Company NameAlliance Automotive UK Trading Groups Limited
DirectorsJohn Frederick Coombes and Stephen William Richardson
Company StatusActive
Company Number01416163
CategoryPrivate Limited Company
Incorporation Date21 February 1979(45 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Frederick Coombes
NationalityBritish
StatusCurrent
Appointed14 April 2001(22 years, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoydsdale House
Roydsdale Way Euroway Trading
Estate Bradford
West Yorkshire
BD4 6SE
Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(37 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoydsdale House
Roydsdale Way Euroway Trading
Estate Bradford
West Yorkshire
BD4 6SE
Director NameMr Stephen William Richardson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(40 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoydsdale House
Roydsdale Way Euroway Trading
Estate Bradford
West Yorkshire
BD4 6SE
Director NameMr Arnold Parker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address4 Heather View
Eldwick
Bingley
West Yorkshire
BD16 3HH
Director NameMrs Joan Eileen Parker
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address4 Heatherview Eldwick
Bingley
West Yorkshire
BD16 3HH
Secretary NameMr Arnold Parker
NationalityBritish
StatusResigned
Appointed11 December 1990(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address4 Heather View
Eldwick
Bingley
West Yorkshire
BD16 3HH
Director NameLesley Carole Dickason
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 1996)
RoleSchool Teacher
Correspondence Address108 Himley Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QA
Director NameAlistair Stuart Brown
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 October 1997(18 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNo. 1 Colmore Square
Birmingham
B4 6AA
Director NameMr Jean-Jacques Mathieu Lafont
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed30 October 1997(18 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNo. 1 Colmore Square
Birmingham
B4 6AA
Secretary NameAlistair Stuart Brown
NationalityNew Zealander
StatusResigned
Appointed30 October 1997(18 years, 8 months after company formation)
Appointment Duration4 months (resigned 04 March 1998)
RoleCompany Director
Correspondence Address13 Chemin Claire-Vue
Petit-Lancy
Geneva
1213
Switzerland
Director NameLindsay Charles Thomas-Keeping
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressCromwell House
Stanford In The Vale
Faringdon
Oxfordshire
SN7 8NQ
Secretary NameLindsay Charles Thomas-Keeping
NationalityBritish
StatusResigned
Appointed01 December 2000(21 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 April 2001)
RoleCompany Director
Correspondence AddressCromwell House
Stanford In The Vale
Faringdon
Oxfordshire
SN7 8NQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1998(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2000)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitegroupauto.co.uk
Email address[email protected]
Telephone01274 654609
Telephone regionBradford

Location

Registered AddressRoydsdale House
Roydsdale Way Euroway Trading
Estate Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

264 at £1Alliance Automotive Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£185,587,842
Gross Profit£11,013,261
Net Worth£8,489,540
Cash£29,791,187
Current Liabilities£57,238,194

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 February 2015Delivered on: 4 March 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: A registered charge
Outstanding
26 November 2013Delivered on: 3 December 2013
Satisfied on: 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC, London Branch

Classification: A registered charge
Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 3.2(c).. Notification of addition to or amendment of charge.
Fully Satisfied
5 October 2006Delivered on: 13 October 2006
Satisfied on: 12 January 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent for the Secured Parties and Any of Itssuccessors (Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 June 1999Delivered on: 7 July 1999
Satisfied on: 13 October 2006
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.
Fully Satisfied
5 January 1998Delivered on: 12 January 1998
Satisfied on: 13 October 2006
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: F/H property k/a factor house airedale business park keighley road skipton north yorkshire t/no NYK89537 and NYK111741. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (25 pages)
31 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-28
(3 pages)
2 January 2020Appointment of Mr Stephen William Richardson as a director on 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Termination of appointment of Alistair Stuart Brown as a director on 31 December 2019 (1 page)
31 December 2019Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 31 December 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (18 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (18 pages)
2 July 2018Director's details changed for Alistair Stuart Brown on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2 July 2018 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 November 2017Satisfaction of charge 014161630005 in full (1 page)
7 November 2017Satisfaction of charge 014161630005 in full (1 page)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 April 2016Appointment of Mr John Frederick Coombes as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Mr John Frederick Coombes as a director on 7 April 2016 (2 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 264
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 264
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 March 2015Registration of charge 014161630005, created on 25 February 2015 (54 pages)
4 March 2015Registration of charge 014161630005, created on 25 February 2015 (54 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 264
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 264
(5 pages)
12 January 2015Satisfaction of charge 3 in full (12 pages)
12 January 2015Satisfaction of charge 3 in full (12 pages)
23 December 2014Satisfaction of charge 014161630004 in full (4 pages)
23 December 2014Satisfaction of charge 014161630004 in full (4 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 264
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 264
(6 pages)
27 January 2014Register(s) moved to registered office address (1 page)
27 January 2014Register(s) moved to registered office address (1 page)
3 December 2013Registration of charge 014161630004 (49 pages)
3 December 2013Registration of charge 014161630004 (49 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 February 2013Register(s) moved to registered inspection location (1 page)
5 February 2013Register(s) moved to registered inspection location (1 page)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 February 2013Register inspection address has been changed (1 page)
4 February 2013Register inspection address has been changed (1 page)
14 September 2012Full accounts made up to 31 December 2011 (17 pages)
14 September 2012Full accounts made up to 31 December 2011 (17 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 September 2010Full accounts made up to 31 December 2009 (17 pages)
20 September 2010Full accounts made up to 31 December 2009 (17 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
11 September 2009Director's change of particulars / jean-jacques lafont / 17/06/2009 (1 page)
11 September 2009Director's change of particulars / jean-jacques lafont / 17/06/2009 (1 page)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
14 December 2006Declaration of assistance for shares acquisition (39 pages)
14 December 2006Declaration of assistance for shares acquisition (39 pages)
5 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 November 2006Resolutions
  • RES13 ‐ Re loans/ aggreements 04/10/06
(3 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 November 2006Resolutions
  • RES13 ‐ Re loans/ aggreements 04/10/06
(3 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Particulars of mortgage/charge (8 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Particulars of mortgage/charge (8 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 October 2005Registered office changed on 04/10/05 from: factor house airedale business park keighley road skipton BD23 2UE (1 page)
4 October 2005Registered office changed on 04/10/05 from: factor house airedale business park keighley road skipton BD23 2UE (1 page)
1 September 2005Company name changed the factoring services group lim ited\certificate issued on 01/09/05 (2 pages)
1 September 2005Company name changed the factoring services group lim ited\certificate issued on 01/09/05 (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 November 2004Full accounts made up to 31 December 2003 (15 pages)
16 November 2004Full accounts made up to 31 December 2003 (15 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 May 2001Registered office changed on 23/05/01 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page)
23 May 2001Registered office changed on 23/05/01 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 September 2000Registered office changed on 26/09/00 from: factor house airedale business park keighley road skipton north yorkshire BD23 2UE (1 page)
26 September 2000Registered office changed on 26/09/00 from: factor house airedale business park keighley road skipton north yorkshire BD23 2UE (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 July 1999Memorandum and Articles of Association (5 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1999Memorandum and Articles of Association (5 pages)
13 July 1999Memorandum and Articles of Association (5 pages)
13 July 1999Memorandum and Articles of Association (5 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
6 January 1999Return made up to 31/12/98; full list of members (5 pages)
6 January 1999Return made up to 31/12/98; full list of members (5 pages)
30 October 1998Company name changed motor factoring services (shiple y) company LIMITED\certificate issued on 02/11/98 (2 pages)
30 October 1998Company name changed motor factoring services (shiple y) company LIMITED\certificate issued on 02/11/98 (2 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/03/98
(1 page)
3 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/03/98
(1 page)
3 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/03/98
(1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/03/98
(1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/03/98
(1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/03/98
(1 page)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
12 November 1997Secretary resigned;director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Secretary resigned;director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997New director appointed (2 pages)
31 October 1997Ad 29/10/97--------- £ si 164@1=164 £ ic 100/264 (2 pages)
31 October 1997Ad 29/10/97--------- £ si 164@1=164 £ ic 100/264 (2 pages)
22 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
22 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
22 October 1997£ nc 100/300 08/10/97 (1 page)
22 October 1997£ nc 100/300 08/10/97 (1 page)
22 October 1997Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
22 October 1997Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
16 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
16 December 1996Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
16 December 1996Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
21 February 1979Certificate of incorporation (1 page)
21 February 1979Certificate of incorporation (1 page)