Leeds
West Yorkshire
LS15 9JL
Director Name | Simon Mullin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 November 2017) |
Role | Sales Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Mr James Robert Sumner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2014(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Mr Edward Arthur Brookes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2015(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Mr Mark James Saunders |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2015(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 November 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Mr Robin Patrick Barry Drew |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Petrel Croft Basingstoke Hampshire RG22 5JY |
Director Name | Francis Gerald Russell |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Knoll House Knoll Road Camberley Surrey GU15 3SY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Robin Patrick Barry Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Petrel Croft Basingstoke Hampshire RG22 5JY |
Director Name | Mr David Gerald Russell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll House Knoll Road Camberley Surrey GU15 3SY |
Director Name | Mark James Roberts |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Paul James Mohan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2012(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | James Stewart Monks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Stephen Coleman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2015) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Michael Farrey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Mr William Kenneth Duffy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Website | camberleyautofactors.com |
---|---|
Telephone | 0113 3970200 |
Telephone region | Leeds |
Registered Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
2 at £1 | Camberley Auto Factors LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 December 2015 | Delivered on: 10 December 2015 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD) Classification: A registered charge Particulars: Pnc business credit (a trading style of pnc financial services UK LTD). Outstanding |
---|---|
23 December 2014 | Delivered on: 27 December 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
26 February 2014 | Delivered on: 7 March 2014 Persons entitled: Endless LLP (As New Money Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 July 2012 | Delivered on: 19 July 2012 Persons entitled: Phoenix Equity Nominees Limited (Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 February 2014 | Delivered on: 7 March 2014 Satisfied on: 21 January 2016 Persons entitled: Endless LLP (As Senior Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 July 2012 | Delivered on: 20 July 2012 Satisfied on: 21 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties) Classification: Accession deed Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 November 1992 | Delivered on: 19 November 1992 Satisfied on: 6 July 2012 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: See form 395 (M420C) 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 |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2017 | Termination of appointment of Michael Farrey as a director on 30 September 2016 (2 pages) |
26 June 2017 | Termination of appointment of Michael Farrey as a director on 30 September 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
8 July 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
21 January 2016 | Satisfaction of charge 3 in full (4 pages) |
21 January 2016 | Satisfaction of charge 026447930004 in full (4 pages) |
21 January 2016 | Satisfaction of charge 026447930004 in full (4 pages) |
21 January 2016 | Satisfaction of charge 3 in full (4 pages) |
10 December 2015 | Registration of charge 026447930007, created on 1 December 2015 (49 pages) |
10 December 2015 | Registration of charge 026447930007, created on 1 December 2015 (49 pages) |
10 December 2015 | Registration of charge 026447930007, created on 1 December 2015 (49 pages) |
2 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
6 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
10 April 2015 | Termination of appointment of Stephen Coleman as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Mark Day as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Mark Day as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Stephen Coleman as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Mark Day as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Stephen Coleman as a director on 9 April 2015 (1 page) |
24 March 2015 | Appointment of Mr Mark James Saunders as a director on 23 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Mark James Saunders as a director on 23 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Edward Arthur Brookes as a director on 23 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Edward Arthur Brookes as a director on 23 February 2015 (2 pages) |
27 December 2014 | Registration of charge 026447930006, created on 23 December 2014 (50 pages) |
27 December 2014 | Registration of charge 026447930006, created on 23 December 2014 (50 pages) |
10 December 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 June 2014 | Appointment of Mr James Robert Sumner as a director (2 pages) |
30 June 2014 | Termination of appointment of Paul Mohan as a director (1 page) |
30 June 2014 | Termination of appointment of James Monks as a director (1 page) |
30 June 2014 | Termination of appointment of Paul Mohan as a director (1 page) |
30 June 2014 | Appointment of Mr James Robert Sumner as a director (2 pages) |
30 June 2014 | Termination of appointment of William Duffy as a director (1 page) |
30 June 2014 | Termination of appointment of James Monks as a director (1 page) |
30 June 2014 | Termination of appointment of William Duffy as a director (1 page) |
29 May 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
29 May 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
7 March 2014 | Registration of charge 026447930005 (43 pages) |
7 March 2014 | Registration of charge 026447930004 (37 pages) |
7 March 2014 | Registration of charge 026447930005 (43 pages) |
7 March 2014 | Registration of charge 026447930004 (37 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (12 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (12 pages) |
12 February 2014 | Termination of appointment of Mark Roberts as a director (1 page) |
12 February 2014 | Termination of appointment of Mark Roberts as a director (1 page) |
9 January 2014 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Appointment of Mr William Kenneth Duffy as a director (2 pages) |
9 January 2014 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Appointment of Mr William Kenneth Duffy as a director (2 pages) |
27 June 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages) |
27 June 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages) |
11 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Appointment of Simon Mullin as a director (3 pages) |
15 August 2012 | Appointment of Michael Farrey as a director (3 pages) |
15 August 2012 | Appointment of Paul James Mohan as a director (3 pages) |
15 August 2012 | Appointment of James Stewart Monks as a director (3 pages) |
15 August 2012 | Appointment of Stephen Coleman as a director (3 pages) |
15 August 2012 | Appointment of Michael Farrey as a director (3 pages) |
15 August 2012 | Appointment of Paul James Mohan as a director (3 pages) |
15 August 2012 | Appointment of Kai Michael Zissler as a director (3 pages) |
15 August 2012 | Appointment of Simon Mullin as a director (3 pages) |
15 August 2012 | Appointment of Stephen Coleman as a director (3 pages) |
15 August 2012 | Appointment of Mark James Roberts as a director (3 pages) |
15 August 2012 | Appointment of Kai Michael Zissler as a director (3 pages) |
15 August 2012 | Appointment of Mark James Roberts as a director (3 pages) |
15 August 2012 | Appointment of James Stewart Monks as a director (3 pages) |
31 July 2012 | Appointment of Mark Day as a director (3 pages) |
31 July 2012 | Appointment of Mark Day as a director (3 pages) |
31 July 2012 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 31 July 2012 (2 pages) |
31 July 2012 | Termination of appointment of Robin Drew as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Robin Drew as a secretary (2 pages) |
31 July 2012 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 31 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of David Russell as a director (2 pages) |
30 July 2012 | Termination of appointment of Robin Drew as a director (2 pages) |
30 July 2012 | Termination of appointment of Robin Drew as a director (2 pages) |
30 July 2012 | Termination of appointment of David Russell as a director (2 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 3 (48 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 3 (48 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
19 July 2012 | Resolutions
|
11 July 2012 | Full accounts made up to 30 November 2011 (12 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Full accounts made up to 30 November 2011 (12 pages) |
18 June 2012 | Termination of appointment of Francis Russell as a director (2 pages) |
18 June 2012 | Termination of appointment of Francis Russell as a director (2 pages) |
20 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Full accounts made up to 30 November 2010 (12 pages) |
25 August 2011 | Full accounts made up to 30 November 2010 (12 pages) |
1 November 2010 | Director's details changed for Francis Gerald Russell on 7 October 2010 (3 pages) |
1 November 2010 | Director's details changed for David Gerald Russell on 7 October 2010 (3 pages) |
1 November 2010 | Director's details changed for Francis Gerald Russell on 7 October 2010 (3 pages) |
1 November 2010 | Director's details changed for David Gerald Russell on 7 October 2010 (3 pages) |
1 November 2010 | Director's details changed for Francis Gerald Russell on 7 October 2010 (3 pages) |
1 November 2010 | Director's details changed for David Gerald Russell on 7 October 2010 (3 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Accounts for a small company made up to 30 November 2009 (4 pages) |
15 July 2010 | Accounts for a small company made up to 30 November 2009 (4 pages) |
22 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
25 August 2009 | Accounts for a small company made up to 30 November 2008 (4 pages) |
25 August 2009 | Accounts for a small company made up to 30 November 2008 (4 pages) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
9 September 2008 | Accounts for a small company made up to 30 November 2007 (4 pages) |
9 September 2008 | Accounts for a small company made up to 30 November 2007 (4 pages) |
26 September 2007 | Accounts for a small company made up to 30 November 2006 (4 pages) |
26 September 2007 | Return made up to 11/09/07; full list of members
|
26 September 2007 | Return made up to 11/09/07; full list of members
|
26 September 2007 | Accounts for a small company made up to 30 November 2006 (4 pages) |
29 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
29 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
15 September 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
15 September 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
17 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
20 September 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
20 September 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
30 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
7 September 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
7 September 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
17 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
2 September 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
2 September 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
27 September 2002 | Return made up to 11/09/02; full list of members
|
27 September 2002 | Return made up to 11/09/02; full list of members
|
2 August 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
2 August 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
2 October 2001 | Return made up to 11/09/01; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
2 October 2001 | Return made up to 11/09/01; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
2 October 2000 | Return made up to 11/09/00; full list of members (7 pages) |
2 October 2000 | Return made up to 11/09/00; full list of members (7 pages) |
31 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
17 September 1999 | Return made up to 11/09/99; full list of members (8 pages) |
17 September 1999 | Return made up to 11/09/99; full list of members (8 pages) |
2 October 1998 | Return made up to 11/09/98; no change of members (6 pages) |
2 October 1998 | Return made up to 11/09/98; no change of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
1 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
12 November 1997 | Return made up to 11/09/97; no change of members
|
12 November 1997 | Return made up to 11/09/97; no change of members
|
9 July 1997 | Full accounts made up to 30 November 1996 (5 pages) |
9 July 1997 | Full accounts made up to 30 November 1996 (5 pages) |
29 October 1996 | Director's particulars changed (1 page) |
29 October 1996 | Return made up to 11/09/96; full list of members
|
29 October 1996 | Return made up to 11/09/96; full list of members
|
29 October 1996 | Director's particulars changed (1 page) |
28 April 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
28 April 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
10 October 1995 | Return made up to 11/09/95; full list of members (6 pages) |
10 October 1995 | Return made up to 11/09/95; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
12 June 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
11 September 1991 | Incorporation (14 pages) |
11 September 1991 | Incorporation (14 pages) |