Leeds
LS1 4DA
Director Name | Mr Adrian Martyn Kemp |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2002(20 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 25 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Kerry Antony Moggridge |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2002(20 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 25 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Philip Andrew Starr |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2002(20 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 25 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mrs Carole Elizabeth Bright |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 25 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Secretary Name | Mrs Carole Elizabeth Bright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(24 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 25 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Michael Alan Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 September 2002) |
Role | Plant Hirer |
Correspondence Address | 59 Whitley Road Thornhill Dewsbury West Yorkshire WF12 0LP |
Director Name | Mr Alan Terry Ellis |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 February 2007) |
Role | Auto Electrician |
Country of Residence | England |
Correspondence Address | Hopton Cottage 112 Hopton Lane Mirfield West Yorkshire WF14 8JP |
Director Name | Mrs Rita Ellis |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 February 2007) |
Role | Wife Of A T Ellis |
Country of Residence | England |
Correspondence Address | Hopton Cottage 112 Hopton Lane Mirfield West Yorkshire WF14 8JP |
Secretary Name | Mrs Rita Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopton Cottage 112 Hopton Lane Mirfield West Yorkshire WF14 8JP |
Director Name | Michael John Avison |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dobbs Close Killamarsh Sheffield South Yorkshire S21 1HB |
Website | www.progress-group.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2003806 |
Telephone region | Unknown |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £24,424,915 |
Gross Profit | £3,624,553 |
Net Worth | £8,580,438 |
Cash | £2,383,564 |
Current Liabilities | £7,079,239 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
25 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2019 | Notice of move from Administration to Dissolution (27 pages) |
25 September 2019 | Administrator's progress report (27 pages) |
27 August 2019 | Administrator's progress report (23 pages) |
4 March 2019 | Administrator's progress report (23 pages) |
6 September 2018 | Administrator's progress report (26 pages) |
24 August 2018 | Notice of extension of period of Administration (3 pages) |
5 July 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
5 July 2018 | Notice of order removing administrator from office (31 pages) |
6 March 2018 | Administrator's progress report (25 pages) |
7 September 2017 | Administrator's progress report (27 pages) |
7 September 2017 | Administrator's progress report (27 pages) |
6 March 2017 | Administrator's progress report to 31 January 2017 (26 pages) |
6 March 2017 | Administrator's progress report to 31 January 2017 (26 pages) |
9 September 2016 | Administrator's progress report to 31 July 2016 (27 pages) |
9 September 2016 | Administrator's progress report to 31 July 2016 (27 pages) |
9 September 2016 | Notice of extension of period of Administration (1 page) |
9 September 2016 | Notice of extension of period of Administration (1 page) |
8 March 2016 | Administrator's progress report to 31 January 2016 (27 pages) |
8 March 2016 | Administrator's progress report to 31 January 2016 (27 pages) |
19 November 2015 | Registered office address changed from 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
10 September 2015 | Notice of extension of period of Administration (1 page) |
10 September 2015 | Notice of extension of period of Administration (1 page) |
19 August 2015 | Administrator's progress report to 31 July 2015 (27 pages) |
19 August 2015 | Administrator's progress report to 31 July 2015 (27 pages) |
7 May 2015 | Administrator's progress report to 23 March 2015 (33 pages) |
7 May 2015 | Administrator's progress report to 23 March 2015 (33 pages) |
18 December 2014 | Result of meeting of creditors (1 page) |
18 December 2014 | Result of meeting of creditors (1 page) |
9 December 2014 | Statement of affairs with form 2.14B/2.15B (35 pages) |
9 December 2014 | Statement of affairs with form 2.14B/2.15B (35 pages) |
25 November 2014 | Statement of administrator's proposal (57 pages) |
25 November 2014 | Statement of administrator's proposal (57 pages) |
14 October 2014 | Registered office address changed from Dale Works Thornhill Lees Dewsbury WF12 9HU to 1 the Embankment Neville Street Leeds LS1 4DW on 14 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from Dale Works Thornhill Lees Dewsbury WF12 9HU to 1 the Embankment Neville Street Leeds LS1 4DW on 14 October 2014 (2 pages) |
9 October 2014 | Appointment of an administrator (1 page) |
9 October 2014 | Appointment of an administrator (1 page) |
5 February 2014 | Accounts made up to 31 May 2013 (24 pages) |
5 February 2014 | Accounts made up to 31 May 2013 (24 pages) |
8 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 November 2013 | Termination of appointment of Michael Avison as a director (1 page) |
4 November 2013 | Director's details changed for Kerry Antony Moggridge on 30 September 2013 (2 pages) |
4 November 2013 | Director's details changed for Philip Andrew Starr on 30 September 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Carole Elizabeth Bright on 30 September 2013 (1 page) |
4 November 2013 | Termination of appointment of Michael Avison as a director (1 page) |
4 November 2013 | Director's details changed for Mark Graham Henstock on 30 September 2013 (2 pages) |
4 November 2013 | Director's details changed for Mark Graham Henstock on 30 September 2013 (2 pages) |
4 November 2013 | Director's details changed for Carole Elizabeth Bright on 30 September 2013 (2 pages) |
4 November 2013 | Director's details changed for Kerry Antony Moggridge on 30 September 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Adrian Martyn Kemp on 30 September 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Carole Elizabeth Bright on 30 September 2013 (1 page) |
4 November 2013 | Director's details changed for Carole Elizabeth Bright on 30 September 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Adrian Martyn Kemp on 30 September 2013 (2 pages) |
4 November 2013 | Director's details changed for Philip Andrew Starr on 30 September 2013 (2 pages) |
15 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (9 pages) |
15 January 2013 | Director's details changed for Adrian Martyn Kemp on 20 November 2012 (3 pages) |
15 January 2013 | Director's details changed for Adrian Martyn Kemp on 20 November 2012 (3 pages) |
24 December 2012 | Accounts made up to 31 May 2012 (25 pages) |
24 December 2012 | Accounts made up to 31 May 2012 (25 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (9 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (9 pages) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
17 October 2011 | Accounts made up to 31 May 2011 (23 pages) |
17 October 2011 | Accounts made up to 31 May 2011 (23 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (9 pages) |
6 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Accounts made up to 31 May 2010 (24 pages) |
30 September 2010 | Accounts made up to 31 May 2010 (24 pages) |
15 January 2010 | Director's details changed for Kerry Antony Moggridge on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Adrian Martyn Kemp on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Adrian Martyn Kemp on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Michael John Avison on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mark Graham Henstock on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Carole Elizabeth Bright on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Philip Andrew Starr on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mark Graham Henstock on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Philip Andrew Starr on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Michael John Avison on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Carole Elizabeth Bright on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Kerry Antony Moggridge on 15 January 2010 (2 pages) |
13 October 2009 | Accounts made up to 31 May 2009 (22 pages) |
13 October 2009 | Accounts made up to 31 May 2009 (22 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
28 November 2008 | Director and secretary's change of particulars / carole bright / 28/11/2008 (1 page) |
28 November 2008 | Director and secretary's change of particulars / carole bright / 28/11/2008 (1 page) |
16 October 2008 | Accounts for a medium company made up to 31 May 2008 (22 pages) |
16 October 2008 | Accounts for a medium company made up to 31 May 2008 (22 pages) |
11 February 2008 | Return made up to 21/11/07; full list of members (4 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 21/11/07; full list of members (4 pages) |
11 February 2008 | Location of register of members (1 page) |
31 January 2008 | Accounts for a medium company made up to 31 May 2007 (22 pages) |
31 January 2008 | Accounts for a medium company made up to 31 May 2007 (22 pages) |
16 March 2007 | Accounts made up to 31 May 2006 (22 pages) |
16 March 2007 | Accounts made up to 31 May 2006 (22 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
22 February 2007 | Particulars of mortgage/charge (13 pages) |
22 February 2007 | Particulars of mortgage/charge (13 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
20 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
20 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
14 February 2007 | Particulars of mortgage/charge (6 pages) |
14 February 2007 | Particulars of mortgage/charge (6 pages) |
14 February 2007 | Particulars of mortgage/charge (7 pages) |
14 February 2007 | Particulars of mortgage/charge (6 pages) |
14 February 2007 | Particulars of mortgage/charge (6 pages) |
14 February 2007 | Particulars of mortgage/charge (6 pages) |
14 February 2007 | Particulars of mortgage/charge (7 pages) |
14 February 2007 | Particulars of mortgage/charge (6 pages) |
14 February 2007 | Particulars of mortgage/charge (6 pages) |
14 February 2007 | Particulars of mortgage/charge (7 pages) |
14 February 2007 | Particulars of mortgage/charge (6 pages) |
14 February 2007 | Particulars of mortgage/charge (6 pages) |
14 February 2007 | Particulars of mortgage/charge (7 pages) |
14 February 2007 | Particulars of mortgage/charge (6 pages) |
14 February 2007 | Particulars of mortgage/charge (6 pages) |
14 February 2007 | Particulars of mortgage/charge (6 pages) |
13 December 2006 | Return made up to 21/11/06; full list of members
|
13 December 2006 | Return made up to 21/11/06; full list of members
|
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 21/11/05; full list of members
|
31 May 2006 | Return made up to 21/11/05; full list of members
|
5 April 2006 | Accounts made up to 31 May 2005 (21 pages) |
5 April 2006 | Accounts made up to 31 May 2005 (21 pages) |
4 May 2005 | Accounts made up to 31 May 2004 (21 pages) |
4 May 2005 | Accounts made up to 31 May 2004 (21 pages) |
23 December 2004 | Return made up to 21/11/04; full list of members
|
23 December 2004 | Return made up to 21/11/04; full list of members
|
19 December 2003 | Accounts made up to 31 May 2003 (21 pages) |
19 December 2003 | Accounts made up to 31 May 2003 (21 pages) |
11 December 2003 | Return made up to 21/11/03; full list of members (10 pages) |
11 December 2003 | Return made up to 21/11/03; full list of members (10 pages) |
7 March 2003 | Return made up to 21/11/02; full list of members
|
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Return made up to 21/11/02; full list of members
|
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
14 November 2002 | Accounts made up to 31 May 2002 (20 pages) |
14 November 2002 | Accounts made up to 31 May 2002 (20 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members (7 pages) |
27 October 2001 | Accounts made up to 31 May 2001 (19 pages) |
27 October 2001 | Accounts made up to 31 May 2001 (19 pages) |
2 January 2001 | Return made up to 21/11/00; full list of members (7 pages) |
2 January 2001 | Return made up to 21/11/00; full list of members (7 pages) |
13 November 2000 | Accounts made up to 31 May 2000 (18 pages) |
13 November 2000 | Accounts made up to 31 May 2000 (18 pages) |
13 December 1999 | Accounts made up to 31 May 1999 (17 pages) |
13 December 1999 | Accounts made up to 31 May 1999 (17 pages) |
9 December 1999 | Return made up to 21/11/99; full list of members (7 pages) |
9 December 1999 | Return made up to 21/11/99; full list of members (7 pages) |
7 December 1998 | Accounts made up to 31 May 1998 (16 pages) |
7 December 1998 | Accounts made up to 31 May 1998 (16 pages) |
30 November 1998 | Return made up to 21/11/98; full list of members (8 pages) |
30 November 1998 | Return made up to 21/11/98; full list of members (8 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
11 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
22 November 1996 | Return made up to 21/11/96; full list of members (6 pages) |
22 November 1996 | Return made up to 21/11/96; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
17 November 1995 | Return made up to 21/11/95; full list of members
|
17 November 1995 | Return made up to 21/11/95; full list of members
|
11 December 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |
11 December 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |
13 March 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
13 March 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
9 February 1987 | Accounts for a small company made up to 31 May 1986 (2 pages) |
9 February 1987 | Accounts for a small company made up to 31 May 1986 (2 pages) |
28 June 1982 | Certificate of incorporation (1 page) |
28 June 1982 | Certificate of incorporation (1 page) |
20 June 1982 | Incorporation (13 pages) |
20 June 1982 | Incorporation (13 pages) |