Oldham
Lancashire
OL4 1ER
Director Name | Mr Mohammed Salim |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(31 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Bittern Close Bamford Rochdale Lancashire OL11 5QX |
Secretary Name | Mr Mohammed Salim |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2008(31 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Bittern Close Bamford Rochdale Lancashire OL11 5QX |
Director Name | Mr Mohammed Amir Salim |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2017(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 51 Lord Street Manchester M3 1HE |
Director Name | Mr Bhupinder Nath Mehan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(15 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | 3 Meddings Close Alderley Edge Cheshire SK9 7XA |
Director Name | Ramesh Lal Mehan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(15 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | Ross Gables 8 Hill Top Hale Cheshire WA15 0NH |
Director Name | Mr Sanjeev Mehan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 11 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LH |
Director Name | Mrs Saroj Kanta Mehan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(15 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | 3 Meddings Close Alderley Edge Cheshire SK9 7XA |
Director Name | Shukuntla Mehan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(15 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 April 2008) |
Role | Secretary |
Correspondence Address | Ross Gables 8 Hilltop Hale Cheshire WA15 0NH |
Secretary Name | Mr Farhang Shahvary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 62a Derby Road Fallowfield Manchester Lancashire M14 6US |
Secretary Name | Shukuntla Mehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(17 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 15 April 2008) |
Role | Secretary |
Correspondence Address | Ross Gables 8 Hilltop Hale Cheshire WA15 0NH |
Registered Address | M Salim & Co 51 Lord Street Manchester Lancs M3 1HE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
50k at £1 | Abdul Islam 50.00% Ordinary |
---|---|
50k at £1 | Mohammed Salim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,918 |
Cash | £23,880 |
Current Liabilities | £746,412 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
29 June 1992 | Delivered on: 2 July 1992 Satisfied on: 18 November 1994 Persons entitled: Bangkok Bank Limited Classification: General letter of pledge and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Such bills of lading and other documents of title to goods as are from time to time deposited with the chargee or its representatives.... (Please see doc for full detail of all property charged). Fully Satisfied |
---|---|
8 May 1992 | Delivered on: 21 May 1992 Satisfied on: 18 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £123,021 credited to a/c no 91020030 (please see doc for full details). Fully Satisfied |
20 February 1992 | Delivered on: 26 February 1992 Satisfied on: 11 June 2008 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: Land on south west side of bury new road strangeways manchester greater manchester t/n gm 196815 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1982 | Delivered on: 29 April 1982 Satisfied on: 1 March 1995 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the east side of queens road ashton under lyne tameside greater manchester title no. La 152419. together with all fixtures whatsoever now or at any time whatsoever affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 December 1981 | Delivered on: 2 December 1981 Satisfied on: 30 September 1986 Persons entitled: Standard Chartered Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Land and buildings on the south west side of bury new road strangeways manchester title no. Gm 196815 land and buildings known as nos. 99 and 101 cheetham hill road manchester 4. Fully Satisfied |
5 October 1981 | Delivered on: 7 October 1981 Satisfied on: 30 September 1986 Persons entitled: Standard Chartered Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of queens road, ashton-under-lyne, manchester known as place mill. Title no. LA152419. Fully Satisfied |
29 January 1981 | Delivered on: 5 February 1981 Satisfied on: 1 March 1995 Persons entitled: Williams & Glyns Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of east fixed charge on the book & other debts of the company. Fully Satisfied |
12 November 1979 | Delivered on: 22 November 1979 Satisfied on: 18 November 1994 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Long l/h land at cheetwood street/irwell street/bury new road strangeways greater manchester title no LA147982. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
16 April 2008 | Delivered on: 30 April 2008 Satisfied on: 9 June 2009 Persons entitled: Central One Limited and Central Two Limited Classification: Second legal charge Secured details: £900,000.00 due or to become due from the company to the chargee. Particulars: 29 bury new road strangeways manchester t/nos GM196815 and LA28135. Fully Satisfied |
15 April 2008 | Delivered on: 17 April 2008 Satisfied on: 9 June 2009 Persons entitled: Mr Sanjeev Mehan and Mrs Angela Maini and Mrs Rajni Kundra Classification: Legal charge Secured details: £630,000.00 due or to become due from the company to the chargee. Particulars: 29 bury new road strangeways manchester t/no GM196815 and LA28135. Fully Satisfied |
30 August 1994 | Delivered on: 15 September 1994 Satisfied on: 9 June 2009 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. Fully Satisfied |
11 June 1993 | Delivered on: 16 June 1993 Satisfied on: 1 March 1995 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £17483.54 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
27 July 1992 | Delivered on: 31 July 1992 Satisfied on: 11 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 4/3/92 for £50,000 in favour of H.M. customs & excise. Particulars: The sum of £100,000 together with interest accrued now or to be held by the chargee on an account numbered 02075393 and earmarked or designated by reference to the company. Fully Satisfied |
26 July 1978 | Delivered on: 31 July 1978 Satisfied on: 9 October 1992 Persons entitled: Williams & Glyns Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M11). Fully Satisfied |
21 January 2011 | Delivered on: 28 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 May 2009 | Delivered on: 29 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ans l/h property k/a 29 bury new road strangeways manchester t/nos LA28135 and GM196815. Outstanding |
21 April 2009 | Delivered on: 1 May 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re mehan brothers limited, business premium account a/no 93801926 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
21 April 2009 | Delivered on: 1 May 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
26 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
28 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
3 October 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
22 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
25 August 2017 | Appointment of Mr Mohammed Amir Salim as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Mohammed Amir Salim as a director on 25 August 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
24 April 2014 | Amended accounts made up to 30 June 2013 (7 pages) |
24 April 2014 | Amended accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
21 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
24 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 29 bury new road manchester M8 8EQ (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 29 bury new road manchester M8 8EQ (1 page) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 June 2008 | Appointment terminated director shukuntla mehan (1 page) |
11 June 2008 | Appointment terminated director shukuntla mehan (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
25 April 2008 | Appointment terminated director ramesh mehan (1 page) |
25 April 2008 | Director appointed abdul islam (2 pages) |
25 April 2008 | Director and secretary appointed mohammed salim (2 pages) |
25 April 2008 | Director and secretary appointed mohammed salim (2 pages) |
25 April 2008 | Director appointed abdul islam (2 pages) |
25 April 2008 | Appointment terminated secretary shukuntla mehan (1 page) |
25 April 2008 | Appointment terminated director ramesh mehan (1 page) |
25 April 2008 | Appointment terminated secretary shukuntla mehan (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
17 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 October 2006 | Return made up to 20/08/06; full list of members (7 pages) |
26 October 2006 | Return made up to 20/08/06; full list of members (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 September 2005 | Return made up to 20/08/05; full list of members
|
22 September 2005 | Return made up to 20/08/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 November 2004 | Return made up to 20/08/04; full list of members (7 pages) |
2 November 2004 | Return made up to 20/08/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
30 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 October 2002 | Return made up to 20/08/02; full list of members (7 pages) |
8 October 2002 | Return made up to 20/08/02; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
31 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 October 1999 | Return made up to 20/08/99; no change of members
|
13 October 1999 | Return made up to 20/08/99; no change of members
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 September 1998 | Return made up to 20/08/98; no change of members
|
2 September 1998 | Return made up to 20/08/98; no change of members
|
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 September 1997 | Return made up to 20/08/97; full list of members
|
9 September 1997 | Return made up to 20/08/97; full list of members
|
10 October 1996 | Return made up to 20/08/96; no change of members
|
10 October 1996 | Return made up to 20/08/96; no change of members
|
6 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
6 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
16 August 1995 | Return made up to 20/08/95; no change of members
|
16 August 1995 | Return made up to 20/08/95; no change of members
|
13 June 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
13 June 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
5 August 1993 | £ ic 137500/100000 01/07/93 £ sr 37500@1=37500 (1 page) |
5 August 1993 | £ ic 137500/100000 01/07/93 £ sr 37500@1=37500 (1 page) |
3 September 1992 | Resolutions
|
3 September 1992 | £ ic 200000/137500 20/07/92 £ sr 62500@1=62500 (1 page) |
3 September 1992 | Resolutions
|
3 September 1992 | £ ic 200000/137500 20/07/92 £ sr 62500@1=62500 (1 page) |
30 August 1991 | Resolutions
|
30 August 1991 | Resolutions
|
3 August 1976 | Incorporation (13 pages) |
3 August 1976 | Incorporation (13 pages) |