Company NameBiolab U.K. Limited
Company StatusDissolved
Company Number01972629
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 3 months ago)
Dissolution Date3 January 2018 (6 years, 2 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJurgen Alexander Koenig
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed12 March 2007(21 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 03 January 2018)
RoleCommercial Director
Country of ResidenceGermany
Correspondence AddressErnst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameKevin Joseph Mulcrone
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1904
Appointment Duration91 years, 10 months (resigned 08 February 1996)
RoleVice Pres Finance
Correspondence Address9180 Nesbit Lakes Drive
Alpharatta
Georgia
United States
Secretary NameKevin Joseph Mulcrone
NationalityAmerican
StatusResigned
Appointed05 May 1904
Appointment Duration91 years, 10 months (resigned 07 February 1996)
RoleVice Pres Finance
Correspondence Address9180 Nesbit Lakes Drive
Alpharatta
Georgia
United States
Director NameDavid John Dye
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1994)
RoleSales Director
Correspondence Address20 Kingsclere Drive
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 4TG
Wales
Director NameMr Mark Christopher Ramsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence Address61 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Director NameMr John Kirk Lamb
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1994)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat Uplands
Malvern Road
Cheltenham
Gloucestershire
GL50 2JH
Wales
Director NameClifford Charles Redman
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1994)
RoleAccountant
Correspondence Address18 Chatsmore House
Goring By Sea
Worthing
West Sussex
BN12 5AH
Director NameAlistair John Hacking
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUpper Woodhouse Farm
Billingshurst
West Sussex
RH14 9DS
Director NameDavid John Dye
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1994)
RoleSales Director
Correspondence Address20 Kingsclere Drive
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 4TG
Wales
Secretary NameClifford Charles Redman
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address18 Chatsmore House
Goring By Sea
Worthing
West Sussex
BN12 5AH
Director NameMr Mark Christopher Ramsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(8 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Director NameBernard Burgener
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 1996)
RoleEconomist
Correspondence Address191 Arrowood Alpharetta
Georgia
United States
Director NameMarshall Bloom
Date of BirthMay 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1996)
RoleExecutive
Correspondence Address5465 Powers Overlook G Nw
Atlanta
30327
Georgia
Director NameLarry Bloom
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1996)
RolePresident Biolab Inc
Correspondence Address525 Coldstream Ct
Atlanta
30328
Georgia
Director NameMr John Kirk Lamb
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(8 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 June 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat Uplands
Malvern Road
Cheltenham
Gloucestershire
GL50 2JH
Wales
Director NameBernd Rothfuss
Date of BirthApril 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed05 January 1996(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 1998)
RoleManaging Director
Correspondence AddressEugspitestr 12a
82205 Gilching
Germany
Secretary NamePeter Richard Nield
NationalityBritish
StatusResigned
Appointed24 January 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressThe Mount Mews Cottage
Tunnel Hill Upton Upon Severn
Worcester
WR8 0QL
Director NamePeter Richard Nield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1998)
RoleManaging Director
Correspondence AddressThe Mount Mews Cottage
Tunnel Hill Upton Upon Severn
Worcester
WR8 0QL
Secretary NameAnn Elizabeth Cox
NationalityBritish
StatusResigned
Appointed10 August 1998(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 May 2002)
RoleCompany Director
Correspondence Address19 Robinswood Gardens
Gloucester
Gloucestershire
GL4 6TA
Wales
Director NameMarshall Bloom
Date of BirthMay 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2000)
RoleExecutive
Correspondence Address5465 Powers Overlook G Nw
Atlanta
30327
Georgia
Director NameDennis Gray
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 1998(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 February 2003)
RoleManagement
Correspondence Address318 Fiddlers Court
Pickering
Ontario Liv 6p3
Canada
Director NameGregory John Heinlein
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address2841 Hazel Foster Drive
Carmel
Indianapolis
In46033
Foreign
Director NameDenis Yongchang Tian
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2000(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address1833 Alydar Drive
West Lafayette
Indianapolis
In47906
Foreign
Director NameJillian Lesley Moore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(14 years, 4 months after company formation)
Appointment Duration6 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address3 Oak Road
Lymm
Cheshire
WA13 0EZ
Director NameJulie Ann Kennedy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address45a Albert Road
Hale
Cheshire
WA15 9AH
Secretary NameLindsay Alison Williams
NationalityBritish
StatusResigned
Appointed13 May 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2004)
RoleHr Training Officer
Correspondence Address11 Millbrook Street
Cheltenham
Gloucestershire
GL50 3RR
Wales
Director NameMr Andrew David Major Page
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 2006)
RoleWater Treatment
Country of ResidenceEngland
Correspondence Address15 Cheriton Close
Up Hatherley
Cheltenham
Gloucestershire
GL51 3NR
Wales
Director NameMr Lee Robertson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2007)
RoleOperations
Country of ResidenceEngland
Correspondence Address13 Peel Close
Charlton Kings
Cheltenham
Gloucestershire
GL53 8QH
Wales
Director NameCharles Ogden Iii Schobel
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2003(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 December 2007)
RoleManagement
Correspondence Address5228 Garnaby Lane
Norcross
Georgia 30092
Foreign
Secretary NameKeith Roy Buckman
NationalityBritish
StatusResigned
Appointed01 March 2004(18 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 May 2012)
RoleCompany Director
Correspondence Address5 Dumbleton Grove
The Reddings
Cheltenham
Gloucestershire
GL51 6TT
Wales
Director NameBernd Rothfuss
Date of BirthApril 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed12 March 2007(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address1 Kiltrahingerstr 27
Gilching
D82205
Director NameJaimes Sher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2008(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2009)
RoleAttorney
Correspondence Address65 Weston Hook Road
Southbury
Ct06488 Fairfield
United States
Director NameMr Daniel Ricard
Date of BirthMay 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2010(24 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 September 2016)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressAccounts 2nd Floor
Tenax Road Trafford Park
Manchester
M17 1WT
Director NameMr Paul Robert Richardson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(28 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAccounts 2nd Floor
Tenax Road Trafford Park
Manchester
M17 1WT

Contact

Websitebiolabuk.com

Location

Registered AddressErnst & Young Llp
2 St Peter's Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Bayrol Deutschland Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 March 1989Delivered on: 31 March 1989
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.
Outstanding
18 February 1987Delivered on: 25 February 1987
Satisfied on: 12 April 1989
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

Filing History

3 October 2017Return of final meeting in a members' voluntary winding up (12 pages)
30 August 2017Registered office address changed from Ernest and Young Llp 100 Barbirolli Square Manchester M2 3EY to Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 30 August 2017 (2 pages)
27 October 2016Registered office address changed from Accounts 2nd Floor Tenax Road Trafford Park Manchester M17 1WT to 100 Barbirolli Square Manchester M2 3EY on 27 October 2016 (2 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
20 October 2016Declaration of solvency (4 pages)
26 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 September 2016Satisfaction of charge 2 in full (2 pages)
16 September 2016Termination of appointment of Daniel Ricard as a director on 16 September 2016 (1 page)
4 March 2016Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100,000
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 May 2015Termination of appointment of Paul Robert Richardson as a director on 14 April 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
(4 pages)
21 January 2014Appointment of Mr Paul Robert Richardson as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100,000
(3 pages)
6 December 2012Full accounts made up to 31 December 2011 (30 pages)
16 October 2012Director's details changed for Jurgen Alexander Konig on 8 October 2012 (2 pages)
16 October 2012Director's details changed for Jurgen Alexander Konig on 8 October 2012 (2 pages)
31 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
31 August 2012Registered office address changed from , Oriel Lodge Oriel Road, Cheltenham, Gloucestershire, GL50 1XN, England on 31 August 2012 (1 page)
28 May 2012Termination of appointment of Keith Buckman as a secretary (1 page)
12 October 2011Full accounts made up to 31 December 2010 (20 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
15 December 2010Registered office address changed from , Unit 4 Andoversford Ind Estate, Andoversford, Cheltenham, Gloucestershire, GL54 4LB on 15 December 2010 (1 page)
19 October 2010Full accounts made up to 31 December 2009 (21 pages)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
30 June 2010Termination of appointment of Bernd Rothfuss as a director (1 page)
30 June 2010Appointment of Mr Daniel Ricard as a director (2 pages)
28 January 2010Termination of appointment of Jaimes Sher as a director (1 page)
8 January 2010Director's details changed for Jurgen Alexander Konig on 22 December 2009 (2 pages)
24 December 2009Full accounts made up to 31 December 2008 (21 pages)
4 September 2009Return made up to 10/08/09; full list of members (4 pages)
26 August 2008Return made up to 10/08/08; full list of members (4 pages)
18 August 2008Director appointed jaimes sher (1 page)
18 August 2008Full accounts made up to 31 December 2007 (21 pages)
27 December 2007Full accounts made up to 31 December 2006 (20 pages)
18 December 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
6 September 2007Return made up to 10/08/07; full list of members (3 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (22 pages)
31 August 2006Return made up to 10/08/06; full list of members (3 pages)
26 October 2005Full accounts made up to 31 December 2004 (17 pages)
18 August 2005Return made up to 10/08/05; full list of members (3 pages)
8 December 2004Declaration of mortgage charge released/ceased (1 page)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
9 September 2004Return made up to 10/08/04; full list of members (8 pages)
1 April 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
4 September 2003Full accounts made up to 31 December 2002 (16 pages)
20 August 2003Return made up to 10/08/03; full list of members (9 pages)
6 August 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (1 page)
26 February 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
28 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (2 pages)
2 July 2002Full accounts made up to 31 December 2001 (15 pages)
11 October 2001Full accounts made up to 31 December 2000 (16 pages)
6 September 2001Director resigned (1 page)
20 August 2001Return made up to 10/08/01; full list of members (8 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
3 November 2000Return made up to 10/08/00; full list of members; amend (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Director resigned (1 page)
14 September 2000Return made up to 10/08/00; full list of members (9 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
10 September 1999Return made up to 10/08/99; no change of members (4 pages)
16 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
29 December 1998Company name changed cpc bayrol LIMITED\certificate issued on 29/12/98 (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 August 1998Director resigned (1 page)
21 August 1998Return made up to 10/08/98; no change of members (4 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned;director resigned (1 page)
9 October 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1997Full accounts made up to 31 December 1996 (16 pages)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
17 September 1996Return made up to 10/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
30 January 1996New secretary appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
15 August 1995Registered office changed on 15/08/95 from: 22 south audley street, london, W1Y 5DN (1 page)
15 August 1995Return made up to 10/08/95; no change of members (6 pages)
5 January 1995Company name changed cpc hydrachem LIMITED\certificate issued on 06/01/95 (2 pages)
17 August 1994Return made up to 10/08/94; full list of members (7 pages)
8 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 June 1994Director resigned (2 pages)
8 June 1994Accounts for a small company made up to 30 November 1993 (11 pages)
26 May 1994New director appointed (2 pages)
19 May 1994New director appointed (2 pages)
17 May 1994Accounting reference date extended from 30/11 to 31/12 (1 page)
17 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1994Secretary resigned;director resigned (2 pages)
17 May 1994Declaration of assistance for shares acquisition (3 pages)
24 August 1993Return made up to 10/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1993Full accounts made up to 30 November 1992 (9 pages)
15 September 1992Return made up to 10/08/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1992Full accounts made up to 30 November 1991 (10 pages)
28 August 1991Return made up to 10/08/91; full list of members (8 pages)
28 August 1991Full accounts made up to 30 November 1990 (9 pages)
13 January 1991Ad 30/11/90--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
9 January 1991£ nc 1000/100000 29/11/90 (1 page)
9 January 1991Memorandum and Articles of Association (10 pages)
9 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
2 November 1990Company name changed complete pool chemicals LIMITED\certificate issued on 05/11/90 (2 pages)
5 September 1990Full accounts made up to 30 November 1989 (9 pages)
5 September 1990Return made up to 10/08/90; full list of members (5 pages)
26 February 1990Statement of affairs (14 pages)
26 February 1990Ad 31/12/86--------- £ si 1000@1 (2 pages)
12 January 1990Director resigned (2 pages)
21 December 1989New director appointed (2 pages)
12 September 1989Accounting reference date shortened from 31/12 to 30/11 (1 page)
24 August 1989Return made up to 10/08/89; full list of members (5 pages)
15 August 1989Full accounts made up to 31 December 1988 (10 pages)
12 April 1989Declaration of satisfaction of mortgage/charge (1 page)
4 April 1989Return made up to 08/07/88; full list of members (8 pages)
31 March 1989Particulars of mortgage/charge (3 pages)
16 February 1989New director appointed (2 pages)
5 February 1989New secretary appointed;new director appointed (2 pages)
23 May 1988Full accounts made up to 31 December 1987 (10 pages)
20 January 1988Return made up to 30/11/87; full list of members (4 pages)
12 January 1988Full accounts made up to 31 December 1986 (2 pages)
25 February 1987Particulars of mortgage/charge (3 pages)
26 January 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 January 1987New director appointed (2 pages)
13 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 January 1987Return made up to 30/11/86; full list of members (4 pages)
12 December 1986Company name changed dialtown LIMITED\certificate issued on 12/12/86 (2 pages)