Altrincham
Cheshire
WA14 2DT
Director Name | Janet Barbookles |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2010(26 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2015(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Georg Birger Christesen |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 1992) |
Role | Director General (Dantec France) |
Correspondence Address | 91 Rue Neuve 77810 Thomery Thomery Foreign |
Director Name | Mr Hans Egmont - Petersen |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 1992) |
Role | Managing Director Of Parent Company |
Correspondence Address | 82 Hegnsvej Dk-2850 Naerum Foreign |
Director Name | Jesper Thestrup |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 November 1997) |
Role | Vice President Of Parent Company |
Correspondence Address | 15 Jeppe Aakjaersvej Dk-3460 Birkerod Foreign |
Director Name | Mr Anders Qvade Rasmusen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 1992) |
Role | Vice President Of Parent Company |
Correspondence Address | Soellingsvej 3 Dk-2920 Charlottenlund Foreign |
Director Name | Mr Denis Hugh Standen Jones |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 January 2006) |
Role | Managing Director |
Correspondence Address | Black Rock Barn Weston In Gordano Bristol BS20 8PW |
Secretary Name | Mr Rasik Ranchhoddas Lukha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 24 Norfolk Road Portishead Bristol Avon BS20 6YB |
Director Name | Kristian Askegaard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 September 1992(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 March 2006) |
Role | Sales And Marketing Manager |
Correspondence Address | Mikkelborg Alle 72 Kokkedal 2980 Denmark |
Director Name | Mr George John Vrmilyea |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 1995) |
Role | President Dantec Measurement Technologyinc Usa |
Correspondence Address | 777 Corporate Drive Mahwah New Jersey 07430 Foreign |
Director Name | Henning Petersen |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 September 1995(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | Tvaerbommen 31 2tv 2820 Gentofte Denmark |
Secretary Name | Mr Raymond Mark Gullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Charlcombe Rise Portishead Bristol BS20 8ND |
Director Name | Graham Alan Hassail |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(22 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 2010) |
Role | Sales Director |
Correspondence Address | The Hamlet 57 Brent Street Brent Knoll Somerset TA9 4DT |
Director Name | Mr Raymond Mark Gullock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2007) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 65 Charlcombe Rise Portishead Bristol BS20 8ND |
Director Name | Andrew David Beck |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2007) |
Role | Sales Director |
Correspondence Address | The Knoll Smalldale Bradwell Hope Valley Derbyshire S33 9JQ |
Director Name | Knud Foldschack |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2006(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 February 2010) |
Role | CEO |
Correspondence Address | Maglemose Ves 57 Charlottenlund 2920 Denmark |
Director Name | Steen Kristiansen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2006(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 February 2010) |
Role | Managing Director |
Correspondence Address | Grawsengen 5 Roskilde 7000 Denmark |
Secretary Name | Peter George Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2010) |
Role | Company Director |
Correspondence Address | Silver Lea Silver Street Willand Devon EX15 2RG |
Secretary Name | Janet Barbookles |
---|---|
Status | Resigned |
Appointed | 02 February 2010(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | C/O Nova Ventures Group Corporation 600, Unicorn P Woburn Ma, 01801 United States |
Website | dantecdynamics.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
150k at £1 | Dantec Dynamics A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,621,408 |
Cash | £354,853 |
Current Liabilities | £1,754,508 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 3 days from now) |
2 December 2009 | Delivered on: 3 December 2009 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
29 December 2006 | Delivered on: 16 January 2007 Satisfied on: 18 November 2008 Persons entitled: Nordea Bank Danmark a/S 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 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 |
13 October 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
24 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
28 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
21 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 April 2020 | Director's details changed for Ms Janet Barbookles on 16 April 2017 (2 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
30 April 2019 | Director's details changed for Ms Janet Barbookles on 30 April 2019 (2 pages) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
16 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 October 2015 | Director's details changed for Ms. Janet Barbookles on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Ms. Janet Barbookles on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Ms. Janet Barbookles on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Ms. Janet Barbookles on 29 October 2015 (2 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 September 2015 | Director's details changed for Ms. Janet Barbookles on 18 June 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Michael Anthony Larkin on 18 June 2015 (2 pages) |
2 September 2015 | Director's details changed for Ms. Janet Barbookles on 18 June 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Michael Anthony Larkin on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 May 2015 (2 pages) |
18 June 2015 | Registered office address changed from Garonor Way Royal Portbury Bristol BS20 7XE to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Janet Barbookles as a secretary on 13 May 2015 (1 page) |
18 June 2015 | Registered office address changed from Garonor Way Royal Portbury Bristol BS20 7XE to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 June 2015 (1 page) |
18 June 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Janet Barbookles as a secretary on 13 May 2015 (1 page) |
22 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
13 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
13 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 September 2013 | Director's details changed for Ms. Janet Barbookles on 1 January 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Janet Barbookles on 1 January 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Janet Barbookles on 1 January 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Michael Anthony Larkin on 1 January 2013 (2 pages) |
18 September 2013 | Director's details changed for Ms. Janet Barbookles on 1 January 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Michael Anthony Larkin on 1 January 2013 (2 pages) |
18 September 2013 | Director's details changed for Ms. Janet Barbookles on 1 January 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Janet Barbookles on 1 January 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Michael Anthony Larkin on 1 January 2013 (2 pages) |
18 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
25 March 2010 | Appointment of Mr Michael Anthony Larkin as a director (2 pages) |
25 March 2010 | Appointment of Mr Michael Anthony Larkin as a director (2 pages) |
25 March 2010 | Appointment of Janet Barbookles as a director (2 pages) |
25 March 2010 | Appointment of Janet Barbookles as a director (2 pages) |
24 March 2010 | Termination of appointment of Graham Hassail as a director (1 page) |
24 March 2010 | Appointment of Janet Barbookles as a secretary (1 page) |
24 March 2010 | Termination of appointment of Peter Walker as a secretary (1 page) |
24 March 2010 | Termination of appointment of Graham Hassail as a director (1 page) |
24 March 2010 | Appointment of Janet Barbookles as a secretary (1 page) |
24 March 2010 | Termination of appointment of Peter Walker as a secretary (1 page) |
22 March 2010 | Termination of appointment of Steen Kristiansen as a director (1 page) |
22 March 2010 | Termination of appointment of Knud Foldschack as a director (1 page) |
22 March 2010 | Termination of appointment of Knud Foldschack as a director (1 page) |
22 March 2010 | Termination of appointment of Steen Kristiansen as a director (1 page) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
28 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 October 2007 | Return made up to 26/08/07; no change of members (8 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Return made up to 26/08/07; no change of members (8 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
10 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
21 September 2006 | Return made up to 26/08/06; full list of members (8 pages) |
21 September 2006 | Return made up to 26/08/06; full list of members (8 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Return made up to 26/08/05; full list of members
|
23 September 2005 | Return made up to 26/08/05; full list of members
|
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 August 2004 | Return made up to 26/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 26/08/04; full list of members (7 pages) |
18 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
21 March 2001 | Company name changed dantec electronics LIMITED\certificate issued on 21/03/01 (2 pages) |
21 March 2001 | Company name changed dantec electronics LIMITED\certificate issued on 21/03/01 (2 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
17 January 2001 | Auditor's resignation (1 page) |
17 January 2001 | Auditor's resignation (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | New secretary appointed (1 page) |
29 December 2000 | New secretary appointed (1 page) |
29 December 2000 | Secretary resigned (1 page) |
7 September 2000 | Return made up to 26/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 26/08/00; full list of members (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
26 August 1999 | Return made up to 26/08/99; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
26 August 1999 | Return made up to 26/08/99; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
19 September 1996 | Return made up to 26/08/96; full list of members
|
19 September 1996 | Return made up to 26/08/96; full list of members
|
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
23 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 August 1995 | Return made up to 26/08/95; full list of members (6 pages) |
23 August 1995 | Return made up to 26/08/95; full list of members (6 pages) |
23 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
28 October 1986 | Return made up to 09/10/86; full list of members (5 pages) |
28 October 1986 | Return made up to 09/10/86; full list of members (5 pages) |
3 February 1984 | Company name changed\certificate issued on 03/02/84 (2 pages) |
3 February 1984 | Company name changed\certificate issued on 03/02/84 (2 pages) |
9 June 1983 | Incorporation (15 pages) |
9 June 1983 | Incorporation (15 pages) |