Leeds
West Yorkshire
LS1 4BW
Secretary Name | Miss Pauline Ng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | 6 Bingley Street West Port Centre Leeds LS3 1LX |
Director Name | Mr Raymond Junior Yu Hang Wong |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2015(29 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
Director Name | Wan Tung Au |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 April 2004) |
Role | Chef |
Correspondence Address | 3 Bridge Wood View Horsforth Leeds LS18 5PE |
Director Name | Rita Kwai Ling Stubbs |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 1994) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 19 Bishopdale Drive Collingham Wetherby West Yorkshire LS22 5LP |
Director Name | Mau Sang Wong |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 1995) |
Role | Restaurant Manager |
Correspondence Address | 5 Armley Lodge Road Armley Leeds West Yorkshire LS12 2AT |
Secretary Name | Rita Kwai Ling Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bishopdale Drive Collingham Wetherby West Yorkshire LS22 5LP |
Director Name | Ma Yan Chan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 1995) |
Role | Restaurant Manager |
Correspondence Address | 27 Carr Manor Walk Leeds West Yorkshire LS17 5DN |
Director Name | Ma Yan Chan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 1995) |
Role | Restaurant Manager |
Correspondence Address | 27 Carr Manor Walk Leeds West Yorkshire LS17 5DN |
Secretary Name | Mau Sang Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | 5 Armley Lodge Road Armley Leeds West Yorkshire LS12 2AT |
Secretary Name | Raymond Wai Tong Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 6 Bingley Street Leeds West Yorkshire LS3 1LX |
Director Name | Miss Pauline Ng |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 October 2012) |
Role | Secretary |
Correspondence Address | 6 Bingley Street West Port Centre Leeds LS3 1LX |
Website | maxi-s.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2440552 |
Telephone region | Leeds |
Registered Address | 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
6.6k at £1 | Pauline Ng 5.00% Ordinary |
---|---|
35k at £1 | Wan Tung Au 26.60% Ordinary |
30k at £1 | Raymond Wai Tong Wong 22.80% Ordinary |
30k at £1 | Yuet Ngor Leung 22.80% Ordinary |
30k at £1 | Yuet Shim Wong 22.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,513 |
Cash | £57,910 |
Current Liabilities | £997,151 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 October 2008 | Delivered on: 15 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 214 burley road leeds t/n YWE50599 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
13 October 2008 | Delivered on: 15 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9 kyle way, nether poppleton, york, n yorkshire t/nos NYK211319 and NYK226173 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 October 2008 | Delivered on: 15 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 9 marlborough grange leeds t/no WYK547036 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 December 1994 | Delivered on: 5 December 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 bingley street, leeds, west yorkshire t/no. WYK334780 and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 September 1994 | Delivered on: 13 September 1994 Persons entitled: Yorkshire Bank 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 |
22 June 1990 | Delivered on: 23 June 1990 Satisfied on: 28 August 2010 Persons entitled: John Smith's Tadcaster Brewery Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including sums due for goods receved or services rendered pursuant to this legal charge and the principal documents referred to therein. Particulars: F/H property situate at & k/a maxi's chinese restaurant 6 bingley street, leeds title no wyk 334780 together with all fixtures & fittings thereon & the goodwill of the business by way of first floating charge all of the undertaking and assets present & future. Fully Satisfied |
17 October 1989 | Delivered on: 6 November 1989 Satisfied on: 16 May 1995 Persons entitled: Secretary of State for the Environment Classification: Loan agreement & second charge Secured details: £74,000 and all other monies due or to become due from the company to the chargee. Particulars: Land on north-east side of west street leeds, title no wyk 334780. Fully Satisfied |
14 April 1989 | Delivered on: 27 April 1989 Satisfied on: 16 May 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
30 September 1987 | Delivered on: 6 October 1987 Satisfied on: 19 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north side of west street, leeds, title no:- wyk 334780. Fully Satisfied |
4 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 October 2022 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 14 October 2022 (2 pages) |
1 June 2022 | Liquidators' statement of receipts and payments to 22 March 2022 (8 pages) |
25 May 2021 | Liquidators' statement of receipts and payments to 22 March 2021 (11 pages) |
22 April 2020 | Registered office address changed from Plot 26, Ings Lane, York Business Park Nether Poppleton York North Yorkshire YO26 6RA England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 22 April 2020 (2 pages) |
14 April 2020 | Appointment of a voluntary liquidator (4 pages) |
14 April 2020 | Resolutions
|
14 April 2020 | Declaration of solvency (7 pages) |
20 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 January 2020 | Satisfaction of charge 5 in full (1 page) |
7 January 2020 | Director's details changed for Mr Raymond Junior Yu Hang Wong on 6 November 2019 (2 pages) |
31 May 2019 | Satisfaction of charge 7 in full (2 pages) |
31 May 2019 | Satisfaction of charge 8 in full (2 pages) |
21 March 2019 | Registered office address changed from 6 Bingley Street West Port Centre Leeds LS3 1LX to Plot 26, Ings Lane, York Business Park Nether Poppleton York North Yorkshire YO26 6RA on 21 March 2019 (1 page) |
12 March 2019 | Satisfaction of charge 6 in full (1 page) |
12 March 2019 | Satisfaction of charge 9 in full (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 October 2015 | Appointment of Mr Raymond Junior Yu Hang Wong as a director on 15 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Raymond Junior Yu Hang Wong as a director on 15 October 2015 (2 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Termination of appointment of Pauline Ng as a director (1 page) |
11 October 2012 | Termination of appointment of Pauline Ng as a director (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 February 2011 | Secretary's details changed for Miss Pauline Ng on 9 February 2011 (1 page) |
21 February 2011 | Secretary's details changed for Miss Pauline Ng on 9 February 2011 (1 page) |
21 February 2011 | Secretary's details changed for Miss Pauline Ng on 9 February 2011 (1 page) |
21 February 2011 | Director's details changed for Miss Pauline Ng on 9 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Miss Pauline Ng on 9 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Miss Pauline Ng on 9 February 2011 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Pauline Ng on 2 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Pauline Ng on 2 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Pauline Ng on 2 December 2009 (1 page) |
5 January 2010 | Director's details changed for Pauline Ng on 2 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Pauline Ng on 2 December 2009 (1 page) |
5 January 2010 | Secretary's details changed for Pauline Ng on 2 December 2009 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
11 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
8 April 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
8 April 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
14 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
13 March 2008 | Director's change of particulars / raymond wong / 02/01/2007 (1 page) |
13 March 2008 | Director's change of particulars / raymond wong / 02/01/2007 (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 December 2006 | Accounts for a small company made up to 31 July 2006 (8 pages) |
1 December 2006 | Accounts for a small company made up to 31 July 2006 (8 pages) |
15 March 2006 | Accounts for a medium company made up to 31 July 2005 (16 pages) |
15 March 2006 | Accounts for a medium company made up to 31 July 2005 (16 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2005 | Return made up to 31/12/04; full list of members
|
30 September 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 October 2003 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
16 October 2003 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
21 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
21 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
19 November 2002 | Full accounts made up to 31 July 2002 (20 pages) |
19 November 2002 | Full accounts made up to 31 July 2002 (20 pages) |
13 May 2002 | Return made up to 31/12/01; full list of members (9 pages) |
13 May 2002 | Return made up to 31/12/01; full list of members (9 pages) |
15 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
17 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
17 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members
|
23 February 1999 | Return made up to 31/12/98; full list of members
|
31 July 1998 | £ ic 140000/125000 22/06/98 £ sr 15000@1=15000 (1 page) |
31 July 1998 | £ ic 140000/125000 22/06/98 £ sr 15000@1=15000 (1 page) |
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
3 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
13 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
26 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
26 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members
|
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members
|
22 February 1996 | New secretary appointed (2 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
11 July 1995 | £ ic 180000/140000 19/06/95 £ sr 40000@1=40000 (1 page) |
11 July 1995 | £ ic 180000/140000 19/06/95 £ sr 40000@1=40000 (1 page) |
2 June 1995 | New secretary appointed (2 pages) |
2 June 1995 | New secretary appointed (2 pages) |
30 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
30 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | £ ic 240000/180000 23/03/95 £ sr 60000@1=60000 (1 page) |
15 May 1995 | £ ic 240000/180000 23/03/95 £ sr 60000@1=60000 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 September 1994 | Particulars of mortgage/charge (4 pages) |
13 September 1994 | Particulars of mortgage/charge (4 pages) |
23 June 1990 | Particulars of mortgage/charge (3 pages) |
23 June 1990 | Particulars of mortgage/charge (3 pages) |
10 October 1986 | Incorporation (20 pages) |
10 October 1986 | Incorporation (20 pages) |