
24 August 2017Result of meeting of creditors (5 pages)
2 August 2017Statement of administrator's proposal (50 pages)
2 August 2017Statement of administrator's proposal (50 pages)
18 July 2017Statement of affairs with form AM02SOA (18 pages)
18 July 2017Statement of affairs with form AM02SOA (18 pages)
13 June 2017Registered office address changed from Global Way Darwen Lancashire BB3 0RW to C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester England M2 4WU on 13 June 2017 (2 pages)
13 June 2017Registered office address changed from Global Way Darwen Lancashire BB3 0RW to C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester England M2 4WU on 13 June 2017 (2 pages)
12 June 2017Appointment of an administrator (3 pages)
12 June 2017Appointment of an administrator (3 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 March 2016Full accounts made up to 31 May 2015 (22 pages)
4 March 2016Full accounts made up to 31 May 2015 (22 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,011,572
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,011,572
(4 pages)
19 June 2015Aud res sect 519 (1 page)
19 June 2015Aud res sect 519 (1 page)
5 June 2015Appointment of Mr Graham Andrew Banks as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Graham Andrew Banks as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Graham Andrew Banks as a director on 1 June 2015 (2 pages)
30 March 2015Termination of appointment of Carlos Viveiros as a director on 12 February 2015 (2 pages)
30 March 2015Termination of appointment of Carlos Viveiros as a director on 12 February 2015 (2 pages)
12 March 2015Full accounts made up to 31 May 2014 (23 pages)
12 March 2015Full accounts made up to 31 May 2014 (23 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 546,572
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 546,572
(6 pages)
9 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 2,011,572
(4 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
9 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 2,011,572
(4 pages)
30 May 2014Satisfaction of charge 8 in full (4 pages)
30 May 2014Satisfaction of charge 8 in full (4 pages)
9 May 2014Satisfaction of charge 3 in full (4 pages)
9 May 2014Satisfaction of charge 3 in full (4 pages)
9 April 2014Registration of charge 011696330010 (26 pages)
9 April 2014Registration of charge 011696330010 (26 pages)
4 April 2014Satisfaction of charge 7 in full (4 pages)
4 April 2014Satisfaction of charge 7 in full (4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
21 October 2013Full accounts made up to 31 May 2013 (22 pages)
21 October 2013Full accounts made up to 31 May 2013 (22 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 October 2012Full accounts made up to 31 May 2012 (20 pages)
25 October 2012Full accounts made up to 31 May 2012 (20 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Chanoch Friedel on 30 December 2011 (2 pages)
17 January 2012Director's details changed for Mervyn Melamed on 30 December 2011 (2 pages)
17 January 2012Director's details changed for Chanoch Friedel on 30 December 2011 (2 pages)
17 January 2012Director's details changed for Mervyn Melamed on 30 December 2011 (2 pages)
7 October 2011Full accounts made up to 31 May 2011 (21 pages)
7 October 2011Full accounts made up to 31 May 2011 (21 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
14 October 2010Full accounts made up to 31 May 2010 (22 pages)
14 October 2010Full accounts made up to 31 May 2010 (22 pages)
2 February 2010Annual return made up to 31 December 2009 (16 pages)
2 February 2010Annual return made up to 31 December 2009 (16 pages)
2 October 2009Accounts for a medium company made up to 31 May 2009 (20 pages)
2 October 2009Accounts for a medium company made up to 31 May 2009 (20 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 September 2008Accounts for a medium company made up to 31 May 2008 (19 pages)
24 September 2008Accounts for a medium company made up to 31 May 2008 (19 pages)
21 April 2008Appointment terminated secretary alan best (1 page)
21 April 2008Appointment terminated secretary alan best (1 page)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 November 2007Accounts for a medium company made up to 31 May 2007 (19 pages)
14 November 2007Accounts for a medium company made up to 31 May 2007 (19 pages)
1 March 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
1 March 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 September 2006Accounts for a medium company made up to 30 April 2006 (18 pages)
28 September 2006Accounts for a medium company made up to 30 April 2006 (18 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 October 2005Accounts for a medium company made up to 30 April 2005 (20 pages)
19 October 2005Accounts for a medium company made up to 30 April 2005 (20 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
2 March 2005Accounts for a medium company made up to 30 April 2004 (19 pages)
2 March 2005Accounts for a medium company made up to 30 April 2004 (19 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 February 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
28 February 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 February 2003Return made up to 31/12/02; full list of members (8 pages)
17 February 2003Return made up to 31/12/02; full list of members (8 pages)
12 February 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
12 February 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
13 June 2002Accounts for a medium company made up to 30 April 2001 (18 pages)
13 June 2002Accounts for a medium company made up to 30 April 2001 (18 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2001Accounts for a medium company made up to 30 April 2000 (21 pages)
22 February 2001Accounts for a medium company made up to 30 April 2000 (21 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Accounts for a medium company made up to 30 April 1999 (21 pages)
8 June 2000Accounts for a medium company made up to 30 April 1999 (21 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
10 May 1999Accounts for a medium company made up to 30 April 1998 (20 pages)
10 May 1999Accounts for a medium company made up to 30 April 1998 (20 pages)
27 April 1999Declaration of assistance for shares acquisition (7 pages)
27 April 1999Declaration of assistance for shares acquisition (7 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Registered office changed on 26/01/99 from: greenfield works cranberry lane darwen lancashire BB3 2HL (1 page)
26 January 1999Registered office changed on 26/01/99 from: greenfield works cranberry lane darwen lancashire BB3 2HL (1 page)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
24 March 1998Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page)
24 March 1998Accounts for a medium company made up to 30 April 1997 (18 pages)
24 March 1998Accounts for a medium company made up to 30 April 1997 (18 pages)
24 March 1998Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page)
23 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
22 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
23 September 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1996Ad 09/09/96--------- £ si 286572@1=286572 £ ic 260000/546572 (2 pages)
15 September 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
15 September 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
15 September 1996Ad 09/09/96--------- £ si 286572@1=286572 £ ic 260000/546572 (2 pages)
15 September 1996Particulars of contract relating to shares (4 pages)
15 September 1996Particulars of contract relating to shares (4 pages)
29 August 1996Company name changed prince moran LIMITED\certificate issued on 30/08/96 (2 pages)
29 August 1996Company name changed prince moran LIMITED\certificate issued on 30/08/96 (2 pages)
12 February 1996Return made up to 31/12/95; no change of members (6 pages)
12 February 1996Return made up to 31/12/95; no change of members (6 pages)
7 June 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
7 June 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
9 May 1974Incorporation (14 pages)
9 May 1974Incorporation (14 pages)