Leeds
LS10 1DF
Director Name | Ms Emma Claire Harvey-Kitching |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2021(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Jack William Edwards-Fox |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2021(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Robert Montague Johnson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 06 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 12 Hamilton Terrace London NW8 9UG |
Director Name | Mr Maurice Elias Pinto |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D-86 Albion Riverside 8 Hester Road London SW11 4AW |
Director Name | Michael Philipp Ullmann |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lathbury Park Lathbury Newport Pagnell Buckinghamshire MK16 8LD |
Director Name | Mr Simon Philip Webster |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Merrick Square London SE1 4JB |
Secretary Name | Stephen John Ross Pesenti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Flat 8 29 St Stephens Gardens London W2 5NA |
Secretary Name | Mr Simon Philip Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Merrick Square London SE1 4JB |
Director Name | Perry Charles O'Callaghan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2004) |
Role | Accountant |
Correspondence Address | 9 Court Lodge Cottages Lower Road East Farleigh Maidstone Kent ME15 0JL |
Director Name | Richard Alexander Cross |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Secretary Name | Richard Alexander Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Director Name | Mr Trevor George Corry Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP |
Director Name | James Malcolm Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Whins Lane Wheelton Chorley Lancashire PR6 8HN |
Director Name | Mr John Antony Midgley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Mr John Antony Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Dr Gary Sheard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP |
Director Name | Mr Shaun William Joyce |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL |
Director Name | Mr Paul Martin Steeper |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 February 2008) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | www.insearch.edu.au/ |
---|
Registered Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
76.5k at £0.9 | Meditech Group LTD 81.38% Deferred |
---|---|
156.5k at £0.1 | Meditech Group LTD 18.50% Ordinary B |
10k at £0.01 | Meditech Group LTD 0.12% Ordinary A |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
5 March 2004 | Delivered on: 16 March 2004 Satisfied on: 7 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
25 July 1995 | Delivered on: 9 August 1995 Satisfied on: 16 March 2004 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 |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | Voluntary strike-off action has been suspended (1 page) |
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2022 | Application to strike the company off the register (1 page) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
5 November 2021 | Accounts for a small company made up to 28 February 2021 (11 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
15 February 2021 | Termination of appointment of John Antony Midgley as a director on 15 February 2021 (1 page) |
15 February 2021 | Termination of appointment of Paul Martin Steeper as a director on 15 February 2021 (1 page) |
15 February 2021 | Appointment of Ms Emma Claire Harvey-Kitching as a director on 15 February 2021 (2 pages) |
15 February 2021 | Appointment of Mr Jack William Edwards-Fox as a director on 15 February 2021 (2 pages) |
29 October 2020 | Accounts for a small company made up to 29 February 2020 (11 pages) |
16 September 2020 | Change of details for Meditech Group Limited as a person with significant control on 15 August 2017 (2 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a small company made up to 28 February 2019 (11 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 28 February 2018 (11 pages) |
18 September 2018 | Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 (1 page) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
24 August 2017 | Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from Unit 7 Severn Road Hunslet Leeds LS10 1BL England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Unit 7 Severn Road Hunslet Leeds LS10 1BL England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
26 January 2017 | Statement by Directors (1 page) |
26 January 2017 | Statement of capital on 26 January 2017
|
26 January 2017 | Statement of capital on 26 January 2017
|
26 January 2017 | Solvency Statement dated 26/01/17 (1 page) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Solvency Statement dated 26/01/17 (1 page) |
26 January 2017 | Statement by Directors (1 page) |
21 September 2016 | Full accounts made up to 29 February 2016 (10 pages) |
21 September 2016 | Full accounts made up to 29 February 2016 (10 pages) |
8 July 2016 | Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 8 July 2016 (1 page) |
30 November 2015 | Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page) |
30 November 2015 | Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page) |
11 November 2015 | Full accounts made up to 28 February 2015 (9 pages) |
11 November 2015 | Full accounts made up to 28 February 2015 (9 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
13 May 2015 | Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages) |
30 October 2014 | Full accounts made up to 28 February 2014 (9 pages) |
30 October 2014 | Full accounts made up to 28 February 2014 (9 pages) |
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 February 2014 | Registered office address changed from 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page) |
13 February 2014 | Appointment of Mr Shaun William Joyce as a director (2 pages) |
13 February 2014 | Termination of appointment of Gary Sheard as a director (1 page) |
13 February 2014 | Registered office address changed from 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Gary Sheard as a director (1 page) |
13 February 2014 | Appointment of Mr Shaun William Joyce as a director (2 pages) |
14 November 2013 | Full accounts made up to 28 February 2013 (9 pages) |
14 November 2013 | Full accounts made up to 28 February 2013 (9 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
20 November 2012 | Full accounts made up to 29 February 2012 (9 pages) |
20 November 2012 | Full accounts made up to 29 February 2012 (9 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2011 | Full accounts made up to 28 February 2011 (9 pages) |
5 July 2011 | Full accounts made up to 28 February 2011 (9 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Full accounts made up to 28 February 2010 (9 pages) |
29 June 2010 | Full accounts made up to 28 February 2010 (9 pages) |
25 June 2010 | Director's details changed for John Antony Midgley on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page) |
25 June 2010 | Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for John Antony Midgley on 30 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
26 June 2009 | Full accounts made up to 28 February 2009 (9 pages) |
26 June 2009 | Full accounts made up to 28 February 2009 (9 pages) |
30 December 2008 | Full accounts made up to 29 February 2008 (9 pages) |
30 December 2008 | Full accounts made up to 29 February 2008 (9 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 April 2008 | Appointment terminated director james taylor (1 page) |
14 April 2008 | Appointment terminated director james taylor (1 page) |
14 April 2008 | Director appointed dr gary sheard (2 pages) |
14 April 2008 | Director appointed dr gary sheard (2 pages) |
10 March 2008 | Director and secretary appointed john antony midgley (2 pages) |
10 March 2008 | Director and secretary appointed john antony midgley (2 pages) |
10 March 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (9 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (9 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
12 December 2006 | Full accounts made up to 28 February 2006 (9 pages) |
12 December 2006 | Full accounts made up to 28 February 2006 (9 pages) |
19 July 2006 | Return made up to 12/06/06; full list of members
|
19 July 2006 | Return made up to 12/06/06; full list of members
|
29 December 2005 | Full accounts made up to 28 February 2005 (8 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (8 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members
|
14 July 2005 | Return made up to 12/06/05; full list of members
|
30 December 2004 | Full accounts made up to 28 February 2004 (8 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (8 pages) |
10 August 2004 | Return made up to 12/06/04; full list of members
|
10 August 2004 | Return made up to 12/06/04; full list of members
|
26 April 2004 | Memorandum and Articles of Association (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
26 April 2004 | Memorandum and Articles of Association (1 page) |
18 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
18 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (3 pages) |
18 February 2004 | New secretary appointed;new director appointed (3 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
14 July 2003 | Return made up to 12/06/03; full list of members
|
14 July 2003 | Return made up to 12/06/03; full list of members
|
3 January 2003 | Full accounts made up to 28 February 2002 (10 pages) |
3 January 2003 | Full accounts made up to 28 February 2002 (10 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
12 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
14 June 2002 | Full accounts made up to 28 February 2001 (10 pages) |
14 June 2002 | Full accounts made up to 28 February 2001 (10 pages) |
27 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
27 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 29 February 2000 (10 pages) |
3 April 2001 | Full accounts made up to 29 February 2000 (10 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members
|
29 September 2000 | Return made up to 27/09/00; full list of members
|
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
6 September 1999 | Auditor's resignation (1 page) |
6 September 1999 | Auditor's resignation (1 page) |
8 March 1999 | Full accounts made up to 28 February 1998 (10 pages) |
8 March 1999 | Full accounts made up to 28 February 1998 (10 pages) |
8 December 1998 | Return made up to 27/09/98; no change of members (4 pages) |
8 December 1998 | Return made up to 27/09/98; no change of members (4 pages) |
6 January 1998 | Return made up to 27/06/97; full list of members (6 pages) |
6 January 1998 | Return made up to 27/06/97; full list of members (6 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
2 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
2 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
28 April 1996 | New secretary appointed (1 page) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | New secretary appointed (1 page) |
28 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Secretary resigned (1 page) |
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
20 November 1995 | Return made up to 06/10/95; full list of members
|
20 November 1995 | Return made up to 06/10/95; full list of members
|
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Accounting reference date shortened from 30/06 to 28/02 (1 page) |
7 August 1995 | Accounting reference date shortened from 30/06 to 28/02 (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: 29 trinity house bath terrace london SE1 6PX (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: 29 trinity house bath terrace london SE1 6PX (1 page) |
19 April 1995 | Ad 31/01/95--------- £ si [email protected]=2000 £ ic 80050/82050 (2 pages) |
19 April 1995 | Ad 31/01/95--------- £ si [email protected]=2000 £ ic 80050/82050 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
14 June 1994 | Memorandum and Articles of Association (31 pages) |
14 June 1994 | Memorandum and Articles of Association (31 pages) |
14 June 1994 | Ad 20/05/94--------- £ si [email protected]=6000 £ ic 76600/82600 (2 pages) |
14 June 1994 | £ nc 76600/96600 20/05/94 (1 page) |
14 June 1994 | £ nc 76600/96600 20/05/94 (1 page) |
14 June 1994 | £ nc 200000/76600 20/05/94 (1 page) |
14 June 1994 | Ad 20/05/94--------- £ si [email protected]=6000 £ ic 76600/82600 (2 pages) |
14 June 1994 | £ nc 200000/76600 20/05/94 (1 page) |
25 February 1992 | Ad 05/02/92--------- £ si 76500@1=76500 £ ic 100/76600 (3 pages) |
25 February 1992 | Ad 05/02/92--------- £ si 76500@1=76500 £ ic 100/76600 (3 pages) |
7 January 1992 | Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 1992 | S-div 22/12/91 (1 page) |
7 January 1992 | S-div 22/12/91 (1 page) |
7 January 1992 | Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 1991 | Incorporation (14 pages) |
26 July 1991 | Incorporation (14 pages) |