Openshaw
Manchester
Lancashire
M11 1LE
Director Name | Mr Kantilal Haridas Agravat |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84/90 Stanley Street Openshaw Manchester Lancashire M11 1LE |
Director Name | Mr Daka Divel Nazael |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 01 July 2013(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84/90 Stanley Street Openshaw Manchester M11 1LE |
Director Name | Neena Khokhar |
---|---|
Date of Birth | February 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(26 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84-90 Stanley Street Higher Openshaw Manchester M11 1LE |
Director Name | James Frederick Hadfield |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 December 2007) |
Role | Service Station (Petrol) Prop. |
Correspondence Address | 30 Highfield Gardens Hyde Cheshire SK14 8NF |
Secretary Name | Miriam Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 December 2007) |
Role | Business Management |
Correspondence Address | 30 Highfield Gardens Hyde Cheshire SK14 8NF |
Director Name | Leaggy Mwanza |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 24 November 1993(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1995) |
Role | Pharmacist |
Correspondence Address | 30 Fern Street Oldham Lancashire OL8 1SH |
Director Name | Divel Nazael Daka |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 01 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 December 2007) |
Role | Pharmacist |
Correspondence Address | 313 Windsor Road Coppice Oldham OL8 1AF |
Director Name | Mr Kantilal Haridas Agravat |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(14 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 2007) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 28 Town Lane Charlesworth Glossop SK13 5HQ |
Secretary Name | Mrs Deborah Jane Kantilal Agravat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 October 2011) |
Role | Company Director |
Correspondence Address | 84/90 Stanley Street Openshaw Manchester Lancashire M11 1LE |
Director Name | Brian Harold Rose |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(14 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2008) |
Role | Pharmacist |
Correspondence Address | 29 Ferndale Avenue Whitefield Manchester M45 7GP |
Director Name | Mr Michael Maguire |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 84/90 Stanley Street Openshaw Manchester Lancashire M11 1LE |
Director Name | Mr Kantilal Haridas Agravat |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2009(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
Director Name | Mr Imran Khan |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 2013) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 84/90 Stanley Street Openshaw Manchester Lancashire M11 1LE |
Director Name | Ms Sarah Ankamah |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 05 March 2013(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Chapel Street Salford M3 5EQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pharmacochemists.com |
---|---|
Telephone | 0161 3015896 |
Telephone region | Manchester |
Registered Address | 84/90 Stanley Street Openshaw Manchester Lancashire M11 1LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
50 at £1 | Deborah Agravat 5.00% Ordinary C |
---|---|
50 at £1 | Deborah Agravat 5.00% Ordinary D |
50 at £1 | Deborah Agravat 5.00% Ordinary E |
50 at £1 | Deborah Agravat 5.00% Ordinary F |
50 at £1 | Deborah Agravat 5.00% Ordinary G |
50 at £1 | Kantilal Agravat 5.00% Ordinary C |
50 at £1 | Kantilal Agravat 5.00% Ordinary D |
50 at £1 | Kantilal Agravat 5.00% Ordinary E |
50 at £1 | Kantilal Agravat 5.00% Ordinary F |
50 at £1 | Kantilal Agravat 5.00% Ordinary G |
250 at £1 | Deborah Agravat 25.00% Ordinary B |
250 at £1 | Kantilal Agravat 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £131,448 |
Cash | £147,658 |
Current Liabilities | £354,380 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (9 months, 4 weeks from now) |
24 March 1998 | Delivered on: 7 April 1998 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 |
---|---|
23 May 1996 | Delivered on: 29 May 1996 Satisfied on: 29 May 1998 Persons entitled: Yorkshire Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 November 1993 | Delivered on: 1 December 1993 Satisfied on: 21 January 1999 Persons entitled: George Foster (Burnley) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property being or k/a 88/88A stanley street openshaw greater manchester. See the mortgage charge document for full details. Fully Satisfied |
26 November 1993 | Delivered on: 1 December 1993 Satisfied on: 21 January 1999 Persons entitled: George Foster (Burnley) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property being or k/a 32/34 fern street oldham greater manchester. See the mortgage charge document for full details. Fully Satisfied |
26 November 1993 | Delivered on: 1 December 1993 Satisfied on: 3 July 1997 Persons entitled: George Foster (Burnley) Limited Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 2023 | Termination of appointment of Neena Khokhar as a director on 31 March 2023 (1 page) |
---|---|
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 November 2022 | Termination of appointment of Daka Divel Nazael as a director on 1 November 2022 (1 page) |
12 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
26 September 2022 | Change of details for Mr Kantilal Haridas Agravat as a person with significant control on 23 September 2022 (2 pages) |
23 September 2022 | Change of details for Mr Ken Agravat as a person with significant control on 6 April 2016 (2 pages) |
28 March 2022 | Second filing of Confirmation Statement dated 20 September 2021 (5 pages) |
24 March 2022 | Withdrawal of a person with significant control statement on 24 March 2022 (2 pages) |
24 March 2022 | Notification of Ken Agravat as a person with significant control on 6 April 2016 (2 pages) |
11 February 2022 | Statement of capital following an allotment of shares on 22 July 2021
|
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 November 2021 | Memorandum and Articles of Association (29 pages) |
3 November 2021 | Resolutions
|
25 October 2021 | Confirmation statement made on 20 September 2021 with no updates
|
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
20 July 2020 | Director's details changed for Mr Ken Agravat on 1 July 2020 (2 pages) |
22 November 2019 | Appointment of Neena Khokhar as a director on 1 October 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
12 November 2019 | Current accounting period extended from 29 November 2019 to 31 March 2020 (1 page) |
8 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
17 October 2018 | Cessation of Kantilal Haridas Agravat as a person with significant control on 1 July 2016 (1 page) |
17 October 2018 | Notification of a person with significant control statement (2 pages) |
17 October 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
24 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
20 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
3 August 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 November 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 November 2015 (8 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
16 December 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 October 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
18 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
3 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
21 October 2014 | Change of share class name or designation (2 pages) |
21 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2014 | Change of share class name or designation (2 pages) |
21 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Resolutions
|
5 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 July 2013 | Appointment of Mr Daka Divel Nazael as a director (2 pages) |
1 July 2013 | Appointment of Mr Daka Divel Nazael as a director (2 pages) |
28 June 2013 | Termination of appointment of Sarah Ankamah as a director (1 page) |
28 June 2013 | Termination of appointment of Sarah Ankamah as a director (1 page) |
6 June 2013 | Appointment of Mr Ken Agravat as a director (2 pages) |
6 June 2013 | Appointment of Mr Ken Agravat as a director (2 pages) |
5 March 2013 | Appointment of Ms Sarah Ankamah as a director (2 pages) |
5 March 2013 | Termination of appointment of Imran Khan as a director (1 page) |
5 March 2013 | Termination of appointment of Imran Khan as a director (1 page) |
5 March 2013 | Appointment of Ms Sarah Ankamah as a director (2 pages) |
12 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
19 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Appointment of Mr Imran Khan as a director (2 pages) |
16 December 2011 | Termination of appointment of Michael Maguire as a director (1 page) |
16 December 2011 | Termination of appointment of Michael Maguire as a director (1 page) |
16 December 2011 | Appointment of Mr Imran Khan as a director (2 pages) |
27 October 2011 | Appointment of Mr Imran Khan as a director (2 pages) |
27 October 2011 | Appointment of Mr Imran Khan as a director (2 pages) |
12 October 2011 | Termination of appointment of Michael Maguire as a director (1 page) |
12 October 2011 | Appointment of Mrs Deborah Jane Kantilal Agravat as a director (2 pages) |
12 October 2011 | Termination of appointment of Deborah Agravat as a secretary (1 page) |
12 October 2011 | Termination of appointment of Michael Maguire as a director (1 page) |
12 October 2011 | Termination of appointment of Deborah Agravat as a secretary (1 page) |
12 October 2011 | Appointment of Mrs Deborah Jane Kantilal Agravat as a director (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
21 April 2011 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 21 April 2011 (1 page) |
20 April 2011 | Termination of appointment of Kantilal Agravat as a director (1 page) |
20 April 2011 | Termination of appointment of Kantilal Agravat as a director (1 page) |
18 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Secretary's details changed for Deborah Jane Kantilal Agravat on 20 September 2010 (1 page) |
18 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Director's details changed for Mr Kantilal Haridas Agravat on 20 September 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Deborah Jane Kantilal Agravat on 20 September 2010 (1 page) |
18 November 2010 | Director's details changed for Mr Kantilal Haridas Agravat on 20 September 2010 (2 pages) |
18 November 2010 | Director's details changed for Michael Maguire on 20 September 2010 (2 pages) |
18 November 2010 | Director's details changed for Michael Maguire on 20 September 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 March 2010 | Appointment of Kantilal Haridas Agravat as a director (3 pages) |
30 March 2010 | Appointment of Kantilal Haridas Agravat as a director (3 pages) |
9 February 2010 | Termination of appointment of Brian Rose as a director (1 page) |
9 February 2010 | Termination of appointment of Brian Rose as a director (1 page) |
9 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
15 April 2009 | Amended accounts made up to 30 November 2007 (4 pages) |
15 April 2009 | Amended accounts made up to 30 November 2007 (4 pages) |
18 November 2008 | Director appointed michael maguire (2 pages) |
18 November 2008 | Director appointed michael maguire (2 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
1 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
1 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
7 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
18 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: abacus house 193 oldstreet ashton under lyne lancashire OL6 7SR (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: abacus house 193 oldstreet ashton under lyne lancashire OL6 7SR (1 page) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
3 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
27 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
28 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
28 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
13 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
13 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
6 August 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
6 August 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
22 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
20 October 2000 | Return made up to 20/09/00; full list of members
|
20 October 2000 | Return made up to 20/09/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
17 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 30 November 1998 (15 pages) |
15 July 1999 | Accounts for a small company made up to 30 November 1998 (15 pages) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 30 November 1997 (16 pages) |
19 October 1998 | Accounts for a small company made up to 30 November 1997 (16 pages) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Full accounts made up to 30 November 1996 (14 pages) |
16 April 1997 | Full accounts made up to 30 November 1996 (14 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New director appointed (1 page) |
29 May 1996 | Particulars of mortgage/charge (4 pages) |
29 May 1996 | Particulars of mortgage/charge (4 pages) |
20 May 1996 | Accounting reference date extended from 30/09/96 to 30/11/96 (1 page) |
20 May 1996 | Accounting reference date extended from 30/09/96 to 30/11/96 (1 page) |
30 January 1996 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 January 1996 | Ad 01/12/93--------- £ si 998@1 (2 pages) |
30 January 1996 | Return made up to 20/09/95; no change of members (6 pages) |
30 January 1996 | Return made up to 20/09/94; full list of members (8 pages) |
30 January 1996 | Return made up to 20/09/94; full list of members (8 pages) |
30 January 1996 | Return made up to 20/09/95; no change of members (6 pages) |
30 January 1996 | Ad 01/12/93--------- £ si 998@1 (2 pages) |
30 January 1996 | Accounts for a small company made up to 30 September 1994 (7 pages) |
8 August 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
8 August 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
20 September 1993 | Incorporation (9 pages) |
20 September 1993 | Incorporation (9 pages) |