Manchester
M22 5TG
Secretary Name | Mr Martyn John Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 June 2016) |
Role | Head Of Legal & Secretarial |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Jon Lang |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(17 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Jonathan Mark Cape Ashbridge |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months (resigned 17 March 1994) |
Role | Solicitor |
Correspondence Address | The Manor Houses The Green Datchet Berkshire SL3 9EL |
Director Name | Matthew Philip Whitburn Bailey |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months (resigned 17 March 1994) |
Role | Solicitor |
Correspondence Address | 24 Glasford Street London SW17 9HN |
Secretary Name | Jonathan Mark Cape Ashbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months (resigned 17 March 1994) |
Role | Solicitor |
Correspondence Address | The Manor Houses The Green Datchet Berkshire SL3 9EL |
Director Name | Robert Neil Newman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 1995) |
Role | Chartered Accountant |
Country of Residence | Channel Islands |
Correspondence Address | Flat 9 Clarence Apartments 2 Clarence Road St Helier Jersey Channel Islands JE2 4QT |
Secretary Name | Sarah Valerie King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 1996) |
Role | Secretary |
Correspondence Address | 93 Roberts Ride Hazlemere High Wycombe Buckinghamshire HP15 7AN |
Director Name | Mrs Tanya Maureen Wheway |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Director Name | Allan James Wheway |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Secretary Name | Stephen Philip Huggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Wendell Bourne Lane Hook Norton Oxfordshire OX15 5PG |
Director Name | John Alfred Clarke |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 September 2002) |
Role | Chairman |
Correspondence Address | The Gables 9 Sandy Close Hertford Hertfordshire SG14 2BB |
Director Name | Susan Mary Sims |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | The End Barn Buckland Aylesbury HP22 5HU |
Director Name | Stephen Philip Huggett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 June 2005) |
Role | Finance Director |
Correspondence Address | Wendell Bourne Lane Hook Norton Oxfordshire OX15 5PG |
Director Name | Ms Alice Mary Cleoniki Avis |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Westbourne Park Villas Paddington London W2 5EA |
Director Name | Mrs Linda Wilding |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2008) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Tangley Way Blackheath Guildford Surrey GU4 8QS |
Secretary Name | Mrs Linda Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 September 2005) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Tangley Way Blackheath Guildford Surrey GU4 8QS |
Director Name | Colin Raymond Grimsdell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg Mill Hill Lane Winshill Burton On Trent Staffordshire DE15 0BB |
Secretary Name | Colin Raymond Grimsdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg Mill Hill Lane Winshill Burton On Trent Staffordshire DE15 0BB |
Director Name | Mr Christopher Gerard How |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smallhurst Farm Meg Lane Higher Sutton Macclesfield Cheshire SK11 0LY |
Director Name | Ms Helena Ruth Sampson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mortlake Road Kew TW9 4AS |
Director Name | Mrs Ann Murray |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Website | thesanctuary.co.uk |
---|
Registered Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Sanctuary At Covent Garden LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 November 1996 | Delivered on: 29 November 1996 Satisfied on: 2 April 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
10 March 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
10 March 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 September 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
8 September 2014 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
8 September 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
8 September 2014 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
16 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page) |
19 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Termination of appointment of Ann Murray as a director (1 page) |
26 May 2011 | Termination of appointment of Ann Murray as a director (1 page) |
26 May 2011 | Appointment of Mr Jon Lang as a director (2 pages) |
26 May 2011 | Appointment of Mr Jon Lang as a director (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Appointment of Mrs Ann Murray as a director (2 pages) |
28 May 2010 | Termination of appointment of Christopher How as a director (1 page) |
28 May 2010 | Termination of appointment of Christopher How as a director (1 page) |
28 May 2010 | Appointment of Mrs Ann Murray as a director (2 pages) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
28 January 2010 | Termination of appointment of Helena Sampson as a director (1 page) |
28 January 2010 | Termination of appointment of Helena Sampson as a director (1 page) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 March 2009 | Director appointed mrs helena sampson (1 page) |
10 March 2009 | Director appointed mrs helena sampson (1 page) |
9 March 2009 | Appointment terminated director alice avis (1 page) |
9 March 2009 | Appointment terminated director alice avis (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 March 2008 | Appointment terminated director colin grimsdell (1 page) |
12 March 2008 | Appointment terminated director colin grimsdell (1 page) |
12 March 2008 | Secretary appointed mr martyn campbell (1 page) |
12 March 2008 | Appointment terminated secretary colin grimsdell (1 page) |
12 March 2008 | Appointment terminated secretary colin grimsdell (1 page) |
12 March 2008 | Secretary appointed mr martyn campbell (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
4 February 2008 | Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: sanctuary house swallowdale lane hemel hempstead industrial est hemel hempstead hertfordshire HP2 7EA (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: sanctuary house swallowdale lane hemel hempstead industrial est hemel hempstead hertfordshire HP2 7EA (1 page) |
28 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
28 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
27 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
19 October 2005 | New secretary appointed;new director appointed (5 pages) |
19 October 2005 | New secretary appointed;new director appointed (5 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
13 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | New secretary appointed;new director appointed (3 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (3 pages) |
1 July 2005 | New director appointed (2 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
8 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
6 September 2002 | Return made up to 31/08/02; full list of members
|
6 September 2002 | Return made up to 31/08/02; full list of members
|
4 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2001 | Location of register of members (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Location of register of members (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members
|
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members
|
13 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
13 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
23 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
22 June 2000 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
22 June 2000 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
10 December 1999 | Return made up to 30/06/99; full list of members (9 pages) |
10 December 1999 | Return made up to 30/06/99; full list of members (9 pages) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 11 floral street london WC2E 9DH (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 11 floral street london WC2E 9DH (1 page) |
9 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 November 1999 | Withdrawal of application for striking off (1 page) |
8 November 1999 | Withdrawal of application for striking off (1 page) |
17 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 July 1999 | Application for striking-off (1 page) |
6 July 1999 | Application for striking-off (1 page) |
21 February 1999 | New director appointed (3 pages) |
21 February 1999 | New director appointed (3 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
6 December 1996 | Return made up to 30/06/96; no change of members
|
6 December 1996 | Return made up to 30/06/96; no change of members
|
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
14 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
14 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
20 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 September 1994 | Return made up to 30/06/94; full list of members (8 pages) |
9 September 1994 | Return made up to 30/06/94; full list of members (8 pages) |
28 October 1993 | Memorandum and Articles of Association (8 pages) |
28 October 1993 | Memorandum and Articles of Association (8 pages) |
19 October 1993 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
19 October 1993 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
18 October 1993 | Company name changed apartscope enterprises LIMITED\certificate issued on 19/10/93 (2 pages) |
18 October 1993 | Company name changed apartscope enterprises LIMITED\certificate issued on 19/10/93 (2 pages) |
30 June 1993 | Incorporation (9 pages) |
30 June 1993 | Incorporation (9 pages) |