Altrincham
Cheshire
WA14 4RT
Director Name | Dr Lalage Charlotte Yseult Cory |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | Parklands Lodge Charcoal Road Bowdon Altrincham Cheshire WA14 4RT |
Director Name | Mr Robert Cory |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Lodge Charcoal Road Bowdon Altrincham Cheshire WA14 4RT |
Secretary Name | Mr Robert Cory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Lodge Charcoal Road Bowdon Altrincham Cheshire WA14 4RT |
Secretary Name | Mr Peter Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 West Avenue New Moston Manchester M40 3WW |
Director Name | Mr Peter Sanderson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 West Avenue New Moston Manchester M40 3WW |
Secretary Name | Elizabeth Annh Muldoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(27 years, 8 months after company formation) |
Appointment Duration | 4 days (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 20 Alder Drive Swinton Manchester M27 9QG |
Website | pictonroadsite.org |
---|
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Armstrong Brooks PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £698,194 |
Current Liabilities | £378,736 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
4 March 1999 | Delivered on: 4 March 1999 Satisfied on: 14 March 2001 Persons entitled: Robert Cory Keith Mosley and Rea Brothers Trustees Limited (As Trustees of Mersey Estates Self-Administered Pension Fund) Classification: Legal charge Secured details: £50,000 with interest due or to become due from the company to the chargee. Particulars: Property k/a unit 5 block c triumph trading park speke hall road speke liverpool t/no MS352876. Fully Satisfied |
---|---|
2 July 1997 | Delivered on: 7 July 1997 Satisfied on: 2 October 2007 Persons entitled: Adam & Company 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 land and buildings at block c merseyside enterprise trading park speke hall road speke liverpool merseyside t/no MS330600 the proceeds of sale by way of fixed charge the plant and machinery fixtures and fittings the goodwill and proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
24 January 1996 | Delivered on: 25 January 1996 Satisfied on: 2 October 2007 Persons entitled: Keith Mosley And Djt Trustees Limited Robert Cory (As Trustees of the Mersey Estates Self-Administered Pension Fund) Classification: Legal charge Secured details: £120,000 due from the company to the chargee. Particulars: L/H land k/a 2-10 union road ilfracombe north devon, devon t/nos. DN213708 DN308327 and DN307934. Fully Satisfied |
3 February 1993 | Delivered on: 12 February 1993 Satisfied on: 2 October 2007 Persons entitled: Lloyds Bank PLC Classification: Standard security reg in scotland 03/022/93 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An area of ground lying to the south of fishers road renfrew title no REN52561. Fully Satisfied |
11 August 1992 | Delivered on: 24 August 1992 Satisfied on: 2 October 2007 Persons entitled: Lloyds Bank PLC Classification: Standard security reg in scotland 11/08/92 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An area of ground lying in the parish of renfrew renfrewshire title no REN71460. Fully Satisfied |
7 February 1992 | Delivered on: 11 February 1992 Satisfied on: 2 October 2007 Persons entitled: Lloyds 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: L/H property k/a block c (excluding unit 12) merseyside enterprise trading parkspeke liverpool merseyside tog with alland the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1991 | Delivered on: 10 October 1991 Satisfied on: 2 October 2007 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: Freehold property known as 29, seagraveroad, fulham, london SW6. Title nos. Ngland the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1991 | Delivered on: 15 May 1991 Satisfied on: 7 August 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or beingland and buildings to the south of watling streets units 21-23 tow gates industrial estate, tamworth staffordshire titleand the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1999 | Delivered on: 12 August 1999 Satisfied on: 2 October 2007 Persons entitled: Robert Cory and Rea Brothers Trustees Limited as Trustees of the Mersey Estates Self-Administered Pension Fund Classification: A standard security dated 05/07/99 which was presented for registration in scotland on 02/08/99 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole those subjects on the north side of inchinnan road renfrew extending to 46.2 hectares or thereby t/n REN52561. Fully Satisfied |
28 May 1999 | Delivered on: 2 June 1999 Satisfied on: 2 October 2007 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The 18 acres (approx) of land and buildings at triumph trading park speke hall road speke liverpool in the county of merby way of fixed charge the goodwill. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1999 | Delivered on: 24 March 1999 Satisfied on: 14 March 2001 Persons entitled: Robert Cory,Keith Mosley and Rea Brothers Trustees Limited,Trustees of the Mersey Estatesself-Administered Pension Fund Classification: Legal charge Secured details: £75,000 with interest due from the company to the chargee. Particulars: L/Hold land/premises known as 10 block c triumph trading park speke hall road speke liverpool merseyside; t/no ms 375436. Fully Satisfied |
26 February 1999 | Delivered on: 16 March 1999 Satisfied on: 14 January 2001 Persons entitled: Robert Cory, Keith Mosley and Rea Brothers Trustees Limited( as Trustees of Mersey Estates Self-Administered Pension Fund) Classification: Legal charge Secured details: £775,000 with interest thereon at the rate of three percentum per annum above the base lending rate from time to time of lloyds bank PLC due from the company to the chargee under the terms of this deed. Particulars: L/H unit 14 block c triumph trading park speke hall road speke liverpool merseyside t/n-MS385627. Fully Satisfied |
3 September 1985 | Delivered on: 9 September 1985 Satisfied on: 9 October 1997 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: Inc. Heritable property & assets in scotland (see doc M23). 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 |
18 August 2009 | Delivered on: 19 August 2009 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 February 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
10 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
30 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 March 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
19 March 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
2 January 2015 | Termination of appointment of Peter Sanderson as a director on 4 November 2014 (2 pages) |
2 January 2015 | Termination of appointment of Peter Sanderson as a director on 4 November 2014 (2 pages) |
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Termination of appointment of Peter Sanderson as a director on 4 November 2014 (2 pages) |
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
11 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a small company made up to 31 August 2011 (6 pages) |
21 December 2011 | Accounts for a small company made up to 31 August 2011 (6 pages) |
13 September 2011 | Appointment of Mr Robert Cory as a director (3 pages) |
13 September 2011 | Appointment of Mr Robert Cory as a director (3 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
29 December 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Full accounts made up to 31 August 2009 (14 pages) |
12 December 2009 | Full accounts made up to 31 August 2009 (14 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
8 January 2009 | Full accounts made up to 31 August 2008 (14 pages) |
8 January 2009 | Full accounts made up to 31 August 2008 (14 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays 2ND floor 127-129 portland street manchester lancashire M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays 2ND floor 127-129 portland street manchester lancashire M1 4PZ (1 page) |
2 July 2008 | Return made up to 29/12/07; full list of members (3 pages) |
2 July 2008 | Return made up to 29/12/07; full list of members (3 pages) |
25 April 2008 | Secretary appointed elizabeth annh muldoon (2 pages) |
25 April 2008 | Appointment terminated secretary elizabeth muldoon (1 page) |
25 April 2008 | Appointment terminated secretary elizabeth muldoon (1 page) |
25 April 2008 | Appointment terminated secretary robert cory (1 page) |
25 April 2008 | Appointment terminated director robert cory (1 page) |
25 April 2008 | Appointment terminated director robert cory (1 page) |
25 April 2008 | Secretary appointed elizabeth annh muldoon (2 pages) |
25 April 2008 | Appointment terminated secretary robert cory (1 page) |
1 April 2008 | Appointment terminated secretary peter sanderson (1 page) |
1 April 2008 | Full accounts made up to 31 August 2007 (14 pages) |
1 April 2008 | Full accounts made up to 31 August 2007 (14 pages) |
1 April 2008 | Director appointed peter sanderson (2 pages) |
1 April 2008 | Appointment terminated secretary peter sanderson (1 page) |
1 April 2008 | Director appointed peter sanderson (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Full accounts made up to 31 August 2006 (15 pages) |
25 January 2007 | Full accounts made up to 31 August 2006 (15 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 April 2006 | Return made up to 29/12/05; full list of members (2 pages) |
19 April 2006 | Return made up to 29/12/05; full list of members (2 pages) |
29 March 2006 | Full accounts made up to 31 August 2005 (15 pages) |
29 March 2006 | Full accounts made up to 31 August 2005 (15 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
4 July 2005 | Full accounts made up to 31 August 2004 (14 pages) |
4 July 2005 | Full accounts made up to 31 August 2004 (14 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 31 August 2003 (14 pages) |
7 January 2004 | Full accounts made up to 31 August 2003 (14 pages) |
6 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
11 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
11 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
22 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
17 December 2001 | Full accounts made up to 31 August 2001 (13 pages) |
17 December 2001 | Full accounts made up to 31 August 2001 (13 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 31 August 2000 (13 pages) |
12 February 2001 | Full accounts made up to 31 August 2000 (13 pages) |
14 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Return made up to 29/12/99; full list of members
|
22 February 2000 | Return made up to 29/12/99; full list of members
|
17 December 1999 | Registered office changed on 17/12/99 from: 12 st john street manchester M3 4DX (2 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 12 st john street manchester M3 4DX (2 pages) |
23 November 1999 | Full accounts made up to 31 August 1999 (13 pages) |
23 November 1999 | Full accounts made up to 31 August 1999 (13 pages) |
12 August 1999 | Particulars of mortgage/charge (5 pages) |
12 August 1999 | Particulars of mortgage/charge (5 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
11 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 August 1998 (14 pages) |
26 January 1999 | Full accounts made up to 31 August 1998 (14 pages) |
6 February 1998 | Return made up to 29/12/97; no change of members (5 pages) |
6 February 1998 | Return made up to 29/12/97; no change of members (5 pages) |
9 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
9 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
17 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
17 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
17 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
22 February 1996 | Return made up to 29/12/95; no change of members
|
22 February 1996 | Return made up to 29/12/95; no change of members
|
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Full accounts made up to 31 August 1995 (12 pages) |
12 January 1996 | Full accounts made up to 31 August 1995 (12 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: vigox house ogden street manchester M15 4NF (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: vigox house ogden street manchester M15 4NF (1 page) |
1 February 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 February 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 March 1994 | Full accounts made up to 31 August 1993 (13 pages) |
22 March 1994 | Full accounts made up to 31 August 1993 (13 pages) |
14 December 1992 | Full accounts made up to 31 August 1992 (10 pages) |
14 December 1992 | Full accounts made up to 31 August 1992 (10 pages) |
12 February 1992 | Full accounts made up to 31 August 1991 (9 pages) |
12 February 1992 | Full accounts made up to 31 August 1991 (9 pages) |
10 April 1991 | Full accounts made up to 31 August 1990 (11 pages) |
10 April 1991 | Full accounts made up to 31 August 1990 (11 pages) |
17 April 1990 | Full accounts made up to 31 August 1989 (12 pages) |
17 April 1990 | Full accounts made up to 31 August 1989 (12 pages) |
4 September 1989 | Accounts for a small company made up to 31 August 1988 (4 pages) |
4 September 1989 | Accounts for a small company made up to 31 August 1988 (4 pages) |
7 April 1988 | Accounts for a small company made up to 31 August 1987 (4 pages) |
7 April 1988 | Accounts for a small company made up to 31 August 1987 (4 pages) |
8 April 1987 | Accounts for a small company made up to 31 August 1986 (4 pages) |
8 April 1987 | Accounts for a small company made up to 31 August 1986 (4 pages) |
6 June 1986 | Accounts for a small company made up to 31 August 1985 (4 pages) |
6 June 1986 | Accounts for a small company made up to 31 August 1985 (4 pages) |
4 July 1983 | Company name changed\certificate issued on 04/07/83 (2 pages) |
4 July 1983 | Company name changed\certificate issued on 04/07/83 (2 pages) |
24 July 1980 | Incorporation (14 pages) |
24 July 1980 | Incorporation (14 pages) |
24 July 1980 | Certificate of incorporation (1 page) |
24 July 1980 | Certificate of incorporation (1 page) |