Wilmslow
Cheshire
SK9 2JW
Secretary Name | Particia Olivia Carey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 13 April 2014) |
Role | Health Manager |
Correspondence Address | 148 Manchester Road Wilmslow Cheshire SK9 2JW |
Director Name | Mrs Patricia Olivia Carey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 April 2014) |
Role | Health Manager |
Country of Residence | United Kingdom |
Correspondence Address | 148 Manchester Road Wilmslow Cheshire SK9 2JW |
Director Name | Eneas John Mullen |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 April 1994) |
Role | Sales Director |
Correspondence Address | 4 Bressay Stewartfield East Kilbride Glasgow G74 4RZ Scotland |
Director Name | Dermot Anthony Kehoe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 January 1998) |
Role | CS |
Correspondence Address | 16 Turf Lane Chadderton Oldham Lancashire OL9 8HN |
Director Name | Pamela Mary Durcan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 1994) |
Role | Admin Dir |
Correspondence Address | Flat 29 6 Ridgates Walk Manchester Road Chorlton Cum Hardy Manchester M21 9GF |
Secretary Name | Dermot Anthony Kehoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 1995) |
Role | CS |
Correspondence Address | 16 Turf Lane Chadderton Oldham Lancashire OL9 8HN |
Secretary Name | Mrs Tracy Elizabeth Kehoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 March 1996) |
Role | Secretary |
Correspondence Address | 16 Turf Lane Chadderton Oldham Lancashire OL9 8HN |
Director Name | Mr Ian Mark Carey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Manchester Road Wilmslow Cheshire SK9 2JW |
Director Name | Simon Paul Clarke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 22 Brett Street Manchester M22 4EX |
Secretary Name | Stephen Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | The Manor House 246 Longhurst Lane Mellor Stockport Cheshire SK6 5PN |
Director Name | The Marquis Of Huntly Granville Charles Gomer Gordon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aboyne Castle Aboyne Aberdeenshire AB34 5JP Scotland |
Director Name | Stephen Charles Harris |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 1998) |
Role | Chartered Management Accountant |
Correspondence Address | The Manor House 246 Longhurst Lane Mellor Stockport Cheshire SK6 5PN |
Secretary Name | Mr Ian Mark Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Manchester Road Wilmslow Cheshire SK9 2JW |
Director Name | Mr Richard Michael Barlow |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2000) |
Role | Operations |
Correspondence Address | 27 Parkfield Road South Didsbury Manchester Greater Manchester M20 6DB |
Director Name | Mr Grant Ayrton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alders Avenue Chinley High Peak Derbyshire SK23 6DS |
Director Name | Jeremy Edward Barnett |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 04 August 1999) |
Role | Sales Director |
Correspondence Address | 8 Bow Green Mews Bow Green Road Bowdon Altrincham Cheshire WA14 3LX |
Secretary Name | Mr Grant Ayrton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alders Avenue Chinley High Peak Derbyshire SK23 6DS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Grant Thorton Uk Llp 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 January 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 June 2013 | Liquidators statement of receipts and payments to 7 April 2013 (11 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 7 April 2013 (11 pages) |
12 June 2013 | Liquidators statement of receipts and payments to 7 April 2013 (11 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 7 April 2013 (11 pages) |
13 June 2012 | Liquidators statement of receipts and payments to 7 April 2012 (11 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (11 pages) |
13 June 2012 | Liquidators statement of receipts and payments to 7 April 2012 (11 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (11 pages) |
28 April 2011 | Registered office address changed from 148 Manchester Road Wilmslow Cheshire SK9 2JW on 28 April 2011 (2 pages) |
28 April 2011 | Registered office address changed from 148 Manchester Road Wilmslow Cheshire SK9 2JW on 28 April 2011 (2 pages) |
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Statement of affairs with form 4.19 (6 pages) |
27 April 2011 | Statement of affairs with form 4.19 (6 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
16 November 2010 | Restoration by order of the court (4 pages) |
16 November 2010 | Restoration by order of the court (4 pages) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Accounts made up to 31 December 2008 (5 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Return made up to 02/08/08; no change of members (4 pages) |
15 April 2009 | Return made up to 02/08/08; no change of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 August 2008 | Accounts made up to 31 December 2007 (4 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 October 2007 | Return made up to 02/08/07; no change of members (7 pages) |
21 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
21 October 2007 | Return made up to 02/08/07; no change of members (7 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 148 manchester road, wilmslow, cheshire SK9 2JW (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 148 manchester road, wilmslow, cheshire SK9 2JW (1 page) |
24 October 2006 | Return made up to 02/08/06; full list of members
|
24 October 2006 | Return made up to 02/08/06; full list of members (12 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: ernst & young LLP, 100 barbirolli square, manchester, lancashire M2 3EY (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: ernst & young LLP, 100 barbirolli square, manchester, lancashire M2 3EY (1 page) |
10 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
10 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
23 November 2005 | Notice of discharge of Administration Order (3 pages) |
23 November 2005 | Notice of discharge of Administration Order (3 pages) |
18 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
18 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
19 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
19 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
3 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 May 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 May 2004 | Administrator's abstract of receipts and payments (3 pages) |
15 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 October 2003 | Resignation of administrator (1 page) |
7 October 2003 | Resignation of administrator (1 page) |
2 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
3 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: bank house 9 charlotte street, manchester, lancashire M1 4EU (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: bank house 9 charlotte street, manchester, lancashire M1 4EU (1 page) |
22 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
5 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
16 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
16 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Nc inc already adjusted 29/08/00 (1 page) |
5 December 2000 | Nc inc already adjusted 29/08/00 (1 page) |
5 December 2000 | Resolutions
|
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: world trade centre, exchange quay, salford, lancashire M5 3EJ (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: world trade centre, exchange quay, salford, lancashire M5 3EJ (1 page) |
13 October 2000 | Notice of Administration Order (1 page) |
13 October 2000 | Administration Order (4 pages) |
13 October 2000 | Notice of Administration Order (1 page) |
13 October 2000 | Administration Order (4 pages) |
5 October 2000 | Ad 02/08/00-29/08/00 £ si [email protected] (3 pages) |
5 October 2000 | Aamd 882 31/01/00 76518 @ £.01 (3 pages) |
5 October 2000 | Aamd 882 31/01/00 76518 @ £.01 (3 pages) |
5 October 2000 | Ad 02/08/00-29/08/00 £ si [email protected] (3 pages) |
7 August 2000 | Return made up to 02/08/00; no change of members (7 pages) |
7 August 2000 | Return made up to 02/08/00; no change of members (7 pages) |
2 August 2000 | Location of register of members (1 page) |
2 August 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
2 August 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
2 August 2000 | Location of register of directors' interests (1 page) |
2 August 2000 | Location of register of directors' interests (1 page) |
2 August 2000 | Location of register of members (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: world trade centre, exchange quay, salford, lancashire M5 3EJ (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: world trade centre, exchange quay, salford, lancashire M5 3EJ (1 page) |
14 June 2000 | Ad 25/05/00--------- £ si [email protected]=21 £ ic 187971/187992 (2 pages) |
14 June 2000 | Ad 25/05/00--------- £ si [email protected]=21 £ ic 187971/187992 (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: bracken house, charles street, manchester, M1 7BD (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: bracken house, charles street, manchester, M1 7BD (1 page) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
13 March 2000 | Ad 31/01/00--------- £ si [email protected]=843 £ ic 187128/187971 (3 pages) |
13 March 2000 | Ad 31/01/00--------- £ si [email protected]=843 £ ic 187128/187971 (3 pages) |
9 February 2000 | Ad 29/12/99--------- £ si [email protected]=10886 £ ic 176242/187128 (5 pages) |
9 February 2000 | Ad 29/12/99--------- £ si [email protected]=10886 £ ic 176242/187128 (5 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Nc inc already adjusted 29/12/99 (1 page) |
4 February 2000 | Ad 21/08/99--------- £ si [email protected]=1762 £ ic 174480/176242 (2 pages) |
4 February 2000 | Nc inc already adjusted 29/12/99 (1 page) |
4 February 2000 | Ad 24/06/99--------- £ si [email protected] (2 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Ad 08/10/99-25/10/99 £ si [email protected]=2636 £ ic 170963/173599 (2 pages) |
4 February 2000 | Ad 24/06/99--------- £ si [email protected] (2 pages) |
4 February 2000 | S-div 29/12/99 (1 page) |
4 February 2000 | Ad 08/10/99-25/10/99 £ si [email protected]=2636 £ ic 170963/173599 (2 pages) |
4 February 2000 | Ad 21/08/99--------- £ si [email protected]=1762 £ ic 174480/176242 (2 pages) |
4 February 2000 | Ad 15/09/99--------- £ si [email protected]=881 £ ic 173599/174480 (2 pages) |
4 February 2000 | S-div 29/12/99 (1 page) |
4 February 2000 | Ad 15/09/99--------- £ si [email protected]=881 £ ic 173599/174480 (2 pages) |
5 January 2000 | Memorandum and Articles of Association (2 pages) |
5 January 2000 | Memorandum and Articles of Association (2 pages) |
30 December 1999 | Declaration on reregistration from private to PLC (1 page) |
30 December 1999 | Declaration on reregistration from private to PLC (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Auditor's report (1 page) |
30 December 1999 | Re-registration of Memorandum and Articles (38 pages) |
30 December 1999 | Application for reregistration from private to PLC (1 page) |
30 December 1999 | Balance Sheet (4 pages) |
30 December 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 December 1999 | Application for reregistration from private to PLC (1 page) |
30 December 1999 | Balance Sheet (4 pages) |
30 December 1999 | Auditor's report (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Re-registration of Memorandum and Articles (38 pages) |
30 December 1999 | Auditor's statement (1 page) |
30 December 1999 | Auditor's statement (1 page) |
30 December 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
24 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
12 August 1999 | Memorandum and Articles of Association (9 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Memorandum and Articles of Association (9 pages) |
10 August 1999 | Return made up to 02/08/99; full list of members (5 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Memorandum and Articles of Association (9 pages) |
10 August 1999 | New director appointed (2 pages) |
6 August 1999 | Company name changed freecall LIMITED\certificate issued on 06/08/99 (2 pages) |
6 August 1999 | Company name changed freecall LIMITED\certificate issued on 06/08/99 (2 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
13 July 1999 | £ nc 42000/77250 01/04/99 (1 page) |
13 July 1999 | £ nc 42000/77250 01/04/99 (1 page) |
13 July 1999 | Ad 05/04/99--------- £ si [email protected]=27320 £ ic 1000/28320 (4 pages) |
13 July 1999 | Ad 05/04/99--------- £ si [email protected]=27320 £ ic 1000/28320 (4 pages) |
13 July 1999 | £ nc 1000/42000 20/05/98 (1 page) |
13 July 1999 | £ nc 1000/42000 20/05/98 (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
9 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Return made up to 02/08/98; no change of members (4 pages) |
15 October 1998 | Return made up to 02/08/98; no change of members (4 pages) |
15 October 1998 | Director resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
13 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 September 1997 | Return made up to 02/08/97; full list of members (8 pages) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
30 September 1996 | Return made up to 02/08/96; no change of members (6 pages) |
30 September 1996 | Return made up to 02/08/96; no change of members (6 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
25 March 1996 | Secretary resigned (2 pages) |
25 March 1996 | Secretary resigned (2 pages) |
6 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 September 1995 | Ad 31/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 September 1995 | Ad 31/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 September 1995 | Return made up to 02/08/95; full list of members (6 pages) |
4 September 1995 | Return made up to 02/08/95; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
17 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
12 June 1995 | Secretary resigned (2 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
26 October 1994 | Return made up to 02/08/94; full list of members
|
25 February 1994 | New director appointed (2 pages) |
25 February 1994 | New director appointed (2 pages) |
2 August 1993 | Incorporation (11 pages) |
2 August 1993 | Incorporation (11 pages) |