70 Spring Gardens
Manchester
M2 2BQ
Director Name | Mr Paul Chadwick |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(39 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1b 70 Spring Gardens Manchester M2 2BQ |
Director Name | Christopher John Denny |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2000) |
Role | Architect |
Correspondence Address | 11 Newmarket Close West Tytherington Macclesfield Cheshire SK10 2WL |
Director Name | James Michael Hyde |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 July 1996) |
Role | Architect |
Correspondence Address | Silvaplana 35 Higher Fence Road Macclesfield Cheshire SK10 0QF |
Director Name | David John Mirfin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(17 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 10 April 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 57 Endcliffe Glen Road Sheffield South Yorkshire S11 8RW |
Director Name | Anthony Clive Anderton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(17 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 27 June 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 51 Barton Arcade Deansgate Manchester M3 2BJ |
Director Name | Mr Peter Gardner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 April 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Ollerenshaw Hall Eccles Road Whaley Bridge Stockport SK23 7EW |
Secretary Name | Christopher John Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 August 2004) |
Role | Architect |
Correspondence Address | 11 Newmarket Close West Tytherington Macclesfield Cheshire SK10 2WL |
Director Name | Thomas Edward Green |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(26 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 September 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 51 Barton Arcade Deansgate Manchester M3 2BJ |
Director Name | Mr Harold Morris |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(26 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 13 March 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 51 Barton Arcade Deansgate Manchester M3 2BJ |
Director Name | Ian James Thorp |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(26 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 13 March 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 51 Barton Arcade Deansgate Manchester M3 2BJ |
Secretary Name | Anthony Clive Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 June 2014) |
Role | Architect And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Barton Arcade Deansgate Manchester M3 2BJ |
Director Name | Miss Alice Elizabeth May Darrington |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Barton Arcade Deansgate Manchester M3 2BJ |
Secretary Name | Mr Thomas Edward Green |
---|---|
Status | Resigned |
Appointed | 27 June 2014(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 51 Barton Arcade Deansgate Manchester M3 2BJ |
Director Name | Mr Andrew Callicott |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1b Origin 70 Spring Gardens Manchester M2 2BQ |
Director Name | Mr Christopher Andrew Yorke |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2019(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1b Origin 70 Spring Gardens Manchester M2 2BQ |
Website | mhaarchitects.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8341018 |
Telephone region | Manchester |
Registered Address | Suite 1b 70 Spring Gardens Manchester M2 2BQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
542 at £0.0001 | Alice Elizabeth May Darrington 5.42% Ordinary |
---|---|
542 at £0.0001 | Paul Chadwick 5.42% Ordinary |
2.7k at £0.0001 | Harold Morris 27.10% Ordinary |
2.7k at £0.0001 | Ian James Thorp 27.10% Ordinary |
2.7k at £0.0001 | Thomas Edward Green 27.10% Ordinary |
1.6k at £0.0001 | James Richard Lennon 16.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £570,335 |
Cash | £353,524 |
Current Liabilities | £254,442 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
3 October 1994 | Delivered on: 11 October 1994 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 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. 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. Outstanding |
---|
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
1 April 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
21 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
21 May 2021 | Registered office address changed from Suite 1B Origin 70 Spring Gardens Manchester M2 2BQ United Kingdom to Suite 1B 70 Spring Gardens Manchester M2 2BQ on 21 May 2021 (1 page) |
21 May 2021 | Director's details changed for Mr Paul Chadwick on 21 May 2021 (2 pages) |
21 May 2021 | Director's details changed for Mr James Richard Lennon on 21 May 2021 (2 pages) |
19 May 2021 | Termination of appointment of Christopher Yorke as a director on 15 February 2021 (1 page) |
19 May 2021 | Termination of appointment of Andrew Callicott as a director on 30 November 2020 (1 page) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 August 2020 | Registered office address changed from 51 Barton Arcade Deansgate Manchester M3 2BJ to Suite 1B Origin 70 Spring Gardens Manchester M2 2BQ on 3 August 2020 (1 page) |
21 May 2020 | Director's details changed for Mr Paul Chadwick on 21 May 2020 (2 pages) |
21 May 2020 | Notification of Paul Chadwick as a person with significant control on 13 March 2019 (2 pages) |
21 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
17 June 2019 | Appointment of Mr Christopher Yorke as a director on 13 March 2019 (2 pages) |
17 June 2019 | Termination of appointment of Harold Morris as a director on 13 March 2019 (1 page) |
17 June 2019 | Termination of appointment of Ian James Thorp as a director on 13 March 2019 (1 page) |
17 June 2019 | Cessation of Harold Morris as a person with significant control on 13 March 2019 (1 page) |
17 June 2019 | Cessation of Ian James Thorp as a person with significant control on 13 March 2019 (1 page) |
17 June 2019 | Appointment of Mr Andrew Callicott as a director on 13 March 2019 (2 pages) |
10 June 2019 | Purchase of own shares. (3 pages) |
10 June 2019 | Cancellation of shares. Statement of capital on 13 March 2019
|
24 May 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
22 March 2017 | Auditor's resignation (1 page) |
22 March 2017 | Auditor's resignation (1 page) |
14 March 2017 | Auditor's resignation (2 pages) |
14 March 2017 | Auditor's resignation (2 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
24 February 2016 | Purchase of own shares. (3 pages) |
24 February 2016 | Purchase of own shares. (3 pages) |
13 February 2016 | Cancellation of shares. Statement of capital on 27 January 2016
|
13 February 2016 | Resolutions
|
13 February 2016 | Cancellation of shares. Statement of capital on 27 January 2016
|
13 February 2016 | Resolutions
|
28 January 2016 | Termination of appointment of Alice Elizabeth May Darrington as a director on 27 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Alice Elizabeth May Darrington as a director on 27 January 2016 (1 page) |
24 September 2015 | Purchase of own shares. (3 pages) |
24 September 2015 | Purchase of own shares. (3 pages) |
18 September 2015 | Termination of appointment of Thomas Edward Green as a secretary on 4 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Thomas Edward Green as a director on 4 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Thomas Edward Green as a secretary on 4 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Thomas Edward Green as a director on 4 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Thomas Edward Green as a secretary on 4 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Thomas Edward Green as a director on 4 September 2015 (1 page) |
17 September 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
17 September 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
17 September 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
25 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 July 2014 | Purchase of own shares. (3 pages) |
31 July 2014 | Purchase of own shares. (3 pages) |
21 July 2014 | Appointment of Mr Thomas Edward Green as a secretary (2 pages) |
21 July 2014 | Appointment of Miss Alice Elizabeth May Darrington as a director on 27 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Anthony Clive Anderton as a director on 27 June 2014 (1 page) |
21 July 2014 | Appointment of Mr Thomas Edward Green as a secretary on 27 June 2014 (2 pages) |
21 July 2014 | Appointment of Miss Alice Elizabeth May Darrington as a director on 27 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Anthony Clive Anderton as a secretary on 27 June 2014 (1 page) |
21 July 2014 | Appointment of Mr Thomas Edward Green as a secretary on 27 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr Thomas Edward Green as a secretary (2 pages) |
21 July 2014 | Appointment of Mr Paul Chadwick as a director on 27 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Anthony Clive Anderton as a secretary on 27 June 2014 (1 page) |
21 July 2014 | Appointment of Mr Paul Chadwick as a director on 27 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Anthony Clive Anderton as a director on 27 June 2014 (1 page) |
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
10 July 2014 | Cancellation of shares. Statement of capital on 27 June 2014
|
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
10 July 2014 | Cancellation of shares. Statement of capital on 27 June 2014
|
19 June 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 June 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders (6 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders (6 pages) |
2 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
5 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 June 2012 | Secretary's details changed for Anthony Clive Anderton on 6 June 2012 (1 page) |
6 June 2012 | Secretary's details changed for Anthony Clive Anderton on 6 June 2012 (1 page) |
6 June 2012 | Director's details changed for Thomas Edward Green on 6 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Director's details changed for Harold Morris on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Thomas Edward Green on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Anthony Clive Anderton on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Harold Morris on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Thomas Edward Green on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Ian James Thorp on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Ian James Thorp on 6 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Anthony Clive Anderton on 6 June 2012 (1 page) |
6 June 2012 | Director's details changed for Harold Morris on 6 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Director's details changed for Ian James Thorp on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Anthony Clive Anderton on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Anthony Clive Anderton on 6 June 2012 (2 pages) |
27 April 2012 | Purchase of own shares. (3 pages) |
27 April 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Termination of appointment of David Mirfin as a director (1 page) |
23 April 2012 | Appointment of Mr James Richard Lennon as a director (2 pages) |
23 April 2012 | Appointment of Mr James Richard Lennon as a director (2 pages) |
23 April 2012 | Termination of appointment of David Mirfin as a director (1 page) |
20 April 2012 | Cancellation of shares. Statement of capital on 20 April 2012
|
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Cancellation of shares. Statement of capital on 20 April 2012
|
26 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 June 2010 | Director's details changed for Thomas Edward Green on 12 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Harold Morris on 12 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Thomas Edward Green on 12 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Anthony Clive Anderton on 12 May 2010 (2 pages) |
18 June 2010 | Director's details changed for David John Mirfin on 12 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Anthony Clive Anderton on 12 May 2010 (2 pages) |
18 June 2010 | Director's details changed for David John Mirfin on 12 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Ian James Thorp on 12 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Ian James Thorp on 12 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Harold Morris on 12 May 2010 (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Termination of appointment of Peter Gardner as a director (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Termination of appointment of Peter Gardner as a director (2 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 June 2009 | Return made up to 12/05/09; full list of members (6 pages) |
3 June 2009 | Return made up to 12/05/09; full list of members (6 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 June 2008 | Return made up to 12/05/08; no change of members (9 pages) |
19 June 2008 | Return made up to 12/05/08; no change of members (9 pages) |
17 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 June 2007 | Return made up to 12/05/07; no change of members (9 pages) |
6 June 2007 | Return made up to 12/05/07; no change of members (9 pages) |
22 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 12/05/06; full list of members (10 pages) |
30 May 2006 | Return made up to 12/05/06; full list of members (10 pages) |
10 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 May 2005 | Return made up to 12/05/05; full list of members (10 pages) |
19 May 2005 | Return made up to 12/05/05; full list of members (10 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
25 May 2004 | Return made up to 12/05/04; full list of members
|
25 May 2004 | Return made up to 12/05/04; full list of members
|
20 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 June 2003 | Return made up to 12/05/03; full list of members (10 pages) |
25 June 2003 | Return made up to 12/05/03; full list of members (10 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 May 2002 | Return made up to 12/05/02; full list of members (10 pages) |
20 May 2002 | Return made up to 12/05/02; full list of members (10 pages) |
4 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 May 2001 | Return made up to 12/05/01; full list of members
|
23 May 2001 | Return made up to 12/05/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
30 May 2000 | Return made up to 12/05/00; full list of members
|
30 May 2000 | Return made up to 12/05/00; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 August 1999 | Return made up to 12/05/99; no change of members (4 pages) |
11 August 1999 | Return made up to 12/05/99; no change of members (4 pages) |
2 October 1998 | Return made up to 12/05/98; no change of members (4 pages) |
2 October 1998 | Return made up to 12/05/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 August 1997 | Return made up to 12/05/97; full list of members
|
27 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 August 1997 | Return made up to 12/05/97; full list of members
|
4 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
22 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
17 July 1996 | Return made up to 12/05/96; no change of members (6 pages) |
17 July 1996 | Return made up to 12/05/96; no change of members (6 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 May 1995 | Return made up to 12/05/95; full list of members
|
25 May 1995 | Return made up to 12/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
16 January 1992 | Director resigned (2 pages) |
16 January 1992 | Director resigned (2 pages) |
14 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1974 | Incorporation (15 pages) |
19 July 1974 | Incorporation (15 pages) |