Barnsley
South Yorkshire
S70 6NF
Secretary Name | Mrs Maureen Mawby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(16 years, 10 months after company formation) |
Appointment Duration | 32 years (closed 03 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Keresforth Hall Road Barnsley South Yorkshire S70 6NF |
Director Name | Mr Keith Mawby |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Keresforth Hall Road Barnsley South Yorkshire S70 6NF |
Director Name | Mr Keith Mawby |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(37 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warehouse Beevor Street Industrial Estate Pontefract Road Barnsley South Yorkshire S71 1HN |
Website | www.keithmawbyltd.com |
---|---|
Telephone | 01226 285312 |
Telephone region | Barnsley |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1000 at £1 | Mr Keith Mawby 50.00% Ordinary |
---|---|
1000 at £1 | Mrs Maureen Mawby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £415,664 |
Cash | £2,310 |
Current Liabilities | £92,379 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
27 February 1992 | Delivered on: 29 February 1992 Satisfied on: 22 September 1998 Persons entitled: Yorkshire 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. Fully Satisfied |
---|---|
24 April 1991 | Delivered on: 29 April 1991 Satisfied on: 22 September 1998 Persons entitled: Yorkshire 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: Flat 2, 49, huddersfield road, barnsley, south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1991 | Delivered on: 29 April 1991 Satisfied on: 22 September 1998 Persons entitled: Yorkshire 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: The garage, day street, barnsley, south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1991 | Delivered on: 29 April 1991 Satisfied on: 22 September 1998 Persons entitled: Yorkshire 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: The warehouse, twibell street, barnsley, south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 March 1991 | Delivered on: 6 March 1991 Satisfied on: 22 September 1998 Persons entitled: Yorkshire 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: First by way of legal mortgage f/h land originally k/as borough flint glass works pontefract road, barnsley inc fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1991 | Delivered on: 26 February 1991 Satisfied on: 22 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal security of even date. Particulars: All moneys standing to the credit of a bank account numbered 647602 with the bank in the name of the company. Fully Satisfied |
24 December 1990 | Delivered on: 8 January 1991 Satisfied on: 16 January 1992 Persons entitled: Lloyds 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: All that piece of land containing an area 0.543 acres or thereabouts situate at beevor street, hoyle mill, barnsley, south yorkshire and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1990 | Delivered on: 22 December 1990 Satisfied on: 3 June 2011 Persons entitled: The Scottish Legal Life Trustee Limited Classification: Mortgage Secured details: £17,000. Particulars: 21, crookes street barnsley south yorkshire. Fully Satisfied |
7 June 2002 | Delivered on: 20 June 2002 Satisfied on: 3 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 sandford court barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 August 2000 | Delivered on: 6 September 2000 Satisfied on: 3 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 49 huddersfield road barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 July 1998 | Delivered on: 24 July 1998 Satisfied on: 3 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land lying to the north west of pontefract road hoyle mill barnsley south yorkshire t/n SYK305982. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 June 1998 | Delivered on: 17 June 1998 Satisfied on: 3 June 2011 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
27 February 1992 | Delivered on: 3 March 1992 Satisfied on: 22 September 1998 Persons entitled: Yorkshire 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: Land at beevor street hoyle mill barnsley south yorkshire tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1984 | Delivered on: 13 April 1984 Satisfied on: 16 January 1992 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: F/H land at hoyle mill, pontefract road, barnsley, south yorkshire title no syk 137190. Fully Satisfied |
31 May 2011 | Delivered on: 8 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the warehouse, beevor street, barnsley, SYK305982 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 May 2003 | Delivered on: 4 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 sandford court barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 March 2023 | Liquidators' statement of receipts and payments to 22 February 2023 (7 pages) |
7 March 2022 | Registered office address changed from 45 Keresforth Road Leeds West Yorkshire S70 6NF to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 7 March 2022 (2 pages) |
7 March 2022 | Appointment of a voluntary liquidator (4 pages) |
7 March 2022 | Resolutions
|
7 March 2022 | Declaration of solvency (5 pages) |
19 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2022 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
4 August 2021 | Change of details for Mrs Maureen Mawby as a person with significant control on 23 March 2021 (2 pages) |
4 August 2021 | Cessation of Keith Mawby (Snr) as a person with significant control on 23 January 2018 (1 page) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
29 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Termination of appointment of Maureen Mawby as a director on 27 October 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 31 October 2017 with no updates (2 pages) |
6 December 2017 | Termination of appointment of Maureen Mawby as a director on 27 October 2017 (2 pages) |
6 December 2017 | Registered office address changed from The Warehouse Beever Street Industrial Estate Barnsly S71 1HN to 45 Keresforth Road Leeds West Yorkshire S70 6NF on 6 December 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 31 October 2017 with no updates (2 pages) |
6 December 2017 | Registered office address changed from The Warehouse Beever Street Industrial Estate Barnsly S71 1HN to 45 Keresforth Road Leeds West Yorkshire S70 6NF on 6 December 2017 (2 pages) |
18 September 2017 | Satisfaction of charge 16 in full (2 pages) |
18 September 2017 | Satisfaction of charge 16 in full (2 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 March 2017 | Second filing of Confirmation Statement dated 17/10/2016 (29 pages) |
20 March 2017 | Second filing of Confirmation Statement dated 17/10/2016 (29 pages) |
17 October 2016 | 17/10/16 Statement of Capital gbp 2000
|
17 October 2016 | 17/10/16 Statement of Capital gbp 2000
|
26 September 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 May 2016 | Termination of appointment of Keith Mawby as a director on 10 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Keith Mawby as a director on 10 May 2016 (2 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (17 pages) |
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (17 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 February 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 January 2012 | Appointment of Mr Keith Mawby as a director (2 pages) |
10 January 2012 | Appointment of Mr Keith Mawby as a director (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 April 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Director's details changed for Mrs Maureen Mawby on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Keith Mawby on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Keith Mawby on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mrs Maureen Mawby on 23 December 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 February 2008 | Return made up to 31/10/07; full list of members (4 pages) |
25 February 2008 | Return made up to 31/10/07; full list of members (4 pages) |
23 March 2007 | Return made up to 31/10/06; full list of members (2 pages) |
23 March 2007 | Return made up to 31/10/06; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Return made up to 31/10/05; full list of members (2 pages) |
21 July 2006 | Return made up to 31/10/05; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 October 2005 | Return made up to 31/10/04; full list of members (2 pages) |
6 October 2005 | Return made up to 31/10/04; full list of members (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 March 2004 | Return made up to 31/10/03; full list of members (7 pages) |
30 March 2004 | Return made up to 31/10/03; full list of members (7 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Return made up to 31/10/00; full list of members
|
16 January 2001 | Return made up to 31/10/00; full list of members
|
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Amended accounts made up to 31 March 1999 (6 pages) |
13 April 2000 | Amended accounts made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Return made up to 31/10/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/10/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 December 1998 | Return made up to 31/10/98; full list of members (8 pages) |
14 December 1998 | Return made up to 31/10/98; full list of members (8 pages) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 February 1998 | Return made up to 31/10/97; no change of members (4 pages) |
6 February 1998 | Return made up to 31/10/97; no change of members (4 pages) |
8 September 1997 | Return made up to 31/10/96; no change of members (6 pages) |
8 September 1997 | Return made up to 31/10/96; no change of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 April 1996 | Return made up to 31/10/95; full list of members
|
10 April 1996 | Return made up to 31/10/95; full list of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
3 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
18 January 1995 | Return made up to 31/10/94; no change of members (4 pages) |
18 January 1995 | Return made up to 31/10/94; no change of members (4 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|
24 December 1974 | Certificate of incorporation (1 page) |
24 December 1974 | Certificate of incorporation (1 page) |
24 December 1974 | Incorporation (14 pages) |
24 December 1974 | Incorporation (14 pages) |