Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(27 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Kevin Paul Burgess |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994 |
Appointment Duration | 4 years, 9 months (resigned 11 December 1998) |
Role | Business Manager |
Correspondence Address | 30 Prince Albert Road West Mersea Colchester Essex CO5 8AZ |
Director Name | Mr Christopher Stanley Ivory |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook 3 Wycke Lane Tollesbury Essex CM9 8ST |
Director Name | Mr David Richard Roberts |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hop Row Haddenham Ely Cambridgeshire CB6 3SR |
Secretary Name | Mr Christopher Stanley Ivory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Nook 3 Wycke Lane Tollesbury Essex CM9 8ST |
Director Name | Miss Clare Patricia Peck |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | Linden House 31 Ipswich Road Stowmarket Suffolk IP14 1BD |
Secretary Name | Miss Clare Patricia Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | Linden House 31 Ipswich Road Stowmarket Suffolk IP14 1BD |
Director Name | Roger Dale Peck |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | Linden House 31 Ipswich Road Stowmarket Suffolk IP14 1BD |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(13 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(17 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 09 December 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 09 December 2019(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | tolwayfixings.com |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2006 | Delivered on: 23 May 2006 Satisfied on: 11 April 2014 Persons entitled: Ashtenne Industrial Fund Nominee No.1 Limited and Ashtenne Industrial Fund Nominee No.2 Limited Classification: Rent deposit deed Secured details: £3,750.00 due or to become due from the company to. Particulars: Interest in the deposit and account. Fully Satisfied |
---|---|
12 May 2006 | Delivered on: 19 May 2006 Satisfied on: 11 April 2014 Persons entitled: Ashtenne Industrial Fund Nominee No. 1 Limited and Ashtenne Industrial Fund Nominee No.2LIMITED Classification: Rent deposit deed Secured details: £3,750.00 and all other monies due or to become due. Particulars: All right title and interest in the monies credited to the account,. See the mortgage charge document for full details. Fully Satisfied |
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 July 2023 | Application to strike the company off the register (3 pages) |
3 July 2023 | Statement by Directors (1 page) |
3 July 2023 | Resolutions
|
3 July 2023 | Statement of capital on 3 July 2023
|
3 July 2023 | Solvency Statement dated 16/06/23 (1 page) |
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
1 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page) |
9 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
29 January 2019 | Registered 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) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
12 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
22 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
22 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 29 February 2008 (8 pages) |
25 September 2008 | Accounts for a dormant company made up to 29 February 2008 (8 pages) |
25 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
25 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
24 April 2008 | Appointment terminated director clare peck (1 page) |
24 April 2008 | Appointment terminated director roger peck (1 page) |
24 April 2008 | Appointment terminated director roger peck (1 page) |
24 April 2008 | Director appointed mr gareth wyn davies (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Appointment terminated director christopher ivory (1 page) |
24 April 2008 | Appointment terminated secretary clare peck (1 page) |
24 April 2008 | Director appointed mr michael john chivers (1 page) |
24 April 2008 | Director appointed mr christopher john bow (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 20 foxtail road ransomes europark ipswich IP3 9RT (1 page) |
24 April 2008 | Appointment terminated secretary clare peck (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 20 foxtail road ransomes europark ipswich IP3 9RT (1 page) |
24 April 2008 | Appointment terminated director christopher ivory (1 page) |
24 April 2008 | Director appointed mr christopher john bow (1 page) |
24 April 2008 | Director appointed mr michael john chivers (1 page) |
24 April 2008 | Director appointed mr gareth wyn davies (1 page) |
24 April 2008 | Appointment terminated director clare peck (1 page) |
18 April 2008 | Secretary appointed richard charles monro (2 pages) |
18 April 2008 | Secretary appointed richard charles monro (2 pages) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
18 July 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
28 September 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
28 September 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Company name changed tolway fixings LIMITED\certificate issued on 08/05/06 (3 pages) |
8 May 2006 | Company name changed tolway fixings LIMITED\certificate issued on 08/05/06 (3 pages) |
11 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members
|
29 March 2005 | Return made up to 21/03/05; full list of members
|
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
2 August 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members
|
26 March 2004 | Return made up to 21/03/04; full list of members
|
16 September 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
16 September 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members
|
31 March 2003 | Return made up to 21/03/03; full list of members
|
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
16 May 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
16 May 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
5 February 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
5 February 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
25 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 29 February 2000 (7 pages) |
6 September 2000 | Full accounts made up to 29 February 2000 (7 pages) |
1 June 2000 | Return made up to 21/03/00; full list of members; amend (8 pages) |
1 June 2000 | Return made up to 21/03/00; full list of members; amend (8 pages) |
12 May 2000 | Return made up to 21/03/00; full list of members (6 pages) |
12 May 2000 | Return made up to 21/03/00; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 28 February 1999 (6 pages) |
12 October 1999 | Full accounts made up to 28 February 1999 (6 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 21/03/99; no change of members (4 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 21/03/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
28 July 1998 | Return made up to 21/03/98; full list of members (6 pages) |
28 July 1998 | Return made up to 21/03/98; full list of members (6 pages) |
12 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
12 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
25 May 1997 | Director's particulars changed (1 page) |
25 May 1997 | Return made up to 21/03/97; no change of members (4 pages) |
25 May 1997 | Director's particulars changed (1 page) |
25 May 1997 | Return made up to 21/03/97; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
30 September 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
1 June 1996 | Return made up to 21/03/96; no change of members (4 pages) |
1 June 1996 | Return made up to 21/03/96; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
16 August 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
20 June 1995 | Return made up to 21/03/95; full list of members (6 pages) |
20 June 1995 | Return made up to 21/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
13 June 1994 | Ad 20/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1994 | Ad 20/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1994 | Incorporation (13 pages) |
21 March 1994 | Incorporation (13 pages) |