Hulme Street
Manchester
M1 5GL
Director Name | Mrs Hiu Tung Angel Wong |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2020(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Mrs Doris Bo Kam Liem |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Mr Bernard Lam |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Mr Yin Man Andy Chan |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Mr Siu Pui Lee |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2024(28 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Senior Test And Support Engineer |
Country of Residence | England |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Ms Lorraine Pui Ping Chow |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 10 Ely Drive Astley Tyldesley Manchester M29 7PL |
Director Name | Che Yin Law |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Role | Postman |
Correspondence Address | 11 Knights Close Prestwich Manchester Lancashire M25 1PP |
Secretary Name | Che Yin Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 West View Grove Whitefield Manchester M45 7NQ |
Director Name | Christopher Tze-Cheung Chuang |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Hk British |
Status | Resigned |
Appointed | 31 March 1996(5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 April 1996) |
Role | Accountant |
Correspondence Address | 28 Briar Avenue Euxton Chorley Lancashire PR7 6BQ |
Director Name | Ki Cheong Ho |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British National Ove |
Status | Resigned |
Appointed | 31 March 1996(5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 1998) |
Role | Research Student |
Correspondence Address | 63 Bletchley Close Manchester M13 9DR |
Secretary Name | Mr Po Man Tsui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1996(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Westwood Road Heald Green Cheadle Cheshire SK8 3JW |
Secretary Name | Doris B.K Liem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1997(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 April 2000) |
Role | Company Director |
Correspondence Address | 48 Meredith Court Boundary Lane Manchester M15 6DZ |
Director Name | Patrick Wai Man Chow |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2004) |
Role | Medical Doctor |
Correspondence Address | 27 Brackley Road Monton Manchester M30 9LG |
Secretary Name | Christine Lai Ha Bailey Wu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(4 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | 9 Station Road Greenmount Bury Lancashire BL8 4BJ |
Director Name | Mr Chi Leung Lee |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2001(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hornchurch Court Bonsall Street, Hulme Manchester M15 6DT |
Director Name | Siu Pui Lee |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2005(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2009) |
Role | Student |
Correspondence Address | 110 India House 75 Whitworth Street Manchester Greater Manchester M1 6HB |
Director Name | Chi Chung Ho |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2005(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2009) |
Role | Architect |
Correspondence Address | 2 Bold Street Flat 3 Hulme Manchester M15 5QH |
Director Name | Mr Chi Leung Lee |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Ms Fung Kiu Cheng |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2009(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2011) |
Role | Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | India House 110 75 Whitworth Street Manchester M1 6HB |
Director Name | Ms Alvina Yee Man Ho |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 2011) |
Role | Supply Chain Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Mr Siu Pui Lee |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2011(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2012) |
Role | System Test Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Miss Lai Lo Hung |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2011(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2013) |
Role | Fund Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Secretary Name | Dr Yun Liem |
---|---|
Status | Resigned |
Appointed | 11 April 2011(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Mr Bernard Lam |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 June 2012(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 May 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Secretary Name | Mr Paul Ngok Loi Ho |
---|---|
Status | Resigned |
Appointed | 16 June 2012(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 May 2013) |
Role | Company Director |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Mr Ka Ho Lee |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2012(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 2013) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Mr Brian Cheung Chan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2013(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 2017) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Secretary Name | Miss Oi San Iu |
---|---|
Status | Resigned |
Appointed | 22 June 2013(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 June 2020) |
Role | Company Director |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Rev Siu Tong Robin Lau |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2014(18 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2015) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Mr Ngok Loi Ho |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2017(21 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Director Name | Mr Bernard Lam |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2018(22 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 24 March 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Secretary Name | Mr Ngok Loi Ho |
---|---|
Status | Resigned |
Appointed | 25 November 2020(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 May 2021) |
Role | Company Director |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Secretary Name | Dr Karen King Wai Fong |
---|---|
Status | Resigned |
Appointed | 24 May 2021(25 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 2021) |
Role | Company Director |
Correspondence Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
Secretary Name | Mrs Doris Bo Kam Liem |
---|---|
Status | Resigned |
Appointed | 01 October 2021(25 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 June 2022) |
Role | Company Director |
Correspondence Address | 28 Mallow Street Manchester M15 5GD |
Website | manallch.org |
---|---|
Email address | [email protected] |
Telephone | 07 790837002 |
Telephone region | Mobile |
Registered Address | Unit 9, The Quadrangle Hulme Street Manchester M1 5GL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £174,021 |
Net Worth | £1,114,621 |
Cash | £243,743 |
Current Liabilities | £153,820 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
5 November 2008 | Delivered on: 8 November 2008 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 9 and adjoining buildings hulme street manchester. Outstanding |
---|
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
---|---|
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
25 April 2017 | Director's details changed for Rev Wai Chor Chiu on 24 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Wung Pok Liu as a director on 26 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Paul Ngok Loi Ho as a director on 26 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Yun Liem as a director on 26 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Po Man Tsui on 30 November 2016 (2 pages) |
30 March 2017 | Termination of appointment of Brian Cheung Chan as a director on 26 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Doris Bo Kam Liem as a director on 26 March 2017 (1 page) |
31 May 2016 | Annual return made up to 30 May 2016 no member list (4 pages) |
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
1 April 2016 | Appointment of Mr Po Man Tsui as a director on 20 March 2016 (2 pages) |
3 July 2015 | Appointment of Rev Wai Chor Chiu as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Rev Wai Chor Chiu as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Siu Tong Robin Lau as a director on 30 June 2015 (1 page) |
9 June 2015 | Annual return made up to 30 May 2015 no member list (3 pages) |
29 May 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
11 September 2014 | Appointment of Mr Siu Tong Robin Lau as a director on 31 August 2014 (2 pages) |
8 September 2014 | Termination of appointment of Karl Chi Hung Leung as a director on 31 August 2014 (1 page) |
10 June 2014 | Annual return made up to 30 May 2014 no member list (3 pages) |
25 April 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
26 June 2013 | Annual return made up to 30 May 2013 no member list (2 pages) |
26 June 2013 | Appointment of Reverend Karl Chi Hung Leung as a director (2 pages) |
25 June 2013 | Appointment of Mr Brian Cheung Chan as a director (2 pages) |
25 June 2013 | Appointment of Miss Oi San Iu as a secretary (1 page) |
7 June 2013 | Termination of appointment of Paul Ho as a secretary (1 page) |
31 May 2013 | Termination of appointment of Po Tsui as a director (1 page) |
31 May 2013 | Termination of appointment of Lai Hung as a director (1 page) |
31 May 2013 | Termination of appointment of Ka Lee as a director (1 page) |
31 May 2013 | Termination of appointment of Bernard Lam as a director (1 page) |
31 May 2013 | Appointment of Mrs Doris Bo Kam Liem as a director (2 pages) |
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
17 September 2012 | Appointment of Mr Paul Ngok Loi Ho as a secretary (1 page) |
10 September 2012 | Appointment of Mr Ka Ho Lee as a director (2 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
7 June 2012 | Termination of appointment of Yun Liem as a secretary (1 page) |
7 June 2012 | Annual return made up to 30 May 2012 no member list (4 pages) |
7 June 2012 | Appointment of Mr Bernard Lam as a director (2 pages) |
7 June 2012 | Termination of appointment of Chi Lee as a director (1 page) |
7 June 2012 | Termination of appointment of Yun Liem as a director (1 page) |
7 June 2012 | Appointment of Mr Po Man Tsui as a director (2 pages) |
7 June 2012 | Termination of appointment of Siu Lee as a director (1 page) |
15 June 2011 | Termination of appointment of Christine Bailey Wu as a secretary (1 page) |
15 June 2011 | Director's details changed for Mr. Chi Leung Lee on 11 April 2011 (2 pages) |
15 June 2011 | Appointment of Doctor Yun Liem as a secretary (1 page) |
15 June 2011 | Annual return made up to 30 May 2011 no member list (3 pages) |
15 June 2011 | Termination of appointment of Karl Leung as a director (1 page) |
15 June 2011 | Director's details changed for Doctor Yun Liem on 11 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Miss Lai Lo Hung on 20 March 2011 (2 pages) |
4 May 2011 | Appointment of Mr Siu Pui Lee as a director (2 pages) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
14 April 2011 | Appointment of Miss Lai Lo Hung as a director (2 pages) |
14 April 2011 | Termination of appointment of Alvina Ho as a director (1 page) |
14 April 2011 | Termination of appointment of Fung Cheng as a director (1 page) |
14 April 2011 | Termination of appointment of Po Tsui as a director (1 page) |
28 February 2011 | Appointment of Ms Alvina Yee Man Ho as a director (2 pages) |
15 June 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
4 June 2010 | Appointment of Mr Po Man Tsui as a director (2 pages) |
4 June 2010 | Director's details changed for Reverend Karl Chi Hung Leung on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Doctor Yun Liem on 30 May 2010 (2 pages) |
4 June 2010 | Registered office address changed from the Quadrangle Manchester Alliance Centre Unit 9 the Quadrangle Hulme Street Manchester M1 5GL on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from the Quadrangle Manchester Alliance Centre Unit 9 the Quadrangle Hulme Street Manchester M1 5GL on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Ms. Fung Kiu Cheng on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr. Chi Leung Lee on 30 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 30 May 2010 no member list (5 pages) |
25 February 2010 | Registered office address changed from Unit 9, the Quadrangle Hulme Street Manchester M1 5GL United Kingdom on 25 February 2010 (1 page) |
6 June 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
3 June 2009 | Director appointed ms. Fung kiu cheng (1 page) |
3 June 2009 | Annual return made up to 30/05/09 (3 pages) |
3 June 2009 | Appointment terminated director po tsui (1 page) |
2 June 2009 | Appointment terminated director chi ho (1 page) |
2 June 2009 | Appointment terminated director siu lee (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 2 f tresco house 149-153 oxford road manchester manchester M1 7EE (1 page) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
9 June 2008 | Director appointed mr. Chi leung lee (1 page) |
9 June 2008 | Director appointed doctor yun liem (1 page) |
9 June 2008 | Annual return made up to 30/05/08 (3 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Annual return made up to 30/05/07 (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (1 page) |
16 June 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
9 June 2006 | Annual return made up to 30/05/06 (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 2 f treco house 149-153 oxford road manchester manchester M1 7EE (1 page) |
9 June 2006 | New director appointed (1 page) |
31 March 2006 | Amended accounts made up to 31 December 2003 (15 pages) |
31 March 2006 | Amended accounts made up to 31 December 2002 (15 pages) |
23 March 2006 | Amended accounts made up to 31 December 2004 (15 pages) |
8 December 2005 | Director's particulars changed (1 page) |
23 June 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
21 June 2005 | Annual return made up to 30/05/05
|
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: st peters house precinct center oxford road manchester M13 9GH (1 page) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
7 June 2004 | Annual return made up to 30/05/04
|
22 August 2003 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Annual return made up to 30/05/03
|
16 July 2002 | Total exemption full accounts made up to 31 December 2001 (21 pages) |
14 June 2002 | Annual return made up to 30/05/02 (5 pages) |
14 June 2002 | New director appointed (2 pages) |
21 May 2002 | Resolutions
|
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
17 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
12 June 2001 | Annual return made up to 30/05/01
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | Annual return made up to 30/05/00
|
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | New secretary appointed (2 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 June 1999 | Annual return made up to 30/05/99
|
4 June 1999 | Resolutions
|
30 May 1998 | Annual return made up to 30/05/98
|
30 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 May 1998 | Resolutions
|
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Secretary resigned (1 page) |
21 October 1997 | Annual return made up to 01/11/97
|
21 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 April 1997 | New director appointed (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
4 November 1996 | Annual return made up to 01/11/96
|
14 June 1996 | Director resigned (1 page) |
29 May 1996 | New secretary appointed (1 page) |
29 May 1996 | Secretary resigned (2 pages) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
21 November 1995 | Accounting reference date notified as 31/12 (1 page) |
1 November 1995 | Incorporation (50 pages) |