Manchester
M3 2NU
Director Name | Mr Matthew Harrington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | King's House 42 King Street West Manchester M3 2NU |
Secretary Name | Mrs Vivienne Elizabeth Williams |
---|---|
Status | Current |
Appointed | 01 February 2018(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Blm, 2 New Bailey Square Stanley Street Salford M3 5GS |
Director Name | Mr Paul Kearns |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 1993) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lower Feldy Green Farm House Budworth Road Aston By Budworth Northwich Cheshire CW9 6LT |
Director Name | Mr Peter Mark Evans Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1995) |
Role | Solicitor |
Correspondence Address | 42 King Street West Manchester M3 2NU |
Secretary Name | Mr Peter Mark Evans Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 42 King Street West Manchester M3 2NU |
Director Name | Peter Frank Halliwell |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Park Gate House 1 Warrington Road Mere Knutsford Cheshire WA16 0TE |
Director Name | Siobhan McKeating |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 1996) |
Role | Solicitor |
Correspondence Address | 15 Claude Road Chorlton Cum Hardy Manchester M21 8BZ |
Director Name | Terence Michael Montague |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 December 2000) |
Role | Solicitor |
Correspondence Address | 6 Barnacre Drive Parkgate South Wirral CH64 6RJ Wales |
Director Name | William David Rosen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 1996) |
Role | Solicitor |
Correspondence Address | 6 Clarence Court Wilmslow Cheshire SK9 5QL |
Secretary Name | William David Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 1996) |
Role | Solicitor |
Correspondence Address | 6 Clarence Court Wilmslow Cheshire SK9 5QL |
Director Name | Anthony Stuart Brook |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 2000) |
Role | Solicitor |
Correspondence Address | 5 Hurst Dale Devisdale Road Bowdon Altrincham Cheshire WA14 2AT |
Secretary Name | Siobhan McKeating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 September 1996) |
Role | Solicitor |
Correspondence Address | 15 Claude Road Chorlton Cum Hardy Manchester M21 8BZ |
Secretary Name | Anthony Stuart Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 October 2000) |
Role | Solicitor |
Correspondence Address | 5 Hurst Dale Devisdale Road Bowdon Altrincham Cheshire WA14 2AT |
Director Name | Mark Edward Rathbone |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 2000) |
Role | Solicitor |
Correspondence Address | 6 Marine Terrace Waterloo Liverpool Merseyside L22 5PR |
Director Name | Mr Nigel Edward Roden |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 2005) |
Role | Solicitor |
Correspondence Address | 19 Highfield Park Heaton Mersey Stockport Cheshire SK4 3HD |
Director Name | Paul Julian Taylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 2005) |
Role | Solicitor |
Correspondence Address | The Old Cottage 71 London Road Tunbridge Wells Kent TN1 1DX |
Secretary Name | Terence Michael Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(12 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 6 Barnacre Drive Parkgate South Wirral CH64 6RJ Wales |
Director Name | Mr Rodney Allan Wilson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mr David Stephen Evans |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Secretary Name | Mr Rodney Allan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kings House 42 King Street West Manchester M3 2NU |
Director Name | Mr Andrew Mark Relton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Castle Chambers 43 Castle Street Liverpool L2 9SU |
Director Name | Mr Gary Mark Allison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2017(28 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berrymans Lace Mawer 43 Castle Street Liverpool Merseyside L2 9SU |
Director Name | Mr Michael Jeremy Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2017(28 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berrymans Lace Mawer 43 Castle Street Liverpool Merseyside L2 9SU |
Secretary Name | Mr Michael Jeremy Brown |
---|---|
Status | Resigned |
Appointed | 31 March 2017(28 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Berrymans Lace Mawer 43 Castle Street Liverpool Merseyside L2 9SU |
Registered Address | C/O Blm, 2 New Bailey Square Stanley Street Salford M3 5GS |
---|---|
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Lacmaw Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 January 2024 (3 months ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
24 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
---|---|
24 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
9 March 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
19 January 2022 | Confirmation statement made on 13 January 2022 with no updates (2 pages) |
19 January 2022 | Registered office address changed from 2 New Bailey Stanley Street Salford M3 5GS England to C/O Blm, 2 New Bailey Square Stanley Street Salford M3 5GS on 19 January 2022 (1 page) |
19 January 2022 | Register inspection address has been changed from C/O Berrymans Lace Mawer Kings House 42 King Street West Manchester M3 2NU England to 2 New Bailey Square Stanley Street Salford M3 5GS (1 page) |
6 September 2021 | Registered office address changed from King's House 42 King Street West Manchester M3 2NU England to 2 New Bailey Stanley Street Salford M3 5GS on 6 September 2021 (1 page) |
16 June 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
28 May 2020 | Notification of Berrymans Lace Mawer Llp as a person with significant control on 8 April 2020 (2 pages) |
28 May 2020 | Withdrawal of a person with significant control statement on 28 May 2020 (2 pages) |
2 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
2 January 2020 | Registered office address changed from Berrymans Lace Mawer 43 Castle Street Liverpool Merseyside L2 9SU to King's House 42 King Street West Manchester M3 2NU on 2 January 2020 (1 page) |
31 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
26 March 2018 | Appointment of Mrs Vivienne Elizabeth Williams as a secretary on 1 February 2018 (2 pages) |
23 March 2018 | Termination of appointment of Michael Jeremy Brown as a secretary on 31 January 2018 (1 page) |
13 February 2018 | Appointment of Mr Matthew Harrington as a director on 1 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Michael Jeremy Brown as a director on 1 February 2018 (1 page) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 November 2017 | Appointment of Mrs Vivienne Elizabeth Williams as a director on 14 September 2017 (2 pages) |
29 November 2017 | Appointment of Mrs Vivienne Elizabeth Williams as a director on 14 September 2017 (2 pages) |
28 November 2017 | Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page) |
28 November 2017 | Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page) |
10 May 2017 | Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages) |
10 May 2017 | Appointment of Mr Michael Jeremy Brown as a secretary on 31 March 2017 (2 pages) |
10 May 2017 | Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages) |
10 May 2017 | Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages) |
10 May 2017 | Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages) |
10 May 2017 | Appointment of Mr Michael Jeremy Brown as a secretary on 31 March 2017 (2 pages) |
9 May 2017 | Termination of appointment of Rodney Allan Wilson as a secretary on 31 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Rodney Allan Wilson as a director on 31 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Rodney Allan Wilson as a director on 31 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Rodney Allan Wilson as a secretary on 31 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
13 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
22 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Appointment of Mr Andrew Mark Relton as a director (2 pages) |
7 June 2010 | Appointment of Mr Andrew Mark Relton as a director (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 June 2010 | Termination of appointment of David Evans as a director (1 page) |
4 June 2010 | Termination of appointment of David Evans as a director (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Register inspection address has been changed from C/O Berrymans Lace Mawer Kings House 42 King Street West Manchester M3 2NU England (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register inspection address has been changed from C/O Berrymans Lace Mawer Kings House 42 King Street West Manchester M3 2NU England (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Director's details changed for David Stephen Evans on 23 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Rodney Allan Wilson on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Rodney Allan Wilson on 23 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Rodney Allan Wilson on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Rodney Allan Wilson on 23 October 2009 (2 pages) |
4 November 2009 | Director's details changed for David Stephen Evans on 23 October 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
5 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
15 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
10 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
10 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
28 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
26 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
6 October 2000 | Secretary resigned;director resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned;director resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
5 April 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
5 April 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: berrymans lace mawer 43 castle street liverpool L2 9SU (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: berrymans lace mawer 43 castle street liverpool L2 9SU (1 page) |
21 January 1999 | Return made up to 31/12/98; no change of members
|
21 January 1999 | Return made up to 31/12/98; no change of members
|
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 February 1997 | New director appointed (2 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
28 May 1996 | New secretary appointed (1 page) |
28 May 1996 | New secretary appointed (1 page) |
20 May 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | New director appointed (1 page) |
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 September 1995 | Director resigned;new director appointed (2 pages) |
5 September 1995 | Director resigned;new director appointed (2 pages) |
5 September 1995 | New secretary appointed;new director appointed (2 pages) |
5 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
5 September 1995 | New secretary appointed;new director appointed (2 pages) |
5 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 June 1988 | Incorporation (15 pages) |
21 June 1988 | Incorporation (15 pages) |