Don Mills
Ontario
M3b 1h8
Director Name | Chanoch Friedel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 April 2005(30 years, 12 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 09 January 2020) |
Role | Pres Global Contract Inc |
Country of Residence | Canada |
Correspondence Address | 2 Cedar Forest Court Thornhill Ontario L3t 2a4 Canada |
Director Name | Mervyn Melamed |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 April 2005(30 years, 12 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 09 January 2020) |
Role | Svp Admin Finance It |
Country of Residence | Canada |
Correspondence Address | 79 Jonathan Gate Thornhill Ontario L4j 5j6 Canada |
Director Name | Mr Graham Andrew Banks |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 January 2020) |
Role | Director Of Trade Sales |
Country of Residence | England |
Correspondence Address | C/O Clb Coopers Limited 5th Floor Ship Canal House Manchester M2 4WU |
Director Name | Mr Alan Best |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 18 Freshfield Road Goose Green Wigan Lancashire WN3 6RJ |
Director Name | Ray William Bradbury |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 March 2005) |
Role | Sales Manager |
Correspondence Address | 3 Newmarket Lane Clay Cross Derbyshire S45 9AP |
Director Name | Mr Philip Hugh Burns |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Manager |
Correspondence Address | Iddesleigh 12 Owlerbarrow Road Bury Lancashire BL8 1RD |
Director Name | Mr Brian William Moran |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 July 1996) |
Role | Managing Director |
Correspondence Address | Woodgrove 1 Stonehouse Bromley Cross Bolton Lancashire BL7 9NB |
Director Name | Mrs Jennifer Christine Moran |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Secretary |
Correspondence Address | Woodgrove 1 Stonehouse Bromley Cross Bolton Lancashire BL7 9NB |
Secretary Name | Mrs Jennifer Christine Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Woodgrove 1 Stonehouse Bromley Cross Bolton Lancashire BL7 9NB |
Director Name | Neil Stephen Moran |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(18 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1993) |
Role | Salesman |
Correspondence Address | 3 Whitby Close Bury Lancashire BL8 2TX |
Director Name | David Feldberg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 1993(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 123 Warren Road Toronto Ontario M4v 2s3 Canada |
Director Name | David Markus |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 1993(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 44 St Joseph St Apt 1103 Toronto Ontario M4y 2w4 |
Secretary Name | Mr Alan Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 160 Parrin Lane Eccles Manchester Lancashire M30 8BH |
Director Name | Carlos Viveiros |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 October 1995(21 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollowhead Barn Beaver Close Wilpshire Blackburn Lancashire BB1 9LB |
Website | globaltotaloffice.com |
---|
Registered Address | C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2m at £1 | W.w.h. Terrapin LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,586,106 |
Gross Profit | £4,605,983 |
Net Worth | £1,429,270 |
Cash | £2,869 |
Current Liabilities | £2,472,574 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
9 April 1998 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 2014 | Delivered on: 9 April 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
9 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 August 2019 | Liquidators' statement of receipts and payments to 28 May 2019 (18 pages) |
20 June 2018 | Appointment of a voluntary liquidator (2 pages) |
29 May 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages) |
8 January 2018 | Administrator's progress report (30 pages) |
24 August 2017 | Result of meeting of creditors (5 pages) |
24 August 2017 | Result of meeting of creditors (5 pages) |
2 August 2017 | Statement of administrator's proposal (50 pages) |
2 August 2017 | Statement of administrator's proposal (50 pages) |
18 July 2017 | Statement of affairs with form AM02SOA (18 pages) |
18 July 2017 | Statement of affairs with form AM02SOA (18 pages) |
13 June 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of an administrator (3 pages) |
12 June 2017 | Appointment of an administrator (3 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (22 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (22 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 June 2015 | Aud res sect 519 (1 page) |
19 June 2015 | Aud res sect 519 (1 page) |
5 June 2015 | Appointment of Mr Graham Andrew Banks as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Graham Andrew Banks as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Graham Andrew Banks as a director on 1 June 2015 (2 pages) |
30 March 2015 | Termination of appointment of Carlos Viveiros as a director on 12 February 2015 (2 pages) |
30 March 2015 | Termination of appointment of Carlos Viveiros as a director on 12 February 2015 (2 pages) |
12 March 2015 | Full accounts made up to 31 May 2014 (23 pages) |
12 March 2015 | Full accounts made up to 31 May 2014 (23 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
9 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
9 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
30 May 2014 | Satisfaction of charge 8 in full (4 pages) |
30 May 2014 | Satisfaction of charge 8 in full (4 pages) |
9 May 2014 | Satisfaction of charge 3 in full (4 pages) |
9 May 2014 | Satisfaction of charge 3 in full (4 pages) |
9 April 2014 | Registration of charge 011696330010 (26 pages) |
9 April 2014 | Registration of charge 011696330010 (26 pages) |
4 April 2014 | Satisfaction of charge 7 in full (4 pages) |
4 April 2014 | Satisfaction of charge 7 in full (4 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
21 October 2013 | Full accounts made up to 31 May 2013 (22 pages) |
21 October 2013 | Full accounts made up to 31 May 2013 (22 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Full accounts made up to 31 May 2012 (20 pages) |
25 October 2012 | Full accounts made up to 31 May 2012 (20 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Director's details changed for Chanoch Friedel on 30 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Mervyn Melamed on 30 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Chanoch Friedel on 30 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Mervyn Melamed on 30 December 2011 (2 pages) |
7 October 2011 | Full accounts made up to 31 May 2011 (21 pages) |
7 October 2011 | Full accounts made up to 31 May 2011 (21 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (22 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (22 pages) |
2 February 2010 | Annual return made up to 31 December 2009 (16 pages) |
2 February 2010 | Annual return made up to 31 December 2009 (16 pages) |
2 October 2009 | Accounts for a medium company made up to 31 May 2009 (20 pages) |
2 October 2009 | Accounts for a medium company made up to 31 May 2009 (20 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 September 2008 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
24 September 2008 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
21 April 2008 | Appointment terminated secretary alan best (1 page) |
21 April 2008 | Appointment terminated secretary alan best (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 November 2007 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
14 November 2007 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
1 March 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
1 March 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 September 2006 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
28 September 2006 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 October 2005 | Accounts for a medium company made up to 30 April 2005 (20 pages) |
19 October 2005 | Accounts for a medium company made up to 30 April 2005 (20 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 February 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
28 February 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 February 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
12 February 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
13 June 2002 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
13 June 2002 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Return made up to 31/12/01; full list of members
|
22 February 2001 | Accounts for a medium company made up to 30 April 2000 (21 pages) |
22 February 2001 | Accounts for a medium company made up to 30 April 2000 (21 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members
|
13 February 2001 | Return made up to 31/12/00; full list of members
|
8 June 2000 | Accounts for a medium company made up to 30 April 1999 (21 pages) |
8 June 2000 | Accounts for a medium company made up to 30 April 1999 (21 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 May 1999 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
10 May 1999 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
27 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
27 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members
|
15 February 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | Registered office changed on 26/01/99 from: greenfield works cranberry lane darwen lancashire BB3 2HL (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: greenfield works cranberry lane darwen lancashire BB3 2HL (1 page) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page) |
24 March 1998 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
24 March 1998 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
24 March 1998 | Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page) |
23 March 1998 | Return made up to 31/12/97; no change of members
|
23 March 1998 | Return made up to 31/12/97; no change of members
|
22 October 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
22 October 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
5 February 1997 | Return made up to 31/12/96; full list of members
|
23 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
23 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Ad 09/09/96--------- £ si 286572@1=286572 £ ic 260000/546572 (2 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Ad 09/09/96--------- £ si 286572@1=286572 £ ic 260000/546572 (2 pages) |
15 September 1996 | Particulars of contract relating to shares (4 pages) |
15 September 1996 | Particulars of contract relating to shares (4 pages) |
29 August 1996 | Company name changed prince moran LIMITED\certificate issued on 30/08/96 (2 pages) |
29 August 1996 | Company name changed prince moran LIMITED\certificate issued on 30/08/96 (2 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
7 June 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
7 June 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
9 May 1974 | Incorporation (14 pages) |
9 May 1974 | Incorporation (14 pages) |