Wigan
Lancashire
WN6 8RN
Director Name | Mr Martin John Haworth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 November 2006(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | Mr Jeremy Samuel Graham |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 March 2013) |
Role | Lead Director Europe |
Country of Residence | England |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | Mr Ian Bates |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kobayashi Maru 7 Saracens Wharf Fenny Stratford Milton Keynes MK2 2AL |
Director Name | Keith Roy Brazier |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Kingsway Farm Miletree Road Heath And Reach Leighton Buzzard Bedfordshire LU7 9LA |
Director Name | Mr Roy Charles Edward Brazier |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 4 Holt Grove Loughton Milton Keynes Buckinghamshire MK5 8EZ |
Secretary Name | Mr Ian Bates |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kobayashi Maru 7 Saracens Wharf Fenny Stratford Milton Keynes MK2 2AL |
Secretary Name | Mr Geoffrey Ian Hiskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 1999) |
Role | Management Chartered Accountan |
Country of Residence | England |
Correspondence Address | 5 Sundon Road Streatley Luton Bedfordshire LU3 3PL |
Director Name | David Wilfong |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1998(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2001) |
Role | Business Executive |
Correspondence Address | Bannister Hall Lodge Potter Lane Higher Walton Preston PR5 4EN |
Director Name | Peter Banks |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 July 2003) |
Role | Chartered Accountant |
Correspondence Address | The Moorings 5 Yew Tree Drive Lostock Bolton Lancashire BL6 4DA |
Director Name | Mr Roger Milliken |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1998(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 September 2009) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 627 Otis Boulevard Spartanburg South Carolina Sc 29302 United States |
Director Name | Dr Thomas J Malone |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1998(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2004) |
Role | Business Executive |
Correspondence Address | 1 Twin Oakes Court Spartanburg South Carolina Sc 29301 United States |
Director Name | John David Lewis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1998(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2001) |
Role | Business Executive |
Correspondence Address | 2140 Rolston Drive Charlotte Nc28207 North Carolina United States |
Secretary Name | Peter Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 2003) |
Role | Chartered Accountant |
Correspondence Address | The Moorings 5 Yew Tree Drive Lostock Bolton Lancashire BL6 4DA |
Director Name | Kenneth Erwin Compton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2004) |
Role | Business Executive |
Correspondence Address | 225 Keswick Farm Road Spartanburg South Carolina Sc 29304 United States |
Director Name | Marshall Woodworth |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2003(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2005) |
Role | Accountant |
Correspondence Address | 92 Stanhope Road Bowdon Cheshire WA14 3JL |
Secretary Name | Marshall Woodworth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 April 2003(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2005) |
Role | Accountant |
Correspondence Address | 92 Stanhope Road Bowdon Cheshire WA14 3JL |
Director Name | Dr George Ashley Allen |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2003(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2008) |
Role | President |
Correspondence Address | 130 Burnett Road Spartanburg South Carolina Sc 29302 United States |
Director Name | Mr Russell Gary Grizzle |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2005(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 September 2009) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 307 Lakeshore Drive Lagrange Georgia Ga 30240 Foreign |
Director Name | Thomas Blair Biggerstaff |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2005(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2006) |
Role | General Manager |
Correspondence Address | Dairy Farm Halliwells Brow High Legh Knutsford Cheshire WA16 0QS |
Director Name | Mr Mark Robert Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | Mr James John McNulty |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2008(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 106 Meilland Drive Greer,Spartanburg South Carolina Sc 29650 United States |
Director Name | Dr Joseph Murdock Salley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2008(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2009) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 510 Bent Creek Lane Spartanburg South Carolina Sc 29301 United States |
Registered Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan West |
Built Up Area | Wigan |
5k at £1 | Milliken Industrials LTD 100.00% Ordinary |
---|
Latest Accounts | 27 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2013 | Final Gazette dissolved following liquidation (1 page) |
28 March 2013 | Final Gazette dissolved following liquidation (1 page) |
28 December 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 December 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
27 September 2012 | Declaration of solvency (3 pages) |
27 September 2012 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
27 September 2012 | Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records,Etc." (1 page) |
27 September 2012 | Appointment of a voluntary liquidator (1 page) |
27 September 2012 | Declaration of solvency (3 pages) |
27 September 2012 | Appointment of a voluntary liquidator (1 page) |
27 September 2012 | Resolution insolvency:ordinary resolution ;- "books,records,etc." (1 page) |
27 September 2012 | Resolutions
|
14 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
19 July 2012 | Accounts for a dormant company made up to 27 November 2011 (9 pages) |
19 July 2012 | Accounts for a dormant company made up to 27 November 2011 (9 pages) |
10 August 2011 | Accounts for a dormant company made up to 28 November 2010 (9 pages) |
10 August 2011 | Accounts for a dormant company made up to 28 November 2010 (9 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Termination of appointment of Mark Bennett as a director (1 page) |
9 November 2010 | Termination of appointment of Mark Bennett as a director (1 page) |
2 November 2010 | Appointment of Mr Jeremy Samuel Graham as a director (2 pages) |
2 November 2010 | Appointment of Mr Jeremy Samuel Graham as a director (2 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Accounts for a dormant company made up to 29 November 2009 (9 pages) |
5 February 2010 | Accounts for a dormant company made up to 29 November 2009 (9 pages) |
29 October 2009 | Director's details changed for Mr Mark Robert Bennett on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Martin John Haworth on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Martin John Haworth on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mark Robert Bennett on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Martin John Haworth on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Martin John Haworth on 28 October 2009 (1 page) |
17 September 2009 | Appointment terminated director roger milliken (1 page) |
17 September 2009 | Appointment terminated director joseph salley (1 page) |
17 September 2009 | Appointment terminated director james mcnulty (1 page) |
17 September 2009 | Appointment Terminated Director james mcnulty (1 page) |
17 September 2009 | Appointment terminated director russell grizzle (1 page) |
17 September 2009 | Appointment Terminated Director roger milliken (1 page) |
17 September 2009 | Appointment Terminated Director joseph salley (1 page) |
17 September 2009 | Appointment Terminated Director russell grizzle (1 page) |
1 September 2009 | Full accounts made up to 30 November 2008 (12 pages) |
1 September 2009 | Full accounts made up to 30 November 2008 (12 pages) |
7 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
1 October 2008 | Full accounts made up to 2 December 2007 (12 pages) |
1 October 2008 | Full accounts made up to 2 December 2007 (12 pages) |
1 October 2008 | Full accounts made up to 2 December 2007 (12 pages) |
4 September 2008 | Director appointed james john mcnulty (2 pages) |
4 September 2008 | Director appointed dr joseph murdock salley (2 pages) |
4 September 2008 | Director appointed james john mcnulty (2 pages) |
4 September 2008 | Director appointed dr joseph murdock salley (2 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
19 May 2008 | Appointment Terminated Director george ashley allen (1 page) |
19 May 2008 | Appointment terminated director george ashley allen (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from wellington mill elton bury lancashire BL8 2AY (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from wellington mill elton bury lancashire BL8 2AY (1 page) |
3 November 2007 | Full accounts made up to 3 December 2006 (12 pages) |
3 November 2007 | Full accounts made up to 3 December 2006 (12 pages) |
3 November 2007 | Full accounts made up to 3 December 2006 (12 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
6 October 2006 | Full accounts made up to 27 November 2005 (13 pages) |
6 October 2006 | Full accounts made up to 27 November 2005 (13 pages) |
2 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
2 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
2 September 2005 | Return made up to 30/06/05; full list of members (8 pages) |
2 September 2005 | Return made up to 30/06/05; full list of members (8 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (3 pages) |
26 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2004 | Full accounts made up to 30 November 2003 (12 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (12 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: wom international LIMITED cherry court way leighton buzzard bedfordshire LU7 4AA (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: wom international LIMITED cherry court way leighton buzzard bedfordshire LU7 4AA (1 page) |
31 December 2003 | Full accounts made up to 30 November 2002 (13 pages) |
31 December 2003 | Full accounts made up to 30 November 2002 (13 pages) |
24 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
24 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members
|
16 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
30 September 2002 | Full accounts made up to 30 November 2001 (11 pages) |
30 September 2002 | Full accounts made up to 30 November 2001 (11 pages) |
8 August 2002 | Aud res - section 394 (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
24 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members
|
31 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (4 pages) |
19 March 2001 | New director appointed (4 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
30 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
2 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
2 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
4 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
4 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
1 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: kingsway farm miletree road , heath and reach leighton buzzard bedfordshire, LU7 9LA (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: kingsway farm miletree road , heath and reach leighton buzzard bedfordshire, LU7 9LA (1 page) |
16 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
19 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Declaration of assistance for shares acquisition (11 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (11 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (11 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (11 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
31 January 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Secretary resigned;director resigned (1 page) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
16 July 1996 | Secretary resigned;director resigned (1 page) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
26 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |