Delemont
2800
Switzerland
Director Name | Mr Thomas J Williams |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2014(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Corporate General Council And Secretary |
Country of Residence | United States |
Correspondence Address | One Tribology Center 102 Willenbrock Road Oxford Ct 06478 United States |
Director Name | David John Buckley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 May 2008) |
Role | Salesman |
Correspondence Address | Sanctuary Cottage Main Street Dumbleton Worcestershire WR11 7TG |
Director Name | Peter Buckley |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Engineer |
Correspondence Address | 74 Station Road Bishops Cleeve Cheltenham Gloucestershire GL52 4HJ Wales |
Director Name | Peter Humphries |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 August 2005) |
Role | Accountant |
Correspondence Address | 11 Graylag Crescent Walton Cardiff Tewkesbury Gloucestershire GL20 7RR Wales |
Director Name | Harry Tillott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 May 2007) |
Role | Engineer |
Correspondence Address | 55 Hillview Lane Twyning Tewkesbury Gloucestershire GL20 6JN Wales |
Director Name | Ian Parker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 December 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Yewtree Cottage Fiddington Tewkesbury Gloucestershire GL20 7BJ Wales |
Secretary Name | Peter Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | 11 Graylag Crescent Walton Cardiff Tewkesbury Gloucestershire GL20 7RR Wales |
Secretary Name | Mark Stephen Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(25 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | Aston Court Aston Cross Tewkesbury Gloucestershire GL20 8HX Wales |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £230,774 |
Cash | £192,535 |
Current Liabilities | £4,320,703 |
Latest Accounts | 29 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 23 March 2017 (overdue) |
---|
28 April 1992 | Delivered on: 13 May 1992 Satisfied on: 19 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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 |
---|---|
1 May 1992 | Delivered on: 13 May 1992 Satisfied on: 19 April 2007 Persons entitled: Barclays 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: See form 395 for full details. 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 September 1990 | Delivered on: 24 September 1990 Satisfied on: 7 October 1992 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
14 September 1990 | Delivered on: 19 September 1990 Satisfied on: 7 October 1992 Persons entitled: Hill Samuel Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit d, newtown ind est, tewkesbury gloucestershire together with fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1989 | Delivered on: 26 September 1989 Satisfied on: 5 January 1991 Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 September 1989 | Delivered on: 2 October 1989 Satisfied on: 5 January 1991 Persons entitled: National Westminster 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: F/H property k/a phoenix works adj. Northway lane tewkesbury, gloucestershire (and/or the proceeds of sale). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1986 | Delivered on: 7 April 1986 Satisfied on: 20 January 1990 Persons entitled: Midland 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: F/H land together with the buildings erected thereon, or on part, fronting northway lane, tewkesbury in the county of gloucestershire. Fully Satisfied |
21 January 1986 | Delivered on: 31 January 1986 Satisfied on: 10 June 1989 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £200,000 due from the company and/or bearings and special products (tewkesbury) limited to the chargee. Particulars: F/H land and buildings at northway lane,tewkesbury, gloucestershire. Fully Satisfied |
13 January 2005 | Delivered on: 22 January 2005 Satisfied on: 25 May 2007 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors 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. See the mortgage charge document for full details. Fully Satisfied |
20 April 2002 | Delivered on: 27 April 2002 Satisfied on: 25 May 2007 Persons entitled: Hsbc 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: Unit d newtown industrial estate northway lane tewkesbury t/n GR133001. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 April 2002 | Delivered on: 17 April 2002 Satisfied on: 19 April 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
20 March 2002 | Delivered on: 23 March 2002 Satisfied on: 25 May 2007 Persons entitled: Hsbc 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. Fully Satisfied |
12 June 1992 | Delivered on: 22 June 1992 Satisfied on: 19 April 2007 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mhp vmc 600 no 54001-1119 (see form 395 for full details). Fully Satisfied |
9 June 1992 | Delivered on: 17 June 1992 Satisfied on: 19 April 2007 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 28/4/92. Particulars: All right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 28/4/92 (see form 395 for full details). Fully Satisfied |
14 October 1983 | Delivered on: 20 October 1983 Satisfied on: 20 January 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts owing the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
22 May 2007 | Delivered on: 8 June 2007 Persons entitled: David Buckley and Ian Parker Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the interest credited to the account. See the mortgage charge document for full details. Outstanding |
17 February 2021 | Restoration by order of the court (2 pages) |
---|---|
11 March 2020 | Final Gazette dissolved following liquidation (1 page) |
27 December 2019 | Registered office address changed from C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
11 December 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
15 July 2019 | Removal of liquidator by court order (20 pages) |
15 July 2019 | Appointment of a voluntary liquidator (3 pages) |
29 April 2019 | Liquidators' statement of receipts and payments to 19 February 2019 (24 pages) |
26 April 2018 | Liquidators' statement of receipts and payments to 19 February 2018 (22 pages) |
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
5 June 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (15 pages) |
5 June 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (15 pages) |
28 February 2017 | Court order INSOLVENCY:Replacement of liquidator (36 pages) |
28 February 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 February 2017 | Appointment of a voluntary liquidator (1 page) |
28 February 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 February 2017 | Court order INSOLVENCY:Replacement of liquidator (36 pages) |
28 February 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (15 pages) |
28 April 2016 | Liquidators statement of receipts and payments to 19 February 2016 (15 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (15 pages) |
18 March 2015 | Registered office address changed from Newtown Industrial Estate Northway Lane Tewkesbury Gloucestershire to C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ on 18 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Ian Parker as a director on 31 December 2014 (2 pages) |
18 March 2015 | Termination of appointment of Ian Parker as a director on 31 December 2014 (2 pages) |
18 March 2015 | Registered office address changed from Newtown Industrial Estate Northway Lane Tewkesbury Gloucestershire to C/O Leonard Curtis Tower 12 18/22 Bridge Street Manchester M3 3BZ on 18 March 2015 (2 pages) |
2 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 March 2015 | Statement of affairs with form 4.19 (6 pages) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Resolutions
|
2 March 2015 | Statement of affairs with form 4.19 (6 pages) |
13 January 2015 | Accounts for a small company made up to 29 March 2014 (7 pages) |
13 January 2015 | Accounts for a small company made up to 29 March 2014 (7 pages) |
23 December 2014 | Appointment of Mr Sylvain Giroux as a director on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Sylvain Giroux as a director on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Sylvain Giroux as a director on 1 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Thomas James Williams as a director on 1 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Thomas James Williams as a director on 1 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Thomas James Williams as a director on 1 December 2014 (2 pages) |
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 January 2014 | Accounts for a small company made up to 30 March 2013 (8 pages) |
30 January 2014 | Accounts for a small company made up to 30 March 2013 (8 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Termination of appointment of Mark Watts as a secretary (1 page) |
16 February 2012 | Termination of appointment of Mark Watts as a secretary (1 page) |
3 January 2012 | Accounts for a small company made up to 2 April 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 2 April 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 2 April 2011 (7 pages) |
5 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a small company made up to 3 April 2010 (7 pages) |
15 November 2010 | Accounts for a small company made up to 3 April 2010 (7 pages) |
15 November 2010 | Accounts for a small company made up to 3 April 2010 (7 pages) |
11 May 2010 | Director's details changed for Ian Parker on 1 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Ian Parker on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Ian Parker on 1 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Accounts for a small company made up to 28 March 2009 (8 pages) |
8 January 2010 | Accounts for a small company made up to 28 March 2009 (8 pages) |
29 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
23 June 2008 | Appointment terminated director david buckley (1 page) |
23 June 2008 | Appointment terminated director david buckley (1 page) |
1 May 2008 | Return made up to 09/03/08; full list of members (5 pages) |
1 May 2008 | Return made up to 09/03/08; full list of members (5 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
11 February 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2007 | Return made up to 09/03/07; full list of members (8 pages) |
24 March 2007 | Return made up to 09/03/07; full list of members (8 pages) |
21 April 2006 | Return made up to 09/03/06; full list of members (9 pages) |
21 April 2006 | Return made up to 09/03/06; full list of members (9 pages) |
6 April 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
6 April 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
10 November 2005 | Return made up to 09/03/05; full list of members (9 pages) |
10 November 2005 | Return made up to 09/03/05; full list of members (9 pages) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 January 2005 | Particulars of mortgage/charge (6 pages) |
22 January 2005 | Particulars of mortgage/charge (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 April 2004 | Return made up to 09/03/04; full list of members (9 pages) |
20 April 2004 | Return made up to 09/03/04; full list of members (9 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
23 May 2003 | Return made up to 09/03/03; full list of members
|
23 May 2003 | Return made up to 09/03/03; full list of members
|
24 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Return made up to 09/03/02; full list of members (8 pages) |
11 April 2002 | Return made up to 09/03/02; full list of members (8 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Return made up to 09/03/01; full list of members
|
13 November 2001 | Return made up to 09/03/01; full list of members
|
26 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 March 2000 | Return made up to 09/03/00; full list of members (8 pages) |
4 March 2000 | Return made up to 09/03/00; full list of members (8 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
23 March 1998 | Return made up to 09/03/98; no change of members
|
23 March 1998 | Return made up to 09/03/98; no change of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 April 1997 | Return made up to 09/03/97; no change of members (6 pages) |
28 April 1997 | Return made up to 09/03/97; no change of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 April 1996 | Return made up to 09/03/96; full list of members (8 pages) |
15 April 1996 | Return made up to 09/03/96; full list of members (8 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 May 1995 | Return made up to 09/03/95; no change of members (6 pages) |
3 May 1995 | Return made up to 09/03/95; no change of members (6 pages) |
19 July 1994 | Company name changed\certificate issued on 19/07/94 (4 pages) |
19 July 1994 | Company name changed\certificate issued on 19/07/94 (4 pages) |
11 January 1990 | Full group accounts made up to 31 December 1988 (14 pages) |
11 January 1990 | Full group accounts made up to 31 December 1988 (14 pages) |
22 June 1988 | Full accounts made up to 31 December 1987 (15 pages) |
22 June 1988 | Full accounts made up to 31 December 1987 (15 pages) |
4 April 1987 | Full accounts made up to 31 December 1986 (12 pages) |
4 April 1987 | Full accounts made up to 31 December 1986 (12 pages) |
1 May 1986 | Full accounts made up to 31 December 1985 (8 pages) |
1 May 1986 | Full accounts made up to 31 December 1985 (8 pages) |
22 June 1982 | Incorporation (17 pages) |