Altrincham
WA14 4DZ
Director Name | Mr Yoav Kurtzbard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(27 years after company formation) |
Appointment Duration | 10 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ |
Director Name | Mr Clifford Gilbert Wallworth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(27 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ |
Director Name | Mr Simon Julian Alberga |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(27 years after company formation) |
Appointment Duration | 10 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ |
Secretary Name | Mr Thomas Paul Johnson Ledson |
---|---|
Status | Current |
Appointed | 02 June 2014(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ |
Director Name | Mr Thomas Paul Johnson Ledson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ |
Director Name | Mr Andrew Alan Terry |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 8a Plantree Road Hale Altrincham Cheshire WA15 9JL |
Director Name | Susan Leonie Terry |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 08 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 8a Plantree Road Hale Altrincham Cheshire WA15 9JL |
Secretary Name | Susan Leonie Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 08 April 2014) |
Role | Company Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 8a Plantree Road Hale Altrincham Cheshire WA15 9JL |
Director Name | Mr Kenneth Christopher Gordon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(27 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 8 St George's Court Altrincham Business Park Dairy House Lane Altrincham Cheshire WA14 5UA |
Director Name | Lord David Ivor Young Of Graffham |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(27 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 8 St George's Court Altrincham Business Park Dairy House Lane Altrincham Cheshire WA14 5UA |
Secretary Name | Mr Clifford Gilbert Wallworth |
---|---|
Status | Resigned |
Appointed | 08 April 2014(27 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | Ground Floor 8 St George's Court Altrincham Business Park Dairy House Lane Altrincham Cheshire WA14 5UA |
Director Name | Miss Claire Elizabeth Watkins |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 8 St George's Court Altrincham Business Park Dairy House Lane Altrincham Cheshire WA14 5UA |
Website | micad.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9279573 |
Telephone region | Manchester |
Registered Address | G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
900k at £0.1 | Micad Investments Holdings Limited 90.00% Ordinary |
---|---|
100k at £0.1 | Micad Investments Holdings Limited 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,982,476 |
Gross Profit | £2,775,602 |
Net Worth | £540,141 |
Cash | £1,638,024 |
Current Liabilities | £1,738,880 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
22 May 2019 | Delivered on: 31 May 2019 Persons entitled: Young Associates Nominees No. 2 Limited Classification: A registered charge Outstanding |
---|---|
22 May 2019 | Delivered on: 29 May 2019 Persons entitled: Young Associates Nominees No. 2 Limited Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 17 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 17 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 17 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
8 April 2014 | Delivered on: 12 April 2014 Persons entitled: Ken Gordon Clifford Wallworth Peter Harris Classification: A registered charge Outstanding |
8 April 2014 | Delivered on: 12 April 2014 Persons entitled: Young Associates Nominees No.2 Limited Classification: A registered charge Outstanding |
8 April 2014 | Delivered on: 11 April 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
21 July 1997 | Delivered on: 24 July 1997 Satisfied on: 19 March 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 June 2023 | Group of companies' accounts made up to 30 September 2022 (32 pages) |
---|---|
4 April 2023 | Termination of appointment of Claire Elizabeth Watkins as a director on 2 April 2023 (1 page) |
21 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
8 April 2022 | Group of companies' accounts made up to 30 September 2021 (32 pages) |
22 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
30 September 2021 | Termination of appointment of Kenneth Christopher Gordon as a director on 30 September 2021 (1 page) |
11 May 2021 | Accounts for a small company made up to 30 September 2020 (31 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
20 January 2021 | Change of details for Young Associates Limited as a person with significant control on 6 April 2016 (2 pages) |
16 June 2020 | Termination of appointment of David Ivor Young of Graffham as a director on 15 June 2020 (1 page) |
16 June 2020 | Appointment of Miss Claire Elizabeth Watkins as a director on 15 June 2020 (2 pages) |
3 March 2020 | Accounts for a small company made up to 30 September 2019 (23 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
31 May 2019 | Registration of charge 021215800009, created on 22 May 2019 (16 pages) |
31 May 2019 | Satisfaction of charge 021215800002 in full (1 page) |
31 May 2019 | Satisfaction of charge 021215800006 in full (1 page) |
31 May 2019 | Satisfaction of charge 021215800007 in full (1 page) |
31 May 2019 | Satisfaction of charge 021215800005 in full (1 page) |
29 May 2019 | Registration of charge 021215800008, created on 22 May 2019 (19 pages) |
2 April 2019 | Accounts for a small company made up to 30 September 2018 (21 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 March 2018 | Full accounts made up to 30 September 2017 (23 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
21 April 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
21 April 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 April 2015 | Full accounts made up to 30 September 2014 (16 pages) |
13 April 2015 | Full accounts made up to 30 September 2014 (16 pages) |
24 February 2015 | Director's details changed for Mr Simon Julian Alberga on 16 July 2014 (2 pages) |
24 February 2015 | Director's details changed for Mr Simon Julian Alberga on 16 July 2014 (2 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 January 2015 | Appointment of Mr Thomas Paul Johnson Ledson as a director on 1 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Thomas Paul Johnson Ledson as a director on 1 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Thomas Paul Johnson Ledson as a director on 1 December 2014 (2 pages) |
17 September 2014 | Registration of charge 021215800005, created on 16 September 2014 (20 pages) |
17 September 2014 | Registration of charge 021215800007, created on 16 September 2014 (20 pages) |
17 September 2014 | Registration of charge 021215800006, created on 16 September 2014 (20 pages) |
17 September 2014 | Registration of charge 021215800005, created on 16 September 2014 (20 pages) |
17 September 2014 | Registration of charge 021215800007, created on 16 September 2014 (20 pages) |
17 September 2014 | Registration of charge 021215800006, created on 16 September 2014 (20 pages) |
9 June 2014 | Appointment of Mr Yoav Kurtzbard as a director (2 pages) |
9 June 2014 | Appointment of Lord David Ivor Young of Graffham as a director (3 pages) |
9 June 2014 | Termination of appointment of Clifford Wallworth as a secretary (1 page) |
9 June 2014 | Appointment of Mr Thomas Paul Johnson Ledson as a secretary (2 pages) |
9 June 2014 | Appointment of Mr Simon Julian Alberga as a director (3 pages) |
9 June 2014 | Appointment of Mr Simon Julian Alberga as a director (3 pages) |
9 June 2014 | Termination of appointment of Clifford Wallworth as a secretary (1 page) |
9 June 2014 | Appointment of Lord David Ivor Young of Graffham as a director (3 pages) |
9 June 2014 | Appointment of Mr Yoav Kurtzbard as a director (2 pages) |
9 June 2014 | Appointment of Mr Thomas Paul Johnson Ledson as a secretary (2 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
25 April 2014 | Appointment of Mr Peter Anthony Harris as a director (2 pages) |
25 April 2014 | Termination of appointment of Susan Terry as a secretary (1 page) |
25 April 2014 | Termination of appointment of Andrew Terry as a director (1 page) |
25 April 2014 | Appointment of Mr Kenneth Christopher Gordon as a director (2 pages) |
25 April 2014 | Termination of appointment of Andrew Terry as a director (1 page) |
25 April 2014 | Appointment of Mr Clifford Gilbert Wallworth as a director (2 pages) |
25 April 2014 | Appointment of Mr Peter Anthony Harris as a director (2 pages) |
25 April 2014 | Termination of appointment of Susan Terry as a secretary (1 page) |
25 April 2014 | Termination of appointment of Susan Terry as a director (1 page) |
25 April 2014 | Appointment of Mr Kenneth Christopher Gordon as a director (2 pages) |
25 April 2014 | Appointment of Mr Clifford Gilbert Wallworth as a secretary (2 pages) |
25 April 2014 | Termination of appointment of Susan Terry as a director (1 page) |
25 April 2014 | Appointment of Mr Clifford Gilbert Wallworth as a director (2 pages) |
25 April 2014 | Appointment of Mr Clifford Gilbert Wallworth as a secretary (2 pages) |
23 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
23 April 2014 | Resolutions
|
23 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
23 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2014 | Resolutions
|
12 April 2014 | Registration of charge 021215800004 (22 pages) |
12 April 2014 | Registration of charge 021215800004 (22 pages) |
12 April 2014 | Registration of charge 021215800003 (21 pages) |
12 April 2014 | Registration of charge 021215800003 (21 pages) |
11 April 2014 | Registration of charge 021215800002 (24 pages) |
11 April 2014 | Registration of charge 021215800002 (24 pages) |
19 March 2014 | Satisfaction of charge 1 in full (4 pages) |
19 March 2014 | Satisfaction of charge 1 in full (4 pages) |
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (5 pages) |
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (5 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
12 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Andrew Alan Terry on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Susan Leonie Terry on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Andrew Alan Terry on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Susan Leonie Terry on 12 April 2010 (2 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
7 July 2009 | Registered office changed on 07/07/2009 from lansdowne house 85 buxton road stockport cheshire SK2 6LR england (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from lansdowne house 85 buxton road stockport cheshire SK2 6LR england (1 page) |
8 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
8 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
5 March 2008 | Registered office changed on 05/03/2008 from lansdowne house buxton road stockport cheshire SK2 6LR united kingdom (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from lansdowne house buxton road stockport cheshire SK2 6LR united kingdom (1 page) |
3 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from lansdowne house 85 buxton road stockport cheshire SK2 6LR (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from lansdowne house 85 buxton road stockport cheshire SK2 6LR (1 page) |
1 March 2008 | Location of debenture register (1 page) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
19 April 2006 | S-div 08/03/06 (1 page) |
19 April 2006 | S-div 08/03/06 (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
12 April 2006 | Return made up to 01/02/06; full list of members (7 pages) |
12 April 2006 | Return made up to 01/02/06; full list of members (7 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | S-div 24/03/06 (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | S-div 24/03/06 (1 page) |
17 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 March 2005 | Return made up to 01/02/05; full list of members
|
11 March 2005 | Return made up to 01/02/05; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
8 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members
|
19 February 2003 | Return made up to 01/02/03; full list of members
|
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
18 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members
|
7 February 2000 | Return made up to 01/02/00; full list of members
|
16 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 February 1999 | Return made up to 01/02/99; full list of members
|
6 February 1999 | Return made up to 01/02/99; full list of members
|
31 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
6 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
20 February 1996 | Return made up to 01/02/96; full list of members
|
20 February 1996 | Return made up to 01/02/96; full list of members
|
13 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 February 1995 | Return made up to 01/02/95; no change of members
|
22 February 1995 | Return made up to 01/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
21 February 1994 | Return made up to 01/02/94; no change of members
|
21 February 1994 | Return made up to 01/02/94; no change of members
|
12 February 1993 | Return made up to 01/02/93; full list of members (6 pages) |
12 February 1993 | Return made up to 01/02/93; full list of members (6 pages) |
21 January 1993 | Ad 15/01/93--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
21 January 1993 | Ad 15/01/93--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
7 February 1992 | Return made up to 01/02/92; full list of members
|
7 February 1992 | Return made up to 01/02/92; full list of members
|
24 February 1991 | Return made up to 01/02/91; full list of members (7 pages) |
24 February 1991 | Return made up to 01/02/91; full list of members (7 pages) |
15 March 1990 | Return made up to 09/03/90; full list of members (4 pages) |
15 March 1990 | Return made up to 09/03/90; full list of members (4 pages) |
4 July 1989 | Return made up to 14/02/89; full list of members (4 pages) |
4 July 1989 | Return made up to 14/02/89; full list of members (4 pages) |
20 May 1988 | Return made up to 31/03/88; full list of members (4 pages) |
20 May 1988 | Return made up to 31/03/88; full list of members (4 pages) |
24 March 1988 | Wd 22/02/88 ad 08/02/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
24 March 1988 | Wd 22/02/88 ad 08/02/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
14 March 1988 | Memorandum and Articles of Association (11 pages) |
14 March 1988 | Memorandum and Articles of Association (11 pages) |
21 January 1988 | Wd 14/12/87 pd 20/11/87--------- £ si 2@1 (1 page) |
21 January 1988 | Wd 14/12/87 pd 20/11/87--------- £ si 2@1 (1 page) |
1 December 1987 | Company name changed\certificate issued on 01/12/87 (2 pages) |
1 December 1987 | Company name changed\certificate issued on 01/12/87 (2 pages) |
27 August 1987 | Secretary resigned;new secretary appointed (3 pages) |
27 August 1987 | Secretary resigned;new secretary appointed (3 pages) |
9 April 1987 | Certificate of Incorporation (1 page) |