Bradshaw Road Bradshaw
Bolton
BL2 4JJ
Secretary Name | Mr Brian Stephen Johns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cottingley Close Belmont Park Bolton Lancashire BL1 7BF |
Director Name | Mr David James Rawstron |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Stone Edge Barnoldswick Road, Blacko Nelson Lancashire BB9 6RE |
Director Name | William Hall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barlow Way Sandbach Cheshire CW11 1PB |
Secretary Name | Terence Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 13 Bury & Rochdale Old Road Birtle Bury Lancashire BL9 7TY |
Director Name | David Lawson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 June 2003) |
Role | Manager |
Correspondence Address | 112 Masefield Road Little Lever Bolton BL3 1NG |
Director Name | Jennifer Anne Hall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(19 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | Denefield 13 Bury & Rochdale Old Road Bury Lancashire BL9 7TY |
Director Name | Jennifer Anne Hall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(19 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | Denefield 13 Bury & Rochdale Old Road Bury Lancashire BL9 7TY |
Director Name | Mrs Susan Mary Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2010) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 15 Grantham Drive Bury Lancashire BL8 1XW |
Registered Address | 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10k at 1 | Topco Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,035 |
Cash | £436 |
Current Liabilities | £940,348 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
30 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | Final Gazette dissolved following liquidation (1 page) |
30 July 2012 | Liquidators statement of receipts and payments to 25 July 2012 (7 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 25 July 2012 (7 pages) |
30 July 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 July 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 25 July 2012 (7 pages) |
18 May 2012 | Liquidators statement of receipts and payments to 26 April 2012 (9 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (9 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (9 pages) |
6 July 2011 | Liquidators statement of receipts and payments (17 pages) |
6 July 2011 | Liquidators' statement of receipts and payments (17 pages) |
6 July 2011 | Liquidators' statement of receipts and payments (17 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 26 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Appointment of a voluntary liquidator (1 page) |
5 May 2010 | Statement of affairs with form 4.19 (6 pages) |
5 May 2010 | Appointment of a voluntary liquidator (1 page) |
5 May 2010 | Statement of affairs with form 4.19 (6 pages) |
5 May 2010 | Resolutions
|
22 April 2010 | Registered office address changed from Topco House Shady Lane Bromley Cross Bolton BL7 9AF United Kingdom on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Topco House Shady Lane Bromley Cross Bolton BL7 9AF United Kingdom on 22 April 2010 (1 page) |
18 February 2010 | Termination of appointment of Susan Evans as a director (1 page) |
18 February 2010 | Termination of appointment of Susan Evans as a director (1 page) |
1 February 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
1 February 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
15 September 2009 | Registered office changed on 15/09/2009 from 101 st. Georges road bolton BL1 2BY united kingdom (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 101 st. Georges road bolton BL1 2BY united kingdom (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 13B dalton court blackburn interchange darwen lancashire BB3 0DG (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 13B dalton court blackburn interchange darwen lancashire BB3 0DG (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 101 st george's road bolton lancs BL1 2BY (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 101 st george's road bolton lancs BL1 2BY (1 page) |
29 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
29 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
23 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
11 February 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
11 February 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
12 March 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
12 March 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
14 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
4 January 2006 | Return made up to 19/12/05; full list of members
|
4 January 2006 | Registered office changed on 04/01/06 from: unit 1 mossfield house chesham fold road bury lancashire BL9 6JZ (1 page) |
4 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: unit 1 mossfield house chesham fold road bury lancashire BL9 6JZ (1 page) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
14 March 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
14 March 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
7 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
7 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
8 April 2004 | Auditor's resignation (1 page) |
8 April 2004 | Auditor's resignation (1 page) |
31 March 2004 | Auditor's resignation (1 page) |
31 March 2004 | Auditor's resignation (1 page) |
11 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
11 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Memorandum and Articles of Association (12 pages) |
14 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
14 September 2003 | New secretary appointed (1 page) |
14 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Memorandum and Articles of Association (12 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New secretary appointed (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
7 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
7 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
19 May 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
19 May 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members
|
2 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
24 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
24 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
18 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: denefield 13 bury & rochdale old road bury lancashire BL9 7TY (1 page) |
2 January 2001 | Return made up to 19/12/00; full list of members
|
2 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: denefield 13 bury & rochdale old road bury lancashire BL9 7TY (1 page) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 19/12/99; full list of members
|
14 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Return made up to 19/12/97; no change of members (6 pages) |
5 January 1998 | Return made up to 19/12/97; no change of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
9 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
19 December 1996 | Particulars of mortgage/charge (2 pages) |
19 December 1996 | Particulars of mortgage/charge (2 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (3 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
29 November 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Particulars of mortgage/charge (3 pages) |
21 October 1995 | Particulars of mortgage/charge (3 pages) |
21 October 1995 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Particulars of mortgage/charge (3 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (3 pages) |
3 October 1995 | Particulars of mortgage/charge (3 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Particulars of mortgage/charge (3 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (3 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (5 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
3 September 1984 | Resolution passed on (2 pages) |
3 September 1984 | Resolution passed on (2 pages) |
19 June 1984 | Certificate of incorporation (1 page) |
19 June 1984 | Incorporation (17 pages) |
19 June 1984 | Certificate of incorporation (1 page) |
19 June 1984 | Incorporation (17 pages) |