Company NameGame Of Thrones Location Tours Limited
DirectorRobert Mitchel Webb
Company StatusActive
Company Number01221589
CategoryPrivate Limited Company
Incorporation Date1 August 1975(48 years, 9 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Mitchel Webb
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(30 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Director NameStanley Heginbotham
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressThe Grainings Horrocks Fold
Bolton
Lancashire
BL1 7BX
Director NameJohn Keith Pollard
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old Vicarage
Whinslane Read
Burnley
BB12 7RB
Director NameMr Keith Raymond Thompson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(16 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2006)
RoleManaging Director
Correspondence Address9 Knighton Close
Four Oaks
Sutton Coldfield
West Midlands
B74 4BA
Director NameMr Gerald Ross
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 April 1999)
RoleDirector/Company Secretary
Correspondence Address3 Cartmel Close
Bury
Lancashire
BL9 8JA
Secretary NameMr Gerald Ross
NationalityBritish
StatusResigned
Appointed08 March 1995(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address3 Cartmel Close
Bury
Lancashire
BL9 8JA
Director NameWilliam Brian Ness
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(19 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressGorse Barn Chapel Lane
Mere
Knutsford
Cheshire
WA16 6PR
Director NameAndre Elie Barouch
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1995(20 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2005)
RoleCompany Chairman
Correspondence Address27 Rue Taine
75012 Paris
France
Director NameLouis Samama
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1995(20 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Avenue Ingres
75016 Paris
Foreign
Director NamePascal Elys Samama
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1995(20 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 March 2000)
RoleJoint Managing Director
Correspondence Address42 Avenue Bubeaud
75016 Paris
France
Secretary NameDianne Rowe
NationalityBritish
StatusResigned
Appointed01 July 1998(22 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address491 London Road
Davenham
Northwich
Cheshire
CW9 8NA
Secretary NameLouis Samama
NationalityFrench
StatusResigned
Appointed01 September 1998(23 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Avenue Ingres
75016 Paris
Foreign
Director NameMr Andrew George Waller
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(30 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale
Blackburn Road Edgworth
Bolton
Lancashire
BL7 0PQ
Director NameMr Colin William Cairns
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(30 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Secretary NameMr Colin William Cairns
NationalityBritish
StatusResigned
Appointed30 September 2005(30 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Director NameDavid Martin Dawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(31 years after company formation)
Appointment Duration9 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressLeyland Bridge Cottage
Lea Road Lea
Preston
Lancashire
PR4 0RA

Contact

Websitejohnhogg.co.uk
Telephone0161 8725611
Telephone regionManchester

Location

Registered AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1John Hogg & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

4 September 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1981Delivered 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

Filing History

23 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
15 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
27 July 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
27 June 2022Statement of capital on 27 June 2022
  • GBP 1
(5 pages)
27 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 June 2022Statement by Directors (1 page)
27 June 2022Solvency Statement dated 08/06/22 (1 page)
11 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
3 December 2021Company name changed gotst LIMITED\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-02
(3 pages)
8 August 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
12 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
28 May 2020Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
16 January 2020Change of name notice (2 pages)
16 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-18
(4 pages)
8 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
25 September 2018Termination of appointment of Colin William Cairns as a secretary on 24 September 2018 (1 page)
25 September 2018Termination of appointment of Colin William Cairns as a director on 24 September 2018 (1 page)
13 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
(3 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
24 October 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
24 October 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 250,000
(4 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 250,000
(4 pages)
19 October 2015Full accounts made up to 30 April 2015 (9 pages)
19 October 2015Full accounts made up to 30 April 2015 (9 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 250,000
(4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 250,000
(4 pages)
6 February 2015Director's details changed for Mr Colin William Cairns on 4 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Robert Mitchel Webb on 4 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Colin William Cairns on 4 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Colin William Cairns on 4 February 2015 (2 pages)
6 February 2015Secretary's details changed for Mr Colin William Cairns on 4 February 2015 (1 page)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 250,000
(4 pages)
6 February 2015Director's details changed for Mr Robert Mitchel Webb on 4 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Robert Mitchel Webb on 4 February 2015 (2 pages)
6 February 2015Secretary's details changed for Mr Colin William Cairns on 4 February 2015 (1 page)
6 February 2015Secretary's details changed for Mr Colin William Cairns on 4 February 2015 (1 page)
23 September 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 September 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
26 March 2014Satisfaction of charge 3 in full (1 page)
26 March 2014Satisfaction of charge 6 in full (1 page)
26 March 2014Satisfaction of charge 3 in full (1 page)
26 March 2014Satisfaction of charge 6 in full (1 page)
10 March 2014All of the property or undertaking has been released from charge 6 (2 pages)
10 March 2014All of the property or undertaking has been released from charge 6 (2 pages)
10 March 2014All of the property or undertaking has been released from charge 3 (2 pages)
10 March 2014All of the property or undertaking has been released from charge 3 (2 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 250,000
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 250,000
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 250,000
(5 pages)
20 September 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
20 September 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
11 September 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
12 September 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 30 April 2010 (5 pages)
4 October 2010Accounts for a small company made up to 30 April 2010 (5 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Colin William Cairns on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Robert Mitchel Webb on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Colin William Cairns on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Robert Mitchel Webb on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Robert Mitchel Webb on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Colin William Cairns on 4 February 2010 (2 pages)
1 October 2009Accounts for a small company made up to 30 April 2009 (5 pages)
1 October 2009Accounts for a small company made up to 30 April 2009 (5 pages)
19 February 2009Return made up to 04/02/09; full list of members (3 pages)
19 February 2009Return made up to 04/02/09; full list of members (3 pages)
28 October 2008Full accounts made up to 30 April 2008 (12 pages)
28 October 2008Full accounts made up to 30 April 2008 (12 pages)
15 May 2008Return made up to 04/02/08; full list of members (4 pages)
15 May 2008Return made up to 04/02/08; full list of members (4 pages)
14 May 2008Appointment terminated director andrew waller (1 page)
14 May 2008Appointment terminated director andrew waller (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
21 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
21 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
6 July 2007Registered 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 2007Registered 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 2007Company name changed abal engineering LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed abal engineering LIMITED\certificate issued on 16/05/07 (2 pages)
11 April 2007Return made up to 04/02/07; full list of members (8 pages)
11 April 2007Return made up to 04/02/07; full list of members (8 pages)
24 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
24 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2006Registered office changed on 21/08/06 from: mellors road, newbridge, manchester, lancashire M17 1PB (1 page)
21 August 2006Registered office changed on 21/08/06 from: mellors road, newbridge, manchester, lancashire M17 1PB (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
3 March 2006Return made up to 04/02/06; full list of members (8 pages)
3 March 2006Return made up to 04/02/06; full list of members (8 pages)
21 October 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Secretary resigned;director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Auditor's resignation (1 page)
21 October 2005New secretary appointed;new director appointed (3 pages)
21 October 2005New secretary appointed;new director appointed (3 pages)
21 October 2005Auditor's resignation (1 page)
21 October 2005Secretary resigned;director resigned (1 page)
21 October 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
22 February 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 February 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 February 2005Return made up to 04/02/05; full list of members (7 pages)
14 February 2005Return made up to 04/02/05; full list of members (7 pages)
22 March 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
22 March 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
16 February 2004Return made up to 22/02/04; full list of members (7 pages)
16 February 2004Return made up to 22/02/04; full list of members (7 pages)
6 March 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
6 March 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
18 February 2003Return made up to 22/02/03; full list of members (7 pages)
18 February 2003Return made up to 22/02/03; full list of members (7 pages)
3 September 2002Full accounts made up to 31 December 2001 (21 pages)
3 September 2002Full accounts made up to 31 December 2001 (21 pages)
27 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
2 March 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
28 February 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(7 pages)
5 April 2000Director resigned (1 page)
5 April 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(7 pages)
5 April 2000Director resigned (1 page)
28 March 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
28 March 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
20 May 1999Return made up to 06/03/99; full list of members (8 pages)
20 May 1999Return made up to 06/03/99; full list of members (8 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director's particulars changed (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
1 March 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
1 March 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
6 April 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
6 April 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
3 April 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
3 April 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
25 March 1997Return made up to 06/03/97; full list of members (8 pages)
25 March 1997Return made up to 06/03/97; full list of members (8 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
11 April 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
10 April 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
15 January 1996Auditor's resignation (1 page)
15 January 1996Auditor's resignation (1 page)
2 January 1996New director appointed (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Director resigned (2 pages)
20 September 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
20 September 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
30 April 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)
11 April 1995Return made up to 06/03/95; full list of members (6 pages)
11 April 1995Return made up to 06/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)