Ossett
West Yorkshire
WF5 9NJ
Director Name | Mr Jonathan Paul Kuhnel |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1991(18 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 21 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-4 Warneford Avenue Ossett West Yorkshire WF5 9NJ |
Secretary Name | Mr Jonathan Paul Kuhnel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1997(24 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 21 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-4 Warneford Avenue Ossett West Yorkshire WF5 9NJ |
Director Name | Caroline Margaret Kuhnel |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | Grantley Cottage Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JJ |
Director Name | Kathleen Margaret Kuhnel |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | Grantley Cottage Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JJ |
Director Name | Roy Kuhnel |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Grantley Cottage Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JJ |
Secretary Name | Kathleen Margaret Kuhnel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Grantley Cottage Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JJ |
Director Name | Michael Mitchell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 1993) |
Role | Divisional Company Chairman |
Correspondence Address | Moorcroft 20 Moorway Guiseley Leeds West Yorkshire LS20 8LB |
Secretary Name | Carole Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(23 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 223 Ibbetson Road Leeds West Yorkshire LS27 7UN |
Director Name | Mr Ronald John Archer |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 August 2006) |
Role | Accountant |
Correspondence Address | Heath Field Rochdale Road Belmont Sowerby Bridge W Yorkshire HX6 3BL |
Director Name | Stefan Bohajczuk |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(25 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1998) |
Role | Sales-Marketing |
Correspondence Address | 53 Lyme Road Hazel Grove Stockport Cheshire SK7 6LH |
Director Name | Mr Karl Turley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuhnel Graphics Ltd Units 1-4 Warneford Avenue Ossett West Yorkshire WF5 9NJ |
Website | kuhnel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 281188 |
Telephone region | Wakefield |
Registered Address | C/O Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.6k at £1 | Anthony Simon Kuhnel 50.02% Ordinary |
---|---|
1.6k at £1 | Jonathan Paul Kuhnel 49.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452,465 |
Cash | £107,955 |
Current Liabilities | £1,004,559 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
6 August 2020 | Delivered on: 6 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 December 2013 | Delivered on: 19 December 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 August 2011 | Delivered on: 19 August 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 |
17 September 2013 | Delivered on: 17 September 2013 Satisfied on: 21 March 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 July 2006 | Delivered on: 20 July 2006 Satisfied on: 21 March 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cauch gh 320 3.2M programmatic guillotine paper cutting machine serial no 021211 control & airfloat tables 2 x PL280 pile lifts serial no's 021213/021212PRODITEC 640/510 projection camera 2.5M projection board 6.5M runway track pc control national light source serial no M150 for details of further equipment charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
27 November 2001 | Delivered on: 27 November 2001 Satisfied on: 4 April 2014 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and any part thereof coates screen G421 2.2 x 3.5M inc edge clean and air dryer s/no 421E 215. Fully Satisfied |
16 June 1999 | Delivered on: 18 June 1999 Satisfied on: 21 March 2014 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
8 June 1999 | Delivered on: 12 June 1999 Satisfied on: 21 March 2014 Persons entitled: Griffin Credit Services Limited 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 whether arising under an agreement for the purchase of debts or otherwise. 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 the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
26 November 1985 | Delivered on: 29 November 1985 Satisfied on: 17 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
21 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2023 | Notice of move from Administration to Dissolution (29 pages) |
18 April 2023 | Administrator's progress report (30 pages) |
18 October 2022 | Administrator's progress report (34 pages) |
16 August 2022 | Notice of extension of period of Administration (3 pages) |
13 April 2022 | Administrator's progress report (34 pages) |
29 December 2021 | Statement of affairs with form AM02SOA/AM02SOC (13 pages) |
11 November 2021 | Notice of deemed approval of proposals (3 pages) |
28 October 2021 | Statement of administrator's proposal (46 pages) |
25 September 2021 | Registered office address changed from Units 1-4 Warneford Avenue Ossett West Yorkshire WF5 9NJ to C/O Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on 25 September 2021 (2 pages) |
24 September 2021 | Appointment of an administrator (3 pages) |
16 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
30 March 2021 | Previous accounting period shortened from 31 March 2021 to 30 November 2020 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 August 2020 | Registration of charge 010845660009, created on 6 August 2020 (41 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 September 2018 | Director's details changed for Mr Jonathan Paul Kuhnel on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Anthony Simon Kuhnel on 26 September 2018 (2 pages) |
26 September 2018 | Change of details for Mr Jonathan Paul Kuhnel as a person with significant control on 26 September 2018 (2 pages) |
26 September 2018 | Change of details for Mr Anthony Simon Kuhnel as a person with significant control on 26 September 2018 (2 pages) |
26 September 2018 | Secretary's details changed for Mr Jonathan Paul Kuhnel on 26 September 2018 (1 page) |
20 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
22 March 2017 | Statement of company's objects (2 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Statement of company's objects (2 pages) |
22 March 2017 | Resolutions
|
6 December 2016 | Satisfaction of charge 6 in full (1 page) |
6 December 2016 | Satisfaction of charge 6 in full (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 April 2014 | Satisfaction of charge 4 in full (1 page) |
4 April 2014 | Satisfaction of charge 4 in full (1 page) |
21 March 2014 | Satisfaction of charge 3 in full (1 page) |
21 March 2014 | Satisfaction of charge 2 in full (2 pages) |
21 March 2014 | Satisfaction of charge 010845660007 in full (1 page) |
21 March 2014 | Satisfaction of charge 3 in full (1 page) |
21 March 2014 | Satisfaction of charge 2 in full (2 pages) |
21 March 2014 | Satisfaction of charge 5 in full (2 pages) |
21 March 2014 | Satisfaction of charge 5 in full (2 pages) |
21 March 2014 | Satisfaction of charge 010845660007 in full (1 page) |
19 December 2013 | Registration of charge 010845660008 (26 pages) |
19 December 2013 | Registration of charge 010845660008 (26 pages) |
17 September 2013 | Registration of charge 010845660007
|
17 September 2013 | Registration of charge 010845660007
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Termination of appointment of Karl Turley as a director (1 page) |
12 July 2011 | Termination of appointment of Karl Turley as a director (1 page) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Appointment of Sales Director Karl Turley as a director (3 pages) |
2 February 2010 | Appointment of Sales Director Karl Turley as a director (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 August 2009 | Return made up to 14/07/09; no change of members (4 pages) |
19 August 2009 | Return made up to 14/07/09; no change of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 August 2008 | Return made up to 14/07/08; no change of members (7 pages) |
8 August 2008 | Return made up to 14/07/08; no change of members (7 pages) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 July 2007 | Return made up to 14/07/07; full list of members
|
27 July 2007 | Return made up to 14/07/07; full list of members
|
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
16 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 August 2005 | Return made up to 14/07/05; full list of members
|
1 August 2005 | Return made up to 14/07/05; full list of members
|
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
20 July 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
20 July 2004 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
11 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: units 1 2 & 3 warneford ave ossett west yorkshire WF5 9NJ (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: units 1 2 & 3 warneford ave ossett west yorkshire WF5 9NJ (1 page) |
18 October 2002 | Return made up to 04/08/02; full list of members (8 pages) |
18 October 2002 | Return made up to 04/08/02; full list of members (8 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Ad 13/06/02--------- £ si 1085@1=1085 £ ic 2170/3255 (2 pages) |
21 June 2002 | Memorandum and Articles of Association (6 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Memorandum and Articles of Association (6 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | Ad 13/06/02--------- £ si 1085@1=1085 £ ic 2170/3255 (2 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Return made up to 04/08/01; full list of members
|
27 July 2001 | Return made up to 04/08/01; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 June 2001 | Director's particulars changed (1 page) |
19 June 2001 | Director's particulars changed (1 page) |
29 September 2000 | Return made up to 04/08/00; full list of members (7 pages) |
29 September 2000 | Return made up to 04/08/00; full list of members (7 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 September 1999 | Return made up to 04/08/99; no change of members
|
6 September 1999 | Return made up to 04/08/99; no change of members
|
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 04/08/98; full list of members
|
15 September 1998 | Return made up to 04/08/98; full list of members
|
15 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 May 1998 | £ ic 3100/2170 10/03/98 £ sr 930@1=930 (1 page) |
21 May 1998 | £ ic 3100/2170 10/03/98 £ sr 930@1=930 (1 page) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Return made up to 04/08/97; full list of members (6 pages) |
18 November 1997 | Return made up to 04/08/97; full list of members (6 pages) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
18 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
18 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 August 1995 | Return made up to 04/08/95; no change of members
|
25 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 August 1995 | Return made up to 04/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 October 1994 | Return made up to 04/08/94; full list of members
|
21 July 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
21 July 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
15 November 1993 | Director resigned (2 pages) |
15 November 1993 | Director resigned (2 pages) |
16 October 1991 | New director appointed (2 pages) |
16 October 1991 | New director appointed (2 pages) |
5 April 1990 | New director appointed (2 pages) |
5 April 1990 | New director appointed (2 pages) |
29 November 1986 | Return made up to 16/08/86; full list of members (4 pages) |
29 November 1986 | Return made up to 16/08/86; full list of members (4 pages) |