Beverley
East Riding Of Yorkshire
HU17 8XH
Secretary Name | Mr Colin Donald Nixey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(39 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 06 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Hidey Hole 2 Thyme Way Beverley East Riding Of Yorkshire HU17 8XH |
Director Name | Mr Andrew John Dyson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2020(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Malcolm Stuart Steele |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 7 Chestnut Walk Shepperton Middlesex TW17 8QR |
Director Name | Mr John Philip Sills |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel Cottage Holtby York North Yorkshire YO19 5UD |
Secretary Name | Ronald Arthur Allpress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 13 Meadowfields Drive York North Yorkshire YO31 9HW |
Director Name | Ronald Arthur Allpress |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 13 Meadowfields Drive York North Yorkshire YO31 9HW |
Director Name | Mr Edward James Everard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 South Back Lane Terrington York North Yorkshire YO60 6PX |
Director Name | Mark Nigel Nisbet |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(38 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rg45 |
Director Name | Mr Christakis Symeon Athanasiou |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mrs Caroline Wells |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2020) |
Role | Operation Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Website | avmltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01276 418030 |
Telephone region | Camberley |
Registered Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
3k at £1 | Sea Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,137,179 |
Cash | £500 |
Current Liabilities | £865,204 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 April 2017 | Delivered on: 20 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
2 March 2011 | Delivered on: 3 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
13 July 2004 | Delivered on: 15 July 2004 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details. Outstanding |
5 January 2002 | Delivered on: 16 January 2002 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
26 September 1996 | Delivered on: 3 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 February 1988 | Delivered on: 22 February 1988 Satisfied on: 9 December 2000 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
1 October 1984 | Delivered on: 19 October 1984 Satisfied on: 29 January 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
27 May 1977 | Delivered on: 3 June 1977 Satisfied on: 14 January 1995 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc M34). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2021 | Satisfaction of charge 009444500008 in full (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2020 | Resolutions
|
4 February 2020 | Termination of appointment of Caroline Wells as a director on 1 February 2020 (1 page) |
4 February 2020 | Appointment of Mr Andrew John Dyson as a director on 1 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of Mark Nigel Nisbet as a director on 1 February 2020 (1 page) |
4 February 2020 | Termination of appointment of Christakis Symeon Athanasiou as a director on 1 February 2020 (1 page) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
23 December 2019 | Registered office address changed from Unit 4 J4 Estate Doman Road Camberley Surrey GU15 3LB to Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ on 23 December 2019 (1 page) |
20 November 2019 | Satisfaction of charge 4 in full (1 page) |
20 November 2019 | Satisfaction of charge 7 in full (1 page) |
20 November 2019 | Satisfaction of charge 6 in full (2 pages) |
20 November 2019 | Satisfaction of charge 5 in full (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Auditor's resignation (1 page) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
20 April 2017 | Registration of charge 009444500008, created on 12 April 2017 (22 pages) |
20 April 2017 | Registration of charge 009444500008, created on 12 April 2017 (22 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
1 December 2015 | Appointment of Mrs Caroline Wells as a director on 1 October 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Caroline Wells as a director on 1 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Christakis Symeon Athanasiou as a director on 1 October 2015 (2 pages) |
1 December 2015 | Appointment of Mr Christakis Symeon Athanasiou as a director on 1 October 2015 (2 pages) |
25 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
25 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
13 April 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page) |
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
7 August 2014 | Registered office address changed from Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ to Unit 4 J4 Estate Doman Road Camberley Surrey GU15 3LB on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ to Unit 4 J4 Estate Doman Road Camberley Surrey GU15 3LB on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ to Unit 4 J4 Estate Doman Road Camberley Surrey GU15 3LB on 7 August 2014 (1 page) |
17 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 January 2010 | Director's details changed for John Philip Sills on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mr Colin Donald Nixey on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for John Philip Sills on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mr Colin Donald Nixey on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mark Nigel Nisbet on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Edward James Everard on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mark Nigel Nisbet on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Edward James Everard on 20 January 2010 (2 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
13 August 2008 | Memorandum and Articles of Association (9 pages) |
13 August 2008 | Memorandum and Articles of Association (9 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
21 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 April 2008 | Secretary appointed mr colin donald nixey (2 pages) |
25 April 2008 | Director appointed mr colin donald nixey (2 pages) |
25 April 2008 | Director appointed mr colin donald nixey (2 pages) |
25 April 2008 | Secretary appointed mr colin donald nixey (2 pages) |
24 April 2008 | Appointment terminated secretary ronald allpress (1 page) |
24 April 2008 | Appointment terminated director ronald allpress (1 page) |
24 April 2008 | Appointment terminated secretary ronald allpress (1 page) |
24 April 2008 | Appointment terminated director ronald allpress (1 page) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed
|
18 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 January 2005 | Return made up to 12/01/05; full list of members (2 pages) |
13 January 2005 | Return made up to 12/01/05; full list of members (2 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
18 February 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
30 January 2004 | Full accounts made up to 3 October 2003 (11 pages) |
30 January 2004 | Full accounts made up to 3 October 2003 (11 pages) |
30 January 2004 | Full accounts made up to 3 October 2003 (11 pages) |
19 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 27 September 2002 (11 pages) |
5 February 2003 | Full accounts made up to 27 September 2002 (11 pages) |
13 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
18 February 2002 | Full accounts made up to 28 September 2001 (11 pages) |
18 February 2002 | Full accounts made up to 28 September 2001 (11 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
20 February 2001 | Full accounts made up to 29 September 2000 (11 pages) |
20 February 2001 | Full accounts made up to 29 September 2000 (11 pages) |
9 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2000 | Return made up to 27/02/00; full list of members
|
8 March 2000 | Return made up to 27/02/00; full list of members
|
28 January 2000 | Full accounts made up to 1 October 1999 (11 pages) |
28 January 2000 | Full accounts made up to 1 October 1999 (11 pages) |
28 January 2000 | Full accounts made up to 1 October 1999 (11 pages) |
3 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
5 February 1999 | Full accounts made up to 2 October 1998 (12 pages) |
5 February 1999 | Full accounts made up to 2 October 1998 (12 pages) |
5 February 1999 | Full accounts made up to 2 October 1998 (12 pages) |
5 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 26 September 1997 (11 pages) |
5 February 1998 | Full accounts made up to 26 September 1997 (11 pages) |
12 March 1997 | Return made up to 27/02/97; full list of members (7 pages) |
12 March 1997 | Return made up to 27/02/97; full list of members (7 pages) |
26 January 1997 | Full accounts made up to 27 September 1996 (10 pages) |
26 January 1997 | Full accounts made up to 27 September 1996 (10 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Resolutions
|
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Resolutions
|
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 October 1996 | New director appointed (2 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 February 1996 | Return made up to 27/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 27/02/96; full list of members (6 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 7 goodramgate york YO1 2LN (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: 7 goodramgate york YO1 2LN (1 page) |
4 February 1995 | Full accounts made up to 30 September 1994 (10 pages) |
4 February 1995 | Full accounts made up to 30 September 1994 (10 pages) |
14 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
11 March 1994 | Return made up to 27/02/94; no change of members (5 pages) |
11 March 1994 | Return made up to 27/02/94; no change of members (5 pages) |
8 February 1994 | Accounts for a small company made up to 1 October 1993 (10 pages) |
8 February 1994 | Accounts for a small company made up to 1 October 1993 (10 pages) |
12 March 1993 | Full accounts made up to 2 October 1992 (11 pages) |
12 March 1993 | Return made up to 19/03/93; full list of members
|
12 March 1993 | Return made up to 19/03/93; full list of members
|
12 March 1993 | Full accounts made up to 2 October 1992 (11 pages) |
17 March 1992 | Return made up to 19/03/92; no change of members (4 pages) |
17 March 1992 | Return made up to 19/03/92; no change of members (4 pages) |
20 March 1991 | Return made up to 19/03/91; no change of members (7 pages) |
20 March 1991 | Return made up to 19/03/91; no change of members (7 pages) |
20 March 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
20 March 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
13 March 1990 | Return made up to 07/02/90; full list of members (8 pages) |
13 March 1990 | Return made up to 07/02/90; full list of members (8 pages) |
2 March 1990 | Accounts for a small company made up to 30 September 1989 (4 pages) |
2 March 1990 | Accounts for a small company made up to 30 September 1989 (4 pages) |
3 April 1989 | Return made up to 07/02/89; full list of members (4 pages) |
3 April 1989 | Return made up to 07/02/89; full list of members (4 pages) |
29 March 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
29 March 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
4 May 1988 | Director resigned (2 pages) |
4 May 1988 | Return made up to 02/02/88; full list of members (4 pages) |
4 May 1988 | Director resigned (2 pages) |
4 May 1988 | Return made up to 02/02/88; full list of members (4 pages) |
22 February 1988 | Particulars of mortgage/charge (3 pages) |
22 February 1988 | Particulars of mortgage/charge (3 pages) |
29 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
14 April 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
21 February 1987 | Return made up to 26/01/87; full list of members (6 pages) |
21 February 1987 | Return made up to 26/01/87; full list of members (6 pages) |
14 May 1986 | Return made up to 25/02/86; full list of members (4 pages) |
14 May 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
14 May 1986 | Return made up to 25/02/86; full list of members (4 pages) |
14 May 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
21 May 1980 | Company name changed\certificate issued on 21/05/80 (2 pages) |
21 May 1980 | Company name changed\certificate issued on 21/05/80 (2 pages) |
25 February 1969 | Company name changed\certificate issued on 25/02/69 (2 pages) |
25 February 1969 | Company name changed\certificate issued on 25/02/69 (2 pages) |
18 December 1968 | Certificate of incorporation (1 page) |
18 December 1968 | Certificate of incorporation (1 page) |