Company NameSIG Trading (KSA) Limited
Company StatusDissolved
Company Number02498697
CategoryPrivate Limited Company
Incorporation Date3 May 1990(33 years, 12 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous Names3

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(23 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 27 October 2020)
RoleAccountant
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
StatusClosed
Appointed18 October 2019(29 years, 5 months after company formation)
Appointment Duration1 year (closed 27 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed18 October 2019(29 years, 5 months after company formation)
Appointment Duration1 year (closed 27 October 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameNeil Andrew Whines
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Hyde Tynings Close
Eastbourne
East Sussex
BN20 7TQ
Director NameMr Peter Louis Gardner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
Jackass Lane
Keston
Kent
BR2 6AN
Director NameRodney Mark Templeman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1995)
RoleLeather Seller
Correspondence AddressThe Coach House
Hurstwood Lane
Royal Tunbridge Wells
TN4 8YA
Director NameNicholas John Ring
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 09 July 1992)
RoleBuyer
Country of ResidenceEngland
Correspondence Address15 Bower Mount Road
Maidstone
Kent
ME16 8AX
Secretary NameNeil Andrew Whines
NationalityBritish
StatusResigned
Appointed03 May 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 09 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hyde Tynings Close
Eastbourne
East Sussex
BN20 7TQ
Director NameMr Philip Roy Duckworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAwbrook House Awbrook
Scaynes Hill
Haywards Heath
West Sussex
RH17 7TB
Director NameDavid Andrew Pedley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address33 Pine Drive
Finchampstead
Berkshire
RG40 3LD
Secretary NameDavid Andrew Pedley
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address33 Pine Drive
Finchampstead
Berkshire
RG40 3LD
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Secretary NameMr Jeffrey Robert Holmes
NationalityBritish
StatusResigned
Appointed20 March 1995(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 North Lane
Portslade
Hove
Sussex
BN41 2HF
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed19 June 2000(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(11 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(12 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years, 5 months after company formation)
Appointment Duration15 years (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
Appointed30 September 2009(19 years, 5 months after company formation)
Appointment Duration10 years (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH

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 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

6 January 1994Delivered on: 19 January 1994
Satisfied on: 15 May 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
22 December 1992Delivered on: 24 December 1992
Satisfied on: 5 August 1994
Persons entitled: Hill Samuel Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the financing agreement or any other agreement.
Particulars: Please see doc M5C for full details.. 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

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
3 August 2020Application to strike the company off the register (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
8 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
29 January 2019Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page)
22 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
13 July 2018Registered office address changed from Hillsborough Works Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 13 July 2018 (1 page)
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 2018Change of details for Sig Manufacturing Limited as a person with significant control on 29 June 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 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)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 June 2014Company name changed sig blinds & graphics LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2014Company name changed sig blinds & graphics LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
17 November 2011Appointment of Darren Roe as a director (2 pages)
17 November 2011Appointment of Darren Roe as a director (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
(1 page)
2 January 2010Company name changed komfort glazed firescreens LIMITED\certificate issued on 02/01/10
  • CONNOT ‐
(3 pages)
2 January 2010Company name changed komfort glazed firescreens LIMITED\certificate issued on 02/01/10
  • CONNOT ‐
(3 pages)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
(1 page)
7 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Mr Richard Charles Monro 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 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)
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)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
8 October 2009Appointment of Mr Richard Charles Monro as a director (2 pages)
8 October 2009Termination of appointment of Philip Duckworth as a director (1 page)
8 October 2009Termination of appointment of Philip Duckworth as a director (1 page)
8 October 2009Appointment of Mr Richard Charles Monro as a director (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 July 2008Appointment terminated director david williams (1 page)
1 July 2008Appointment terminated director david williams (1 page)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 June 2006Return made up to 03/05/06; full list of members (7 pages)
2 June 2006Return made up to 03/05/06; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 May 2005Return made up to 03/05/05; full list of members (6 pages)
18 May 2005Return made up to 03/05/05; full list of members (6 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 June 2004Return made up to 03/05/04; full list of members (6 pages)
4 June 2004Return made up to 03/05/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 May 2003Return made up to 03/05/03; full list of members (6 pages)
30 May 2003Return made up to 03/05/03; full list of members (6 pages)
27 October 2002Director resigned (2 pages)
27 October 2002Director resigned (2 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
30 May 2002Return made up to 03/05/02; full list of members (6 pages)
30 May 2002Return made up to 03/05/02; full list of members (6 pages)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 May 2001Return made up to 03/05/01; full list of members (6 pages)
31 May 2001Return made up to 03/05/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
13 June 2000Return made up to 03/05/00; full list of members (10 pages)
13 June 2000Return made up to 03/05/00; full list of members (10 pages)
6 December 1999Company name changed offerspirit LIMITED\certificate issued on 07/12/99 (2 pages)
6 December 1999Company name changed offerspirit LIMITED\certificate issued on 07/12/99 (2 pages)
20 October 1999Accounts made up to 31 December 1998 (7 pages)
20 October 1999Accounts made up to 31 December 1998 (7 pages)
2 July 1999Return made up to 03/05/99; no change of members (4 pages)
2 July 1999Return made up to 03/05/99; no change of members (4 pages)
25 July 1998Accounts made up to 31 December 1997 (8 pages)
25 July 1998Accounts made up to 31 December 1997 (8 pages)
9 September 1997Accounts made up to 31 December 1996 (9 pages)
9 September 1997Accounts made up to 31 December 1996 (9 pages)
29 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Accounts made up to 31 December 1995 (9 pages)
16 September 1996Accounts made up to 31 December 1995 (9 pages)
3 May 1996Return made up to 03/05/96; no change of members (4 pages)
3 May 1996Return made up to 03/05/96; no change of members (4 pages)
31 August 1995Accounts made up to 31 December 1994 (11 pages)
31 August 1995Accounts made up to 31 December 1994 (11 pages)
14 June 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Registered office changed on 21/03/95 from: units 1-5 whittle way crawley west sussex RH1O 2RW (1 page)
21 March 1995Registered office changed on 21/03/95 from: units 1-5 whittle way crawley west sussex RH1O 2RW (1 page)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Auditor's resignation (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Auditor's resignation (2 pages)
21 October 1994Accounts made up to 31 December 1993 (11 pages)
21 October 1994Accounts made up to 31 December 1993 (11 pages)
22 August 1993Accounts made up to 31 December 1992 (8 pages)
22 August 1993Accounts made up to 31 December 1992 (8 pages)
5 November 1992Accounts made up to 31 December 1991 (6 pages)
5 November 1992Accounts made up to 31 December 1991 (6 pages)
20 December 1991Accounts for a small company made up to 31 December 1990 (4 pages)
20 December 1991Accounts for a small company made up to 31 December 1990 (4 pages)