Stoneclough Road Kearsley
Manchester
M26 1GG
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(14 years after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Jatin Patel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(12 months after company formation) |
Appointment Duration | 7 years (resigned 29 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linden Gardens Orton Northgate Peterborough Cambridgeshire PE2 6XB |
Secretary Name | Chetna Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(12 months after company formation) |
Appointment Duration | 7 years (resigned 29 March 2013) |
Role | Company Director |
Correspondence Address | The Milton 3 Linden Gardens Orton Northgate Peterborough Cambridgeshire PE2 6XB |
Director Name | Mr Kanesh Mashru |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(4 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2013) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 Westwood Park Road Peterborough Cambridgeshire PE3 6JL |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(8 years after company formation) |
Appointment Duration | 8 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(8 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.1adental.co.uk/ |
---|---|
Telephone | 01480 374324 |
Telephone region | Huntingdon |
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Idh Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,440,686 |
Gross Profit | £1,290,488 |
Net Worth | £117,991 |
Cash | £46,657 |
Current Liabilities | £654,472 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
30 May 2013 | Delivered on: 3 June 2013 Persons entitled: U.S.Bank Trustees Limited (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 February 2012 | Delivered on: 4 February 2012 Satisfied on: 18 April 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: L/H property known as 26 st mary's street, ely, cambridgeshire, t/no: CB345812 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease see image for full details. Fully Satisfied |
1 February 2012 | Delivered on: 4 February 2012 Satisfied on: 18 April 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: F/H property known as 10 station road, st ives, cambridgehsire, t/no: CB363544 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease see image for full details. Fully Satisfied |
1 February 2012 | Delivered on: 4 February 2012 Satisfied on: 18 April 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Fully Satisfied |
1 May 2009 | Delivered on: 20 May 2009 Satisfied on: 7 November 2015 Persons entitled: Warren Ninian Trotter Classification: Rent deposit Secured details: £9,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance from time to time held in a rent deposit account see image for full details. Fully Satisfied |
1 May 2009 | Delivered on: 13 May 2009 Satisfied on: 7 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 st mary's street ely cambridgeshire. Fully Satisfied |
27 April 2009 | Delivered on: 29 April 2009 Satisfied on: 7 February 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
---|---|
20 March 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
8 January 2023 | Accounts for a dormant company made up to 31 March 2022 (12 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
4 March 2022 | Satisfaction of charge 053970040008 in full (1 page) |
5 January 2022 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
9 September 2021 | Full accounts made up to 31 March 2020 (17 pages) |
22 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
31 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
10 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
19 August 2016 | Satisfaction of charge 053970040007 in full (1 page) |
19 August 2016 | Satisfaction of charge 053970040007 in full (1 page) |
12 August 2016 | Registration of charge 053970040008, created on 5 August 2016 (81 pages) |
12 August 2016 | Registration of charge 053970040008, created on 5 August 2016 (81 pages) |
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
7 November 2015 | Satisfaction of charge 3 in full (4 pages) |
7 November 2015 | Satisfaction of charge 3 in full (4 pages) |
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
30 December 2014 | Amended total exemption small company accounts made up to 28 March 2013 (6 pages) |
30 December 2014 | Amended total exemption small company accounts made up to 28 March 2013 (6 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Stephen Robert Williams on 27 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Stephen Robert Williams on 27 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
1 February 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
1 February 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 28 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 28 March 2013 (6 pages) |
12 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
12 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
3 June 2013 | Registration of charge 053970040007 (77 pages) |
3 June 2013 | Registration of charge 053970040007 (77 pages) |
30 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
30 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
22 April 2013 | Appointment of Mr Andrew Fenn as a director (3 pages) |
22 April 2013 | Appointment of Mr Andrew Fenn as a director (3 pages) |
22 April 2013 | Appointment of Richard Charles Smith as a director (3 pages) |
22 April 2013 | Appointment of Richard Charles Smith as a director (3 pages) |
18 April 2013 | Appointment of Elizabeth Mcdonald as a secretary (3 pages) |
18 April 2013 | Appointment of Elizabeth Mcdonald as a secretary (3 pages) |
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Satisfaction of charge 4 in full (5 pages) |
18 April 2013 | Satisfaction of charge 5 in full (5 pages) |
18 April 2013 | Termination of appointment of Chetna Patel as a secretary (2 pages) |
18 April 2013 | Satisfaction of charge 5 in full (5 pages) |
18 April 2013 | Satisfaction of charge 6 in full (6 pages) |
18 April 2013 | Termination of appointment of Kanesh Mashru as a director (2 pages) |
18 April 2013 | Satisfaction of charge 4 in full (5 pages) |
18 April 2013 | Termination of appointment of Jatin Patel as a director (2 pages) |
18 April 2013 | Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ on 18 April 2013 (2 pages) |
18 April 2013 | Satisfaction of charge 6 in full (6 pages) |
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Termination of appointment of Kanesh Mashru as a director (2 pages) |
18 April 2013 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
18 April 2013 | Termination of appointment of Chetna Patel as a secretary (2 pages) |
18 April 2013 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
18 April 2013 | Termination of appointment of Jatin Patel as a director (2 pages) |
18 April 2013 | Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ on 18 April 2013 (2 pages) |
22 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
22 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
17 May 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages) |
17 May 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
29 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 April 2009 | Ad 31/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
5 April 2009 | Ad 31/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
5 April 2009 | Director appointed kanesh mashru (3 pages) |
5 April 2009 | Director appointed kanesh mashru (3 pages) |
1 April 2009 | Memorandum and Articles of Association (9 pages) |
1 April 2009 | Memorandum and Articles of Association (9 pages) |
30 March 2009 | Company name changed j patel bds LTD\certificate issued on 30/03/09 (2 pages) |
30 March 2009 | Company name changed j patel bds LTD\certificate issued on 30/03/09 (2 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 July 2008 | Return made up to 17/03/08; full list of members (6 pages) |
8 July 2008 | Return made up to 17/03/08; full list of members (6 pages) |
4 June 2007 | Return made up to 17/03/07; full list of members
|
4 June 2007 | Return made up to 17/03/07; full list of members
|
16 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
20 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
20 March 2006 | New secretary appointed (2 pages) |
17 March 2005 | Incorporation (16 pages) |
17 March 2005 | Incorporation (16 pages) |