Charlton
Pershore
Worcestershire
WR10 3LA
Director Name | Mrs Judith Yap Dickinson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2002(49 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernhill Farm Charlton Pershore Worcestershire WR10 3LA |
Director Name | Robert Williamson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(55 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Commercial |
Country of Residence | England |
Correspondence Address | 150 Hockley Road Wilnecote Tamworth Staffordshire B77 5EQ |
Director Name | Mr George James Dickinson |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2011(59 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Whitehall Riverside Leeds LS1 4BN |
Secretary Name | Mr Roy Reginald Bray |
---|---|
Status | Current |
Appointed | 30 April 2012(60 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 50 Rowan Crescent Wolverhampton West Midlands WV3 7HL |
Director Name | Mr Stephen John Maurice Andrews |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 270 Station Road Knowle Solihull West Midlands B93 0ES |
Director Name | John Richard Bettinson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 October 1998) |
Role | Solicitor |
Correspondence Address | 6 The Farthings Metchley Lane Birmingham B17 0HQ |
Director Name | Mr Anthony Christopher Firth |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Coleshill Road Sutton Coldfield West Midlands B75 7AZ |
Director Name | Mr John Graham Wade |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2000) |
Role | Metallurgist |
Correspondence Address | 29 Carters Close Sherington Newport Pagnall MK16 9NW |
Secretary Name | Mr Roger Frederick Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 21 Oaklands Avenue Harborne Birmingham West Midlands B17 9TU |
Director Name | Robert Michael Bruce |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(43 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1996) |
Role | Engineer |
Correspondence Address | Four Seasons 20 Hillewood Avenue Whitchurch Shropshire SY13 1SP Wales |
Director Name | Mr John Towers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tall Trees Bourton On Dunsmore Rugby Warwickshire CV23 9QZ |
Director Name | Mr Robert Walter Mitchell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Somerset Road Edgbaston Birmingham B15 2PD |
Secretary Name | Lynn Thomas Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(48 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2012) |
Role | Accountant |
Correspondence Address | 5 Newton Close Great Barr Birmingham West Midlands B43 6DJ |
Registered Address | No 1 Whitehall Riverside Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Turnover | £24,146,667 |
Gross Profit | £2,145,489 |
Net Worth | £2,829,648 |
Cash | £1,673,230 |
Current Liabilities | £6,817,479 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 September |
Next Return Due | 4 January 2017 (overdue) |
---|
5 April 2023 | Liquidators' statement of receipts and payments to 28 January 2023 (20 pages) |
---|---|
24 June 2022 | Registered office address changed from Begbies Traynor (Central) Llp 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to No 1 Whitehall Riverside Leeds LS1 4BN on 24 June 2022 (2 pages) |
21 April 2022 | Resignation of a liquidator (3 pages) |
29 March 2022 | Liquidators' statement of receipts and payments to 28 January 2022 (26 pages) |
1 April 2021 | Liquidators' statement of receipts and payments to 28 January 2021 (20 pages) |
6 April 2020 | Liquidators' statement of receipts and payments to 28 January 2020 (21 pages) |
8 April 2019 | Liquidators' statement of receipts and payments to 28 January 2019 (24 pages) |
11 April 2018 | Liquidators' statement of receipts and payments to 28 January 2018 (21 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (14 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (14 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (12 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (12 pages) |
2 April 2016 | Liquidators statement of receipts and payments to 28 January 2016 (12 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (15 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 28 January 2015 (15 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (15 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 28 January 2014 (15 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (15 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (15 pages) |
11 February 2013 | Administrator's progress report to 29 January 2013 (24 pages) |
11 February 2013 | Administrator's progress report to 29 January 2013 (24 pages) |
29 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 November 2012 | Result of meeting of creditors (56 pages) |
27 November 2012 | Result of meeting of creditors (56 pages) |
1 October 2012 | Registered office address changed from Norton Aluminium, Norton Green Lane, Norton Canes Cannock Staffs WS11 9PS on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Norton Aluminium, Norton Green Lane, Norton Canes Cannock Staffs WS11 9PS on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Norton Aluminium, Norton Green Lane, Norton Canes Cannock Staffs WS11 9PS on 1 October 2012 (2 pages) |
28 September 2012 | Appointment of an administrator (1 page) |
28 September 2012 | Appointment of an administrator (1 page) |
20 September 2012 | Change of name notice (2 pages) |
20 September 2012 | Company name changed norton aluminium LIMITED\certificate issued on 20/09/12
|
20 September 2012 | Change of name notice (2 pages) |
20 September 2012 | Company name changed norton aluminium LIMITED\certificate issued on 20/09/12
|
2 July 2012 | Group of companies' accounts made up to 30 September 2011 (40 pages) |
2 July 2012 | Group of companies' accounts made up to 30 September 2011 (40 pages) |
30 April 2012 | Appointment of Mr Roy Reginald Bray as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Lynn Tranter as a secretary (1 page) |
30 April 2012 | Termination of appointment of Lynn Tranter as a secretary (1 page) |
30 April 2012 | Appointment of Mr Roy Reginald Bray as a secretary (2 pages) |
4 January 2012 | Director's details changed for Mr Henry George Dickinson on 4 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Director's details changed for Mr Henry George Dickinson on 4 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Director's details changed for Mr Henry George Dickinson on 4 January 2012 (2 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
24 March 2011 | Appointment of Mr George Dickinson as a director (2 pages) |
24 March 2011 | Appointment of Mr George Dickinson as a director (2 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Purchase of own shares. (3 pages) |
7 July 2010 | Purchase of own shares. (3 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (22 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (22 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 January 2010 | Director's details changed for Judith Dickinson on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Robert Williamson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Judith Dickinson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Robert Williamson on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Judith Dickinson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Robert Williamson on 6 January 2010 (2 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (21 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (21 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
18 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
29 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2007 | Full accounts made up to 30 September 2006 (21 pages) |
30 April 2007 | Full accounts made up to 30 September 2006 (21 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
27 June 2006 | Full accounts made up to 30 September 2005 (20 pages) |
27 June 2006 | Full accounts made up to 30 September 2005 (20 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: norton green lane norton canes cannock staffordshire WS11 3PS (1 page) |
6 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: norton green lane norton canes cannock staffordshire WS11 3PS (1 page) |
5 April 2005 | Full accounts made up to 30 September 2004 (23 pages) |
5 April 2005 | Full accounts made up to 30 September 2004 (23 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
10 December 2004 | Memorandum and Articles of Association (14 pages) |
10 December 2004 | Memorandum and Articles of Association (14 pages) |
7 December 2004 | Company name changed norton aluminium products limite d\certificate issued on 07/12/04 (2 pages) |
7 December 2004 | Company name changed norton aluminium products limite d\certificate issued on 07/12/04 (2 pages) |
6 April 2004 | Full accounts made up to 30 September 2003 (21 pages) |
6 April 2004 | Full accounts made up to 30 September 2003 (21 pages) |
17 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
2 March 2003 | Full accounts made up to 30 September 2002 (21 pages) |
2 March 2003 | Full accounts made up to 30 September 2002 (21 pages) |
20 January 2003 | Return made up to 21/12/02; full list of members
|
20 January 2003 | Return made up to 21/12/02; full list of members
|
25 February 2002 | Full accounts made up to 30 September 2001 (21 pages) |
25 February 2002 | Full accounts made up to 30 September 2001 (21 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
22 January 2002 | Return made up to 21/12/01; full list of members
|
22 January 2002 | Return made up to 21/12/01; full list of members
|
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Full accounts made up to 30 September 2000 (20 pages) |
20 February 2001 | Full accounts made up to 30 September 2000 (20 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members
|
15 January 2001 | Return made up to 21/12/00; full list of members
|
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
28 July 2000 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Declaration of assistance for shares acquisition (6 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
20 July 2000 | Particulars of mortgage/charge (8 pages) |
20 July 2000 | Particulars of mortgage/charge (8 pages) |
19 July 2000 | Particulars of mortgage/charge (5 pages) |
19 July 2000 | Particulars of mortgage/charge (5 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (18 pages) |
28 April 2000 | Declaration of assistance for shares acquisition (18 pages) |
13 April 2000 | Particulars of mortgage/charge (7 pages) |
13 April 2000 | Particulars of mortgage/charge (7 pages) |
10 April 2000 | Declaration of assistance for shares acquisition (18 pages) |
10 April 2000 | Declaration of assistance for shares acquisition (18 pages) |
20 January 2000 | Return made up to 21/12/99; full list of members (11 pages) |
20 January 2000 | Return made up to 21/12/99; full list of members (11 pages) |
2 November 1999 | Nc inc already adjusted 28/09/99 (1 page) |
2 November 1999 | Ad 28/09/99--------- £ si 2499900@1=2499900 £ ic 100100/2600000 (2 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | Nc inc already adjusted 28/09/99 (1 page) |
2 November 1999 | Ad 28/09/99--------- £ si 2499900@1=2499900 £ ic 100100/2600000 (2 pages) |
2 November 1999 | Resolutions
|
30 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
6 February 1999 | Nc inc already adjusted 22/01/99 (1 page) |
6 February 1999 | Resolutions
|
6 February 1999 | Ad 22/01/99--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
6 February 1999 | Nc inc already adjusted 22/01/99 (1 page) |
6 February 1999 | Declaration of assistance for shares acquisition (9 pages) |
6 February 1999 | Declaration of assistance for shares acquisition (9 pages) |
6 February 1999 | Ad 22/01/99--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages) |
2 February 1999 | Particulars of mortgage/charge (5 pages) |
2 February 1999 | Particulars of mortgage/charge (5 pages) |
21 January 1999 | Return made up to 21/12/98; no change of members (5 pages) |
21 January 1999 | Return made up to 21/12/98; no change of members (5 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
2 November 1998 | Particulars of mortgage/charge (12 pages) |
2 November 1998 | Particulars of mortgage/charge (12 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
29 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
15 January 1998 | Return made up to 21/12/97; no change of members
|
15 January 1998 | Return made up to 21/12/97; no change of members
|
1 August 1997 | Full accounts made up to 30 September 1996 (16 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (16 pages) |
30 April 1997 | Return made up to 21/12/96; full list of members; amend (8 pages) |
30 April 1997 | Director's particulars changed (1 page) |
30 April 1997 | Director's particulars changed (1 page) |
30 April 1997 | Return made up to 21/12/96; full list of members; amend (8 pages) |
20 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
20 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | Director resigned (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
29 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
9 January 1996 | Return made up to 21/12/95; no change of members (5 pages) |
9 January 1996 | Return made up to 21/12/95; no change of members (5 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
24 July 1986 | Full accounts made up to 30 September 1985 (13 pages) |
24 July 1986 | Full accounts made up to 30 September 1985 (13 pages) |
30 September 1952 | Allotment of shares (2 pages) |
30 September 1952 | Allotment of shares (2 pages) |
8 March 1952 | Certificate of incorporation (1 page) |
8 March 1952 | Incorporation (16 pages) |
8 March 1952 | Incorporation (16 pages) |
8 March 1952 | Certificate of incorporation (1 page) |