Sheffield
S9 4WJ
Director Name | Richard Michael St John Wragg |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 November 1993) |
Role | Design Engineer |
Correspondence Address | 44 Wadham Road Woodthorpe Nottingham Nottinghamshire NG5 4JB |
Secretary Name | Caroline Jayne Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 September 1991) |
Role | Company Director |
Correspondence Address | 44 Wadham Road Woodthorpe Nottingham Nottinghamshire NG5 4JB |
Secretary Name | Jonathan Tolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 13 September 1999) |
Role | Print Manager |
Correspondence Address | 127 Gordon Road West Bridgford Nottingham Nottinghamshire NG2 5LX |
Director Name | Mr Adrian George Tolley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(5 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 31 March 2022) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Precision Proco Parkway Close Sheffield S9 4WJ |
Secretary Name | Philip Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | 14 Morton Street Mansfield Nottinghamshire NG19 6DP |
Secretary Name | Mrs Jill Clarke |
---|---|
Status | Resigned |
Appointed | 15 February 2013(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Unit 7 Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT |
Secretary Name | Mrs Tina Louise Brown |
---|---|
Status | Resigned |
Appointed | 01 January 2017(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2018) |
Role | Company Director |
Correspondence Address | 36 Linden Grove Gedling Nottingham Nottinghamshire NG4 2QU |
Secretary Name | Mr Brian Keith Geldart |
---|---|
Status | Resigned |
Appointed | 15 December 2018(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | Prime Berristow Lane South Normanton Alfreton DE55 2FH |
Secretary Name | Mrs Kristy Seal |
---|---|
Status | Resigned |
Appointed | 01 May 2021(33 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Precision Proco Parkway Close Sheffield S9 4WJ |
Website | primelitho.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01623 499949 |
Telephone region | Mansfield |
Registered Address | Precision Proco Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
495 at £1 | Adrian George Tolley 44.20% Ordinary A |
---|---|
495 at £1 | Jonathan Tolley 44.20% Ordinary A |
55 at £1 | Chris Arthur 4.91% Ordinary D |
55 at £1 | Craig Darren Morley 4.91% Ordinary B |
10 at £1 | Emma Tolley 0.89% Ordinary C |
10 at £1 | Kirsty Jane Tolley 0.89% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £728,599 |
Cash | £10,138 |
Current Liabilities | £754,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
21 June 2021 | Delivered on: 21 June 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
7 September 2018 | Delivered on: 12 September 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
3 December 2015 | Delivered on: 15 December 2015 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Particulars: Legal assignment of contract monies. Outstanding |
19 January 2011 | Delivered on: 21 January 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
9 April 2008 | Delivered on: 11 April 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at unit 2 ansec business park burma road blidworth nottinghampshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 February 2007 | Delivered on: 24 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 2 ansec business park burma road blidworth nottinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 February 2006 | Delivered on: 22 February 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
20 February 2006 | Delivered on: 22 February 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
20 October 2004 | Delivered on: 26 October 2004 Persons entitled: Hsbc 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 |
5 July 2023 | Termination of appointment of Steeve Axel Roucaute as a director on 19 May 2023 (1 page) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
17 May 2023 | Appointment of Mr Philip John Osmond as a director on 5 May 2023 (2 pages) |
17 May 2023 | Appointment of Mr Steeve Axel Roucaute as a director on 5 May 2023 (2 pages) |
17 May 2023 | Appointment of Mr Andrew Skarpellis as a director on 5 May 2023 (2 pages) |
2 May 2023 | Appointment of Mr Matthew Jonathan Bailey as a director on 23 April 2023 (2 pages) |
2 May 2023 | Appointment of Mr Gary Ian Peeling as a director on 23 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Jonathan Tolley as a director on 23 April 2023 (1 page) |
6 January 2023 | Full accounts made up to 31 March 2022 (28 pages) |
9 November 2022 | Satisfaction of charge 1 in full (1 page) |
9 November 2022 | Satisfaction of charge 022339310009 in full (1 page) |
9 November 2022 | Satisfaction of charge 022339310007 in full (1 page) |
25 May 2022 | Termination of appointment of Adrian George Tolley as a director on 31 March 2022 (1 page) |
25 May 2022 | Termination of appointment of Kristy Seal as a secretary on 31 March 2022 (1 page) |
25 May 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
19 May 2022 | Registered office address changed from Prime Berristow Lane South Normanton Alfreton DE55 2FH England to Precision Proco Parkway Close Sheffield S9 4WJ on 19 May 2022 (1 page) |
2 January 2022 | Full accounts made up to 31 March 2021 (30 pages) |
29 November 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
21 June 2021 | Registration of charge 022339310009, created on 21 June 2021 (22 pages) |
11 June 2021 | Satisfaction of charge 022339310008 in full (1 page) |
11 June 2021 | All of the property or undertaking has been released from charge 022339310008 (1 page) |
10 June 2021 | Accounts for a small company made up to 31 August 2020 (15 pages) |
8 June 2021 | All of the property or undertaking has been released from charge 022339310008 (1 page) |
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (5 pages) |
4 May 2021 | Termination of appointment of Brian Keith Geldart as a secretary on 30 April 2021 (1 page) |
4 May 2021 | Appointment of Mrs Kristy Seal as a secretary on 1 May 2021 (2 pages) |
3 December 2020 | Resolutions
|
25 November 2020 | Satisfaction of charge 4 in full (2 pages) |
25 November 2020 | Satisfaction of charge 3 in full (2 pages) |
25 November 2020 | Satisfaction of charge 6 in full (2 pages) |
25 November 2020 | Satisfaction of charge 2 in full (2 pages) |
25 November 2020 | Satisfaction of charge 5 in full (2 pages) |
24 November 2020 | Cessation of Adrian George Tolley as a person with significant control on 31 August 2020 (1 page) |
24 November 2020 | Notification of Precision Proco Group Ltd as a person with significant control on 31 August 2020 (2 pages) |
24 November 2020 | Cessation of Jonathan Tolley as a person with significant control on 31 August 2020 (1 page) |
15 October 2020 | Purchase of own shares.
|
24 September 2020 | Registered office address changed from Unit 8 Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT England to Prime Berristow Lane South Normanton Alfreton DE55 2FH on 24 September 2020 (1 page) |
18 September 2020 | Previous accounting period extended from 30 June 2020 to 31 August 2020 (1 page) |
26 August 2020 | Change of details for Mr Adrian George Tolley as a person with significant control on 6 April 2016 (2 pages) |
26 August 2020 | Change of details for Mr Jonathan Tolley as a person with significant control on 6 April 2016 (2 pages) |
13 August 2020 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
13 August 2020 | All of the property or undertaking has been released from charge 2 (2 pages) |
13 August 2020 | All of the property or undertaking has been released from charge 3 (2 pages) |
13 August 2020 | All of the property or undertaking has been released from charge 6 (2 pages) |
13 August 2020 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
11 August 2020 | Sub-division of shares on 17 July 2020 (6 pages) |
11 August 2020 | Sub-division of shares on 17 July 2020 (6 pages) |
4 August 2020 | Cancellation of shares. Statement of capital on 17 July 2020
|
5 June 2020 | Confirmation statement made on 30 May 2020 with updates (3 pages) |
30 October 2019 | Director's details changed for Mr Jonathan Tolley on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Adrian George Tolley on 30 October 2019 (2 pages) |
10 September 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 December 2018 | Appointment of Mr Brian Keith Geldart as a secretary on 15 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Tina Louise Brown as a secretary on 14 December 2018 (1 page) |
12 September 2018 | Registration of charge 022339310008, created on 7 September 2018 (39 pages) |
7 September 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
8 August 2018 | Registered office address changed from Unit 7 Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT to Unit 8 Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT on 8 August 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
22 February 2017 | Termination of appointment of Jill Clarke as a secretary on 1 January 2017 (1 page) |
22 February 2017 | Termination of appointment of Jill Clarke as a secretary on 1 January 2017 (1 page) |
13 February 2017 | Appointment of Mrs Tina Louise Brown as a secretary on 1 January 2017 (2 pages) |
13 February 2017 | Appointment of Mrs Tina Louise Brown as a secretary on 1 January 2017 (2 pages) |
7 September 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
15 December 2015 | Registration of charge 022339310007, created on 3 December 2015 (13 pages) |
15 December 2015 | Registration of charge 022339310007, created on 3 December 2015 (13 pages) |
29 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
1 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
10 September 2013 | Registered office address changed from Unit 2 Ansec Business Park Burma Road Blidworth Nottinghamshire NG21 0RT on 10 September 2013 (1 page) |
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Registered office address changed from Unit 2 Ansec Business Park Burma Road Blidworth Nottinghamshire NG21 0RT on 10 September 2013 (1 page) |
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
5 March 2013 | Appointment of Mrs Jill Clarke as a secretary (1 page) |
5 March 2013 | Appointment of Mrs Jill Clarke as a secretary (1 page) |
5 March 2013 | Termination of appointment of Philip Wilkinson as a secretary (1 page) |
5 March 2013 | Termination of appointment of Philip Wilkinson as a secretary (1 page) |
13 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Change of share class name or designation (2 pages) |
6 January 2012 | Change of share class name or designation (2 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Change of share class name or designation (2 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Change of share class name or designation (2 pages) |
20 December 2011 | Change of share class name or designation (2 pages) |
20 December 2011 | Change of share class name or designation (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 23 September 2009
|
7 September 2010 | Statement of capital following an allotment of shares on 23 September 2009
|
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 October 2009 | Return made up to 05/09/09; full list of members (5 pages) |
2 October 2009 | Return made up to 05/09/09; full list of members (5 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Nc inc already adjusted 23/09/09 (2 pages) |
28 September 2009 | Nc inc already adjusted 23/09/09 (2 pages) |
17 July 2009 | Director's change of particulars / jonathan tolley / 01/05/2009 (1 page) |
17 July 2009 | Director's change of particulars / jonathan tolley / 01/05/2009 (1 page) |
6 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
6 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
25 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 October 2007 | Company name changed prime litho printing services li mited\certificate issued on 24/10/07 (2 pages) |
24 October 2007 | Company name changed prime litho printing services li mited\certificate issued on 24/10/07 (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: unit 3 midland court off new road radford nottingham NG7 3FH (1 page) |
13 September 2007 | Return made up to 05/09/07; full list of members
|
13 September 2007 | Registered office changed on 13/09/07 from: unit 3 midland court off new road radford nottingham NG7 3FH (1 page) |
13 September 2007 | Return made up to 05/09/07; full list of members
|
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 September 2006 | Return made up to 05/09/06; full list of members
|
15 September 2006 | Return made up to 05/09/06; full list of members
|
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
13 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
28 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 September 2002 | Return made up to 19/09/02; full list of members
|
26 September 2002 | Return made up to 19/09/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 September 2001 | Return made up to 19/09/01; full list of members
|
25 September 2001 | Return made up to 19/09/01; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 November 1999 | Return made up to 19/09/99; no change of members (4 pages) |
25 November 1999 | Return made up to 19/09/99; no change of members (4 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | Ad 17/08/99--------- £ si 1096@1=1096 £ ic 4/1100 (2 pages) |
25 August 1999 | Ad 17/08/99--------- £ si 1096@1=1096 £ ic 4/1100 (2 pages) |
25 August 1999 | Resolutions
|
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 September 1998 | Return made up to 19/09/98; full list of members
|
10 September 1998 | Return made up to 19/09/98; full list of members
|
27 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 October 1997 | Return made up to 19/09/97; full list of members
|
2 October 1997 | Return made up to 19/09/97; full list of members
|
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Return made up to 19/09/96; no change of members
|
12 November 1996 | Return made up to 19/09/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 September 1991 | Return made up to 14/12/90; no change of members (6 pages) |
23 September 1991 | Return made up to 14/12/90; no change of members (6 pages) |
22 March 1988 | Incorporation (12 pages) |
22 March 1988 | Incorporation (12 pages) |