Bury
Lancashire
BL9 0RE
Director Name | Mr Luke Alexander Collins |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Hamish Andrew Wallwork |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Secretary Name | Mr Ian Charleston |
---|---|
Status | Current |
Appointed | 13 January 2021(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Director Name | Mr Jeffrey Thomas Robinson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 6 Ladybank Chapel Park Estate Newcastle Upon Tyne NE5 1UL |
Director Name | Mrs Margaret Maureen Scott |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 27 Rosemount Durham City DH1 5GA |
Director Name | Dr Graeme Forster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Front Street Quebec Durham County Durham DH7 9DF |
Director Name | Mr Ronald Scott |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bluebell Leadgate Consett DH8 7GA |
Secretary Name | Mrs Margaret Maureen Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 27 Rosemount Durham City DH1 5GA |
Secretary Name | Dr Graeme Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(20 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Front Street Quebec Durham County Durham DH7 9DF |
Secretary Name | Mrs Carol Ann Chettoe |
---|---|
Status | Resigned |
Appointed | 12 October 2017(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
Website | www.metaltech.co.uk/ |
---|---|
Telephone | 01207 501085 |
Telephone region | Consett |
Registered Address | Lodge Bank Works Lord Street Bury Lancashire BL9 0RE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3.5k at £1 | Mr Ronald Scott 68.63% Ordinary |
---|---|
250 at £1 | Mrs Margaret Maureen Scott 4.90% Ordinary |
1.3k at £1 | Dr Graeme Forster 24.51% Ordinary |
50 at £1 | Dr Graeme Forster 0.98% Ordinary A |
50 at £1 | Mr Ronald Scott 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,367,146 |
Cash | £665,823 |
Current Liabilities | £400,796 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 August 2005 | Delivered on: 31 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 73 castledene road consett co durham DH8 7HH t/n DU116953,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 May 2000 | Delivered on: 16 May 2000 Persons entitled: Lloyds Tsb Commercial Financial LTD 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 March 2000 | Delivered on: 28 March 2000 Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x plasma nitriding unit comprising 1 x 10KW electrotechnica plasma nitriding power supply - series 570, 1 x bell treatment chamber (800 dia x 1300MM) lead through design protected by GB patent no.9808S14.s see form 395 for further details. See the mortgage charge document for full details. Outstanding |
2 February 1996 | Delivered on: 7 February 1996 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: Property k/a factory unit and land at delves lane industrial estate consett co durham with all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 November 1994 | Delivered on: 15 November 1994 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: 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. Outstanding |
10 November 1989 | Delivered on: 21 November 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/M- factories situate and k/a numbers 1-4 delves lane industrial estate delves lane consett durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 March 1985 | Delivered on: 21 March 1985 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: 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. Outstanding |
22 September 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
19 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
18 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
4 May 2022 | Registration of charge 015760030008, created on 29 April 2022 (40 pages) |
4 May 2022 | Registration of charge 015760030009, created on 29 April 2022 (32 pages) |
27 October 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
14 January 2021 | Memorandum and Articles of Association (9 pages) |
14 January 2021 | Resolutions
|
13 January 2021 | Appointment of Mr Ian Charleston as a secretary on 13 January 2021 (2 pages) |
22 December 2020 | Termination of appointment of Carol Ann Chettoe as a secretary on 22 December 2020 (1 page) |
9 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
2 January 2020 | Director's details changed for Mr Luke Alexander Collins on 24 December 2019 (2 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
16 November 2018 | Full accounts made up to 31 March 2018 (26 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
27 March 2018 | Registered office address changed from Delves Lane Industrial Estate Hownsgill Drive Consett County Durham DH8 9HU to Lodge Bank Works Lord Street Bury Lancashire BL9 0RE on 27 March 2018 (1 page) |
8 February 2018 | Satisfaction of charge 6 in full (1 page) |
5 February 2018 | Resolutions
|
27 December 2017 | Change of name notice (2 pages) |
27 December 2017 | Resolutions
|
27 December 2017 | Resolutions
|
27 December 2017 | Change of name notice (2 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Resolutions
|
14 December 2017 | Termination of appointment of Graeme Forster as a director on 13 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Hamish Andrew Wallwork as a director on 13 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Hamish Andrew Wallwork as a director on 13 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Graeme Forster as a director on 13 December 2017 (1 page) |
7 December 2017 | Satisfaction of charge 7 in full (2 pages) |
7 December 2017 | Satisfaction of charge 4 in full (1 page) |
7 December 2017 | Satisfaction of charge 2 in full (1 page) |
7 December 2017 | Satisfaction of charge 3 in full (1 page) |
7 December 2017 | Satisfaction of charge 1 in full (1 page) |
7 December 2017 | Satisfaction of charge 1 in full (1 page) |
7 December 2017 | Satisfaction of charge 5 in full (2 pages) |
7 December 2017 | Satisfaction of charge 5 in full (2 pages) |
7 December 2017 | Satisfaction of charge 2 in full (1 page) |
7 December 2017 | Satisfaction of charge 7 in full (2 pages) |
7 December 2017 | Satisfaction of charge 4 in full (1 page) |
7 December 2017 | Satisfaction of charge 3 in full (1 page) |
27 November 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
27 November 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
22 November 2017 | Notification of Wht Holdings Limited as a person with significant control on 12 October 2017 (2 pages) |
22 November 2017 | Termination of appointment of Graeme Forster as a secretary on 12 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Graeme Forster as a secretary on 12 October 2017 (1 page) |
22 November 2017 | Appointment of Mrs Carol Ann Chettoe as a secretary on 12 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Ian Charles Griffin as a director on 12 October 2017 (2 pages) |
22 November 2017 | Cessation of Ronald Scott as a person with significant control on 12 October 2017 (1 page) |
22 November 2017 | Cessation of Graeme Forster as a person with significant control on 12 October 2017 (1 page) |
22 November 2017 | Appointment of Mr Ian Charles Griffin as a director on 12 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Luke Alexander Collins as a director on 12 October 2017 (2 pages) |
22 November 2017 | Notification of Wht Holdings Limited as a person with significant control on 12 October 2017 (2 pages) |
22 November 2017 | Termination of appointment of Ronald Scott as a director on 12 October 2017 (1 page) |
22 November 2017 | Appointment of Mrs Carol Ann Chettoe as a secretary on 12 October 2017 (2 pages) |
22 November 2017 | Cessation of Ronald Scott as a person with significant control on 12 October 2017 (1 page) |
22 November 2017 | Appointment of Mr Luke Alexander Collins as a director on 12 October 2017 (2 pages) |
22 November 2017 | Termination of appointment of Ronald Scott as a director on 12 October 2017 (1 page) |
22 November 2017 | Cessation of Graeme Forster as a person with significant control on 12 October 2017 (1 page) |
17 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Doctor Graeme Forster on 11 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Doctor Graeme Forster on 11 July 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 August 2005 | Particulars of mortgage/charge (5 pages) |
31 August 2005 | Particulars of mortgage/charge (5 pages) |
19 August 2005 | Nc inc already adjusted 24/06/05 (1 page) |
19 August 2005 | Resolutions
|
19 August 2005 | Nc inc already adjusted 24/06/05 (1 page) |
19 August 2005 | Resolutions
|
10 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
25 July 2005 | Ad 24/06/05--------- £ si 100@1=100 £ ic 5000/5100 (2 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Ad 24/06/05--------- £ si 100@1=100 £ ic 5000/5100 (2 pages) |
25 July 2005 | Resolutions
|
8 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 August 2004 | Return made up to 11/07/04; full list of members
|
18 August 2004 | Return made up to 11/07/04; full list of members
|
11 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 August 2003 | Return made up to 11/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 11/07/03; full list of members (8 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 July 2002 | Return made up to 11/07/02; full list of members
|
23 July 2002 | Return made up to 11/07/02; full list of members
|
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | Return made up to 11/07/01; full list of members (8 pages) |
10 August 2001 | Return made up to 11/07/01; full list of members (8 pages) |
21 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
21 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
4 August 2000 | Return made up to 11/07/00; full list of members
|
4 August 2000 | Return made up to 11/07/00; full list of members
|
16 May 2000 | Particulars of mortgage/charge (11 pages) |
16 May 2000 | Particulars of mortgage/charge (11 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
21 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
26 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: 4, main street ponteland newcastle upon tyne NE20 9NR. (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: 4, main street ponteland newcastle upon tyne NE20 9NR. (1 page) |
31 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 February 1996 | Particulars of mortgage/charge (7 pages) |
7 February 1996 | Particulars of mortgage/charge (7 pages) |
27 July 1995 | Return made up to 11/07/95; full list of members
|
27 July 1995 | Return made up to 11/07/95; full list of members
|
10 January 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 November 1994 | Particulars of mortgage/charge (4 pages) |
3 August 1994 | Resolutions
|
3 August 1994 | Return made up to 11/07/94; full list of members
|
7 February 1994 | Accounts for a small company made up to 30 June 1993 (9 pages) |
18 August 1993 | Return made up to 11/07/93; full list of members
|
16 March 1993 | Accounts for a small company made up to 30 June 1992 (8 pages) |
11 November 1992 | Registered office changed on 11/11/92 from: unit 2 delves industrial estate delves lane consett co.durham DH9 9HU (1 page) |
1 November 1992 | Return made up to 11/07/92; full list of members (7 pages) |
15 July 1992 | New director appointed (2 pages) |
15 May 1992 | Accounts for a small company made up to 30 June 1991 (6 pages) |
6 November 1991 | Return made up to 11/07/91; no change of members (6 pages) |
10 June 1991 | Full accounts made up to 30 June 1990 (9 pages) |
10 June 1991 | Return made up to 11/07/90; full list of members (7 pages) |
21 November 1989 | Particulars of mortgage/charge (3 pages) |
14 July 1989 | Return made up to 11/07/89; full list of members (4 pages) |
14 July 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
2 August 1988 | Return made up to 24/05/88; full list of members (4 pages) |
30 June 1988 | Return made up to 01/01/87; full list of members (4 pages) |
30 June 1988 | Accounts for a small company made up to 30 June 1987 (4 pages) |
4 September 1987 | Accounts for a small company made up to 30 June 1986 (4 pages) |