32 Seabank Road
Southport
Merseyside
PR9 0EL
Director Name | Mr John Brian Barton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Windermere Crescent Ainsdale Southport Lancashire PR8 3QT |
Secretary Name | Mr John Brian Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Windermere Crescent Ainsdale Southport Lancashire PR8 3QT |
Director Name | Mr Ian James Mullen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Kilshaw Centre Kilshaw Street Lamberhead Industrial Estate Wigan Lancashire WN5 8EA |
Director Name | Mr Swamathia Rosario Rayen |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 02 March 2020(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 1 The Kilshaw Centre Kilshaw Street Lamberhead Industrial Estate Wigan Lancashire WN5 8EA |
Director Name | Mr Swamathiacruz Albert Rayen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 02 March 2020(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 1 The Kilshaw Centre Kilshaw Street Lamberhead Industrial Estate Wigan Lancashire WN5 8EA |
Director Name | Mr Philip Andrew Barton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Devonshire House Wellington Road Cheltenham GL52 2AE Wales |
Website | safelok.com |
---|---|
Email address | [email protected] |
Telephone | 01942 227257 |
Telephone region | Wigan |
Registered Address | Unit 1 The Kilshaw Centre Lamberhead Industrial Estate Wigan Lancashire WN5 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
5.1k at £1 | John Brian Barton 51.00% Ordinary |
---|---|
4.9k at £1 | David Joseph Barton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,210,063 |
Cash | £206,540 |
Current Liabilities | £1,390,761 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
16 March 2005 | Delivered on: 1 April 2005 Satisfied on: 27 September 2011 Persons entitled: Davenham Trade Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the equipment being miyano BNC34S cnc turning centre (twin spindle) serial no: BN30Z51S; biglia B131-S1 cnc turning centre serial no: 1702 (1991); biglia B131/S1 cnc turning centre serial no: 1138 (1989). for details of further equipment charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
24 March 2005 | Delivered on: 1 April 2005 Satisfied on: 15 January 2011 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property. Fixed charge its uncalled capital, goodwill and book debts etc. floating charge all other undertaking and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
8 October 2001 | Delivered on: 18 October 2001 Satisfied on: 27 September 2011 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: The f/h property k/a unit 4, lamberhead industrial estate, streer, pemberton, wigan, GM748385.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 January 2001 | Delivered on: 31 January 2001 Satisfied on: 4 September 2008 Persons entitled: Nmb-Heller Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from the company to the chargee and/or any receiver. Particulars: All monies payable to the company and all other rights the company may have from time to time under a business finance agreement dated 10TH january 2001 (the "business finance agreement"). See the mortgage charge document for full details. Fully Satisfied |
25 April 1994 | Delivered on: 4 May 1994 Satisfied on: 4 September 2008 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 |
16 December 1987 | Delivered on: 30 December 1987 Satisfied on: 4 September 2008 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 |
23 October 1984 | Delivered on: 25 October 1984 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 on all book and other debts owing the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
23 January 1984 | Delivered on: 23 January 1984 Persons entitled: Williams & Glyn's 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 fixtures fixed plant and machinery (including trade fixtures). Fully Satisfied |
31 December 2010 | Delivered on: 8 January 2011 Satisfied on: 23 April 2013 Persons entitled: Bibby Financial Services Limited 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. Fully Satisfied |
16 September 2005 | Delivered on: 4 October 2005 Satisfied on: 27 September 2011 Persons entitled: Davenham Trade Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 4 the kilshaw centre lamberhead industrial estate wigan. Fully Satisfied |
24 March 2005 | Delivered on: 1 April 2005 Satisfied on: 15 January 2011 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement 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: All book and other debts, revenues and claims both present and future. See the mortgage charge document for full details. Fully Satisfied |
12 January 1984 | Delivered on: 23 January 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit balance of £5,000 held with williams & glyns bank (guernsey) limited together with all interest accrued or accruing thereon. Fully Satisfied |
18 January 2021 | Delivered on: 19 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Unit 4, lamberhead industrial estate, kilshaw street, pemberton, wigan. Hm land registry title number(s) GM748385. Outstanding |
19 April 2013 | Delivered on: 20 April 2013 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
9 November 2012 | Delivered on: 13 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
24 October 2012 | Delivered on: 26 October 2012 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 on any account whatsoever 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. Outstanding |
24 October 2012 | Delivered on: 26 October 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
27 June 2012 | Delivered on: 29 June 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 August 2006 | Delivered on: 17 August 2006 Persons entitled: Abbey National PLC Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H to unit 4 and l/h to unit 1, lamberhead industrial estate, wigan by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
11 February 2021 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
---|---|
10 February 2021 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
19 January 2021 | Registration of charge 016915420019, created on 18 January 2021 (6 pages) |
9 September 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
10 March 2020 | Change of details for Mr David Joseph Barton as a person with significant control on 15 October 2019 (2 pages) |
10 March 2020 | Appointment of Mr Swamathiacruz Albert Rayen as a director on 2 March 2020 (2 pages) |
10 March 2020 | Appointment of Mr Swamathia Rosario Rayen as a director on 2 March 2020 (2 pages) |
10 March 2020 | Cessation of John Brian Barton as a person with significant control on 15 October 2019 (1 page) |
5 December 2019 | Appointment of Mr Ian James Mullen as a director on 27 November 2019 (2 pages) |
4 November 2019 | Change of share class name or designation (2 pages) |
4 November 2019 | Sub-division of shares on 1 July 2019 (5 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
14 August 2019 | Termination of appointment of Philip Andrew Barton as a director on 14 August 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
7 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (9 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (9 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 July 2015 | Director's details changed for Mr Philip Andrew Barton on 1 January 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Philip Andrew Barton on 1 January 2015 (2 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Philip Andrew Barton on 1 January 2015 (2 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
12 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Satisfaction of charge 13 in full (3 pages) |
23 April 2013 | Satisfaction of charge 13 in full (3 pages) |
20 April 2013 | Registration of charge 016915420018 (16 pages) |
20 April 2013 | Registration of charge 016915420018 (16 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
5 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
30 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
19 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 July 2006 | Return made up to 18/06/06; full list of members; amend (7 pages) |
19 July 2006 | Return made up to 18/06/06; full list of members; amend (7 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
4 October 2005 | Particulars of mortgage/charge (5 pages) |
4 October 2005 | Particulars of mortgage/charge (5 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (6 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (6 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
23 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members
|
27 June 2001 | Return made up to 18/06/01; full list of members
|
3 April 2001 | Company name changed projects procurement & services LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed projects procurement & services LIMITED\certificate issued on 03/04/01 (2 pages) |
31 January 2001 | Particulars of mortgage/charge (4 pages) |
31 January 2001 | Particulars of mortgage/charge (4 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 June 2000 | Return made up to 18/06/00; full list of members
|
27 June 2000 | Return made up to 18/06/00; full list of members
|
17 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 June 1999 | Return made up to 18/06/99; full list of members (7 pages) |
24 June 1999 | Return made up to 18/06/99; full list of members (7 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 June 1998 | Return made up to 18/06/98; full list of members (7 pages) |
16 June 1998 | Return made up to 18/06/98; full list of members (7 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
20 June 1997 | Return made up to 18/06/97; full list of members (7 pages) |
20 June 1997 | Return made up to 18/06/97; full list of members (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
29 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 May 1994 | Particulars of mortgage/charge (3 pages) |
4 May 1994 | Particulars of mortgage/charge (3 pages) |
3 April 1990 | New secretary appointed (2 pages) |
3 April 1990 | New secretary appointed (2 pages) |
30 December 1987 | Particulars of mortgage/charge (3 pages) |
30 December 1987 | Particulars of mortgage/charge (3 pages) |
16 November 1987 | Restoration by order of the court (2 pages) |
16 November 1987 | Restoration by order of the court (2 pages) |
13 January 1987 | First gazette (1 page) |
13 January 1987 | First gazette (1 page) |
20 November 1984 | New secretary appointed (1 page) |
20 November 1984 | New secretary appointed (1 page) |
12 October 1984 | New secretary appointed (1 page) |
12 October 1984 | New secretary appointed (1 page) |
17 January 1983 | Certificate of incorporation (1 page) |
17 January 1983 | Certificate of incorporation (1 page) |
17 January 1983 | Incorporation (17 pages) |