Avintes
Vila Nova De Gaia 4430-809
Portugal
Director Name | Dr Fernando Da Cunha Guedes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 07 April 2014(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 4527 Rua S-De Outubro Avintes Vila Nova De Gaia 4430-809 Portugal |
Director Name | Dr Bernardo Jose De Azeredo E Noronha De Brito E Faro |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 07 April 2015(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Rua 5 De Outubro 4527 Avintes 4430-809 |
Director Name | GonÇAlo Cameira De Sousa Machado |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 01 February 2016(40 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rsm Restructuring Advisory Llp Central Square 5th 29 Wellington Street Leeds LS1 4DL |
Director Name | Alistair David Stevens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(16 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | Lower Town Farmhouse Clifton Hampden Abingdon Oxon OX14 3EQ |
Director Name | David Franklin Stevens |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | The Three Cottages Meadle Aylesbury Buckinghamshire HP17 9UD |
Director Name | Miss Jane Elizabeth Cranston |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Falconry Besselsleigh Abingdon Oxon OX13 5PU |
Director Name | John Michael David Powell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | Well Cottage Waterstock Oxfordshire OX33 1JT |
Secretary Name | Miss Jane Elizabeth Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Falconry Besselsleigh Abingdon Oxon OX13 5PU |
Director Name | Dr Salvador Da Cunha Guedes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 January 2001(25 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Rua Direita De Campinas 108 Porto 4100-208 |
Director Name | Charles Croft |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2008) |
Role | Sales Director |
Correspondence Address | The Barnhouse 4-5 Duncote Towcester Northamptonshire NN12 8AH |
Director Name | Clive Roberts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2011) |
Role | Wine Merchant |
Correspondence Address | 6 Church Street Storrington West Sussex RH20 4LA |
Director Name | Francis Stickney |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2007) |
Role | Wine Merchant |
Correspondence Address | Brook Cottage Blackbrook Dorking Surrey RH5 4DS |
Director Name | Miguel Duarte De Oliveira Pinto |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 February 2011(35 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Matthew Hales Douglas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Dr Rolando Jose Ribeiro Borges Martins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 April 2014(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 4527 Rua 5 De Outubro Avintes Vila Nova De Gaia 4430-809 Portugal |
Website | www.stevensgarnier.co.uk |
---|
Registered Address | Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £7,647,908 |
Gross Profit | £1,200,318 |
Net Worth | £495,895 |
Cash | £337,634 |
Current Liabilities | £2,837,603 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 November 2012 | Delivered on: 11 December 2012 Satisfied on: 6 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
26 February 1997 | Delivered on: 4 March 1997 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: 47 west way botley oxford t/n's BK93391, ON45214, ON74822 and ON68763 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. Outstanding |
21 August 1995 | Delivered on: 24 August 1995 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. Outstanding |
9 January 1985 | Delivered on: 16 January 1985 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 not exceeding £75,000. Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale there of. Fixed and floating charges over undertaking and all property and assets present and future including goodwill book debts and the benefit of any licences. Outstanding |
17 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
3 October 2018 | Register(s) moved to registered inspection location Liberty Wines 6 Timbermill Way London SW4 6LY (2 pages) |
28 August 2018 | Register inspection address has been changed to Liberty Wines 6 Timbermill Way London SW4 6LY (2 pages) |
31 July 2018 | Registered office address changed from , First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA to Rsm Restructuring Advisory Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 31 July 2018 (2 pages) |
29 July 2018 | Appointment of a voluntary liquidator (4 pages) |
29 July 2018 | Resolutions
|
29 July 2018 | Declaration of solvency (5 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
29 May 2018 | Satisfaction of charge 1 in full (1 page) |
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Rolando Jose Ribeiro Borges Martins as a director on 19 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Rolando Jose Ribeiro Borges Martins as a director on 19 December 2017 (2 pages) |
14 June 2017 | Satisfaction of charge 2 in full (4 pages) |
14 June 2017 | Satisfaction of charge 2 in full (4 pages) |
14 June 2017 | Satisfaction of charge 3 in full (4 pages) |
14 June 2017 | Satisfaction of charge 3 in full (4 pages) |
8 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
8 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
16 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 February 2016 | Termination of appointment of Matthew Hales Douglas as a director on 1 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Matthew Hales Douglas as a director on 1 February 2016 (1 page) |
9 February 2016 | Appointment of Gonçalo Cameira De Sousa Machado as a director on 1 February 2016 (2 pages) |
9 February 2016 | Appointment of Gonçalo Cameira De Sousa Machado as a director on 1 February 2016 (2 pages) |
4 August 2015 | Termination of appointment of Fernando Da Cunha Guedes as a director on 7 April 2015
|
4 August 2015 | Termination of appointment of Fernando Da Cunha Guedes as a director on 7 April 2015
|
4 August 2015 | Termination of appointment of Fernando Da Cunha Guedes as a director on 7 April 2015
|
6 July 2015 | Satisfaction of charge 4 in full (5 pages) |
6 July 2015 | Satisfaction of charge 4 in full (5 pages) |
23 June 2015 | Termination of appointment of Salvador Da Cunha Guedes as a director on 7 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Salvador Da Cunha Guedes as a director on 7 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Salvador Da Cunha Guedes as a director on 7 April 2015 (1 page) |
16 June 2015 | Appointment of Dr Bernardo Jose De Azeredo E Noronha De Brito E Faro as a director on 7 April 2015 (2 pages) |
16 June 2015 | Appointment of Dr Bernardo Jose De Azeredo E Noronha De Brito E Faro as a director on 7 April 2015 (2 pages) |
16 June 2015 | Appointment of Dr Bernardo Jose De Azeredo E Noronha De Brito E Faro as a director on 7 April 2015 (2 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 February 2015 | Company name changed stevens garnier LIMITED\certificate issued on 17/02/15
|
17 February 2015 | Company name changed stevens garnier LIMITED\certificate issued on 17/02/15
|
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 January 2015 | Termination of appointment of Jane Elizabeth Cranston as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Jane Elizabeth Cranston as a secretary on 31 December 2014 (1 page) |
27 June 2014 | Appointment of Dr Rolando Jose Ribeiro Borges Martins as a director (3 pages) |
27 June 2014 | Termination of appointment of John Powell as a director (2 pages) |
27 June 2014 | Appointment of Dr Rolando Jose Ribeiro Borges Martins as a director (3 pages) |
27 June 2014 | Termination of appointment of Miguel De Oliveira Pinto as a director (2 pages) |
27 June 2014 | Appointment of Dr Fernando Da Cunha Guedes as a director (3 pages) |
27 June 2014 | Termination of appointment of John Powell as a director (2 pages) |
27 June 2014 | Appointment of Dr Fernando Da Cunha Guedes as a director (3 pages) |
27 June 2014 | Termination of appointment of Jane Cranston as a director (2 pages) |
27 June 2014 | Termination of appointment of Miguel De Oliveira Pinto as a director (2 pages) |
27 June 2014 | Termination of appointment of Jane Cranston as a director (2 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Dr Salvador Da Cunha Guedes on 24 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Dr Salvador Da Cunha Guedes on 24 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
1 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (10 pages) |
24 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (10 pages) |
24 November 2011 | Appointment of Matthew Hales Douglas as a director (3 pages) |
24 November 2011 | Appointment of Matthew Hales Douglas as a director (3 pages) |
24 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
24 October 2011 | Appointment of Francisco Jose Garcia Valadares Souto as a director on 14 July 2011 (3 pages) |
24 October 2011 | Appointment of Francisco Jose Garcia Valadares Souto as a director on 14 July 2011 (3 pages) |
24 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 February 2011 | Appointment of Miguel Duarte De Oliveira Pinto as a director (3 pages) |
11 February 2011 | Appointment of Miguel Duarte De Oliveira Pinto as a director (3 pages) |
10 February 2011 | Termination of appointment of Clive Roberts as a director (2 pages) |
10 February 2011 | Termination of appointment of Clive Roberts as a director (2 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Termination of appointment of Alistair Stevens as a director (2 pages) |
21 April 2010 | Termination of appointment of Alistair Stevens as a director (2 pages) |
21 January 2010 | Registered office address changed from 5 Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from , 5 th Floor, 71 Kingsway, London, WC2B 6st on 21 January 2010 (2 pages) |
30 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
30 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
16 March 2009 | Return made up to 17/01/09; full list of members (6 pages) |
16 March 2009 | Return made up to 17/01/09; full list of members (6 pages) |
5 March 2009 | Appointment terminated director charles croft (1 page) |
5 March 2009 | Appointment terminated director charles croft (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
25 April 2008 | Return made up to 17/01/08; full list of members (6 pages) |
25 April 2008 | Return made up to 17/01/08; full list of members (6 pages) |
17 April 2008 | Director's change of particulars / john powell / 01/01/2008 (1 page) |
17 April 2008 | Director's change of particulars / clive roberts / 01/01/2008 (1 page) |
17 April 2008 | Director's change of particulars / john powell / 01/01/2008 (1 page) |
17 April 2008 | Director's change of particulars / clive roberts / 01/01/2008 (1 page) |
18 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 17/01/07; full list of members (5 pages) |
13 February 2007 | Return made up to 17/01/07; full list of members (5 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
10 February 2006 | Return made up to 17/01/06; full list of members (4 pages) |
10 February 2006 | Return made up to 17/01/06; full list of members (4 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
10 February 2005 | Return made up to 17/01/05; full list of members (9 pages) |
10 February 2005 | Return made up to 17/01/05; full list of members (9 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
24 February 2004 | Return made up to 17/01/04; full list of members (9 pages) |
24 February 2004 | Return made up to 17/01/04; full list of members (9 pages) |
11 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
11 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
3 May 2003 | Nc inc already adjusted 27/03/03 (2 pages) |
3 May 2003 | Resolutions
|
3 May 2003 | Resolutions
|
3 May 2003 | Ad 11/04/03--------- £ si 16666@1=16666 £ ic 150000/166666 (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Ad 11/04/03--------- £ si 16666@1=16666 £ ic 150000/166666 (2 pages) |
3 May 2003 | Nc inc already adjusted 27/03/03 (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
20 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
20 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
20 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
20 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
4 October 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
4 October 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
26 September 2001 | Full accounts made up to 30 April 2001 (19 pages) |
26 September 2001 | Full accounts made up to 30 April 2001 (19 pages) |
19 March 2001 | Return made up to 17/01/01; full list of members (7 pages) |
19 March 2001 | Return made up to 17/01/01; full list of members (7 pages) |
2 February 2001 | Ad 01/01/01--------- £ si 30000@1=30000 £ ic 120000/150000 (2 pages) |
2 February 2001 | Ad 01/01/01--------- £ si 30000@1=30000 £ ic 120000/150000 (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
30 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
30 January 2001 | Resolutions
|
30 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
30 January 2001 | Resolutions
|
13 September 2000 | Full accounts made up to 30 April 2000 (17 pages) |
13 September 2000 | Full accounts made up to 30 April 2000 (17 pages) |
3 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 30 April 1999 (19 pages) |
9 September 1999 | Full accounts made up to 30 April 1999 (19 pages) |
6 February 1999 | Return made up to 17/01/99; full list of members (7 pages) |
6 February 1999 | Return made up to 17/01/99; full list of members (7 pages) |
15 October 1998 | Full accounts made up to 30 April 1998 (20 pages) |
15 October 1998 | Full accounts made up to 30 April 1998 (20 pages) |
16 March 1998 | Return made up to 17/01/98; full list of members (7 pages) |
16 March 1998 | Return made up to 17/01/98; full list of members (7 pages) |
17 October 1997 | Full accounts made up to 30 April 1997 (17 pages) |
17 October 1997 | Full accounts made up to 30 April 1997 (17 pages) |
18 March 1997 | Return made up to 17/01/97; full list of members (7 pages) |
18 March 1997 | Return made up to 17/01/97; full list of members (7 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Ad 18/01/97--------- £ si 90000@1=90000 £ ic 30000/120000 (2 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Ad 18/01/97--------- £ si 90000@1=90000 £ ic 30000/120000 (2 pages) |
23 July 1996 | Full accounts made up to 30 April 1996 (10 pages) |
23 July 1996 | Full accounts made up to 30 April 1996 (10 pages) |
8 March 1996 | Return made up to 17/01/96; full list of members (7 pages) |
8 March 1996 | Return made up to 17/01/96; full list of members (7 pages) |
5 October 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
5 October 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Return made up to 17/01/95; full list of members (14 pages) |
17 March 1995 | Return made up to 17/01/95; full list of members (14 pages) |
16 September 1976 | Memorandum and Articles of Association (11 pages) |
16 September 1976 | Memorandum and Articles of Association (11 pages) |
23 July 1976 | Company name changed\certificate issued on 23/07/76 (2 pages) |
23 July 1976 | Company name changed\certificate issued on 23/07/76 (2 pages) |
28 January 1976 | Certificate of incorporation (1 page) |
28 January 1976 | Certificate of incorporation (1 page) |