Newbridge
Trafford Park
Manchester
M17 1PB
Director Name | Stanley Heginbotham |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | The Grainings Horrocks Fold Bolton Lancashire BL1 7BX |
Director Name | John Keith Pollard |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Old Vicarage Whinslane Read Burnley BB12 7RB |
Director Name | Mr Keith Raymond Thompson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 July 2006) |
Role | Managing Director |
Correspondence Address | 9 Knighton Close Four Oaks Sutton Coldfield West Midlands B74 4BA |
Director Name | Mr Gerald Ross |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 April 1999) |
Role | Director/Company Secretary |
Correspondence Address | 3 Cartmel Close Bury Lancashire BL9 8JA |
Secretary Name | Mr Gerald Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 3 Cartmel Close Bury Lancashire BL9 8JA |
Director Name | William Brian Ness |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | Gorse Barn Chapel Lane Mere Knutsford Cheshire WA16 6PR |
Director Name | Andre Elie Barouch |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 1995(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2005) |
Role | Company Chairman |
Correspondence Address | 27 Rue Taine 75012 Paris France |
Director Name | Louis Samama |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 1995(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Avenue Ingres 75016 Paris Foreign |
Director Name | Pascal Elys Samama |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 1995(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 March 2000) |
Role | Joint Managing Director |
Correspondence Address | 42 Avenue Bubeaud 75016 Paris France |
Secretary Name | Dianne Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(22 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 491 London Road Davenham Northwich Cheshire CW9 8NA |
Secretary Name | Louis Samama |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 September 1998(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Avenue Ingres 75016 Paris Foreign |
Director Name | Mr Andrew George Waller |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale Blackburn Road Edgworth Bolton Lancashire BL7 0PQ |
Director Name | Mr Colin William Cairns |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(30 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
Secretary Name | Mr Colin William Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(30 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
Director Name | David Martin Dawson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(31 years after company formation) |
Appointment Duration | 9 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Leyland Bridge Cottage Lea Road Lea Preston Lancashire PR4 0RA |
Website | johnhogg.co.uk |
---|---|
Telephone | 0161 8725611 |
Telephone region | Manchester |
Registered Address | Mellors Road Newbridge Trafford Park Manchester M17 1PB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | John Hogg & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
4 September 1989 | Delivered on: 11 September 1989 Satisfied on: 26 March 2014 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: Premises in pelham road, immingham, humberside title no. Hs 68137 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
26 August 1988 | Delivered on: 6 September 1988 Satisfied on: 8 July 1989 Persons entitled: Pensioneer Trustees Limited W.B. Ness M.T. Ness D. Moore Classification: Legal charge Secured details: £22,500. Particulars: Land and premises at felham road, immingham, humberside title no: hs 68137. Fully Satisfied |
27 July 1988 | Delivered on: 29 July 1988 Satisfied on: 14 March 1990 Persons entitled: Pensioneer Trustees Limited W.B. Ness M.T. Ness D. Moore M.T. Ness W.B. Ness D. Moore Pensioneer Trustees Limited Classification: Legal charge Secured details: £14,512.50 and all monies due or to become due from the company to the chargee. Particulars: L/H flat 33 crescent road, prestwich, manchester title no. GM324792. Fully Satisfied |
23 March 1987 | Delivered on: 1 April 1987 Satisfied on: 26 March 2014 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: Unit 1, mellors road, davyhulme, manchester title no. GM326312 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1986 | Delivered on: 20 December 1986 Satisfied on: 13 November 1991 Persons entitled: Pensioneer Trustees Limited W.B. Ness M.T. Ness D. Moore M.T. Ness W.B. Ness D. Moore Pensioneer Trustees Limited D. Moore Pensioneer Trustees Limited M.T. Ness W.B. Ness Classification: Legal charge Secured details: £87,000. Particulars: Unit one, mellors road, trafford park, manchester. Fully Satisfied |
19 October 1981 | Delivered on: 27 October 1981 Satisfied on: 29 September 2006 Persons entitled: National Westminster Bank Limited 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 companys f/h or l/h properties fixed and floating charges over goodwill and bookdebts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 June 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
---|---|
15 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
27 July 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
27 June 2022 | Statement of capital on 27 June 2022
|
27 June 2022 | Resolutions
|
27 June 2022 | Statement by Directors (1 page) |
27 June 2022 | Solvency Statement dated 08/06/22 (1 page) |
11 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
3 December 2021 | Company name changed gotst LIMITED\certificate issued on 03/12/21
|
8 August 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
12 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
28 May 2020 | Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
7 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
16 January 2020 | Change of name notice (2 pages) |
16 January 2020 | Resolutions
|
8 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
25 September 2018 | Termination of appointment of Colin William Cairns as a secretary on 24 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Colin William Cairns as a director on 24 September 2018 (1 page) |
13 September 2018 | Resolutions
|
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
19 October 2015 | Full accounts made up to 30 April 2015 (9 pages) |
19 October 2015 | Full accounts made up to 30 April 2015 (9 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Colin William Cairns on 4 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Robert Mitchel Webb on 4 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Colin William Cairns on 4 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Colin William Cairns on 4 February 2015 (2 pages) |
6 February 2015 | Secretary's details changed for Mr Colin William Cairns on 4 February 2015 (1 page) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Robert Mitchel Webb on 4 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Robert Mitchel Webb on 4 February 2015 (2 pages) |
6 February 2015 | Secretary's details changed for Mr Colin William Cairns on 4 February 2015 (1 page) |
6 February 2015 | Secretary's details changed for Mr Colin William Cairns on 4 February 2015 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
23 September 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
26 March 2014 | Satisfaction of charge 3 in full (1 page) |
26 March 2014 | Satisfaction of charge 6 in full (1 page) |
26 March 2014 | Satisfaction of charge 3 in full (1 page) |
26 March 2014 | Satisfaction of charge 6 in full (1 page) |
10 March 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
10 March 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
10 March 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
10 March 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
20 September 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
4 October 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Colin William Cairns on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Mitchel Webb on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Colin William Cairns on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Mitchel Webb on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Robert Mitchel Webb on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Colin William Cairns on 4 February 2010 (2 pages) |
1 October 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
1 October 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
28 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
15 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
15 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director andrew waller (1 page) |
14 May 2008 | Appointment terminated director andrew waller (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
21 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
21 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: unit 3 westpoint enterprise park, clarence avenue, ashburton road west trafford, park manchester M17 1QZ (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: unit 3 westpoint enterprise park, clarence avenue, ashburton road west trafford, park manchester M17 1QZ (1 page) |
16 May 2007 | Company name changed abal engineering LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed abal engineering LIMITED\certificate issued on 16/05/07 (2 pages) |
11 April 2007 | Return made up to 04/02/07; full list of members (8 pages) |
11 April 2007 | Return made up to 04/02/07; full list of members (8 pages) |
24 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
24 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: mellors road, newbridge, manchester, lancashire M17 1PB (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: mellors road, newbridge, manchester, lancashire M17 1PB (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (8 pages) |
21 October 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Auditor's resignation (1 page) |
21 October 2005 | New secretary appointed;new director appointed (3 pages) |
21 October 2005 | New secretary appointed;new director appointed (3 pages) |
21 October 2005 | Auditor's resignation (1 page) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
21 October 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
22 February 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 February 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
22 March 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
22 March 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
16 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
6 March 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
6 March 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
18 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members
|
27 February 2002 | Return made up to 22/02/02; full list of members
|
2 March 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
2 March 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members
|
28 February 2001 | Return made up to 22/02/01; full list of members
|
5 April 2000 | Return made up to 06/03/00; full list of members
|
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 06/03/00; full list of members
|
5 April 2000 | Director resigned (1 page) |
28 March 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
28 March 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
20 May 1999 | Return made up to 06/03/99; full list of members (8 pages) |
20 May 1999 | Return made up to 06/03/99; full list of members (8 pages) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
1 March 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
6 April 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
6 April 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
3 April 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
3 April 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
25 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
25 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
11 April 1996 | Return made up to 06/03/96; full list of members
|
11 April 1996 | Return made up to 06/03/96; full list of members
|
10 April 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
10 April 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
15 January 1996 | Auditor's resignation (1 page) |
15 January 1996 | Auditor's resignation (1 page) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Director resigned (2 pages) |
20 September 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
20 September 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
30 April 1995 | Director resigned (2 pages) |
30 April 1995 | Director resigned (2 pages) |
11 April 1995 | Return made up to 06/03/95; full list of members (6 pages) |
11 April 1995 | Return made up to 06/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |