Sheffield
S8 0XN
Director Name | Mrs Claire Susan Stewart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(65 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mr Duncan Alexander Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 1992) |
Role | Secretary |
Correspondence Address | Ground Floor 34b Lugard Road The Peak Foreign |
Director Name | Robert John Francis Brothers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 July 1992) |
Role | Shipbroker |
Correspondence Address | No 13 Bolden Road Foreign |
Secretary Name | Richard Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(37 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | 87 Wellington Road London E11 2AS |
Director Name | Vincent Ashe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Ellington Way Epsom Surrey KT18 5TA |
Secretary Name | Vincent Ashe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Ellington Way Epsom Surrey KT18 5TA |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(38 years, 12 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr David John Coghlan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 02 June 1994(40 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Stephen Derrick Eldred |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 1997) |
Role | Finance Director |
Correspondence Address | 8 Woodland Way Woodford Green Essex IG8 0QG |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(43 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 May 2016) |
Role | Aa |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr Russell Craig Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(48 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 417 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | David Michael Orme |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(52 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 42 Gatesbridge Park Finningley South Yorkshire DN9 3NY |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm St Margarets Road Alderton Tewkesbury Gloucestershire GL20 8NN Wales |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Richard Paul Brierely |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(64 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(64 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Simon Beswick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(64 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(64 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Website | quadnetics.com |
---|
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
13.3k at £1 | Synectics PLC 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
15 March 1993 | Delivered on: 26 March 1993 Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 June 1991 | Delivered on: 17 July 1991 Satisfied on: 27 November 1992 Persons entitled: Unibanks a/S Classification: Deed of charge Secured details: All monies due or to become due form the company and/or quadrant international shipping limited to the chargee under the terms of this charge, a loan agreement dated 27TH june 1991 and the security documents as defined therein. Particulars: All rights relating to the shares as detailed or doc M395 (see doc for full details). Fully Satisfied |
27 June 1991 | Delivered on: 17 July 1991 Satisfied on: 27 November 1992 Persons entitled: Unibanks a/S Classification: Deed of charge Secured details: All monies due or to become due from the company and/or quadrant international shipping limited to the chargee under the terms of this charge, a loan agreement dated 27TH june 1991 and the security documents as defined therein. Particulars: All rights relating to the shares as detailed or doc M395 (see doc for full details). Fully Satisfied |
29 December 1983 | Delivered on: 4 January 1984 Satisfied on: 18 December 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and asets present and future including goodwill, book & other debts uncalled capital. Fully Satisfied |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
2 December 2019 | Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
21 October 2019 | Satisfaction of charge 4 in full (1 page) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
24 April 2019 | Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
24 April 2019 | Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
4 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
6 April 2018 | Termination of appointment of Richard Paul Brierely as a director on 6 April 2018 (1 page) |
6 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
6 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
6 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
16 November 2017 | Termination of appointment of David John Coghlan as a director on 18 October 2017 (1 page) |
16 November 2017 | Director's details changed for Mr David John Coghlan on 17 October 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr David John Coghlan on 17 October 2017 (2 pages) |
16 November 2017 | Termination of appointment of David John Coghlan as a director on 18 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
21 June 2016 | Appointment of Mr Richard Paul Brierely as a director on 17 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Richard Paul Brierely as a director on 17 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
6 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
11 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 11 December 2013 (1 page) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 17 October 2012 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Director appointed john shepherd logged form (2 pages) |
17 August 2009 | Director appointed john shepherd (2 pages) |
17 August 2009 | Director appointed john shepherd logged form (2 pages) |
17 August 2009 | Director appointed john shepherd (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
18 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
18 October 2002 | Return made up to 30/09/02; full list of members
|
18 October 2002 | Return made up to 30/09/02; full list of members
|
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
27 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
27 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
2 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
15 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
15 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
28 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
28 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
27 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: quadrant group PLC priory house pitsford street birmingham B16 6LX (1 page) |
27 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: quadrant group PLC priory house pitsford street birmingham B16 6LX (1 page) |
12 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
12 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
9 October 1996 | Return made up to 30/09/96; full list of members
|
9 October 1996 | Return made up to 30/09/96; full list of members
|
16 May 1996 | Return made up to 30/09/95; no change of members
|
16 May 1996 | Return made up to 30/09/95; no change of members
|
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
2 February 1984 | Memorandum and Articles of Association (12 pages) |
2 February 1984 | Memorandum and Articles of Association (12 pages) |