Manchester
M2 3AE
Director Name | Mr Richard Collinge |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2015(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP |
Director Name | Mr Timothy Benson Kay |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2015(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP |
Director Name | Michael William Allman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Carpet Manufacturer |
Correspondence Address | 10 Whitehill Road Kidderminster Worcestershire DY11 6JJ |
Director Name | Charles Graeme Fraser Anton |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 01 October 1991) |
Role | Carpet Manufacturer |
Correspondence Address | Summerway Summerway Lane Torton Kidderminster Worcestershire DY11 7SE |
Director Name | John Richard Bettinson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Solicitor |
Correspondence Address | 4 Pritchatts Road Edgbaston Birmingham West Midlands B15 2QT |
Director Name | Neil Gledhill |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 June 2011) |
Role | Carpet Yarn Spinner |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1JR |
Director Name | Brian Walker Priest |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 July 2003) |
Role | Textile Yarn Manufacturer |
Correspondence Address | Burr Farm Blackmoorfoot Road Holt Head Slaithwaite Huddersfield West Yorkshire HD7 5TU |
Secretary Name | Ann Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(15 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | Burr Farm Holt Head Road Slaithwaite Huddersfield HD7 5TU |
Director Name | Ann Priest |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 July 2003) |
Role | CS |
Correspondence Address | Burr Farm Holt Head Road Slaithwaite Huddersfield HD7 5TU |
Secretary Name | Mr Terence Anthony Danks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1JR |
Director Name | Mr Alan Raymond Bullock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1JR |
Director Name | Mr Mark John Reah |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Otley Road Harrogate HG2 0DJ |
Director Name | Mr Mark Samuel Wilton Lee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chadwick End Farm Oldwich Lane West Chadwick End Solihull West Midlands B93 0BH |
Director Name | Mr Terence Anthony Danks |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1JR |
Director Name | Mr Geoffrey Brendon Wilding |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(39 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1JR |
Registered Address | Kpmg Llp 1 St. Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,184,394 |
Gross Profit | £874,320 |
Net Worth | £2,835,756 |
Cash | £130 |
Current Liabilities | £1,884,515 |
Latest Accounts | 28 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
7 March 2019 | Liquidators' statement of receipts and payments to 28 December 2018 (25 pages) |
5 July 2018 | Resignation of a liquidator (31 pages) |
5 July 2018 | Appointment of a voluntary liquidator (2 pages) |
7 March 2018 | Liquidators' statement of receipts and payments to 28 December 2017 (24 pages) |
22 February 2017 | Satisfaction of charge 4 in full (4 pages) |
22 February 2017 | Satisfaction of charge 012578680005 in full (4 pages) |
22 February 2017 | Satisfaction of charge 4 in full (4 pages) |
22 February 2017 | Satisfaction of charge 012578680005 in full (4 pages) |
26 January 2017 | Administrator's progress report to 29 December 2016 (27 pages) |
26 January 2017 | Administrator's progress report to 29 December 2016 (27 pages) |
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 December 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 August 2016 | Administrator's progress report to 22 June 2016 (35 pages) |
1 August 2016 | Administrator's progress report to 22 June 2016 (35 pages) |
14 March 2016 | Result of meeting of creditors (40 pages) |
14 March 2016 | Result of meeting of creditors (40 pages) |
22 February 2016 | Statement of affairs with form 2.14B/2.15B (11 pages) |
22 February 2016 | Statement of administrator's proposal (39 pages) |
22 February 2016 | Statement of administrator's proposal (39 pages) |
22 February 2016 | Statement of affairs with form 2.14B/2.15B (11 pages) |
12 January 2016 | Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to 1 st. Peters Square Manchester M2 3AE on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to 1 st. Peters Square Manchester M2 3AE on 12 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 28 March 2015 (25 pages) |
6 January 2016 | Appointment of an administrator (1 page) |
6 January 2016 | Appointment of an administrator (1 page) |
6 January 2016 | Full accounts made up to 28 March 2015 (25 pages) |
3 December 2015 | Appointment of Richard Collinge as a director on 2 October 2015 (3 pages) |
3 December 2015 | Appointment of Mr Timothy Benson Kay as a director on 2 October 2015 (3 pages) |
3 December 2015 | Appointment of Richard Collinge as a director on 2 October 2015 (3 pages) |
3 December 2015 | Termination of appointment of Geoffrey Brendon Wilding as a director on 2 October 2015
|
3 December 2015 | Appointment of Mr Timothy Benson Kay as a director on 2 October 2015 (3 pages) |
3 December 2015 | Termination of appointment of Geoffrey Brendon Wilding as a director on 2 October 2015
|
5 November 2015 | Registered office address changed from Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1JR to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1JR to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP on 5 November 2015 (2 pages) |
16 October 2015 | Satisfaction of charge 012578680007 in full (1 page) |
16 October 2015 | Satisfaction of charge 012578680007 in full (1 page) |
13 October 2015 | Registration of charge 012578680011, created on 2 October 2015 (65 pages) |
13 October 2015 | Registration of charge 012578680011, created on 2 October 2015 (65 pages) |
12 October 2015 | Registration of charge 012578680010, created on 2 October 2015 (65 pages) |
12 October 2015 | Registration of charge 012578680010, created on 2 October 2015 (65 pages) |
9 October 2015 | Registration of charge 012578680009, created on 2 October 2015 (34 pages) |
9 October 2015 | Registration of charge 012578680009, created on 2 October 2015 (34 pages) |
8 October 2015 | Registration of charge 012578680008, created on 2 October 2015 (47 pages) |
8 October 2015 | Registration of charge 012578680008, created on 2 October 2015 (47 pages) |
7 October 2015 | Termination of appointment of Geoffrey Brendon Wilding as a director on 2 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Geoffrey Brendon Wilding as a director on 2 October 2015 (1 page) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registration of charge 012578680007, created on 2 October 2015 (65 pages) |
7 October 2015 | Registration of charge 012578680007, created on 2 October 2015 (65 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
22 September 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
22 September 2015 | All of the property or undertaking has been released from charge 012578680005 (1 page) |
22 September 2015 | All of the property or undertaking has been released from charge 012578680006 (1 page) |
22 September 2015 | All of the property or undertaking has been released from charge 012578680006 (1 page) |
22 September 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
22 September 2015 | All of the property or undertaking has been released from charge 012578680005 (1 page) |
3 August 2015 | Appointment of Mr Geoffrey Brendon Wilding as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Terence Anthony Danks as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Terence Anthony Danks as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Terence Anthony Danks as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Terence Anthony Danks as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Geoffrey Brendon Wilding as a director on 31 July 2015 (2 pages) |
23 April 2015 | Registration of charge 012578680006, created on 10 April 2015 (53 pages) |
23 April 2015 | Registration of charge 012578680006, created on 10 April 2015 (53 pages) |
31 December 2014 | Full accounts made up to 29 March 2014 (25 pages) |
31 December 2014 | Full accounts made up to 29 March 2014 (25 pages) |
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 December 2013 | Registration of charge 012578680005 (46 pages) |
3 December 2013 | Registration of charge 012578680005 (46 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
15 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 September 2013 | Full accounts made up to 30 March 2013 (25 pages) |
26 September 2013 | Full accounts made up to 30 March 2013 (25 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
15 November 2012 | Termination of appointment of Alan Bullock as a director (1 page) |
15 November 2012 | Termination of appointment of Alan Bullock as a director (1 page) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 November 2011 | Full accounts made up to 2 April 2011 (26 pages) |
11 November 2011 | Full accounts made up to 2 April 2011 (26 pages) |
11 November 2011 | Full accounts made up to 2 April 2011 (26 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Termination of appointment of Neil Gledhill as a director (1 page) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Termination of appointment of Neil Gledhill as a director (1 page) |
7 December 2010 | Full accounts made up to 3 April 2010 (26 pages) |
7 December 2010 | Full accounts made up to 3 April 2010 (26 pages) |
7 December 2010 | Full accounts made up to 3 April 2010 (26 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Resolutions
|
30 September 2010 | Director's details changed for Trevor John Chippendale on 27 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Alan Raymond Bullock on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Neil Gledhill on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Alan Raymond Bullock on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Trevor John Chippendale on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Terence Anthony Danks on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Terence Anthony Danks on 27 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Terence Anthony Danks on 27 September 2010 (1 page) |
30 September 2010 | Secretary's details changed for Terence Anthony Danks on 27 September 2010 (1 page) |
30 September 2010 | Director's details changed for Neil Gledhill on 27 September 2010 (2 pages) |
11 December 2009 | Full accounts made up to 4 April 2009 (30 pages) |
11 December 2009 | Full accounts made up to 4 April 2009 (30 pages) |
11 December 2009 | Full accounts made up to 4 April 2009 (30 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from victoria carpets LTD worcester road kidderminster worcestershire DY10 1HL (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from victoria carpets LTD worcester road kidderminster worcestershire DY10 1HL (1 page) |
10 October 2008 | Full accounts made up to 29 March 2008 (30 pages) |
10 October 2008 | Full accounts made up to 29 March 2008 (30 pages) |
1 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
3 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (27 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (27 pages) |
11 January 2007 | Full accounts made up to 1 April 2006 (29 pages) |
11 January 2007 | Full accounts made up to 1 April 2006 (29 pages) |
11 January 2007 | Full accounts made up to 1 April 2006 (29 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members
|
24 October 2006 | Return made up to 27/09/06; full list of members
|
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
27 October 2005 | Full accounts made up to 2 April 2005 (17 pages) |
27 October 2005 | Full accounts made up to 2 April 2005 (17 pages) |
27 October 2005 | Return made up to 27/09/05; full list of members
|
27 October 2005 | Full accounts made up to 2 April 2005 (17 pages) |
27 October 2005 | Return made up to 27/09/05; full list of members
|
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
27 October 2004 | Full accounts made up to 3 April 2004 (16 pages) |
27 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 3 April 2004 (16 pages) |
27 October 2004 | Full accounts made up to 3 April 2004 (16 pages) |
20 October 2004 | Auditor's resignation (1 page) |
20 October 2004 | Auditor's resignation (1 page) |
7 October 2003 | Return made up to 27/09/03; full list of members
|
7 October 2003 | Return made up to 27/09/03; full list of members
|
19 August 2003 | Full accounts made up to 29 March 2003 (15 pages) |
19 August 2003 | Full accounts made up to 29 March 2003 (15 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (2 pages) |
14 August 2003 | Director resigned (2 pages) |
14 August 2003 | Director resigned (1 page) |
30 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
30 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
24 October 2002 | Full accounts made up to 30 March 2002 (15 pages) |
24 October 2002 | Full accounts made up to 30 March 2002 (15 pages) |
24 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
30 October 2000 | Full accounts made up to 1 April 2000 (14 pages) |
30 October 2000 | Full accounts made up to 1 April 2000 (14 pages) |
30 October 2000 | Full accounts made up to 1 April 2000 (14 pages) |
11 October 2000 | Return made up to 27/09/00; full list of members
|
11 October 2000 | Return made up to 27/09/00; full list of members
|
19 January 2000 | Registered office changed on 19/01/00 from: green street kidderminster worcestershire DY10 1HL (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: green street kidderminster worcestershire DY10 1HL (1 page) |
25 October 1999 | Full accounts made up to 3 April 1999 (15 pages) |
25 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 3 April 1999 (15 pages) |
25 October 1999 | Full accounts made up to 3 April 1999 (15 pages) |
25 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
19 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 28 March 1998 (15 pages) |
19 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 28 March 1998 (15 pages) |
13 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
13 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 October 1996 | Return made up to 27/09/96; full list of members
|
11 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 October 1996 | Return made up to 27/09/96; full list of members
|
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
31 October 1995 | Return made up to 27/09/95; full list of members
|
31 October 1995 | Return made up to 27/09/95; full list of members
|
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
31 October 1989 | Resolutions
|
31 October 1989 | Resolutions
|
16 October 1989 | Memorandum and Articles of Association (7 pages) |
16 October 1989 | Memorandum and Articles of Association (7 pages) |
10 May 1976 | Certificate of incorporation (1 page) |
10 May 1976 | Certificate of incorporation (1 page) |