Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2017(29 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 11 May 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr John Conroy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47 Humford Way Bayard Wood Bedlington Northumberland NE22 5ET |
Director Name | Peter John Nash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Commercial Director-Busways Travel Services Limite |
Correspondence Address | 3 St Kitts Close Whitley Bay Tyne & Wear NE26 1JF |
Director Name | George Eric Hutchinson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 February 1995) |
Role | Managing Director-Busways Travel Services Limited |
Correspondence Address | 14 Lodge Close Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HB |
Secretary Name | John Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forum Court Bedlington Northumberland NE22 6LH |
Director Name | David Kirsopp |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 2003) |
Role | Engineering Director |
Correspondence Address | 14 Swallow Tail Drive Gateshead Tyne & Wear NE11 9TG |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Andrew William Dyer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Elizabeth Burd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(29 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | www.stagecoachbus.com |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,049,000 |
Gross Profit | £211,000 |
Net Worth | £697,000 |
Current Liabilities | £1,873,000 |
Latest Accounts | 28 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 December 2020 | Withdrawal of a person with significant control statement on 17 December 2020 (2 pages) |
17 December 2020 | Notification of Stagecoach South Limited as a person with significant control on 6 April 2016 (2 pages) |
29 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
16 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
16 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
29 January 2019 | Full accounts made up to 28 April 2018 (18 pages) |
23 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
11 January 2018 | Full accounts made up to 29 April 2017 (17 pages) |
11 January 2018 | Full accounts made up to 29 April 2017 (17 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
28 April 2017 | Appointment of Mr Michael John Vaux as a director on 18 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Michael John Vaux as a director on 18 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
29 December 2016 | Termination of appointment of Elizabeth Burd as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Mr Gary James Nolan as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Elizabeth Burd as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Mr Gary James Nolan as a director on 28 December 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
30 November 2015 | Full accounts made up to 30 April 2015 (15 pages) |
30 November 2015 | Full accounts made up to 30 April 2015 (15 pages) |
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 October 2014 | Full accounts made up to 30 April 2014 (15 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (15 pages) |
17 September 2014 | Director's details changed for Elizabeth Esnouf on 17 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Elizabeth Esnouf on 17 September 2014 (2 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
27 September 2013 | Full accounts made up to 30 April 2013 (14 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (14 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
15 May 2013 | Appointment of Elizabeth Esnouf as a director (2 pages) |
15 May 2013 | Appointment of Elizabeth Esnouf as a director (2 pages) |
30 April 2013 | Termination of appointment of Andrew Dyer as a director (1 page) |
30 April 2013 | Termination of appointment of Andrew Dyer as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
13 September 2012 | Full accounts made up to 30 April 2012 (16 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (16 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
22 September 2011 | Full accounts made up to 30 April 2011 (16 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (16 pages) |
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
5 September 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Memorandum and Articles of Association (5 pages) |
5 September 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Memorandum and Articles of Association (5 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (16 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (16 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
23 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
3 September 2009 | Director's change of particulars / robert montgomery / 21/05/2009 (1 page) |
3 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
3 September 2009 | Director's change of particulars / robert montgomery / 21/05/2009 (1 page) |
1 September 2009 | Appointment terminated secretary alan whitnall (1 page) |
1 September 2009 | Appointment terminated secretary alan whitnall (1 page) |
1 September 2009 | Secretary appointed michael john vaux (1 page) |
1 September 2009 | Secretary appointed michael john vaux (1 page) |
27 May 2009 | Company name changed yellow taxibus LIMITED\certificate issued on 27/05/09 (2 pages) |
27 May 2009 | Company name changed yellow taxibus LIMITED\certificate issued on 27/05/09 (2 pages) |
22 May 2009 | Director appointed robert montgomery (1 page) |
22 May 2009 | Director appointed robert montgomery (1 page) |
13 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
1 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
5 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
7 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 September 2005 | Full accounts made up to 30 April 2005 (15 pages) |
23 September 2005 | Full accounts made up to 30 April 2005 (15 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
24 September 2004 | Company name changed favourite services LIMITED\certificate issued on 24/09/04 (2 pages) |
24 September 2004 | Company name changed favourite services LIMITED\certificate issued on 24/09/04 (2 pages) |
24 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
28 October 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
28 October 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
22 August 2003 | Return made up to 08/08/03; full list of members (5 pages) |
22 August 2003 | Return made up to 08/08/03; full list of members (5 pages) |
31 March 2003 | New director appointed (3 pages) |
31 March 2003 | New director appointed (3 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page) |
26 March 2003 | Director resigned (1 page) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
12 September 2002 | Return made up to 08/08/02; full list of members
|
12 September 2002 | Return made up to 08/08/02; full list of members
|
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
15 August 2001 | Return made up to 08/08/01; full list of members
|
15 August 2001 | Return made up to 08/08/01; full list of members
|
12 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
6 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
13 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
8 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2HQ (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2HQ (1 page) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
31 August 1995 | Return made up to 08/08/95; change of members (6 pages) |
31 August 1995 | Return made up to 08/08/95; change of members (6 pages) |
19 November 1987 | Incorporation (16 pages) |
19 November 1987 | Incorporation (16 pages) |