Collingham
West Yorkshire
LS22 5AJ
Director Name | Mr Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2007(55 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 18 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Southfield Close Rufforth York YO23 3RE |
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 1998(46 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 18 April 2017) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY |
Director Name | Colin Frederick Williams |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 3 Glenville Avenue Glenfield Leicester Leicestershire LE3 8BE |
Director Name | Leslie Simmens |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(39 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | The Grange Thistleton Oakham Rutland Leics LE15 7RE |
Director Name | Peter James Salmons |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Sales Director |
Correspondence Address | 1 Appleby Close Redhill Grange Wellingborough Northamptonshire NN9 5YN |
Director Name | Michael George Peake |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1993) |
Role | Works Director |
Correspondence Address | 232 Lower Hillmorton Road Rugby Warwickshire CV21 4AF |
Director Name | Michael George Peake |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1993) |
Role | Works Director |
Correspondence Address | 232 Lower Hillmorton Road Rugby Warwickshire CV21 4AF |
Director Name | Thomas Raymond Cox |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 1992) |
Role | Accountant |
Correspondence Address | 20 Hawthorne Avenue Birstall Leicester Leicestershire LE4 4HJ |
Director Name | Robert Graham Caple |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(39 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 August 1992) |
Role | Printer |
Correspondence Address | 21 Holmfield Road Leicester Leicestershire LE2 1SD |
Secretary Name | Thomas Raymond Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 1992) |
Role | Company Director |
Correspondence Address | 20 Hawthorne Avenue Birstall Leicester Leicestershire LE4 4HJ |
Director Name | James Joseph Coll |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 April 1996) |
Role | Printer |
Correspondence Address | 7 Elkwood Rathfarmham Dublin 16 |
Director Name | James Joseph Coll |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 April 1996) |
Role | Printer |
Correspondence Address | 7 Elkwood Rathfarmham Dublin 16 |
Director Name | Beaufort Nelson Loane |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 1 Rathdown Crescent Terenure Dublin 6 Irish |
Secretary Name | Peter Martin Gaynor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1992(41 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | Manor Farm Smisby Ashby De La Zouch Leicestershire LE65 2TA |
Director Name | Mr Philip Norman Cave |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(41 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage Challow Road Wantage Oxfordshire OX12 9DN |
Director Name | Alan Hambidge |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(41 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | Brewery Cottage Popes Hill Kingsclere Newbury Berkshire RG20 5SJ |
Secretary Name | Mr Philip Leslie Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ambro Hill Isley Walton Derby Leicestershire DE74 2RN |
Director Name | Peter Eugene Lynch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1995(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2000) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | Nigel James Griffin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 7 Mill Close Borrowash Derby DE72 3GU |
Director Name | James Oliver Oconnor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1995(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Flat 1 85 Clarendon Park Road Leicester LE2 3AH |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1996(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1998) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Secretary Name | Peter Eugene Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1996(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1998) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | Cormac O Tighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2004(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 56 Hillside Dalkey County Dublin Irish |
Director Name | Mr Clinton Edwin Everard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballymoss Thursley Road Elstead Godalming Surrey GU8 6EB |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
18 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved following liquidation (1 page) |
18 January 2017 | Liquidators' statement of receipts and payments to 6 January 2017 (14 pages) |
18 January 2017 | Liquidators' statement of receipts and payments to 6 January 2017 (14 pages) |
18 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 8 May 2016 (13 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 8 May 2016 (13 pages) |
23 June 2016 | Liquidators statement of receipts and payments to 8 May 2016 (13 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (21 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (21 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 8 May 2015 (21 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 8 May 2015 (21 pages) |
4 August 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (16 pages) |
4 August 2014 | Liquidators statement of receipts and payments to 8 May 2014 (16 pages) |
4 August 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (16 pages) |
4 August 2014 | Liquidators statement of receipts and payments to 8 May 2014 (16 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (20 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (20 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (20 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (20 pages) |
22 June 2012 | Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY on 22 June 2012 (2 pages) |
22 June 2012 | Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY on 22 June 2012 (2 pages) |
23 May 2012 | Statement of affairs with form 4.19 (7 pages) |
23 May 2012 | Statement of affairs with form 4.19 (7 pages) |
18 May 2012 | Appointment of a voluntary liquidator (1 page) |
18 May 2012 | Resolutions
|
18 May 2012 | Appointment of a voluntary liquidator (1 page) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
16 February 2011 | Full accounts made up to 31 October 2010 (23 pages) |
16 February 2011 | Full accounts made up to 31 October 2010 (23 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Secretary's details changed for Marrons Consultancies Limited on 17 August 2010 (1 page) |
17 August 2010 | Secretary's details changed for Marrons Consultancies Limited on 17 August 2010 (1 page) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Full accounts made up to 31 October 2009 (23 pages) |
16 April 2010 | Full accounts made up to 31 October 2009 (23 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
9 June 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
9 June 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
12 December 2008 | Full accounts made up to 30 April 2008 (23 pages) |
12 December 2008 | Full accounts made up to 30 April 2008 (23 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (21 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (21 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
29 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
29 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
18 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
18 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | Director resigned (1 page) |
3 December 2004 | Full accounts made up to 30 April 2004 (18 pages) |
3 December 2004 | Full accounts made up to 30 April 2004 (18 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (20 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (20 pages) |
30 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
7 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
7 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
4 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
4 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
3 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
15 January 2002 | Full accounts made up to 30 April 2001 (17 pages) |
15 January 2002 | Full accounts made up to 30 April 2001 (17 pages) |
31 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
25 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
11 September 2000 | Particulars of mortgage/charge (11 pages) |
11 September 2000 | Particulars of mortgage/charge (11 pages) |
8 September 2000 | Particulars of mortgage/charge (11 pages) |
8 September 2000 | Particulars of mortgage/charge (11 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
17 March 2000 | Secretary's particulars changed (1 page) |
17 March 2000 | Secretary's particulars changed (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
1 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
9 October 1998 | Return made up to 15/08/98; no change of members (4 pages) |
9 October 1998 | Return made up to 15/08/98; no change of members (4 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
20 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Return made up to 15/08/97; no change of members
|
5 September 1997 | Return made up to 15/08/97; no change of members
|
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
7 February 1997 | Director's particulars changed (1 page) |
7 February 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
27 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
27 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Director resigned (2 pages) |
19 September 1996 | New secretary appointed (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Director resigned (2 pages) |
19 September 1996 | New secretary appointed (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: morledge street leicester LE1 1TF (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: morledge street leicester LE1 1TF (1 page) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
14 May 1996 | Full accounts made up to 30 April 1995 (16 pages) |
14 May 1996 | Full accounts made up to 30 April 1995 (16 pages) |
9 May 1996 | Particulars of mortgage/charge (15 pages) |
9 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
9 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
9 May 1996 | Particulars of mortgage/charge (15 pages) |
8 May 1996 | Declaration of assistance for shares acquisition (448 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Declaration of assistance for shares acquisition (448 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
29 February 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
29 February 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Return made up to 15/08/95; full list of members (8 pages) |
18 August 1995 | Return made up to 15/08/95; full list of members (8 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
15 June 1995 | Declaration of assistance for shares acquisition (8 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Declaration of assistance for shares acquisition (8 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
6 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | Secretary resigned (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
28 February 1995 | Full accounts made up to 30 April 1994 (16 pages) |
28 February 1995 | Full accounts made up to 30 April 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
3 March 1994 | Full accounts made up to 30 April 1993 (15 pages) |
3 March 1994 | Full accounts made up to 30 April 1993 (15 pages) |
1 April 1993 | Memorandum and Articles of Association (13 pages) |
1 April 1993 | Memorandum and Articles of Association (13 pages) |
24 March 1993 | Resolutions
|
24 March 1993 | Resolutions
|
27 May 1992 | Accounts for a medium company made up to 31 March 1992 (15 pages) |
27 May 1992 | Accounts for a medium company made up to 31 March 1992 (15 pages) |
30 August 1991 | Accounts for a medium company made up to 31 March 1991 (16 pages) |
30 August 1991 | Accounts for a medium company made up to 31 March 1991 (16 pages) |
4 September 1990 | Accounts for a medium company made up to 31 March 1990 (12 pages) |
4 September 1990 | Accounts for a medium company made up to 31 March 1990 (12 pages) |
25 August 1989 | Accounts for a medium company made up to 31 March 1989 (13 pages) |
25 August 1989 | Accounts for a medium company made up to 31 March 1989 (13 pages) |
12 September 1988 | Accounts for a medium company made up to 31 March 1988 (14 pages) |
12 September 1988 | Accounts for a medium company made up to 31 March 1988 (14 pages) |
16 November 1987 | Accounts for a medium company made up to 31 March 1987 (14 pages) |
16 November 1987 | Accounts for a medium company made up to 31 March 1987 (14 pages) |
15 October 1986 | Accounts for a medium company made up to 31 March 1986 (14 pages) |
15 October 1986 | Accounts for a medium company made up to 31 March 1986 (14 pages) |
23 September 1985 | Accounts made up to 31 March 1985 (14 pages) |
23 September 1985 | Accounts made up to 31 March 1985 (14 pages) |
25 August 1984 | Accounts made up to 31 March 1984 (13 pages) |
25 August 1984 | Accounts made up to 31 March 1984 (13 pages) |
19 August 1983 | Accounts made up to 31 March 1983 (12 pages) |
19 August 1983 | Accounts made up to 31 March 1983 (12 pages) |