Sodra Kyrkogatan 6
Karlstad
652 24
Sweden
Director Name | Peter Blewitt |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | Karmeil Links View Newton Sudbury Suffolk CO10 0QT |
Director Name | Joel Sahler |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 1992(67 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 9 Rue A Saint Exupery Viarmes Foreign |
Director Name | Peter Sprot |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(67 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 July 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Post Office Malting End Wickhambrook Suffolk CB8 8YH |
Secretary Name | Peter Blewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | Karmeil Links View Newton Sudbury Suffolk CO10 0QT |
Secretary Name | Mark Blewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 1996) |
Role | Financial Controller |
Correspondence Address | 25 Clarence Road Sudbury Suffolk CO10 6NJ |
Director Name | Hans Martin Krister Nilsson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 September 1994(69 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | Solrosvagen 8 Hammaro 66341 Sweden |
Director Name | Karl Goran Arvid Thyden |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 September 1994(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Dahlgrensgatan 10 654 60 Karlstad Sweden Foreign |
Secretary Name | Graham George King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(71 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 May 2003) |
Role | Company Director |
Correspondence Address | 18 Oxford Close Mildenhall Bury St Edmunds Suffolk IP28 7RP |
Director Name | Marco Verdonk |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 May 1999(74 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 11 February 2000) |
Role | Managing Director |
Correspondence Address | Nocturnestraat 7 Apeldoorn 7323 Lc |
Secretary Name | Mr Mark Blewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(78 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Palmerswent Close Long Melford Suffolk CO10 9TG |
Director Name | Mr Mark Blewitt |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Palmerswent Close Long Melford Suffolk CO10 9TG |
Director Name | Torsten Ake Sigvard Noren |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2006(81 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | Fryxellsvagen 1b Sunne 68633 Sweden |
Director Name | Lars-Ake Johan Brannstrom |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 March 2007(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | Knipvagen 3 Skattkarr Se-656 72 Sweden |
Director Name | Mr Jan Hakan Thorell |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 October 2008(83 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Forsta Villagatan 8 Karlstad Varmland 65341 Sweden |
Director Name | Gull-Britt Linea Eide |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 May 2009(84 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 2009) |
Role | Company Director |
Correspondence Address | Trekantsgatan 7 Str Karlstad 65220 Sweden |
Director Name | Kenth Larsson |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 March 2010(85 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Klaralvsgatan 10 Karlstad 653 49 Sweden |
Director Name | Mr Alan James Brown |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(87 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Secretary Name | Mr Sean James Hancocks |
---|---|
Status | Resigned |
Appointed | 19 January 2012(87 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | . Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Director Name | Mr Sean James Hancocks |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | . Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Director Name | Mr James Edward Cutting |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | . Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Secretary Name | Mr James Edward Cutting |
---|---|
Status | Resigned |
Appointed | 01 September 2016(91 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 2019) |
Role | Company Director |
Correspondence Address | . Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Website | millergraphics.com |
---|
Registered Address | Minster House Floor 2 Flemingate Beverley East Yorkshire HU17 0NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | John Meerloo (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£727,395 |
Cash | £10,295 |
Current Liabilities | £1,513,848 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2023 (3 weeks, 5 days from now) |
11 December 1992 | Delivered on: 12 December 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
28 June 1966 | Delivered on: 11 July 1966 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. Outstanding |
30 July 1965 | Delivered on: 4 August 1965 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Collateral mortgage debenture Secured details: £60,000 due from john meerloo (holdings) LTD. Particulars: F/H factory premises in selinas lane chadwell heath dagenham essex with all buildings & landlords fixtures. Outstanding |
26 July 1990 | Delivered on: 6 August 1990 Satisfied on: 22 April 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 book debts uncalled capital. Fully Satisfied |
1 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
---|---|
3 April 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from . Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY to Minster House Floor 2 Flemingate Beverley East Yorkshire HU17 0NT on 16 March 2020 (1 page) |
10 September 2019 | Termination of appointment of James Edward Cutting as a secretary on 10 September 2019 (1 page) |
10 September 2019 | Termination of appointment of James Edward Cutting as a director on 10 September 2019 (1 page) |
21 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
9 June 2017 | Termination of appointment of Jan Hakan Thorell as a director on 2 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Jan Hakan Thorell as a director on 2 June 2017 (1 page) |
25 January 2017 | Appointment of Mr Karl Fredrik Vendel Turzik as a director on 1 October 2016 (2 pages) |
25 January 2017 | Termination of appointment of Sean James Hancocks as a director on 30 November 2016 (1 page) |
25 January 2017 | Appointment of Mr Karl Fredrik Vendel Turzik as a director on 1 October 2016 (2 pages) |
25 January 2017 | Termination of appointment of Sean James Hancocks as a director on 30 November 2016 (1 page) |
11 October 2016 | Termination of appointment of Sean James Hancocks as a secretary on 1 September 2016 (1 page) |
11 October 2016 | Appointment of Mr James Edward Cutting as a director on 1 July 2016 (2 pages) |
11 October 2016 | Appointment of Mr James Edward Cutting as a secretary on 1 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Kenth Larsson as a director on 1 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Sean James Hancocks as a secretary on 1 September 2016 (1 page) |
11 October 2016 | Appointment of Mr James Edward Cutting as a director on 1 July 2016 (2 pages) |
11 October 2016 | Appointment of Mr James Edward Cutting as a secretary on 1 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Kenth Larsson as a director on 1 September 2016 (1 page) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 August 2016 | Satisfaction of charge 4 in full (4 pages) |
20 August 2016 | Satisfaction of charge 1 in full (4 pages) |
20 August 2016 | Satisfaction of charge 2 in full (4 pages) |
20 August 2016 | Satisfaction of charge 4 in full (4 pages) |
20 August 2016 | Satisfaction of charge 1 in full (4 pages) |
20 August 2016 | Satisfaction of charge 2 in full (4 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Appointment of Mr Sean James Hancocks as a director on 1 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Sean James Hancocks as a director on 1 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Appointment of Mr Sean James Hancocks as a director on 1 June 2015 (2 pages) |
2 March 2015 | Termination of appointment of Alan James Brown as a director on 30 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Alan James Brown as a director on 30 January 2015 (1 page) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 January 2014 | Auditor's resignation (1 page) |
5 January 2014 | Auditor's resignation (1 page) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 January 2012 | Appointment of Mr Alan James Brown as a director (2 pages) |
19 January 2012 | Appointment of Mr Sean James Hancocks as a secretary (1 page) |
19 January 2012 | Termination of appointment of Mark Blewitt as a director (1 page) |
19 January 2012 | Termination of appointment of Mark Blewitt as a secretary (1 page) |
19 January 2012 | Appointment of Mr Alan James Brown as a director (2 pages) |
19 January 2012 | Appointment of Mr Sean James Hancocks as a secretary (1 page) |
19 January 2012 | Termination of appointment of Mark Blewitt as a director (1 page) |
19 January 2012 | Termination of appointment of Mark Blewitt as a secretary (1 page) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Registered office address changed from Unit 4 Greenwood Court Bury St. Edmunds Suffolk IP32 7GY England on 29 June 2011 (1 page) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Registered office address changed from Unit 4 Greenwood Court Bury St. Edmunds Suffolk IP32 7GY England on 29 June 2011 (1 page) |
10 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mark Blewitt on 12 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mark Blewitt on 12 June 2010 (2 pages) |
21 April 2010 | Appointment of Kenth Larsson as a director (3 pages) |
21 April 2010 | Termination of appointment of Gull-Britt Eide as a director (2 pages) |
21 April 2010 | Appointment of Kenth Larsson as a director (3 pages) |
21 April 2010 | Termination of appointment of Gull-Britt Eide as a director (2 pages) |
8 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 October 2009 | Registered office address changed from 2 Hollands Road Haverhill Suffolk CB9 8PP on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 2 Hollands Road Haverhill Suffolk CB9 8PP on 22 October 2009 (1 page) |
31 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 June 2009 | Director appointed gull-britt linea eide (2 pages) |
22 June 2009 | Director appointed gull-britt linea eide (2 pages) |
30 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 October 2008 | Director appointed mr jan hakan thorell (1 page) |
21 October 2008 | Director appointed mr jan hakan thorell (1 page) |
17 September 2008 | Appointment terminated director lars-ake brannstrom (1 page) |
17 September 2008 | Appointment terminated director lars-ake brannstrom (1 page) |
5 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 March 2007 | Resolutions
|
16 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
16 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
10 October 2005 | Accounts made up to 31 December 2004 (16 pages) |
10 October 2005 | Accounts made up to 31 December 2004 (16 pages) |
16 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
11 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
11 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
21 October 2003 | Accounts made up to 31 December 2002 (15 pages) |
21 October 2003 | Accounts made up to 31 December 2002 (15 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members
|
18 June 2003 | Return made up to 12/06/03; full list of members
|
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
15 October 2002 | Accounts made up to 31 December 2001 (16 pages) |
15 October 2002 | Accounts made up to 31 December 2001 (16 pages) |
21 June 2002 | Return made up to 12/06/02; full list of members
|
21 June 2002 | Return made up to 12/06/02; full list of members
|
9 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
7 July 2001 | Accounts made up to 31 December 2000 (18 pages) |
7 July 2001 | Accounts made up to 31 December 2000 (18 pages) |
21 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 March 2000 | Accounts made up to 31 December 1999 (14 pages) |
27 March 2000 | Accounts made up to 31 December 1999 (14 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
28 September 1999 | Accounts made up to 31 December 1998 (15 pages) |
28 September 1999 | Accounts made up to 31 December 1998 (15 pages) |
21 June 1999 | Return made up to 26/06/99; full list of members
|
21 June 1999 | Return made up to 26/06/99; full list of members
|
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
19 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
19 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
5 May 1998 | Accounts made up to 31 December 1997 (14 pages) |
5 May 1998 | Accounts made up to 31 December 1997 (14 pages) |
3 July 1997 | Return made up to 26/06/97; change of members
|
3 July 1997 | Return made up to 26/06/97; change of members
|
8 April 1997 | Accounts made up to 31 December 1996 (14 pages) |
8 April 1997 | Accounts made up to 31 December 1996 (14 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Accounts made up to 31 December 1995 (14 pages) |
21 October 1996 | Accounts made up to 31 December 1995 (14 pages) |
2 September 1996 | Return made up to 26/06/96; full list of members (6 pages) |
2 September 1996 | Return made up to 26/06/96; full list of members (6 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
9 October 1995 | Accounts made up to 31 December 1994 (14 pages) |
9 October 1995 | Accounts made up to 31 December 1994 (14 pages) |
4 October 1995 | Return made up to 26/06/95; no change of members
|
4 October 1995 | Return made up to 26/06/95; no change of members
|
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |
16 January 1975 | Annual return made up to 31/12/74 (5 pages) |
16 January 1975 | Annual return made up to 31/12/74 (5 pages) |