Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Edward Baker |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 December 2007) |
Role | Co Director |
Correspondence Address | Kirkside 27 High Street Burwell Cambridge Cambridgeshire CB5 0HD |
Director Name | Mr Simon John Tee |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 December 2007) |
Role | Co Director |
Correspondence Address | 1 Badinton Lane Bainton Stamford Lincolnshire PE9 3AU |
Director Name | Mrs Virginia Claire Tee |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 August 1992) |
Role | Training Administrator |
Correspondence Address | 11 Hillward Close Orton Longueville Peterborough Cambridgeshire PE2 7AB |
Secretary Name | Mr Simon John Tee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 1 Badinton Lane Bainton Stamford Lincolnshire PE9 3AU |
Director Name | Robert Matthew Thomas |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 184c Wisbech Road March Cambridgeshire PE15 8EZ |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(19 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 December 2007(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | www.ppsonline.co.uk |
---|---|
Telephone | 01480 466777 |
Telephone region | Huntingdon |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2003 | Delivered 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 1999 | Delivered 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 1988 | Delivered 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 |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2023 | Application to strike the company off the register (3 pages) |
3 July 2023 | Statement by Directors (1 page) |
3 July 2023 | Statement of capital on 3 July 2023
|
3 July 2023 | Resolutions
|
3 July 2023 | Solvency Statement dated 16/06/23 (1 page) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
12 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
12 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
12 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
15 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
15 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register 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 2018 | Registered 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 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
17 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
15 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
15 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
31 October 2008 | Auditor's resignation (1 page) |
31 October 2008 | Auditor's resignation (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
6 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
6 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
3 January 2008 | Return made up to 03/01/08; full list of members (5 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (5 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: the railway gates norwood road march cambridgeshire PE15 8QH (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: the railway gates norwood road march cambridgeshire PE15 8QH (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
6 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Return made up to 12/01/07; full list of members (4 pages) |
9 February 2007 | Return made up to 12/01/07; full list of members (4 pages) |
22 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
22 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 38 station road cambridge CB1 2JH (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 38 station road cambridge CB1 2JH (1 page) |
27 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
27 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
26 January 2006 | Return made up to 12/01/06; full list of members (4 pages) |
26 January 2006 | Return made up to 12/01/06; full list of members (4 pages) |
31 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
29 December 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
29 December 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
28 January 2004 | Return made up to 12/01/04; change of members (8 pages) |
28 January 2004 | Return made up to 12/01/04; change of members (8 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Ad 08/04/03--------- £ si [email protected]=20 £ ic 181/201 (2 pages) |
15 May 2003 | Ad 08/04/03--------- £ si [email protected]=20 £ ic 181/201 (2 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members
|
21 January 2003 | Return made up to 12/01/03; full list of members
|
1 October 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
1 October 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
19 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
19 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
28 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 January 2001 | Return made up to 12/01/01; full list of members
|
22 January 2001 | Return made up to 12/01/01; full list of members
|
10 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
29 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
22 July 1999 | Particulars of mortgage/charge (4 pages) |
22 July 1999 | Particulars of mortgage/charge (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
22 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
23 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
30 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
16 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 November 1994 | Accounts for a small company made up to 31 May 1994 (8 pages) |
22 November 1994 | Accounts for a small company made up to 31 May 1994 (8 pages) |
7 February 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
7 February 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
6 January 1993 | Accounts for a small company made up to 31 May 1992 (6 pages) |
6 January 1993 | Accounts for a small company made up to 31 May 1992 (6 pages) |
16 December 1991 | Accounts for a small company made up to 31 May 1991 (7 pages) |
16 December 1991 | Accounts for a small company made up to 31 May 1991 (7 pages) |
19 March 1991 | Accounts for a small company made up to 31 May 1990 (7 pages) |
19 March 1991 | Accounts for a small company made up to 31 May 1990 (7 pages) |
2 March 1990 | Accounts for a small company made up to 31 May 1989 (5 pages) |
2 March 1990 | Accounts for a small company made up to 31 May 1989 (5 pages) |
13 June 1989 | Wd 09/06/89 ad 21/03/89-22/03/89 premium £ si [email protected]=81 £ ic 100/181 (2 pages) |
13 June 1989 | S-div (1 page) |
13 June 1989 | S-div (1 page) |
13 June 1989 | Wd 09/06/89 ad 21/03/89-22/03/89 premium £ si [email protected]=81 £ ic 100/181 (2 pages) |
9 June 1988 | Wd 06/05/88 ad 27/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1988 | Wd 06/05/88 ad 27/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |