Didsbury
Manchester
M20 6XB
Director Name | Diane Zaman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 121 Manor Road Darwen Lancashire BB3 2SN |
Director Name | Ms Dina Zaman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 10 months (resigned 23 August 2019) |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | 10 Trafalgar Place Palatine Road Manchester Lancashire M20 3TF |
Secretary Name | Dr Ahmed Zaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 10 months (resigned 23 August 2019) |
Role | Company Director |
Correspondence Address | 9 Elm Road Didsbury Manchester M20 6XB |
Director Name | Miss Mariam Surifun Zaman |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 23 August 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 78 Southgate Road De Beauvoir Town London N1 3JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Elm Road Didsbury Manchester M20 6XB |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
333 at £1 | Dina Zaman 33.33% Ordinary |
---|---|
333 at £1 | Mariam Surifun Zaman 33.33% Ordinary |
333 at £1 | Rehan Zaman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,229,392 |
Cash | £20,891 |
Current Liabilities | £653,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
5 June 2001 | Delivered on: 11 June 2001 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 |
---|---|
10 October 2000 | Delivered on: 25 October 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 northern grove didsbury LA39366. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
18 April 2000 | Delivered on: 27 April 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a f/h property being 9 preston new road.t/no.LA331570;l/h property being 48 richmond park,darwen.t/no.LA640747.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
21 December 1999 | Delivered on: 29 December 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 6A central parade station road harrow middlesex 61 high street harlesden london NW10 and 510 high road tottenham london N17. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
21 December 1999 | Delivered on: 29 December 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 6A central parade station road harrow middlesex 61 high street harlesden london NW10 and 510 high road tottenham london N17. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
1 May 1998 | Delivered on: 6 May 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 ford road upton wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 December 1997 | Delivered on: 30 December 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: 78 lupus street in the city of westminster greater london. By way of fixed charge the goodwill and plant machinery; by way of floating charge all unattached plant machinery chattels and goods.. See the mortgage charge document for full details. Outstanding |
16 January 1995 | Delivered on: 26 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 preston new road,blackburn,lancashire.t/no.LA331570. Outstanding |
18 November 2009 | Delivered on: 28 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5, 28 lupus street, london. Outstanding |
26 August 2005 | Delivered on: 8 September 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 cobden villas oldfield avenue darwen lancashire t/n LA843205,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
2 August 2005 | Delivered on: 6 August 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 beech road chorlton elm hardy manchester t/n LA131800. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
8 March 2004 | Delivered on: 24 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b 78 lupus street pimlico,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 December 2001 | Delivered on: 4 January 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the leasehold property k/a flat 1 28 lupus street in the city of westminster t/n NGL222995. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
12 June 2001 | Delivered on: 18 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5, 28 lupas street pimlico london. Outstanding |
28 January 1994 | Delivered on: 10 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 richmond park darwen lancashire t/no LA640747. Outstanding |
4 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
29 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 March 2022 | Change of details for Zinc Real Estate Ltd as a person with significant control on 23 August 2019 (2 pages) |
6 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
29 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
2 October 2019 | Cessation of Mariam Surifun Zaman as a person with significant control on 23 August 2019 (1 page) |
2 October 2019 | Termination of appointment of Dina Zaman as a director on 23 August 2019 (1 page) |
2 October 2019 | Notification of Zinc Real Estate Ltd as a person with significant control on 23 August 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
2 October 2019 | Cessation of Dina Zaman as a person with significant control on 23 August 2019 (1 page) |
2 October 2019 | Termination of appointment of Ahmed Zaman as a secretary on 23 August 2019 (1 page) |
2 October 2019 | Termination of appointment of Mariam Surifun Zaman as a director on 23 August 2019 (1 page) |
2 October 2019 | Cessation of Rehan Zaman as a person with significant control on 23 August 2019 (1 page) |
19 August 2019 | Director's details changed for Miss Mariam Surifun Zaman on 16 August 2019 (2 pages) |
16 August 2019 | Change of details for Miss Mariam Surifun Zaman as a person with significant control on 16 August 2019 (2 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 June 2018 | Director's details changed for Mr Rehan Zaman on 18 April 2018 (2 pages) |
6 June 2018 | Change of details for Mr Rehan Zaman as a person with significant control on 18 April 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
28 September 2017 | Change of details for Miss Mariam Surifun Zaman as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Change of details for Mr Rehan Zaman as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Change of details for Mr Rehan Zaman as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Change of details for Ms Dina Zaman as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Change of details for Miss Mariam Surifun Zaman as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Change of details for Ms Dina Zaman as a person with significant control on 6 April 2016 (2 pages) |
18 April 2017 | Registered office address changed from 9 Northen Grove Manchester M20 2NL England to 9 Elm Road Didsbury Manchester M20 6XB on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 9 Northen Grove Manchester M20 2NL England to 9 Elm Road Didsbury Manchester M20 6XB on 18 April 2017 (1 page) |
18 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
22 September 2016 | Registered office address changed from 8 Cobden Villas Oldfield Avenue Darwen Lancashire BB3 1QY to 9 Northen Grove Manchester M20 2NL on 22 September 2016 (1 page) |
22 September 2016 | Secretary's details changed for Doctor Ahmed Zaman on 16 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 8 Cobden Villas Oldfield Avenue Darwen Lancashire BB3 1QY to 9 Northen Grove Manchester M20 2NL on 22 September 2016 (1 page) |
22 September 2016 | Secretary's details changed for Doctor Ahmed Zaman on 16 September 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Director's details changed for Miss Mariam Surifun Zaman on 4 October 2012 (2 pages) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Director's details changed for Miss Mariam Surifun Zaman on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Miss Mariam Surifun Zaman on 4 October 2012 (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2010 | Director's details changed for Dina Zaman on 22 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Rehan Zaman on 22 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Dina Zaman on 22 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Miss Mariam Surifun Zaman on 22 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Miss Mariam Surifun Zaman on 22 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Rehan Zaman on 22 September 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 December 2008 | Return made up to 22/09/08; full list of members (4 pages) |
2 December 2008 | Return made up to 22/09/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members
|
7 October 2005 | Return made up to 22/09/05; full list of members
|
22 September 2005 | Registered office changed on 22/09/05 from: 48 richmond park darwen lancashire BB3 0JX (1 page) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 48 richmond park darwen lancashire BB3 0JX (1 page) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 September 2005 | Particulars of mortgage/charge (4 pages) |
8 September 2005 | Particulars of mortgage/charge (4 pages) |
6 August 2005 | Particulars of mortgage/charge (4 pages) |
6 August 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 October 2004 | Return made up to 22/09/04; full list of members
|
5 October 2004 | Return made up to 22/09/04; full list of members
|
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Amended accounts made up to 31 December 2002 (6 pages) |
5 November 2003 | Amended accounts made up to 31 December 2002 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 October 2003 | Return made up to 22/09/03; full list of members
|
1 October 2003 | Return made up to 22/09/03; full list of members
|
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 October 2002 | Return made up to 22/09/02; full list of members
|
8 October 2002 | Return made up to 22/09/02; full list of members
|
4 January 2002 | Particulars of mortgage/charge (4 pages) |
4 January 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 October 2001 | Return made up to 22/09/01; full list of members
|
4 October 2001 | Return made up to 22/09/01; full list of members
|
18 June 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Return made up to 22/09/00; full list of members (8 pages) |
29 September 2000 | Return made up to 22/09/00; full list of members (8 pages) |
25 May 2000 | Return made up to 22/09/99; full list of members; amend (8 pages) |
25 May 2000 | Particulars of contract relating to shares (3 pages) |
25 May 2000 | Particulars of contract relating to shares (3 pages) |
25 May 2000 | Return made up to 22/09/99; full list of members; amend (8 pages) |
25 May 2000 | Ad 07/03/00--------- £ si 996@1=996 £ ic 2/998 (2 pages) |
25 May 2000 | Ad 07/03/00--------- £ si 996@1=996 £ ic 2/998 (2 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Ad 06/03/00--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
12 April 2000 | Ad 06/03/00--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Return made up to 22/09/99; full list of members
|
29 November 1999 | Return made up to 22/09/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 22/09/98; no change of members (4 pages) |
5 January 1999 | Return made up to 22/09/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (4 pages) |
30 December 1997 | Particulars of mortgage/charge (4 pages) |
26 November 1997 | Return made up to 22/09/97; full list of members (6 pages) |
26 November 1997 | Return made up to 22/09/97; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
19 October 1995 | Return made up to 22/09/95; no change of members
|
19 October 1995 | Return made up to 22/09/95; no change of members
|
31 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
2 December 1993 | Memorandum and Articles of Association (8 pages) |
2 December 1993 | Memorandum and Articles of Association (8 pages) |
26 November 1993 | Resolutions
|
26 November 1993 | Resolutions
|
22 September 1993 | Incorporation (9 pages) |
22 September 1993 | Incorporation (9 pages) |