Trinity Way
Manchester
M3 7BG
Director Name | Mr Kevin Anthony Devine |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2011(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Andrew Wall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2011(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Jeffrey William Rowntree |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2011(32 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Wayne David Massey |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(34 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Brayford Avenue Brayford Avenue Brierley Hill West Midlands DY5 3PW |
Director Name | Mr Roger Bray |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1998) |
Role | Marketing Director |
Correspondence Address | 21 Wheeler Street Stourbridge West Midlands DY8 1XL |
Director Name | Mr Malcolm Roy Hadley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 April 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 South Road Hagley Stourbridge West Midlands DY9 0JT |
Secretary Name | Mr Malcolm Roy Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 South Road Hagley Stourbridge West Midlands DY9 0JT |
Director Name | Roy Williams |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1998) |
Role | Works Director |
Correspondence Address | 49 Witley Avenue Halesowen West Midlands B63 4DU |
Director Name | Gary John Bagnall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 2001) |
Role | Works Director |
Correspondence Address | 99 Ploverdale Crescent Kingswinford West Midlands DY6 8XU |
Director Name | Gregory Paul Childs |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2007) |
Role | Managing Director |
Correspondence Address | Old House Farm Norton Beauchamp Worcestershire WR10 2LQ |
Director Name | Mr Jeffrey William Rowntree |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Street Wordsley Stourbridge West Midlands DY8 5QB |
Director Name | Michael Leslie Westwood |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(24 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | 63 Ivyhouse Lane Coseley Bilston West Midlands WV14 9JU |
Director Name | Robert Victor John Noakes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2008) |
Role | Works Manager |
Correspondence Address | 14 Fieldview Close Coseley West Midlands WV14 8RH |
Director Name | Sarah Louise Liversidge |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(32 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thicknall Cottage Thicknall Lane Clent Stourbridge West Midlands DY9 0HN |
Secretary Name | Sarah Louise Liversidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(32 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 2011) |
Role | Company Director |
Correspondence Address | Thicknall Cottage Thicknall Lane Clent Stourbridge Worcestershire DY9 0HN |
Website | www.point8.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1.4k at £1 | Point Eight Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£546,522 |
Cash | £2,985 |
Current Liabilities | £1,473,481 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 14 April 2017 (overdue) |
---|
17 December 2012 | Delivered on: 18 December 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
23 February 2011 | Delivered on: 24 February 2011 Satisfied on: 20 December 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
20 May 2008 | Delivered on: 22 May 2008 Satisfied on: 26 January 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Fully Satisfied |
29 January 2008 | Delivered on: 31 January 2008 Satisfied on: 18 September 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Book debt debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book and other debts under an agreement dated 29 january 2008 floating charge all book and other debts. Fully Satisfied |
18 July 2000 | Delivered on: 20 July 2000 Satisfied on: 18 September 2010 Persons entitled: Adwest Dudley Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date. Particulars: An initial deposit of £33,333.33. Fully Satisfied |
1 August 1986 | Delivered on: 13 August 1986 Satisfied on: 18 September 2010 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc all heritable property & assets in scotland (see document). 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 |
7 July 2023 | Restoration by order of the court (3 pages) |
---|---|
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
31 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2014 | Administrator's progress report to 24 October 2014 (15 pages) |
12 November 2014 | Administrator's progress report to 24 October 2014 (15 pages) |
31 October 2014 | Notice of move from Administration to Dissolution on 24 October 2014 (15 pages) |
31 October 2014 | Notice of move from Administration to Dissolution on 24 October 2014 (15 pages) |
24 June 2014 | Administrator's progress report to 18 May 2014 (29 pages) |
24 June 2014 | Administrator's progress report to 18 May 2014 (29 pages) |
27 May 2014 | Statement of affairs with form 2.14B (11 pages) |
27 May 2014 | Statement of affairs with form 2.14B (11 pages) |
2 May 2014 | Result of meeting of creditors (2 pages) |
2 May 2014 | Result of meeting of creditors (2 pages) |
18 December 2013 | Statement of administrator's proposal (21 pages) |
18 December 2013 | Statement of administrator's proposal (21 pages) |
3 December 2013 | Notice of completion of voluntary arrangement (11 pages) |
3 December 2013 | Notice of completion of voluntary arrangement (11 pages) |
27 November 2013 | Registered office address changed from Unit 14 Narrowboat Way Blackbrook Valley Industrial Estate Dudley West Midlands DY2 0EZ United Kingdom on 27 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from Unit 14 Narrowboat Way Blackbrook Valley Industrial Estate Dudley West Midlands DY2 0EZ United Kingdom on 27 November 2013 (2 pages) |
26 November 2013 | Appointment of an administrator (1 page) |
26 November 2013 | Appointment of an administrator (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2013 | Appointment of Mr Wayne David Massey as a director on 28 March 2013 (2 pages) |
10 April 2013 | Appointment of Mr Wayne David Massey as a director on 28 March 2013 (2 pages) |
14 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
14 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2012 | Director's details changed for Mr Kevin Anthony Devine on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mrs Adele Callan on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Jeffrey William Rowntree on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Andrew Wall on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Kevin Anthony Devine on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Andrew Wall on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Jeffrey William Rowntree on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mrs Adele Callan on 20 December 2012 (2 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
14 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 February 2012 | Registered office address changed from No 1 st Paul's Square Liverpool L3 9SJ on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from No 1 st Paul's Square Liverpool L3 9SJ on 10 February 2012 (1 page) |
27 April 2011 | Appointment of Mr Jeffrey William Rowntree as a director (3 pages) |
27 April 2011 | Appointment of Mr Jeffrey William Rowntree as a director (3 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Appointment of Mrs Adele Callan as a director (3 pages) |
8 March 2011 | Appointment of Mr Andrew Wall as a director (3 pages) |
8 March 2011 | Appointment of Kevin Devine as a director (3 pages) |
8 March 2011 | Appointment of Mrs Adele Callan as a director (3 pages) |
8 March 2011 | Appointment of Kevin Devine as a director (3 pages) |
8 March 2011 | Appointment of Mr Andrew Wall as a director (3 pages) |
7 March 2011 | Termination of appointment of Jeffrey Rowntree as a director (2 pages) |
7 March 2011 | Termination of appointment of Jeffrey Rowntree as a director (2 pages) |
7 March 2011 | Registered office address changed from Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 7 March 2011 (2 pages) |
7 March 2011 | Termination of appointment of Sarah Liversidge as a director (2 pages) |
7 March 2011 | Termination of appointment of Sarah Liversidge as a director (2 pages) |
7 March 2011 | Termination of appointment of Sarah Liversidge as a secretary (2 pages) |
7 March 2011 | Registered office address changed from Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 7 March 2011 (2 pages) |
7 March 2011 | Termination of appointment of Sarah Liversidge as a secretary (2 pages) |
7 March 2011 | Registered office address changed from Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 7 March 2011 (2 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 January 2011 | Registered office address changed from Unit 14 Narrowboat Way Blackbrook Valley Ind Est Dudley West Midlands DY2 0EZ on 27 January 2011 (2 pages) |
27 January 2011 | Registered office address changed from Unit 14 Narrowboat Way Blackbrook Valley Ind Est Dudley West Midlands DY2 0EZ on 27 January 2011 (2 pages) |
17 November 2010 | Amended accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Amended accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Appointment of Sarah Louise Liversidge as a secretary (3 pages) |
12 October 2010 | Appointment of Sarah Louise Liversidge as a secretary (3 pages) |
22 September 2010 | Appointment of Sarah Louise Liversidge as a director (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 September 2010 | Appointment of Sarah Louise Liversidge as a director (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Termination of appointment of Malcolm Hadley as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Malcolm Hadley as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Malcolm Hadley as a director (2 pages) |
18 May 2010 | Termination of appointment of Malcolm Hadley as a director (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Jeffrey William Rowntree on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Jeffrey William Rowntree on 31 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
10 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Appointment terminated director robert noakes (1 page) |
2 October 2008 | Appointment terminated director robert noakes (1 page) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
15 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
18 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (17 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
13 January 2006 | Accounts made up to 31 March 2005 (19 pages) |
13 January 2006 | Accounts made up to 31 March 2005 (19 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
2 February 2005 | (18 pages) |
2 February 2005 | (18 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
18 January 2004 | Accounts made up to 31 March 2003 (18 pages) |
18 January 2004 | Accounts made up to 31 March 2003 (18 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
22 November 2002 | Accounts made up to 31 March 2002 (17 pages) |
22 November 2002 | Accounts made up to 31 March 2002 (17 pages) |
11 June 2002 | Return made up to 31/03/02; full list of members
|
11 June 2002 | Return made up to 31/03/02; full list of members
|
26 January 2002 | Accounts made up to 31 March 2001 (18 pages) |
26 January 2002 | Accounts made up to 31 March 2001 (18 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
19 December 2000 | Accounts made up to 31 March 2000 (19 pages) |
19 December 2000 | Accounts made up to 31 March 2000 (19 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: shaw road dudley west midlands DY2 8TP (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: shaw road dudley west midlands DY2 8TP (1 page) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (29 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (29 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (19 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (19 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
11 May 1998 | Return made up to 31/03/98; full list of members
|
11 May 1998 | Return made up to 31/03/98; full list of members
|
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
27 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
25 February 1997 | Amended full accounts made up to 31 March 1996 (19 pages) |
25 February 1997 | Amended full accounts made up to 31 March 1996 (19 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
24 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
24 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
13 August 1986 | Particulars of mortgage/charge (3 pages) |
13 August 1986 | Particulars of mortgage/charge (3 pages) |