Tarporley
Cheshire
CW6 9EE
Secretary Name | Mrs Debra Elaine Snow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(31 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 22 August 2018) |
Role | Company Director |
Correspondence Address | 6 Clarence Street Warrington Cheshire WA1 3SJ |
Director Name | Tracey Victoria Heath-Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 April 1993) |
Role | Secretary |
Correspondence Address | 4 Woodvale Road Sheffield South Yorkshire S10 3EX |
Secretary Name | Tracey Victoria Heath-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 4 Woodvale Road Sheffield South Yorkshire S10 3EX |
Secretary Name | Doreen Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | Old Hall House Old Hall Lane Blackburn Lancashire BB2 6RJ |
Director Name | Mark Naylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(26 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 2003) |
Role | Administrator |
Correspondence Address | 52 Melrose Avenue Fulwood Preston Lancashire PR2 8DE |
Secretary Name | Barbara Elizabeth Apperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(28 years after company formation) |
Appointment Duration | 3 years (resigned 21 June 2006) |
Role | Accountant |
Correspondence Address | 56 Keats Lane Wincham Northwich Cheshire CW9 6PP |
Secretary Name | Longford Hope And Company (Accountants) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 2003) |
Correspondence Address | Coniston Cold Skipton North Yorkshire BD23 4EA |
Registered Address | Grant Thornton Uk Llp 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | £178,959 |
Cash | £532 |
Current Liabilities | £7,898 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 16 October 2016 (10 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 16 October 2016 (10 pages) |
6 June 2016 | Liquidators statement of receipts and payments to 27 March 2016 (10 pages) |
6 June 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (10 pages) |
6 June 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (10 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (12 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (12 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 27 March 2015 (12 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 28 March 2014 (14 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (14 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (14 pages) |
23 April 2014 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY on 23 April 2014 (2 pages) |
17 April 2014 | Appointment of a voluntary liquidator (2 pages) |
17 April 2014 | Appointment of a voluntary liquidator (2 pages) |
17 December 2013 | Liquidators statement of receipts and payments to 16 October 2013 (11 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (11 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (11 pages) |
8 August 2013 | Registered office address changed from Carlton Place 22 Greenweood Street Atrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Carlton Place 22 Greenweood Street Atrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Carlton Place 22 Greenweood Street Atrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (11 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 16 October 2012 (11 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (11 pages) |
25 October 2011 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 25 October 2011 (2 pages) |
21 October 2011 | Statement of affairs with form 4.19 (5 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Statement of affairs with form 4.19 (5 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Appointment of a voluntary liquidator (1 page) |
21 October 2011 | Appointment of a voluntary liquidator (1 page) |
18 July 2011 | Amended accounts made up to 31 July 2009 (8 pages) |
18 July 2011 | Amended accounts made up to 31 July 2009 (8 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
4 February 2011 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Compulsory strike-off action has been suspended (1 page) |
31 October 2009 | Compulsory strike-off action has been suspended (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 March 2009 | Return made up to 08/06/08; full list of members (10 pages) |
2 March 2009 | Return made up to 08/06/08; full list of members (10 pages) |
24 February 2009 | Return made up to 08/06/07; full list of members (10 pages) |
24 February 2009 | Return made up to 08/06/07; full list of members (10 pages) |
8 February 2009 | Appointment terminated secretary barbara apperley (1 page) |
8 February 2009 | Appointment terminated secretary barbara apperley (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from sandiford lodge cotebrook tarporley cheshire CW6 9EE (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from sandiford lodge cotebrook tarporley cheshire CW6 9EE (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 September 2006 | Company name changed rocketfine homes (uk) LIMITED\certificate issued on 20/09/06 (2 pages) |
20 September 2006 | Company name changed rocketfine homes (uk) LIMITED\certificate issued on 20/09/06 (2 pages) |
20 July 2006 | Company name changed rocketfine homes LIMITED\certificate issued on 20/07/06 (2 pages) |
20 July 2006 | Company name changed rocketfine homes LIMITED\certificate issued on 20/07/06 (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
16 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
16 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: sandiford lodge sadlers lane cotebrook tarporley cheshire CW6 9EE (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: sandiford lodge sadlers lane cotebrook tarporley cheshire CW6 9EE (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 140 flass lane barrow in furness cumbria LA14 0AX (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 140 flass lane barrow in furness cumbria LA14 0AX (1 page) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Return made up to 13/06/03; full list of members
|
14 August 2003 | Return made up to 13/06/03; full list of members
|
10 June 2003 | New secretary appointed (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (1 page) |
10 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: logistae house 45 preston new road blackburn lancashire BB2 6AE (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: logistae house 45 preston new road blackburn lancashire BB2 6AE (1 page) |
8 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
8 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
18 August 2002 | Return made up to 13/06/02; full list of members
|
18 August 2002 | Return made up to 13/06/02; full list of members
|
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
4 September 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
4 September 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
6 August 2001 | Return made up to 13/06/01; full list of members (6 pages) |
6 August 2001 | Return made up to 13/06/01; full list of members (6 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Return made up to 13/06/00; full list of members (6 pages) |
24 August 2000 | Return made up to 13/06/00; full list of members (6 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: the flat white hall stables little budworth tarporley cheshire CW6 9EL (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: the flat white hall stables little budworth tarporley cheshire CW6 9EL (1 page) |
8 December 1999 | Company name changed rocketfine LIMITED\certificate issued on 09/12/99 (2 pages) |
8 December 1999 | Company name changed rocketfine LIMITED\certificate issued on 09/12/99 (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: old hall house, old hall lane, pleasington, nr. Blackburn, lancs. BB2 6RJ (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: old hall house, old hall lane, pleasington, nr. Blackburn, lancs. BB2 6RJ (1 page) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
26 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
16 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Return made up to 13/06/97; no change of members (6 pages) |
17 June 1997 | Return made up to 13/06/97; no change of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (4 pages) |
26 September 1996 | Particulars of mortgage/charge (4 pages) |
17 September 1996 | Return made up to 13/06/96; full list of members
|
17 September 1996 | Return made up to 13/06/96; full list of members
|
6 July 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Return made up to 13/06/95; no change of members (4 pages) |
12 July 1995 | Return made up to 13/06/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 May 1975 | Incorporation (14 pages) |
14 May 1975 | Certificate of incorporation (1 page) |
14 May 1975 | Incorporation (14 pages) |
14 May 1975 | Certificate of incorporation (1 page) |