Prince Of Wales Road
Sheffield
S9 4EX
Director Name | Thomas Fournier |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 April 2019(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 55 Rue Du Bois Chaland Lisses Evry Cedex 91029 |
Director Name | Jean-Pierre Rorive |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 April 2019(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1 Avenue Greiner Seraing 410 |
Director Name | Mrs Lindsey Anne Mills |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(53 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
Director Name | Mr Martin John Dootson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(53 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
Director Name | Mr Graham Leslie Cofield |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 14 March 2014) |
Role | Engineering Manager / Director |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Adrian Robert Edwards |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 26 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1010 Great Horton Road Bradford West Yorkshire BD7 4AQ |
Director Name | Mr Anthony Gerard Hague |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 06 April 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Secretary Name | Mrs Esther Rosatti Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 56 Dore Road Dore Sheffield South Yorkshire S17 3NB |
Secretary Name | Mr Graham Leslie Cofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(24 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 April 1998) |
Role | Engineering Manager / Director |
Country of Residence | England |
Correspondence Address | 3 Shires Close Sprotbrough Doncaster South Yorkshire DN5 7RG |
Director Name | Owen Dunster Snell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 2001) |
Role | Sales Director |
Correspondence Address | Orchard Cottage High Street Gringley On The Hill Doncaster DN10 4RG |
Secretary Name | Alison Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(29 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 04 May 2017) |
Role | Company Director |
Correspondence Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
Director Name | Sidney Frederick Cripps |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(35 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 17 Bar Lane Hambleton Selby North Yorkshire YO8 9LN |
Director Name | Mr Christian Lee Fletcher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 April 2011) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Mr Richard Alan Carr |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(37 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 June 2018) |
Role | Business Dev Director |
Country of Residence | England |
Correspondence Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
Director Name | Andrew Philip Mott |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Rue Bois Chaland Cs50353 91029 Evry Cedex France |
Director Name | Alain Bertrand Lovambac |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2017(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 55 Rue Bois Chaland Cs50353 91029 Evry Cedex France |
Director Name | Christophe Yves Lhotellier |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2017(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 55 Rue Bois Chaland Cs 50353 91029 Evry Cedex France |
Director Name | Mr Jean Henri Gourp |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2018(49 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Building Number 5, Davy Industrial Park Prince Of Sheffield S9 4EX |
Director Name | Mr Martin Stuart Berry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building Number 5, Davy Industrial Park Prince Of Sheffield S9 4EX |
Website | mechan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2570563 |
Telephone region | Sheffield |
Registered Address | Building Number 5 Davy Industrial Park Prince Of Wales Road Sheffield S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
77.2k at £1 | Mechan Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £641,326 |
Cash | £487,155 |
Current Liabilities | £2,398,117 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
2 October 1990 | Delivered on: 4 October 1990 Satisfied on: 22 May 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land and factory premises lying to the north west of hill top lane rotherham. T/no. Syk 137174 syk 207895. Fully Satisfied |
---|---|
2 October 1990 | Delivered on: 4 October 1990 Satisfied on: 3 January 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings lying to the north west of hill top lane rotherham t/no syk 241587. Fully Satisfied |
20 September 1988 | Delivered on: 27 September 1988 Satisfied on: 10 January 2001 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 charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
20 September 1988 | Delivered on: 27 September 1988 Satisfied on: 22 May 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of an advance of £28,000 by way of business development loan upon the terms and conditions of a facility letter d/d 5/9/88 and all moneys due or to become due from the company to the chargee under the terms of this charge. Particulars: F/H lands hereditaments and premises being:- property lying to the north west of hill top lane rotherham south yorkshire t/n syk 241587. Fully Satisfied |
20 September 1988 | Delivered on: 27 September 1988 Satisfied on: 22 May 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of an advance of £28,000 by way of business development loan upon the terms and conditions of a facility letter d/d 5/9/88 and all moneys due or to become due from the company to the chargee under the terms of this charge. Particulars: Leasehold lands hereditaments and premises being:- land and factory premises lying to the north west of hill top lane rotherham south yorkshire t/n syk 137174 and syk 207895. Fully Satisfied |
13 November 1987 | Delivered on: 17 November 1987 Satisfied on: 5 November 1990 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 |
24 April 1985 | Delivered on: 27 April 1985 Satisfied on: 5 November 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Workshop and premises at purcher street kimberworth rotherham south yorkshire. Fully Satisfied |
23 October 1981 | Delivered on: 24 October 1981 Satisfied on: 5 November 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H factory and premises in purcher street, kimberworth in the rotherham district of south yorkshire. Fully Satisfied |
16 October 2000 | Delivered on: 26 October 2000 Satisfied on: 30 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at poucher street kimberworth rotherham t/n SYK241587. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 November 1980 | Delivered on: 5 December 1980 Satisfied on: 5 November 1990 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: Premises at:- the south side of bland street and on the south west side of knowsley place, sheffield, south yorkshire title no syk 13340 fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. And all fixtures (including trade fixtures) fixed plant and machinery from time to time. Fully Satisfied |
30 August 2000 | Delivered on: 8 September 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
---|---|
10 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 July 2017 | Auditor's resignation (1 page) |
19 June 2017 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
17 June 2017 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
20 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
16 May 2017 | Termination of appointment of Alison Bradshaw as a secretary on 4 May 2017 (2 pages) |
29 March 2017 | Appointment of Christophe Yves Lhotellier as a director on 1 March 2017 (3 pages) |
21 March 2017 | Change of share class name or designation (2 pages) |
20 March 2017 | Appointment of Andrew Philip Mott as a director on 1 March 2017 (3 pages) |
20 March 2017 | Appointment of Alain Bertrand Lovambac as a director on 1 March 2017 (3 pages) |
17 March 2017 | Termination of appointment of Martin Stuart Berry as a director on 1 March 2017 (2 pages) |
15 March 2017 | Resolutions
|
15 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
7 January 2015 | Registered office address changed from Building Number 5 Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Building Number 5 Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Sir John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Building Number 5 Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Building Number 5 Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Sir John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page) |
24 July 2014 | Director's details changed for Zahir Altaf on 24 July 2014 (2 pages) |
24 June 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 March 2014 | Termination of appointment of Graham Cofield as a director (1 page) |
31 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Appointment of Mr Martin Stuart Berry as a director (2 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Termination of appointment of Christian Fletcher as a director (1 page) |
18 May 2011 | Termination of appointment of Anthony Hague as a director (1 page) |
28 February 2011 | Director's details changed for Mr Anthony Gerard Hague on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Graham Leslie Cofield on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Zahir Altaf on 28 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Alison Bradshaw on 28 February 2011 (1 page) |
28 February 2011 | Director's details changed for Richard Alan Carr on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Christian Lee Fletcher on 28 February 2011 (2 pages) |
3 February 2011 | Auditor's resignation (1 page) |
19 January 2011 | Auditor's resignation (1 page) |
30 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 June 2010 | Director's details changed for Richard Alan Carr on 3 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr Graham Leslie Cofield on 3 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Graham Leslie Cofield on 3 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Zahir Altaf on 3 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Christian Lee Fletcher on 3 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Alan Carr on 3 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Christian Lee Fletcher on 3 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Zahir Altaf on 3 May 2010 (2 pages) |
22 December 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from unit D10 thorncliffe park chapeltown sheffield S35 2PH (1 page) |
18 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 June 2008 | Return made up to 04/05/08; full list of members (6 pages) |
10 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 June 2007 | Return made up to 04/05/07; change of members (8 pages) |
31 March 2007 | Director resigned (1 page) |
22 November 2006 | New director appointed (1 page) |
29 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 June 2006 | Resolutions
|
17 May 2006 | Return made up to 04/05/06; full list of members (9 pages) |
10 May 2006 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
25 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 June 2005 | Return made up to 04/05/05; full list of members
|
28 September 2004 | Resolutions
|
28 September 2004 | Nc dec already adjusted 08/09/04 (1 page) |
28 September 2004 | Ad 08/09/04--------- £ si 7721@1=7721 £ ic 69489/77210 (2 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
22 September 2004 | £ ic 85923/69489 01/09/04 £ sr 16434@1=16434 (1 page) |
22 September 2004 | New director appointed (2 pages) |
7 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members (9 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
17 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 June 2002 | Return made up to 04/05/02; full list of members (9 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Director resigned (1 page) |
29 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
23 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 June 2000 | Return made up to 04/05/00; full list of members
|
17 April 2000 | Director's particulars changed (1 page) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
1 June 1998 | Return made up to 04/05/98; full list of members
|
18 May 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 April 1998 | New secretary appointed (2 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 May 1997 | Return made up to 04/05/97; change of members (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
24 March 1996 | New director appointed (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 May 1995 | Return made up to 04/05/95; full list of members
|
6 July 1994 | Resolutions
|
31 January 1990 | New director appointed (2 pages) |
28 March 1988 | New director appointed (4 pages) |
10 January 1983 | Accounts made up to 31 March 1982 (8 pages) |