Bowdon
Altrincham
Cheshire
WA14 3SE
Director Name | Lady Vanessa Cheryl Lee-Black |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(24 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 123 Bury Old Road Prestwich Manchester M25 0EQ |
Secretary Name | Lady Vanessa Cheryl Lee-Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2002(24 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 123 Bury Old Road Prestwich Manchester M25 0EQ |
Director Name | Mrs Phylis Lee |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 March 2002) |
Role | Co Director |
Correspondence Address | 123 Bury Old Road Prestwich Manchester Lancashire M25 0EQ |
Director Name | Mr Reuben Lee |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 1994) |
Role | Co Director |
Correspondence Address | 129 Bury Old Road Prestwich Manchester M25 0EQ |
Secretary Name | Mrs Maralyn June Endlar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 1 Butt Hill Drive Prestwich Manchester Lancashire M25 9PL |
Director Name | Mrs Sharon Marsha Moss |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Park Road Prestwich Manchester Lancashire M25 0FA |
Telephone | 0161 7400598 |
---|---|
Telephone region | Manchester |
Registered Address | Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Avonlee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,404,217 |
Cash | £17,196 |
Current Liabilities | £134,480 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 26 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 August |
Latest Return | 11 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 25 January 2024 (overdue) |
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 15 garrick court altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11 garrick court altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7 garrick court altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 garrick court altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 garrick court altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 14 garrick court altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 garrick court altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 February 2002 | Delivered on: 1 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 43 holly royde close withington greater manchester manchester t/no GM840175. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 2003 | Delivered on: 16 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 park hill bury old road manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 2003 | Delivered on: 16 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 singleton road salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 2003 | Delivered on: 16 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 and 57 nothern grove west didsbury manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 2003 | Delivered on: 16 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 460 goulden road withington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 garrick court altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 16 garrick court altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 March 1979 | Delivered on: 14 March 1979 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 208/210 great clowes st. Salford greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
28 July 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
26 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period extended from 29 June 2019 to 31 August 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
23 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 December 2016 | Satisfaction of charge 8 in full (2 pages) |
12 December 2016 | Satisfaction of charge 7 in full (2 pages) |
12 December 2016 | Satisfaction of charge 14 in full (2 pages) |
12 December 2016 | Satisfaction of charge 14 in full (2 pages) |
12 December 2016 | Satisfaction of charge 11 in full (2 pages) |
12 December 2016 | Satisfaction of charge 9 in full (2 pages) |
12 December 2016 | Satisfaction of charge 6 in full (2 pages) |
12 December 2016 | Satisfaction of charge 2 in full (2 pages) |
12 December 2016 | Satisfaction of charge 9 in full (2 pages) |
12 December 2016 | Satisfaction of charge 15 in full (2 pages) |
12 December 2016 | Satisfaction of charge 4 in full (2 pages) |
12 December 2016 | Satisfaction of charge 6 in full (2 pages) |
12 December 2016 | Satisfaction of charge 12 in full (2 pages) |
12 December 2016 | Satisfaction of charge 8 in full (2 pages) |
12 December 2016 | Satisfaction of charge 7 in full (2 pages) |
12 December 2016 | Satisfaction of charge 2 in full (2 pages) |
12 December 2016 | Satisfaction of charge 4 in full (2 pages) |
12 December 2016 | Satisfaction of charge 15 in full (2 pages) |
12 December 2016 | Satisfaction of charge 12 in full (2 pages) |
12 December 2016 | Satisfaction of charge 11 in full (2 pages) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 February 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 December 2013 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 11 December 2013 (1 page) |
11 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
18 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 January 2010 | Termination of appointment of Sharon Moss as a director (1 page) |
14 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for David Morris Lee on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for David Morris Lee on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Vanessa Cheryl Lee-Black on 14 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of Sharon Moss as a director (1 page) |
14 January 2010 | Director's details changed for Vanessa Cheryl Lee-Black on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2009 | Return made up to 17/11/08; full list of members (4 pages) |
22 April 2009 | Return made up to 17/11/08; full list of members (4 pages) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Return made up to 17/11/07; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Return made up to 17/11/07; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 December 2007 | Return made up to 17/11/06; full list of members (2 pages) |
11 December 2007 | Return made up to 17/11/06; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
7 August 2006 | Return made up to 17/11/05; full list of members (2 pages) |
7 August 2006 | Return made up to 17/11/05; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
18 February 2005 | Return made up to 17/11/04; full list of members (7 pages) |
18 February 2005 | Return made up to 17/11/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
26 April 2004 | Return made up to 17/11/03; full list of members (7 pages) |
26 April 2004 | Return made up to 17/11/03; full list of members (7 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Return made up to 17/11/02; full list of members
|
10 April 2003 | Return made up to 17/11/02; full list of members
|
10 April 2003 | Return made up to 17/11/01; full list of members (8 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New secretary appointed;new director appointed (3 pages) |
18 November 2002 | New secretary appointed;new director appointed (3 pages) |
18 November 2002 | New director appointed (3 pages) |
29 June 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
29 June 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: c/o b olsberg & co 3RD floor,barclay house 35-37 whitworth street west manchester M1 5NG (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: c/o b olsberg & co 3RD floor,barclay house 35-37 whitworth street west manchester M1 5NG (1 page) |
13 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Return made up to 17/11/00; full list of members (8 pages) |
14 March 2001 | Return made up to 17/11/00; full list of members (8 pages) |
27 December 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
27 December 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
21 February 2000 | Return made up to 17/11/99; full list of members (8 pages) |
21 February 2000 | Return made up to 17/11/99; full list of members (8 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
28 April 1999 | Return made up to 17/11/98; no change of members (4 pages) |
28 April 1999 | Return made up to 17/11/98; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
13 February 1998 | Return made up to 17/11/97; full list of members (6 pages) |
13 February 1998 | Return made up to 17/11/97; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
11 December 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
11 March 1997 | Return made up to 17/11/96; no change of members (4 pages) |
11 March 1997 | Return made up to 17/11/96; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
28 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
26 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 January 1996 | Return made up to 17/11/95; full list of members (6 pages) |
18 January 1996 | Return made up to 17/11/95; full list of members (6 pages) |
16 March 1995 | Return made up to 17/11/94; no change of members (4 pages) |
16 March 1995 | Return made up to 17/11/94; no change of members (4 pages) |
7 December 1987 | Resolutions
|
7 December 1987 | Resolutions
|
12 July 1977 | Incorporation (12 pages) |
12 July 1977 | Incorporation (12 pages) |