Company NamePlastic Pipe Supplies Limited
Company StatusDissolved
Company Number02249009
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(25 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Edward Baker
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(3 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 December 2007)
RoleCo Director
Correspondence AddressKirkside 27 High Street
Burwell
Cambridge
Cambridgeshire
CB5 0HD
Director NameMr Simon John Tee
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(3 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 December 2007)
RoleCo Director
Correspondence Address1 Badinton Lane
Bainton
Stamford
Lincolnshire
PE9 3AU
Director NameMrs Virginia Claire Tee
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 August 1992)
RoleTraining Administrator
Correspondence Address11 Hillward Close
Orton Longueville
Peterborough
Cambridgeshire
PE2 7AB
Secretary NameMr Simon John Tee
NationalityBritish
StatusResigned
Appointed12 January 1992(3 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address1 Badinton Lane
Bainton
Stamford
Lincolnshire
PE9 3AU
Director NameRobert Matthew Thomas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address184c Wisbech Road
March
Cambridgeshire
PE15 8EZ
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(19 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(19 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(19 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 2007(19 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed03 December 2007(19 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(23 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitewww.ppsonline.co.uk
Telephone01480 466777
Telephone regionHuntingdon

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 September 2003Delivered on: 9 October 2003
Satisfied on: 11 April 2014
Persons entitled: Stamford Property Company Limited

Classification: Rent deposit deed
Secured details: £4,812.59 due or to become due from the company to the chargee.
Particulars: The sum of £4,812.50.
Fully Satisfied
15 July 1999Delivered on: 22 July 1999
Satisfied on: 11 April 2014
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: 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
4 July 1988Delivered on: 11 July 1988
Satisfied on: 28 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (3 pages)
3 July 2023Statement by Directors (1 page)
3 July 2023Statement of capital on 3 July 2023
  • GBP 1
(5 pages)
3 July 2023Resolutions
  • RES13 ‐ Share premium account cancelled 16/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2023Solvency Statement dated 16/06/23 (1 page)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
18 January 2023Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
24 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 181.8
(5 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 181.8
(5 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 181.8
(5 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 181.8
(5 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 181.8
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 181.8
(5 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 181.8
(5 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 181.8
(5 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
31 October 2008Auditor's resignation (1 page)
31 October 2008Auditor's resignation (1 page)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
6 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
6 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
3 January 2008Return made up to 03/01/08; full list of members (5 pages)
3 January 2008Return made up to 03/01/08; full list of members (5 pages)
19 December 2007Director resigned (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Registered office changed on 19/12/07 from: the railway gates norwood road march cambridgeshire PE15 8QH (1 page)
19 December 2007Registered office changed on 19/12/07 from: the railway gates norwood road march cambridgeshire PE15 8QH (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New secretary appointed (1 page)
6 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
6 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Return made up to 12/01/07; full list of members (4 pages)
9 February 2007Return made up to 12/01/07; full list of members (4 pages)
22 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
22 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
25 October 2006Registered office changed on 25/10/06 from: 38 station road cambridge CB1 2JH (1 page)
25 October 2006Registered office changed on 25/10/06 from: 38 station road cambridge CB1 2JH (1 page)
27 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
27 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
26 January 2006Return made up to 12/01/06; full list of members (4 pages)
26 January 2006Return made up to 12/01/06; full list of members (4 pages)
31 January 2005Return made up to 12/01/05; full list of members (8 pages)
31 January 2005Return made up to 12/01/05; full list of members (8 pages)
29 December 2004Accounts for a small company made up to 31 May 2004 (5 pages)
29 December 2004Accounts for a small company made up to 31 May 2004 (5 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
28 January 2004Return made up to 12/01/04; change of members (8 pages)
28 January 2004Return made up to 12/01/04; change of members (8 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
15 May 2003Ad 08/04/03--------- £ si [email protected]=20 £ ic 181/201 (2 pages)
15 May 2003Ad 08/04/03--------- £ si [email protected]=20 £ ic 181/201 (2 pages)
21 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
1 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
26 January 2002Return made up to 12/01/02; full list of members (7 pages)
26 January 2002Return made up to 12/01/02; full list of members (7 pages)
24 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 January 2000Return made up to 12/01/00; full list of members (7 pages)
29 January 2000Return made up to 12/01/00; full list of members (7 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 January 1999Return made up to 12/01/99; no change of members (4 pages)
22 January 1999Return made up to 12/01/99; no change of members (4 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 January 1998Return made up to 12/01/98; full list of members (6 pages)
23 January 1998Return made up to 12/01/98; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
30 January 1997Return made up to 12/01/97; no change of members (4 pages)
30 January 1997Return made up to 12/01/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
16 February 1996Return made up to 12/01/96; no change of members (4 pages)
16 February 1996Return made up to 12/01/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 November 1994Accounts for a small company made up to 31 May 1994 (8 pages)
22 November 1994Accounts for a small company made up to 31 May 1994 (8 pages)
7 February 1994Accounts for a small company made up to 31 May 1993 (7 pages)
7 February 1994Accounts for a small company made up to 31 May 1993 (7 pages)
6 January 1993Accounts for a small company made up to 31 May 1992 (6 pages)
6 January 1993Accounts for a small company made up to 31 May 1992 (6 pages)
16 December 1991Accounts for a small company made up to 31 May 1991 (7 pages)
16 December 1991Accounts for a small company made up to 31 May 1991 (7 pages)
19 March 1991Accounts for a small company made up to 31 May 1990 (7 pages)
19 March 1991Accounts for a small company made up to 31 May 1990 (7 pages)
2 March 1990Accounts for a small company made up to 31 May 1989 (5 pages)
2 March 1990Accounts for a small company made up to 31 May 1989 (5 pages)
13 June 1989Wd 09/06/89 ad 21/03/89-22/03/89 premium £ si [email protected]=81 £ ic 100/181 (2 pages)
13 June 1989S-div (1 page)
13 June 1989S-div (1 page)
13 June 1989Wd 09/06/89 ad 21/03/89-22/03/89 premium £ si [email protected]=81 £ ic 100/181 (2 pages)
9 June 1988Wd 06/05/88 ad 27/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1988Wd 06/05/88 ad 27/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)