Company NameSign 2000 Ltd.
Company StatusDissolved
Company Number02280175
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)
Dissolution Date4 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Nigel Scott
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address14 Green Lane
Hunters Chase
Paddock Wood
Kent
TN12 6BF
Director NameJulian Peter Francis Scott
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 1996)
RoleCompany Director
Correspondence AddressMount Pleasant Maidstone Road
Marden
Tonbridge
Kent
TN12 9AG
Director NameMr Murray Lee Crompton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 August 2016)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressSign 2000 Ltd Units 3 & 4 Deacon Trading Estate
209-211 Vale Road
Tonbridge
Kent
TN9 1SU
Director NameMr Ralph Neil Allan Scott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 August 2016)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressSign 2000 Ltd Units 3 & 4 Deacon Trading Estate
209-211 Vale Road
Tonbridge
Kent
TN9 1SU
Secretary NameMr Ralph Neil Allan Scott
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 August 2016)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressSign 2000 Ltd Units 3 & 4 Deacon Trading Estate
209-211 Vale Road
Tonbridge
Kent
TN9 1SU
Director NameMr Steven John Spackman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(20 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 July 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSign 2000 Ltd Units 3 & 4 Deacon Trading Estate
209-211 Vale Road
Tonbridge
Kent
TN9 1SU
Director NameMr Demis Armen Ohandjanian
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(28 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Lane Industrial Estate The Mill Lane
Glenfield
Leicester
LE3 8DX
Director NameMr David Anthony Myles
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(29 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ

Contact

Websitesign2000.co.uk
Email address[email protected]
Telephone01732 772000
Telephone regionSevenoaks

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Murray Lee Crompton
50.00%
Ordinary
5k at £1Ralph Neil Allan Scott
50.00%
Ordinary

Financials

Year2014
Turnover£9,963,492
Gross Profit£2,600,566
Net Worth£777,365
Cash£318,910
Current Liabilities£2,449,459

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

1 August 2016Delivered on: 10 August 2016
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
1 August 2016Delivered on: 5 August 2016
Persons entitled: Demlin Investments Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 July 2011Delivered on: 21 July 2011
Persons entitled: Close Invoice Finance LTD

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 May 1993Delivered on: 4 June 1993
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.
Outstanding
12 December 2002Delivered on: 18 December 2002
Satisfied on: 22 October 2015
Persons entitled: Metropolitan Factors Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge on all book debts.
Fully Satisfied
26 June 1992Delivered on: 4 July 1992
Satisfied on: 6 April 1993
Persons entitled: Cartwright Brice and Company Limited

Classification: 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.
Fully Satisfied

Filing History

4 July 2019Final Gazette dissolved following liquidation (1 page)
10 May 2019Administrator's progress report (33 pages)
4 April 2019Notice of move from Administration to Dissolution (30 pages)
5 December 2018Statement of affairs with form AM02SOA (14 pages)
2 December 2018Administrator's progress report (27 pages)
23 October 2018Notice of extension of period of Administration (3 pages)
30 May 2018Administrator's progress report (26 pages)
5 March 2018Termination of appointment of David Myles as a director on 24 October 2017 (1 page)
4 January 2018Notice of deemed approval of proposals (3 pages)
4 January 2018Notice of deemed approval of proposals (3 pages)
10 December 2017Statement of administrator's proposal (48 pages)
10 December 2017Statement of administrator's proposal (48 pages)
13 November 2017Registered office address changed from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX United Kingdom to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX United Kingdom to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 13 November 2017 (2 pages)
8 November 2017Appointment of an administrator (3 pages)
8 November 2017Appointment of an administrator (3 pages)
28 September 2017Termination of appointment of Demis Armen Ohandjanian as a director on 15 September 2017 (1 page)
28 September 2017Termination of appointment of Demis Armen Ohandjanian as a director on 15 September 2017 (1 page)
9 August 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
9 August 2017Appointment of Mr David Myles as a director on 31 July 2017 (2 pages)
9 August 2017Appointment of Mr David Myles as a director on 31 July 2017 (2 pages)
23 August 2016Appointment of Mr Demis Armen Ohandjanian as a director on 1 August 2016 (2 pages)
23 August 2016Appointment of Mr Demis Armen Ohandjanian as a director on 1 August 2016 (2 pages)
22 August 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 August 2016Termination of appointment of Murray Lee Crompton as a director on 1 August 2016 (1 page)
22 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 August 2016Termination of appointment of Ralph Neil Allan Scott as a secretary on 1 August 2016 (1 page)
22 August 2016Termination of appointment of Ralph Neil Allan Scott as a director on 1 August 2016 (1 page)
22 August 2016Termination of appointment of Murray Lee Crompton as a director on 1 August 2016 (1 page)
22 August 2016Registered office address changed from Sign 2000 Ltd Units 3 & 4 Deacon Trading Estate 209-211 Vale Road Tonbridge Kent TN9 1SU to Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Ralph Neil Allan Scott as a director on 1 August 2016 (1 page)
22 August 2016Registered office address changed from Sign 2000 Ltd Units 3 & 4 Deacon Trading Estate 209-211 Vale Road Tonbridge Kent TN9 1SU to Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 22 August 2016 (1 page)
22 August 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 August 2016Termination of appointment of Ralph Neil Allan Scott as a secretary on 1 August 2016 (1 page)
22 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 August 2016Statement of company's objects (2 pages)
17 August 2016Statement of company's objects (2 pages)
10 August 2016Registration of charge 022801750006, created on 1 August 2016 (39 pages)
10 August 2016Registration of charge 022801750006, created on 1 August 2016 (39 pages)
5 August 2016Registration of charge 022801750005, created on 1 August 2016 (12 pages)
5 August 2016Registration of charge 022801750005, created on 1 August 2016 (12 pages)
26 July 2016Termination of appointment of Steven John Spackman as a director on 21 July 2016 (1 page)
26 July 2016Termination of appointment of Steven John Spackman as a director on 21 July 2016 (1 page)
21 July 2016Satisfaction of charge 2 in full (2 pages)
21 July 2016Satisfaction of charge 2 in full (2 pages)
11 July 2016Full accounts made up to 31 December 2015 (12 pages)
11 July 2016Full accounts made up to 31 December 2015 (12 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(6 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(6 pages)
22 October 2015Satisfaction of charge 3 in full (1 page)
22 October 2015Satisfaction of charge 3 in full (1 page)
8 October 2015Amended total exemption small company accounts made up to 31 December 2013 (8 pages)
8 October 2015Amended total exemption small company accounts made up to 31 December 2013 (8 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(6 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(6 pages)
11 December 2013Statement of capital on 30 September 2013
  • GBP 10,000
(5 pages)
11 December 2013Statement of capital on 30 September 2013
  • GBP 10,000
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 February 2011Director's details changed for Murray Lee Crompton on 14 February 2010 (2 pages)
18 February 2011Director's details changed for Murray Lee Crompton on 14 February 2010 (2 pages)
18 February 2011Director's details changed for Mr Ralph Neil Allan Scott on 14 February 2010 (2 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
18 February 2011Director's details changed for Mr Ralph Neil Allan Scott on 14 February 2010 (2 pages)
7 January 2011Registered office address changed from Leys Industrial Park Maidstone Road Paddock Wood Tonbridge Kent TN12 6QJ on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Leys Industrial Park Maidstone Road Paddock Wood Tonbridge Kent TN12 6QJ on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Leys Industrial Park Maidstone Road Paddock Wood Tonbridge Kent TN12 6QJ on 7 January 2011 (1 page)
19 November 2010Register inspection address has been changed (1 page)
19 November 2010Register(s) moved to registered inspection location (1 page)
19 November 2010Register inspection address has been changed (1 page)
19 November 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 February 2010Director's details changed for Steven John Spackman on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Steven John Spackman on 13 February 2010 (2 pages)
15 February 2010Secretary's details changed for Ralph Neil Allan Scott on 13 February 2010 (1 page)
15 February 2010Director's details changed for Mr Ralph Neil Allan Scott on 13 February 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mr Ralph Neil Allan Scott on 13 February 2010 (2 pages)
15 February 2010Secretary's details changed for Ralph Neil Allan Scott on 13 February 2010 (1 page)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
11 February 2009Director appointed steven spackman (1 page)
11 February 2009Director appointed steven spackman (1 page)
20 May 2008Return made up to 13/02/08; full list of members (4 pages)
20 May 2008Return made up to 13/02/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 May 2008Ad 31/12/07\gbp si 900@1=900\gbp ic 19100/20000\ (2 pages)
2 May 2008Ad 31/12/07\gbp si 900@1=900\gbp ic 19100/20000\ (2 pages)
2 May 2008Particulars of contract relating to shares (2 pages)
2 May 2008Particulars of contract relating to shares (2 pages)
16 October 2007£ ic 19120/19100 01/09/07 £ sr 20@1=20 (1 page)
16 October 2007£ ic 19120/19100 01/09/07 £ sr 20@1=20 (1 page)
4 October 2007£ ic 30100/10100 14/09/07 £ sr 20000@1=20000 (2 pages)
4 October 2007Resolutions
  • RES14 ‐ £9020 14/09/07
(2 pages)
4 October 2007Resolutions
  • RES14 ‐ £9020 14/09/07
(2 pages)
4 October 2007£ ic 30100/10100 14/09/07 £ sr 20000@1=20000 (2 pages)
4 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 October 2007Particulars of contract relating to shares (2 pages)
4 October 2007Particulars of contract relating to shares (2 pages)
4 October 2007Ad 14/09/07--------- £ si 9020@1=9020 £ ic 10100/19120 (2 pages)
4 October 2007Ad 14/09/07--------- £ si 9020@1=9020 £ ic 10100/19120 (2 pages)
4 October 2007Resolutions
  • RES13 ‐ Redeem 20000 red pref s 14/09/07
(2 pages)
4 October 2007Resolutions
  • RES13 ‐ Redeem 20000 red pref s 14/09/07
(2 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 April 2007Return made up to 13/02/07; full list of members (3 pages)
4 April 2007Return made up to 13/02/07; full list of members (3 pages)
6 June 2006Return made up to 13/02/06; full list of members (3 pages)
6 June 2006Return made up to 13/02/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 November 2005£ ic 40100/30100 03/11/05 £ sr 10000@1=10000 (1 page)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2005£ ic 40100/30100 03/11/05 £ sr 10000@1=10000 (1 page)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 April 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
13 April 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 March 2005Return made up to 13/02/05; full list of members (7 pages)
15 March 2005Return made up to 13/02/05; full list of members (7 pages)
15 May 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
15 May 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
27 February 2004Return made up to 13/02/04; full list of members (7 pages)
27 February 2004Return made up to 13/02/04; full list of members (7 pages)
19 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
14 March 2003Return made up to 13/02/03; full list of members (7 pages)
14 March 2003Return made up to 13/02/03; full list of members (7 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
6 June 2002Accounts for a small company made up to 30 November 2001 (7 pages)
6 June 2002Accounts for a small company made up to 30 November 2001 (7 pages)
22 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
12 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
31 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
21 February 2000Return made up to 13/02/00; full list of members (6 pages)
21 February 2000Return made up to 13/02/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 December 1999Accounts for a small company made up to 30 November 1998 (7 pages)
20 April 1999Return made up to 13/02/99; full list of members (6 pages)
20 April 1999Return made up to 13/02/99; full list of members (6 pages)
14 October 1998Ad 07/10/98--------- £ si 20@1=20 £ ic 40080/40100 (2 pages)
14 October 1998Ad 07/10/98--------- £ si 20@1=20 £ ic 40080/40100 (2 pages)
14 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
14 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 March 1998Return made up to 13/02/98; full list of members (6 pages)
4 March 1998Return made up to 13/02/98; full list of members (6 pages)
15 December 1997£ nc 10000/50000 21/11/97 (1 page)
15 December 1997Ad 21/11/97--------- £ si 40076@1=40076 £ ic 4/40080 (2 pages)
15 December 1997Ad 21/11/97--------- £ si 40076@1=40076 £ ic 4/40080 (2 pages)
15 December 1997£ nc 10000/50000 21/11/97 (1 page)
2 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
2 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
2 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
9 May 1997Return made up to 13/02/97; full list of members (6 pages)
9 May 1997Return made up to 13/02/97; full list of members (6 pages)
28 April 1996Registered office changed on 28/04/96 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
28 April 1996Registered office changed on 28/04/96 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
20 March 1996Return made up to 13/02/96; full list of members (6 pages)
20 March 1996Return made up to 13/02/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
20 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
16 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
16 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
4 June 1993Particulars of mortgage/charge (3 pages)
4 June 1993Particulars of mortgage/charge (3 pages)
6 April 1993Declaration of satisfaction of mortgage/charge (1 page)
6 April 1993Declaration of satisfaction of mortgage/charge (1 page)
4 July 1992Particulars of mortgage/charge (3 pages)
4 July 1992Particulars of mortgage/charge (3 pages)
26 July 1988Incorporation (17 pages)
26 July 1988Incorporation (17 pages)