Doncaster
South Yorkshire
DN1 3NF
Director Name | Mr John Edgar Lloyd Nicholson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(34 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bradford Row Doncaster South Yorkshire DN1 3NF |
Director Name | Mr Jack Atkinson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 October 2000) |
Role | Property Manager |
Correspondence Address | Parkfield 32 Station Road, Sutton Cum Lound Retford Nottinghamshire DN22 8QA |
Director Name | Miss Patricia Lee Atkinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 October 2000) |
Role | Secretary |
Correspondence Address | Middle Basement Flat 26 Adelaide Crescent Hove East Sussex BN3 2JH |
Director Name | Mrs Phyliss Lee Atkinson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 October 2000) |
Role | Housewife |
Correspondence Address | Parkfield 32 Station Road, Sutton Retford Nottinghamshire DN22 8QA |
Director Name | Mrs Josephine Lee Busst |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 October 2000) |
Role | Housewife |
Correspondence Address | Parkfield 4 Somerville Road Sutton Coldfield West Midlands B73 6JA |
Secretary Name | Mr Jack Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 October 2000) |
Role | Company Director |
Correspondence Address | Parkfield 32 Station Road, Sutton Cum Lound Retford Nottinghamshire DN22 8QA |
Secretary Name | Carol Anne Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2010) |
Role | Accountant |
Correspondence Address | 3 Bradford Row Doncaster South Yorkshire DN1 3NF |
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2005) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
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 | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
29 June 2016 | Liquidators' statement of receipts and payments to 5 May 2016 (20 pages) |
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 5 May 2016 (20 pages) |
29 June 2016 | Liquidators statement of receipts and payments to 5 May 2016 (20 pages) |
18 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 7 March 2014 (22 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2014 (22 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (22 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2014 (22 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (22 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 7 March 2014 (22 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (22 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (22 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Restoration by order of the court (3 pages) |
14 July 2014 | Restoration by order of the court (3 pages) |
13 June 2013 | Final Gazette dissolved following liquidation (1 page) |
13 June 2013 | Final Gazette dissolved following liquidation (1 page) |
13 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
13 March 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 7 March 2013 (21 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (21 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 7 March 2013 (21 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (21 pages) |
2 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Appointment of a voluntary liquidator (1 page) |
26 March 2012 | Resolutions
|
26 March 2012 | Appointment of a voluntary liquidator (1 page) |
20 March 2012 | Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF on 20 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF on 20 March 2012 (2 pages) |
15 March 2012 | Statement of affairs with form 4.19 (5 pages) |
15 March 2012 | Appointment of a voluntary liquidator (1 page) |
15 March 2012 | Statement of affairs with form 4.19 (5 pages) |
15 March 2012 | Appointment of a voluntary liquidator (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
5 January 2011 | Termination of appointment of Carol Ogden as a secretary (1 page) |
5 January 2011 | Termination of appointment of Carol Ogden as a secretary (1 page) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
16 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
1 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
10 October 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
10 October 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
28 December 2008 | Full accounts made up to 30 November 2007 (16 pages) |
28 December 2008 | Full accounts made up to 30 November 2007 (16 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
17 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
1 December 2007 | Full accounts made up to 30 November 2006 (16 pages) |
1 December 2007 | Full accounts made up to 30 November 2006 (16 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Full accounts made up to 30 November 2005 (14 pages) |
23 October 2006 | Full accounts made up to 30 November 2005 (14 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Return made up to 14/03/06; full list of members (3 pages) |
26 May 2006 | Return made up to 14/03/06; full list of members (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Full accounts made up to 30 November 2004 (15 pages) |
15 December 2005 | Full accounts made up to 30 November 2004 (15 pages) |
21 October 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
29 November 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Amended accounts made up to 31 January 2001 (7 pages) |
1 November 2002 | Amended accounts made up to 31 January 2001 (7 pages) |
28 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
28 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
1 October 2002 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
1 October 2002 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
1 April 2002 | Return made up to 28/03/02; no change of members (6 pages) |
1 April 2002 | Return made up to 28/03/02; no change of members (6 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Return made up to 28/03/01; full list of members (7 pages) |
12 July 2001 | Return made up to 28/03/01; full list of members (7 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (4 pages) |
18 November 2000 | Particulars of mortgage/charge (4 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 5/7 bridgegate retford nottinghamshire DN22 6AF (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 5/7 bridgegate retford nottinghamshire DN22 6AF (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
2 June 2000 | Nc inc already adjusted 29/03/00 (2 pages) |
2 June 2000 | Ad 30/03/00--------- £ si 256560@1=256560 £ ic 9000/265560 (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Ad 30/03/00--------- £ si 256560@1=256560 £ ic 9000/265560 (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
2 June 2000 | Nc inc already adjusted 29/03/00 (2 pages) |
20 April 2000 | Return made up to 28/03/00; full list of members
|
20 April 2000 | Return made up to 28/03/00; full list of members
|
4 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
4 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
7 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
21 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
25 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
8 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
3 April 1996 | Return made up to 28/03/96; no change of members (6 pages) |
3 April 1996 | Return made up to 28/03/96; no change of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
14 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
4 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
4 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 April 1992 | Return made up to 28/03/92; full list of members (6 pages) |
7 April 1992 | Return made up to 28/03/92; full list of members (6 pages) |
1 December 1965 | Incorporation (13 pages) |
1 December 1965 | Incorporation (13 pages) |