Stamford New Road
Altrincham
WA14 1EP
Director Name | Mr Simon Arora |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2004) |
Role | Fancy Goods Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Carrwood Altrincham Cheshire WA15 0EW |
Secretary Name | Mr Simon Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 2000) |
Role | Fancy Goods Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Carrwood Altrincham Cheshire WA15 0EW |
Director Name | Joginder Kaur Arora |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 1998) |
Role | Fancy Goods Importer |
Correspondence Address | 24 Dutton Street Manchester M3 1LE |
Secretary Name | Miss Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 78 Wordsworth Road Wallington Surrey SM6 9RH |
Director Name | Robert Arthur Randolph Garfit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 173 Chatsworth Road London NW2 5QS |
Director Name | Mr John David Gibson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elysium London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Director Name | Mr Richard Anthony Brainin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northbank House 144 Totteridge Lane London N20 8JJ |
Director Name | Mr Andrew Graham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Meadows Road Cheadle Hulme Cheadle Cheshire SK8 6EJ |
Director Name | David Harrison |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 July 2004) |
Role | Finance Director |
Correspondence Address | 8 Conisber Close Dunscar Bolton Lancashire BL7 9XN |
Director Name | John Wilkinson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 57 Warrenside Close Wilpshire Blackburn Lancashire BB1 9PE |
Director Name | Ms Kathryn Lea Brooks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Red Lane Appleton Warrington Cheshire WA4 5AD |
Director Name | Garry Tweedale Hogarth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Manor Barnet Lane London N20 8AS |
Director Name | Pamela Elizabeth Harper |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2012) |
Role | Company Director |
Correspondence Address | 31 Rutland Street Knightsbridge London SW7 1EJ |
Secretary Name | Mr John David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(11 years after company formation) |
Appointment Duration | 8 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elysium London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved following liquidation (1 page) |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (5 pages) |
5 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2012 | Liquidators statement of receipts and payments to 29 February 2012 (5 pages) |
5 March 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (5 pages) |
15 February 2012 | Termination of appointment of Pamela Elizabeth Harper as a director on 10 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Pamela Harper as a director (1 page) |
24 January 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (5 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (5 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 17 January 2012 (5 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 20 July 2011 (5 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 20 July 2011 (5 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 20 July 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 20 January 2010 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 20 July 2009 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 20 July 2010 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 20 July 2009 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 20 January 2010 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 20 July 2009 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 20 July 2010 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 20 January 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 20 January 2010 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 20 July 2010 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (5 pages) |
16 June 2011 | Resignation of a liquidator (1 page) |
16 June 2011 | Resignation of a liquidator (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
21 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
21 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
17 February 2008 | Administrator's progress report (15 pages) |
17 February 2008 | Administrator's progress report (15 pages) |
16 October 2007 | Statement of administrator's proposal (41 pages) |
16 October 2007 | Statement of administrator's proposal (41 pages) |
30 September 2007 | Result of meeting of creditors (3 pages) |
30 September 2007 | Result of meeting of creditors (3 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 26 manchester square london W1U 3PZ (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 26 manchester square london W1U 3PZ (1 page) |
25 July 2007 | Appointment of an administrator (1 page) |
25 July 2007 | Appointment of an administrator (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
9 December 2006 | Resolutions
|
9 December 2006 | Resolutions
|
7 December 2006 | Particulars of mortgage/charge (39 pages) |
7 December 2006 | Particulars of mortgage/charge (39 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Particulars of mortgage/charge (11 pages) |
1 December 2006 | Particulars of mortgage/charge (11 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
16 November 2006 | Particulars of mortgage/charge (8 pages) |
16 November 2006 | Particulars of mortgage/charge (8 pages) |
1 November 2006 | Particulars of mortgage/charge (19 pages) |
1 November 2006 | Particulars of mortgage/charge (19 pages) |
1 November 2006 | Particulars of mortgage/charge (8 pages) |
1 November 2006 | Particulars of mortgage/charge (8 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
20 October 2006 | Particulars of mortgage/charge (10 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (10 pages) |
20 October 2006 | Particulars of mortgage/charge (10 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (10 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
6 October 2006 | Particulars of mortgage/charge (7 pages) |
6 October 2006 | Particulars of mortgage/charge (7 pages) |
6 October 2006 | Particulars of mortgage/charge (7 pages) |
6 October 2006 | Particulars of mortgage/charge (7 pages) |
26 September 2006 | Particulars of mortgage/charge (10 pages) |
26 September 2006 | Particulars of mortgage/charge (7 pages) |
26 September 2006 | Particulars of mortgage/charge (10 pages) |
26 September 2006 | Particulars of mortgage/charge (10 pages) |
26 September 2006 | Particulars of mortgage/charge (7 pages) |
26 September 2006 | Particulars of mortgage/charge (7 pages) |
26 September 2006 | Particulars of mortgage/charge (7 pages) |
26 September 2006 | Particulars of mortgage/charge (10 pages) |
20 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
20 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (1 page) |
7 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
7 October 2005 | Return made up to 22/08/05; full list of members (8 pages) |
7 October 2005 | Return made up to 22/08/05; full list of members (8 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
19 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
10 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
10 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
10 September 2002 | Return made up to 22/08/02; full list of members (8 pages) |
10 September 2002 | Return made up to 22/08/02; full list of members (8 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 86 gloucester place london W1U 6HP (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 86 gloucester place london W1U 6HP (1 page) |
5 February 2002 | Location of register of members (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Location of register of members (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
13 September 2001 | Return made up to 22/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 22/08/01; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
25 May 2001 | Full accounts made up to 31 May 2000 (17 pages) |
25 May 2001 | Full accounts made up to 31 May 2000 (17 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: raleigh warehouse crossley park ind est crossley road stockport SK4 5BG (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: raleigh warehouse crossley park ind est crossley road stockport SK4 5BG (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
19 January 2001 | Auditor's resignation (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
19 January 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
19 January 2001 | Auditor's resignation (1 page) |
19 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
9 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
9 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 November 2000 | Director's particulars changed (2 pages) |
20 November 2000 | Director's particulars changed (2 pages) |
11 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
11 October 2000 | Return made up to 22/08/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 September 1999 | Return made up to 22/08/99; no change of members (6 pages) |
22 September 1999 | Return made up to 22/08/99; no change of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 808 hyde road gorton manchester lanashire M18 7JD (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 808 hyde road gorton manchester lanashire M18 7JD (1 page) |
10 December 1998 | Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page) |
10 December 1998 | Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Auditor's resignation (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
2 October 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
2 October 1998 | Accounts made up to 30 November 1997 (5 pages) |
28 August 1998 | Return made up to 22/08/98; no change of members
|
28 August 1998 | Return made up to 22/08/98; no change of members (4 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
18 March 1997 | Accounts made up to 30 November 1996 (5 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 28 swan court chelsea manor street chelsea london SW3 5RT (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 28 swan court chelsea manor street chelsea london SW3 5RT (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Ad 29/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Ad 29/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 1996 | Accounting reference date extended from 31/08/96 to 30/11/96 (1 page) |
27 November 1996 | Accounting reference date extended from 31/08/96 to 30/11/96 (1 page) |
8 November 1996 | Return made up to 22/08/96; full list of members (6 pages) |
8 November 1996 | Return made up to 22/08/96; full list of members (6 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
31 August 1995 | Secretary resigned;new director appointed (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
31 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
22 August 1995 | Incorporation (20 pages) |