Redvers Close
Leeds
LS16 6QY
Director Name | Mr Russel Argo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2019(37 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 16 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Secretary Name | Mr Martin Gratton |
---|---|
Status | Closed |
Appointed | 16 December 2019(37 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 16 December 2022) |
Role | Company Director |
Correspondence Address | Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Director Name | Mr Mario Dambrosio |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 January 1991(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 March 2004) |
Role | Managing Director |
Correspondence Address | 31 Gunterstone Road London W14 9BP |
Director Name | Cheng Sioh Tan |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 31 Gunterstone Road London W14 9BP |
Secretary Name | Cheng Sioh Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 31 Gunterstone Road London W14 9BP |
Secretary Name | Kulbant Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 43 Eton Road Harlington Hayes Middlesex UB3 5HR |
Director Name | Mr Alan Graham Martin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(21 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Cornhill Way Perth PH1 1LJ Scotland |
Director Name | Mr Christopher Thomas Irvine |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(21 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Essendy Bank Blairgowrie Blairgowrie PH10 6QY Scotland |
Secretary Name | Mr Christopher Thomas Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(21 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | Essendy Bank Essendy Bank Blairgowrie Perthshire PH10 6QY Scotland |
Director Name | Mr Richard Ward |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Website | taninternational.com |
---|---|
Email address | [email protected] |
Telephone | 01738 632909 |
Telephone region | Perth |
Registered Address | Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
100k at £1 | Glenalmond Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,817,697 |
Gross Profit | £2,951,878 |
Net Worth | £4,226,359 |
Cash | £575,544 |
Current Liabilities | £2,616,514 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 March 1990 | Delivered on: 13 March 1990 Satisfied on: 27 September 2012 Persons entitled: Bsi-Banca Della Suizzera Italiana. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right, title & interest of the company in and to the items herein-after collectively referred to as "the assigned property": a) each and every letter of credit b) each and every guarantee, bond indemnity, undertaking, stand-by letter of credit or other similar instrument c) each and every debt (see form 395 for full details). Fully Satisfied |
---|---|
30 November 1989 | Delivered on: 12 December 1989 Satisfied on: 2 May 2002 Persons entitled: The Royal Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole & lease between the perth and kinross district council and N.E. transport and plant hire (broghty ferry) limited (see form 395 for further details). Fully Satisfied |
22 November 1989 | Delivered on: 5 December 1989 Satisfied on: 2 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: All & whole that plot or area of ground in the county of perth the warehouse & whole other buildings erected or to be erected on the said plot or area of ground, the heritable fittings & fixtures therein & thereon & whole right, title & interest present & future therein. (See form 395 for full details). Fully Satisfied |
6 November 1989 | Delivered on: 8 November 1989 Satisfied on: 2 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 1988 | Delivered on: 20 October 1988 Satisfied on: 27 September 2012 Persons entitled: Fidelity Bank N.A. Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts standing to the credit of all accounts of the company with fidelity bank N.A. all bills of lading , warrants and delivery orders, all co's right title and interest see form 395 for details. Fully Satisfied |
19 January 1988 | Delivered on: 22 January 1988 Satisfied on: 8 December 1989 Persons entitled: Banca Della Surizzera Italiana Classification: Assignment of letter(s) of credit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in and by way of assignment (for full details see form 395). Fully Satisfied |
31 December 1987 | Delivered on: 13 January 1988 Satisfied on: 8 December 1989 Persons entitled: Banca Della Surizzera Italiana Classification: Moemorandum of deposit of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shares stocks hands debentures certificates of deposit treasury hills and other securities deposited with the bank (see form 395 for full details). Fully Satisfied |
31 December 1987 | Delivered on: 13 January 1988 Satisfied on: 8 December 1989 Persons entitled: Banca Della Surizzera Italiana Classification: Letter of pledge and hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods now or hereafter g or on behalf of the company be delivered into the prossesion of or warehoused in the name of or lodged with or otherwise held g or to the order of the bank (see form 395 for full details). Fully Satisfied |
6 March 1990 | Delivered on: 14 March 1990 Satisfied on: 27 September 2012 Persons entitled: Bsi-Banca Della Svizzera Italiana Classification: Memorandum of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit:- all amounts from time to time standing to the credit of the company's account with the bank (see form 395 for full details). Fully Satisfied |
19 December 2008 | Delivered on: 12 January 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole those subjects measuring two and a half hectares or thereby lying to the south east side of friarton road perth t/no. PTH15642. Outstanding |
19 December 2008 | Delivered on: 12 January 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole those subjects measuring one point two four five hectares or thereby lying on or towards the south of friarton road perth t/no. PTH32709 (l/h). Outstanding |
15 June 2004 | Delivered on: 15 July 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: A standard security which was presented for registration in scotland on 25/06/04 Secured details: All monies due or to become due from the company to the chargee. Particulars: Lease of subjects tilcon building friarton road perth. Outstanding |
16 June 2004 | Delivered on: 3 July 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 December 1987 | Delivered on: 14 December 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with the chargee the account at lloyds bank PLC designated "tan international limited". Outstanding |
19 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
---|---|
5 January 2021 | Satisfaction of charge 14 in full (1 page) |
5 January 2021 | Satisfaction of charge 11 in full (1 page) |
5 January 2021 | Satisfaction of charge 1 in full (1 page) |
5 January 2021 | Satisfaction of charge 12 in full (1 page) |
5 January 2021 | Satisfaction of charge 13 in full (1 page) |
3 November 2020 | Change of details for Glenalmond Holdings Limited as a person with significant control on 24 April 2020 (2 pages) |
14 August 2020 | Full accounts made up to 31 December 2019 (31 pages) |
23 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 December 2019 | Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 23 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Russell Argo as a director on 16 December 2019 (2 pages) |
20 December 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Christopher Thomas Irvine as a director on 16 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Martin Gratton as a director on 16 December 2019 (2 pages) |
20 December 2019 | Notification of Glenalmond Holdings Limited as a person with significant control on 16 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Alan Graham Martin as a director on 16 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Richard Ward as a director on 16 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Christopher Thomas Irvine as a secretary on 16 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Martin Gratton as a secretary on 16 December 2019 (2 pages) |
20 December 2019 | Cessation of Christopher Thomas Irvine as a person with significant control on 16 December 2019 (1 page) |
21 November 2019 | Full accounts made up to 31 March 2019 (28 pages) |
31 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
1 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
13 October 2016 | Accounts for a medium company made up to 31 March 2016 (31 pages) |
13 October 2016 | Accounts for a medium company made up to 31 March 2016 (31 pages) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Secretary's details changed for Mr Christopher Thomas Irvine on 31 October 2014 (1 page) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Secretary's details changed for Mr Christopher Thomas Irvine on 31 October 2014 (1 page) |
11 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
11 March 2014 | Director's details changed for Mr Christopher Thomas Irvine on 28 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Christopher Thomas Irvine on 28 February 2014 (2 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
5 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
6 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Registered office address changed from 22 the Hall Way Littleton Winchester Hampshire SO22 6QL on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 22 the Hall Way Littleton Winchester Hampshire SO22 6QL on 29 January 2013 (1 page) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
20 July 2011 | Secretary's details changed for Christopher Thomas Irvine on 20 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Christopher Thomas Irvine on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Christopher Thomas Irvine on 18 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Christopher Thomas Irvine on 18 July 2011 (2 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 April 2010 | Director's details changed for Alan Graham Martin on 2 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Alan Graham Martin on 2 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Alan Graham Martin on 2 October 2009 (2 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
13 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
12 January 2009 | Particulars of a mortgage or charge/398 / charge no: 14 (4 pages) |
12 January 2009 | Particulars of a mortgage or charge/398 / charge no: 13 (4 pages) |
12 January 2009 | Particulars of a mortgage or charge/398 / charge no: 14 (4 pages) |
12 January 2009 | Particulars of a mortgage or charge/398 / charge no: 13 (4 pages) |
14 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
14 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 March 2007 | Return made up to 26/01/07; full list of members (7 pages) |
15 March 2007 | Return made up to 26/01/07; full list of members (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
29 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2005 | Return made up to 26/01/05; full list of members
|
5 February 2005 | Return made up to 26/01/05; full list of members
|
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 August 2004 | Return made up to 26/01/04; full list of members (6 pages) |
4 August 2004 | Return made up to 26/01/04; full list of members (6 pages) |
15 July 2004 | Particulars of mortgage/charge (5 pages) |
15 July 2004 | Particulars of mortgage/charge (5 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 31 gunterstone road london W14 9BP (1 page) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 31 gunterstone road london W14 9BP (1 page) |
7 July 2004 | New director appointed (2 pages) |
3 July 2004 | Particulars of mortgage/charge (7 pages) |
3 July 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
23 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
23 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
23 June 2004 | Resolutions
|
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
30 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
20 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
14 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
22 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
17 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 May 1999 | Return made up to 26/01/99; no change of members (4 pages) |
5 May 1999 | Return made up to 26/01/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 March 1997 | Return made up to 26/01/97; no change of members (4 pages) |
17 March 1997 | Return made up to 26/01/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 January 1995 | Return made up to 26/01/95; full list of members
|
31 January 1995 | Return made up to 26/01/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
14 March 1990 | Particulars of mortgage/charge (4 pages) |
14 March 1990 | Particulars of mortgage/charge (4 pages) |
13 March 1990 | Particulars of mortgage/charge (5 pages) |
13 March 1990 | Particulars of mortgage/charge (5 pages) |
28 February 1989 | Wd 16/02/89 ad 10/01/89--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages) |
28 February 1989 | Wd 16/02/89 ad 10/01/89--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages) |
14 February 1989 | Nc inc already adjusted (1 page) |
14 February 1989 | Resolutions
|
8 February 1989 | Return made up to 07/02/89; full list of members (4 pages) |
20 October 1988 | Particulars of mortgage/charge (4 pages) |
20 October 1988 | Particulars of mortgage/charge (4 pages) |
27 June 1988 | Resolutions
|
27 June 1988 | £ nc 100/10000 (1 page) |
11 February 1988 | Return made up to 09/11/87; full list of members (4 pages) |
14 December 1987 | Particulars of mortgage/charge (3 pages) |
14 December 1987 | Particulars of mortgage/charge (3 pages) |
12 January 1983 | Company name changed\certificate issued on 12/01/83 (2 pages) |
12 January 1983 | Company name changed\certificate issued on 12/01/83 (2 pages) |
18 November 1982 | Incorporation (13 pages) |
18 November 1982 | Incorporation (13 pages) |