Manchester Road
Mossley
Lancashire
OL5 9AY
Director Name | Andrew Shott |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(12 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Engineer |
Correspondence Address | 6 Greendale Court Honley Holmfirth West Yorkshire HD9 6JW |
Secretary Name | Mr Paul William Bingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(19 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E211 Warmco Industry Park Manchester Road Mossley Lancashire OL5 9AY |
Director Name | Mrs Joanne Kay Stephinson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tame Bank Unit E211 Warmco Industrial Park East Ga Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
Director Name | Mr Paul Braithwaite |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 28 January 2016) |
Role | Construction Specialist |
Country of Residence | United Kingdom |
Correspondence Address | New Tame Tame Lane Delph Saddleworth OL3 5TS |
Secretary Name | Mrs Sandra Navesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | New Tame Tame Lane Delph Saddleworth Oldham OL3 5TS |
Secretary Name | Mr Paul Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tame Tame Lane Delph Saddleworth OL3 5TS |
Secretary Name | Lucy Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2000) |
Role | Secretary |
Correspondence Address | Model Farm Tame Lane Delph Oldham OL3 5TS |
Secretary Name | Mr Paul William Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(12 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clough Park Avenue Grasscroft Oldham Lancashire OL4 4EY |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.verticalaccess.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01457 838722 |
Telephone region | Glossop |
Registered Address | Tame Bank Unit E211 Warmco Industrial Park East Gate Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
100 at £1 | Paul Braithwaite 36.63% Ordinary |
---|---|
67 at £1 | Mr Paul William Bingham 24.54% Ordinary |
50 at £1 | Mr Paul William Bingham 18.32% Ordinary A |
50 at £1 | Paul Braithwaite 18.32% Ordinary A |
1 at £1 | Andrew Shortt 0.37% Ordinary C |
1 at £1 | Jane Braithwaite 0.37% Ordinary E |
1 at £1 | Joanna Mary Letcher 0.37% Ordinary F |
1 at £1 | Joanne Stephinson 0.37% Ordinary G |
1 at £1 | Mr Paul William Bingham 0.37% Ordinary D |
1 at £1 | Paul Braithwaite 0.37% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £714,848 |
Cash | £548,630 |
Current Liabilities | £797,105 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
10 January 2014 | Delivered on: 10 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit E211, warmco industrial park manchester road mossley ashton-under-lyne tameside greater manchester t/n MAN104852. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 July 1996 | Delivered on: 29 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
1 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with updates (6 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2018 | Second filing of the annual return made up to 29 June 2016 (32 pages) |
31 October 2018 | Cessation of Paul Braithwaite as a person with significant control on 6 April 2016 (1 page) |
31 October 2018 | Notification of Hlwkh 607 Limited as a person with significant control on 6 April 2016 (2 pages) |
31 October 2018 | Cessation of Paul William Bingham as a person with significant control on 6 April 2016 (1 page) |
4 July 2018 | Confirmation statement made on 29 June 2018 with updates (6 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Notification of Paul William Bingham as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Paul William Bingham as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Paul Braithwaite as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Paul Braithwaite as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Secretary's details changed for Mr Paul William Bingham on 31 August 2016 (1 page) |
2 September 2016 | Director's details changed for Mr Paul William Bingham on 31 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Mr Paul William Bingham on 31 August 2016 (1 page) |
2 September 2016 | Director's details changed for Mr Paul William Bingham on 31 August 2016 (2 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
8 July 2016 | Director's details changed for Andrew Shott on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Andrew Shott on 8 July 2016 (2 pages) |
11 May 2016 | Appointment of Joanne Kay Stephinson as a director on 1 May 2016 (3 pages) |
11 May 2016 | Appointment of Joanne Kay Stephinson as a director on 1 May 2016 (3 pages) |
18 April 2016 | Termination of appointment of Paul Braithwaite as a director on 28 January 2016 (2 pages) |
18 April 2016 | Termination of appointment of Paul Braithwaite as a director on 28 January 2016 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 January 2014 | Registration of charge 022783450002 (10 pages) |
10 January 2014 | Registration of charge 022783450002 (10 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from tame bank unit E211 warmco industrial park east gate manchester road mossley lancashire OL5 9AY (1 page) |
23 April 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
23 April 2008 | Secretary appointed paul william bingham logged form (1 page) |
23 April 2008 | Appointment terminate, secretary onlince corporate secretaries LIMITED logged form (1 page) |
23 April 2008 | Secretary appointed paul william bingham (2 pages) |
23 April 2008 | Secretary appointed paul william bingham (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from, carpenter court, 1 maple road, bramhall, stockport, cheshire, SK7 2DH (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from, tame bank unit E211, warmco industrial park east gate, manchester road mossley, lancashire, OL5 9AY (1 page) |
23 April 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
23 April 2008 | Appointment terminate, secretary onlince corporate secretaries LIMITED logged form (1 page) |
23 April 2008 | Secretary appointed paul william bingham logged form (1 page) |
14 February 2008 | Nc inc already adjusted 08/06/07 (1 page) |
14 February 2008 | Nc inc already adjusted 08/06/07 (1 page) |
14 February 2008 | Ad 08/06/07--------- £ si 1@1 (2 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Ad 08/06/07--------- £ si 1@1 (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 August 2007 | Return made up to 30/06/07; full list of members (5 pages) |
2 August 2007 | Return made up to 30/06/07; full list of members (5 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 169 union street oldham lancashire OL1 1TD (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 169 union street, oldham, lancashire OL1 1TD (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (5 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (5 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (13 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (13 pages) |
8 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | £ nc 6000/7000 09/08/02 (1 page) |
29 November 2002 | £ nc 4000/5000 09/08/02 (1 page) |
29 November 2002 | £ nc 3000/4000 09/08/02 (1 page) |
29 November 2002 | £ nc 6000/7000 09/08/02 (1 page) |
29 November 2002 | Resolutions
|
29 November 2002 | £ nc 3000/4000 09/08/02 (1 page) |
29 November 2002 | Ad 09/08/02--------- £ si 1@1=1 £ ic 269/270 (2 pages) |
29 November 2002 | £ nc 5000/6000 09/08/02 (1 page) |
29 November 2002 | Ad 09/08/02--------- £ si 1@1=1 £ ic 268/269 (2 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Ad 09/08/02--------- £ si 1@1=1 £ ic 268/269 (2 pages) |
29 November 2002 | Ad 09/08/02--------- £ si 1@1=1 £ ic 270/271 (2 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Ad 09/08/02--------- £ si 1@1=1 £ ic 270/271 (2 pages) |
29 November 2002 | Ad 09/08/02--------- £ si 1@1=1 £ ic 271/272 (2 pages) |
29 November 2002 | £ nc 5000/6000 09/08/02 (1 page) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | Ad 09/08/02--------- £ si 1@1=1 £ ic 271/272 (2 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | Ad 09/08/02--------- £ si 1@1=1 £ ic 269/270 (2 pages) |
29 November 2002 | £ nc 4000/5000 09/08/02 (1 page) |
19 August 2002 | Return made up to 30/06/02; full list of members (8 pages) |
19 August 2002 | Return made up to 30/06/02; full list of members (8 pages) |
12 April 2002 | Nc inc already adjusted 01/04/01 (1 page) |
12 April 2002 | Ad 01/04/01--------- £ si 1@1 (2 pages) |
12 April 2002 | Ad 01/04/01--------- £ si 1@1 (2 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
12 April 2002 | Nc inc already adjusted 01/04/01 (1 page) |
9 April 2002 | Ad 25/01/02--------- £ si 34@1=34 £ ic 233/267 (2 pages) |
9 April 2002 | Ad 25/01/02--------- £ si 34@1=34 £ ic 233/267 (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
16 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
16 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: rhodes bank oldham lancashire OL1 1TA (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: rhodes bank, oldham, lancashire, OL1 1TA (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
30 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
14 July 1998 | Ad 30/03/98--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
14 July 1998 | Ad 01/04/98--------- £ si 33@1=33 £ ic 200/233 (2 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | £ nc 1000/2000 30/03/98 (1 page) |
14 July 1998 | Ad 30/03/98--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | £ nc 100/1000 30/03/98 (1 page) |
14 July 1998 | Resolutions
|
14 July 1998 | £ nc 1000/2000 30/03/98 (1 page) |
14 July 1998 | £ nc 100/1000 30/03/98 (1 page) |
14 July 1998 | Ad 01/04/98--------- £ si 33@1=33 £ ic 200/233 (2 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Ad 30/03/98--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Ad 30/03/98--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
6 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 July 1997 | Secretary's particulars changed (1 page) |
22 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
22 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
22 July 1997 | Secretary's particulars changed (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 August 1996 | Return made up to 30/06/96; no change of members
|
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Return made up to 30/06/96; no change of members
|
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Secretary resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 November 1995 | Secretary's particulars changed (2 pages) |
28 November 1995 | Secretary's particulars changed (2 pages) |
24 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
24 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 July 1988 | Incorporation (14 pages) |
19 July 1988 | Incorporation (14 pages) |