Company NameMessenger Group Limited
DirectorsSelim Jehan Shah and Martyn Selim Shah
Company StatusActive
Company Number01352476
CategoryPrivate Limited Company
Incorporation Date10 February 1978(46 years, 2 months ago)
Previous NamesMessenger Newspapers Group Limited and Messenger One Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Selim Jehan Shah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1990(12 years, 7 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameMrs Jennifer Farquharson Shah
StatusCurrent
Appointed04 February 2013(35 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Martyn Selim Shah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(42 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleProperty Manager/Author
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameArthur Patrick Dowds
NationalityBritish
StatusResigned
Appointed08 December 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 1993)
RoleCompany Director
Correspondence Address499 Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9RT
Secretary NameAlfred Henry Marinus Stone
NationalityBritish
StatusResigned
Appointed16 February 1993(15 years after company formation)
Appointment Duration19 years, 11 months (resigned 04 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Peter Sanderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(28 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 West Avenue
New Moston
Manchester
M40 3WW
Secretary NameMrs Jennifer Farquharson Shah
StatusResigned
Appointed04 February 2013(35 years after company formation)
Appointment DurationResigned same day (resigned 04 February 2013)
RoleCompany Director
Correspondence AddressSteinbrook House Swindon Road
Kington Langley
Chippenham
Wiltshire
SN15 5LY

Contact

Websitehometown.aol.co.uk

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

748.3k at £0.1Jennifer Farquharson Shah
39.47%
Ordinary A
748.3k at £0.1Selim Jehan Shah
39.47%
Ordinary A
399.1k at £0.1Helen Mavis Graham
21.05%
Ordinary B

Financials

Year2014
Net Worth-£260,026
Current Liabilities£288,256

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

6 August 2001Delivered on: 15 August 2001
Satisfied on: 21 August 2013
Persons entitled: Adam & Company PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All stocks shares bonds or other securities at any time deposited with the chargee by the company.
Fully Satisfied
13 September 1996Delivered on: 14 September 1996
Satisfied on: 21 August 2013
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 June 1988Delivered on: 13 July 1988
Satisfied on: 17 May 1989
Persons entitled: Yorkshrie Bank Finance Limited

Classification: Mortgage
Secured details: Securing £48,817 due from the company to the chargee under the terms of a loan agreement dated 23RD june 1988 and the charge.
Particulars: The aircraft package (being the leesona 340A aircarft g-samm with serial number 340A-0742) manuels - technical records, polices - contracts of insurances see doc m 54 for full details.
Fully Satisfied
20 August 1986Delivered on: 28 August 1986
Satisfied on: 15 January 1994
Persons entitled: Lloyds 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: Holt house, blakeley lane, mobberley cheshire.
Fully Satisfied
20 August 1986Delivered on: 1 September 1986
Satisfied on: 15 January 1994
Persons entitled: Roland Walter Rawland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a counter indemnity dated 20-8-86 and the charge.
Particulars: F/Hold holt house blakely lane mobberley or knustford cheshire title no ch 218764 together with all buildings thereon.
Fully Satisfied
30 August 1985Delivered on: 18 September 1985
Persons entitled: British Credit Trust Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crabtree printing press serial no 414451 and 414452 komotsu fork lifttruck serial no 20207 and a camp no C101/7598.
Fully Satisfied
28 June 1985Delivered on: 5 July 1985
Satisfied on: 3 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 January 1983Delivered on: 2 February 1983
Satisfied on: 15 January 1994
Persons entitled: Air & General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Piper pa-34-200T registration mark: g-boss serial no 34-7970101 with all parts etc (full details see doc M20).
Fully Satisfied
25 January 1982Delivered on: 3 February 1982
Satisfied on: 15 January 1994
Persons entitled: Cleveland Guaranty Limited

Classification: Aircraft mortgage
Secured details: £29,600.00 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper pa-32R-301 registeration mark: g-bhnn serial number 32R-8013038.
Fully Satisfied

Filing History

30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
11 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
25 January 2022Previous accounting period extended from 26 April 2021 to 30 April 2021 (1 page)
13 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
15 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
14 July 2020Appointment of Mr Martyn Selim Shah as a director on 10 July 2020 (2 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
9 December 2019Confirmation statement made on 8 December 2019 with updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
25 January 2019Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page)
14 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 December 2017Change of details for Mrs Jennifer Farquharson Shah as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Change of details for Mr Selim Jehan Shah as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Change of details for Mrs Jennifer Farquharson Shah as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Change of details for Mr Selim Jehan Shah as a person with significant control on 6 April 2016 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
19 April 2016Total exemption full accounts made up to 30 April 2015 (15 pages)
19 April 2016Total exemption full accounts made up to 30 April 2015 (15 pages)
20 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
20 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
5 January 2016Secretary's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (1 page)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 189,574
(4 pages)
5 January 2016Director's details changed for Mr Selim Jehan Shah on 1 December 2015 (2 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 189,574
(4 pages)
5 January 2016Secretary's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (1 page)
5 January 2016Director's details changed for Mr Selim Jehan Shah on 1 December 2015 (2 pages)
5 January 2016Secretary's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (1 page)
5 January 2016Director's details changed for Mr Selim Jehan Shah on 1 December 2015 (2 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 189,574
(4 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 189,574
(5 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 189,574
(5 pages)
29 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 189,574
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 May 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
29 May 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
9 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 189,574
(5 pages)
9 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 189,574
(5 pages)
9 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 189,574
(5 pages)
21 August 2013Satisfaction of charge 8 in full (4 pages)
21 August 2013Satisfaction of charge 9 in full (4 pages)
21 August 2013Satisfaction of charge 8 in full (4 pages)
21 August 2013Satisfaction of charge 9 in full (4 pages)
30 April 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
30 April 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
15 April 2013Registered office address changed from 58 Mosley Street Manchester M2 3HZ on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 58 Mosley Street Manchester M2 3HZ on 15 April 2013 (1 page)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
6 February 2013Termination of appointment of Jennifer Shah as a secretary (1 page)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
6 February 2013Termination of appointment of Jennifer Shah as a secretary (1 page)
6 February 2013Termination of appointment of Alfred Stone as a secretary (1 page)
6 February 2013Termination of appointment of Peter Sanderson as a director (1 page)
6 February 2013Termination of appointment of Peter Sanderson as a director (1 page)
6 February 2013Termination of appointment of Alfred Stone as a secretary (1 page)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
6 February 2013Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages)
25 January 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
25 January 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
27 April 2012Group of companies' accounts made up to 30 April 2011 (27 pages)
27 April 2012Group of companies' accounts made up to 30 April 2011 (27 pages)
30 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
30 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
27 January 2011Group of companies' accounts made up to 30 April 2010 (24 pages)
27 January 2011Group of companies' accounts made up to 30 April 2010 (24 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
30 January 2010Group of companies' accounts made up to 30 April 2009 (28 pages)
30 January 2010Group of companies' accounts made up to 30 April 2009 (28 pages)
5 January 2010Director's details changed for Peter Sanderson on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Selim Jehan Shah on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Selim Jehan Shah on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Peter Sanderson on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Peter Sanderson on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Selim Jehan Shah on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
26 February 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
26 February 2009Accounts for a medium company made up to 30 April 2008 (18 pages)
8 January 2009Return made up to 08/12/08; full list of members (4 pages)
8 January 2009Return made up to 08/12/08; full list of members (4 pages)
1 March 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
1 March 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
2 January 2008Return made up to 08/12/07; full list of members (3 pages)
2 January 2008Location of debenture register (1 page)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Location of debenture register (1 page)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 08/12/07; full list of members (3 pages)
23 November 2007Registered office changed on 23/11/07 from: ship canal house king street manchester M2 4WB (1 page)
23 November 2007Registered office changed on 23/11/07 from: ship canal house king street manchester M2 4WB (1 page)
21 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
21 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
10 January 2007Return made up to 08/12/06; full list of members (7 pages)
10 January 2007Return made up to 08/12/06; full list of members (7 pages)
3 June 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
3 June 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
26 January 2006Return made up to 08/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2006Return made up to 08/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
28 November 2005Delivery ext'd 3 mth 30/04/05 (1 page)
28 November 2005Delivery ext'd 3 mth 30/04/05 (1 page)
1 June 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
1 June 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
2 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
2 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
4 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
25 May 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
6 January 2004Return made up to 08/12/03; full list of members (6 pages)
6 January 2004Return made up to 08/12/03; full list of members (6 pages)
15 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
15 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
4 March 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
4 March 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
3 January 2003Return made up to 08/12/02; full list of members (6 pages)
3 January 2003Return made up to 08/12/02; full list of members (6 pages)
28 May 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
28 May 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
17 January 2002Amended accounts made up to 30 April 2000 (16 pages)
17 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
17 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
17 January 2002Amended accounts made up to 30 April 2000 (16 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
1 November 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
1 November 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
26 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
26 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
11 January 2001Return made up to 08/12/00; full list of members (6 pages)
11 January 2001Return made up to 08/12/00; full list of members (6 pages)
22 August 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
22 August 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
17 January 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
17 January 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
10 January 2000Return made up to 08/12/99; full list of members (6 pages)
10 January 2000Return made up to 08/12/99; full list of members (6 pages)
24 September 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
24 September 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
21 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
21 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
13 January 1999Amended accounts made up to 30 April 1997 (8 pages)
13 January 1999Amended accounts made up to 30 April 1997 (8 pages)
8 January 1999Return made up to 08/12/98; no change of members (4 pages)
8 January 1999Registered office changed on 08/01/99 from: queensway house london road south poynton, stockport cheshire SK12 1NJ (1 page)
8 January 1999Return made up to 08/12/98; no change of members (4 pages)
8 January 1999Registered office changed on 08/01/99 from: queensway house london road south poynton, stockport cheshire SK12 1NJ (1 page)
11 December 1998Accounts for a small company made up to 30 April 1997 (8 pages)
11 December 1998Accounts for a small company made up to 30 April 1997 (8 pages)
22 October 1998Secretary's particulars changed (1 page)
22 October 1998Secretary's particulars changed (1 page)
25 January 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
25 January 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
19 January 1998Return made up to 11/12/97; full list of members (4 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998Return made up to 11/12/97; full list of members (4 pages)
8 December 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 December 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 January 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
25 January 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
9 January 1997Return made up to 08/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1997Return made up to 08/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 September 1996Particulars of mortgage/charge (7 pages)
14 September 1996Particulars of mortgage/charge (7 pages)
2 July 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 July 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
29 February 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
5 January 1996Return made up to 08/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1996Return made up to 08/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)
4 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1990Memorandum and Articles of Association (28 pages)
24 December 1990Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(14 pages)
24 December 1990Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(14 pages)
24 December 1990Memorandum and Articles of Association (28 pages)
24 April 1989Company name changed\certificate issued on 24/04/89 (2 pages)
24 April 1989Company name changed\certificate issued on 24/04/89 (2 pages)
17 February 1989Company name changed\certificate issued on 17/02/89 (2 pages)
17 February 1989Company name changed\certificate issued on 17/02/89 (2 pages)
10 February 1978Certificate of incorporation (1 page)
10 February 1978Certificate of incorporation (1 page)