Scarborough
North Yorkshire
YO12 6TB
Director Name | Mr David John Kirkham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 12 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ephesus Roshven, Glenuig Lochailort Inverness-Shire PH38 4NB Scotland |
Director Name | Mr Barry Peter Swiers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1993(7 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months (closed 09 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 09 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 09 October 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mrs Patricia Marshall |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1990(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spikers Hill Cottage West Ayton Scarborough North Yorkshire YO13 9LB |
Director Name | Timothy Stuart Marshall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1990(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 1991) |
Role | Company Director |
Correspondence Address | 28 Morley Drive West Ayton Scarborough North Yorkshire YO13 9LF |
Secretary Name | Mrs Patricia Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1990(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spikers Hill Cottage West Ayton Scarborough North Yorkshire YO13 9LB |
Director Name | Nicholas John Bentley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | 11 Throxewby Lane Newby Scarborough North Yorkshire YO13 5HN |
Director Name | James Martin Johnson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2004) |
Role | Company Secetary |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Michael Peter Herbert Marshall |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | Spikers Hill Farm West Ayton Scarborough North Yorkshire YO13 9LB |
Director Name | Ian Sheppard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 22 Kingsway Newby Scarborough North Yorkshire YO12 6SG |
Secretary Name | James Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 July 2003) |
Role | Company Secetary |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Kenneth Francis Ball |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 1993) |
Role | Surveyor |
Correspondence Address | Moor View Silpho Scarborough North Yorkshire YO13 0JP |
Director Name | Barry Peter Swiers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(7 years, 1 month after company formation) |
Appointment Duration | -2 years, 6 months (resigned 19 October 1991) |
Role | Accountant |
Correspondence Address | 17 Gillylees Stepney Scarborough North Yorkshire YO12 5DR |
Registered Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Woodlands |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
3k at £1 | Broadland Properties LTD 90.91% Ordinary |
---|---|
237 at £1 | Haystead LTD 7.11% Ordinary |
36 at £1 | David John Kirkham 1.08% Ordinary |
20 at £1 | Peter Howard Turley 0.60% Ordinary |
10 at £1 | Malcolm Bruce Smith 0.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,362 |
Gross Profit | £24,064 |
Net Worth | £349,261 |
Cash | £103,277 |
Current Liabilities | £40,293 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2007 | Delivered on: 17 March 2007 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: £38,400.00 due or to become due from the company to. Particulars: 9 shire fold eastfield scarborough north yorkshire. Outstanding |
---|---|
4 August 2006 | Delivered on: 9 August 2006 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 72 harvest way, eastfield, scarborough, north yorkshire. Outstanding |
14 July 2006 | Delivered on: 19 July 2006 Persons entitled: Dudley Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 6 shire fold eastfield scarborough north yorkshire. Outstanding |
29 September 1995 | Delivered on: 2 October 1995 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or robert anthony hudson and nichola anne hudson to the chargee under the mortgage conditions. Particulars: 1 sheldrake close, filey, north yorkshire. Outstanding |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 16 February 2002 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or simon mark walters and kay cowdery to the chargee under the terms of the mortgage conditions. Particulars: 10 sheldrake close filey north yorkshire. Fully Satisfied |
3 October 1997 | Delivered on: 15 October 1997 Satisfied on: 10 January 2001 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or all or any other parties named therein under the terms of the nationwide mortgage conditions 1991. Particulars: 9 sheldrake close filey north yorkshire YO14 obl. Fully Satisfied |
28 July 1997 | Delivered on: 29 July 1997 Satisfied on: 2 March 2002 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or colin robert hinchliffe under the mortgage conditions. Particulars: 8 mallard close the pastures filey north yorkshire. Fully Satisfied |
26 June 1997 | Delivered on: 11 July 1997 Satisfied on: 5 December 1997 Persons entitled: Scarborough Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 mallard close filey north yorkshire floating charge over all moveable plant machinery implements of all kings utensils furniture and equipment. Fully Satisfied |
23 May 1997 | Delivered on: 3 June 1997 Satisfied on: 15 July 2000 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or joseph agustus and sandra agustus to the chargee under the mortgage conditions. Particulars: 5 mallard close filey north yorkshire. Fully Satisfied |
14 March 1997 | Delivered on: 22 March 1997 Satisfied on: 3 January 2001 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or john sellers and karen elizabeth eyles under the terms of the deed. Particulars: 1 mallard close pasture crescent filey north yorkshire YO14 0BN. Fully Satisfied |
21 January 1997 | Delivered on: 31 January 1997 Satisfied on: 2 June 1998 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or nicholas kintos and deborah eade kontos under the mortgage conditions. Particulars: 4 shire close eastfield scarborough north yorkshire YO11 3YZ. Fully Satisfied |
17 January 1997 | Delivered on: 31 January 1997 Satisfied on: 26 August 1999 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due form the company and/or peter philip wallis under the mortgage conditions. Particulars: 14 pasture cresecent north yorkshire Y014 obp. Fully Satisfied |
17 December 1996 | Delivered on: 3 January 1997 Satisfied on: 4 February 2009 Persons entitled: Scarborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or dawn grace sunter to the chargee under the terms of the mortgage. Particulars: The land and property situate and k/a 4 shire croft eastfield scarborough north yorkshire. Fully Satisfied |
29 January 1996 | Delivered on: 2 February 1996 Satisfied on: 13 November 2001 Persons entitled: Abbey National PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or betty radford-davis to the chargee under the mortgage conditions. Particulars: 8 sheldrake close filey north yorkshire. Fully Satisfied |
25 August 1995 | Delivered on: 31 August 1995 Satisfied on: 8 February 2003 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or karl brian wilson and bridget wilson to the chargee under the mortgage conditions. Particulars: 50 harvest way, eastfield, scarborough. Fully Satisfied |
31 July 1995 | Delivered on: 2 August 1995 Satisfied on: 8 May 2002 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due from the company and/or wayne lee andrews and gaye suzanne pollard to the chargee under the terms of the charge. Particulars: 9 shire close eastfield scarborough. Fully Satisfied |
30 June 1995 | Delivered on: 21 July 1995 Satisfied on: 30 November 2004 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or james john worrall and melissa jayne worrall under the mortgage conditions. Particulars: Number 12 (formerly plot 24) shedldrake close filey north yorkshire. Fully Satisfied |
6 March 1995 | Delivered on: 23 March 1995 Satisfied on: 8 February 2003 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or steven richard brewster and claire louise brewster under the mortgage conditions. Particulars: 1 shire fild eastfield scarborough north yorkshire. Fully Satisfied |
20 February 1995 | Delivered on: 24 February 1995 Satisfied on: 20 January 2004 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due from the company and/or frank wilson and tracy redfearn under the mortgage conditions. Particulars: 12 shire fold eastfield scarborough north yorkshire. Fully Satisfied |
23 December 1994 | Delivered on: 12 January 1995 Satisfied on: 22 May 2003 Persons entitled: Abbey National PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or scott saunders to the chargee under the terms of the mortgage conditions. Particulars: 17 shire croft eastfield scarborough. Fully Satisfied |
28 November 1994 | Delivered on: 14 December 1994 Satisfied on: 23 November 2001 Persons entitled: The Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or jennifer coreen cammish to the chargee under the terms of the mortgage conditions. Particulars: 8 pasture crescent filey north yorkshire. Fully Satisfied |
28 January 1994 | Delivered on: 11 February 1994 Satisfied on: 28 September 2001 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or david coates and lesley johnson to the chargee under the terms of the mortgage conditions. Particulars: 16 shire close harvest way scarborough YO11 3YZ. Fully Satisfied |
31 January 1994 | Delivered on: 11 February 1994 Satisfied on: 24 June 1997 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or colin james jenkinson and susan jayne jenkins to the chargee under the terms of the mortgage conditions. Particulars: 5 mallard close filey north yorkshire. Fully Satisfied |
30 September 1993 | Delivered on: 7 October 1993 Satisfied on: 16 September 2008 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or lance william james and paula judith james under the terms of the mortgage conditions. Particulars: 3 ( formerly plot 56 ) cygnet close the pastures filey north yorkshire YO14 0XX. Fully Satisfied |
24 September 1993 | Delivered on: 30 September 1993 Satisfied on: 29 July 1999 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or david john birkinand catherine lynn birkin under the mortgage conditions. Particulars: Number 8, (formerly plot 51) cygnet close, filey, north yorkshire. Fully Satisfied |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2018 | Application to strike the company off the register (1 page) |
12 July 2018 | Satisfaction of charge 118 in full (1 page) |
12 July 2018 | Satisfaction of charge 23 in full (1 page) |
12 July 2018 | Satisfaction of charge 164 in full (1 page) |
12 July 2018 | Satisfaction of charge 43 in full (1 page) |
12 July 2018 | Satisfaction of charge 91 in full (1 page) |
12 July 2018 | Satisfaction of charge 60 in full (1 page) |
12 July 2018 | Satisfaction of charge 125 in full (1 page) |
12 July 2018 | Satisfaction of charge 132 in full (1 page) |
12 July 2018 | Satisfaction of charge 83 in full (1 page) |
12 July 2018 | Satisfaction of charge 151 in full (1 page) |
12 July 2018 | Satisfaction of charge 163 in full (1 page) |
12 July 2018 | Satisfaction of charge 24 in full (1 page) |
12 July 2018 | Satisfaction of charge 7 in full (1 page) |
12 July 2018 | Satisfaction of charge 162 in full (1 page) |
7 March 2018 | Solvency Statement dated 08/02/18 (1 page) |
7 March 2018 | Resolutions
|
7 March 2018 | Statement of capital on 7 March 2018
|
7 March 2018 | Statement by Directors (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
4 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
4 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
2 March 2016 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to 137 Scalby Road Scarborough North Yorkshire YO12 6TB on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to 137 Scalby Road Scarborough North Yorkshire YO12 6TB on 2 March 2016 (1 page) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Barry Peter Swiers on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Barry Peter Swiers on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
2 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
27 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 March 2013 | Full accounts made up to 30 September 2012 (15 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (15 pages) |
19 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 91 (3 pages) |
19 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 91 (3 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
22 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
5 October 2010 | Director's details changed for Barry Peter Swiers on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Barry Peter Swiers on 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (11 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (11 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
13 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
13 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (2 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages) |
15 February 2008 | Full accounts made up to 30 September 2007 (11 pages) |
15 February 2008 | Full accounts made up to 30 September 2007 (11 pages) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2007 | Full accounts made up to 30 September 2006 (11 pages) |
17 April 2007 | Full accounts made up to 30 September 2006 (11 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
25 September 2006 | Location of debenture register (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Location of debenture register (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Location of register of members (1 page) |
13 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
28 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
4 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members
|
13 October 2003 | Return made up to 30/09/03; full list of members
|
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Full accounts made up to 30 September 2002 (10 pages) |
22 January 2003 | Full accounts made up to 30 September 2002 (10 pages) |
21 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | New director appointed (6 pages) |
17 January 2003 | New director appointed (6 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
18 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
20 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Return made up to 30/09/00; full list of members
|
6 October 2000 | Return made up to 30/09/00; full list of members
|
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
22 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
20 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 October 1998 | Return made up to 30/09/98; no change of members
|
12 October 1998 | Return made up to 30/09/98; no change of members
|
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Full accounts made up to 30 September 1997 (18 pages) |
13 January 1998 | Full accounts made up to 30 September 1997 (18 pages) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
9 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1996 | Return made up to 30/09/96; full list of members (10 pages) |
14 October 1996 | Return made up to 30/09/96; full list of members (10 pages) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members (14 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members (14 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
6 November 1991 | Resolutions
|
6 November 1991 | Resolutions
|
21 November 1990 | Resolutions
|
21 November 1990 | Resolutions
|
21 November 1990 | Resolutions
|
21 November 1990 | Resolutions
|
15 November 1990 | Resolutions
|
15 November 1990 | Resolutions
|
30 October 1986 | Company name changed marshall developments LIMITED\certificate issued on 30/10/86 (2 pages) |
30 October 1986 | Company name changed marshall developments LIMITED\certificate issued on 30/10/86 (2 pages) |
25 June 1986 | Company name changed scopeideal LIMITED\certificate issued on 25/06/86 (2 pages) |
25 June 1986 | Company name changed scopeideal LIMITED\certificate issued on 25/06/86 (2 pages) |