Headingley
Leeds
LS6 2UJ
Director Name | Michael Axon |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Traffic Engineer |
Correspondence Address | 22 The Mount Apsley Guise Milton Keynes Buckinghamshire MK17 8EA |
Director Name | David Robert Bird |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Meadway Southgate London N14 6NJ |
Director Name | Andrew Robert Charles Savell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Chartered Civil Engineer |
Correspondence Address | 31 Woodhall Drive London SE21 7HJ |
Secretary Name | Michael Axon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Traffic Engineer |
Correspondence Address | Poplar Farmhouse 35 Station Road, Bow Brickhill Milton Keynes Buckinghamshire MK17 9JU |
Director Name | Mr Julian Martin Foot |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(3 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 03 August 2007) |
Role | Transportation Planner |
Country of Residence | Scotland |
Correspondence Address | Braeriach 3 Ardival East Strathpeffer Ross Shire IV14 9DY Scotland |
Secretary Name | Joanna Lawther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 47 Dafforne Road London SW17 8TY |
Director Name | Mr Christopher Robert Hargreaves |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 August 2007) |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | 20 Broomfield Road Heaton Moor Stockport SK4 4ND |
Director Name | Mr Mark Jonathan Leigh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 August 2007) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Balmoral Crescent Lodge Moor Sheffield S10 4NE |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | Mr Richard George McCaffrey |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burneston Lea 8 Edgerton Road West Park Leeds LS16 5JD |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Neil Stewart Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Roman Drive Roundhay Leeds West Yorkshire LS8 2DR |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr David Charles Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kent Road Harrogate North Yorkshire HG1 2LJ |
Director Name | Mr Paul Christopher Hamer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chesham Road Wilmslow Cheshire SK9 6EZ |
Director Name | Mr Andrew Howard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
3.6k at £1 | Wyg Engineering LTD 76.92% Ordinary A |
---|---|
360 at £1 | Wyg Engineering LTD 7.69% Ordinary B |
720 at £1 | Wyg Engineering LTD 15.38% Ordinary C |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2012 | Application to strike the company off the register (3 pages) |
28 December 2012 | Application to strike the company off the register (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
5 September 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 January 2012 (2 pages) |
5 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 January 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 January 2012 (2 pages) |
5 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
14 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
14 July 2011 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
14 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
6 May 2011 | Termination of appointment of David Wilton as a director (1 page) |
6 May 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
6 May 2011 | Termination of appointment of David Wilton as a director (1 page) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
16 December 2010 | Termination of appointment of Paul Hamer as a director (1 page) |
16 December 2010 | Termination of appointment of Paul Hamer as a director (1 page) |
9 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 6UJ on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 6UJ on 13 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
12 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
7 April 2010 | Full accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (8 pages) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
4 August 2009 | Director appointed mr andrew howard (1 page) |
24 July 2009 | Appointment terminated director neil robins (1 page) |
24 July 2009 | Director appointed mr paul christopher hamer (1 page) |
24 July 2009 | Director appointed mr paul christopher hamer (1 page) |
24 July 2009 | Appointment Terminated Director neil robins (1 page) |
26 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
25 June 2009 | Director appointed mr david charles wilton (1 page) |
25 June 2009 | Director appointed mr david charles wilton (1 page) |
8 May 2009 | Appointment Terminated Director robert hartley (1 page) |
8 May 2009 | Appointment terminated director robert hartley (1 page) |
23 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
27 November 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
27 November 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
12 November 2008 | Appointment Terminated Director and Secretary denis connery (1 page) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
31 July 2008 | Full accounts made up to 31 October 2007 (19 pages) |
31 July 2008 | Full accounts made up to 31 October 2007 (19 pages) |
24 July 2008 | Return made up to 22/06/08; full list of members (8 pages) |
24 July 2008 | Return made up to 22/06/08; full list of members (8 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from arndale court headingley leeds west yorkshire LS6 2UJ (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from arndale court headingley leeds west yorkshire LS6 2UJ (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of register of members (1 page) |
29 February 2008 | Appointment terminated director richard mccaffrey (1 page) |
29 February 2008 | Appointment Terminated Director richard mccaffrey (1 page) |
22 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Resolutions
|
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2007 | Auditor's resignation (2 pages) |
20 August 2007 | Auditor's resignation (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: ariel house 74A charlotte street london W1T 4QJ (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Registered office changed on 14/08/07 from: ariel house 74A charlotte street london W1T 4QJ (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
14 August 2007 | New secretary appointed;new director appointed (3 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New secretary appointed;new director appointed (3 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
14 August 2007 | Director resigned (1 page) |
9 August 2007 | Full accounts made up to 31 October 2006 (21 pages) |
9 August 2007 | Full accounts made up to 31 October 2006 (21 pages) |
27 June 2007 | Return made up to 22/06/07; full list of members (6 pages) |
27 June 2007 | Return made up to 22/06/07; full list of members (6 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 22/06/06; full list of members (6 pages) |
30 August 2006 | Return made up to 22/06/06; full list of members (6 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
9 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
9 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 22/06/05; full list of members (5 pages) |
30 June 2005 | Return made up to 22/06/05; full list of members (5 pages) |
18 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
18 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
5 August 2004 | Return made up to 22/06/04; full list of members
|
5 August 2004 | Return made up to 22/06/04; full list of members (11 pages) |
23 June 2004 | Particulars of mortgage/charge (5 pages) |
23 June 2004 | Particulars of mortgage/charge (5 pages) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
5 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Return made up to 22/06/03; full list of members (10 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Return made up to 22/06/03; full list of members (10 pages) |
2 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
2 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
26 June 2002 | Return made up to 22/06/02; full list of members
|
26 June 2002 | Return made up to 22/06/02; full list of members (10 pages) |
13 May 2002 | Secretary's particulars changed (1 page) |
13 May 2002 | Secretary's particulars changed (1 page) |
30 July 2001 | Full accounts made up to 31 October 2000 (14 pages) |
30 July 2001 | Full accounts made up to 31 October 2000 (14 pages) |
6 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
6 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
20 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
20 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
13 July 2000 | Return made up to 22/06/00; full list of members (9 pages) |
13 July 2000 | Return made up to 22/06/00; full list of members (9 pages) |
27 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
27 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
26 August 1999 | Return made up to 22/06/99; full list of members (8 pages) |
26 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1999 | Return made up to 22/06/99; full list of members (8 pages) |
26 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 1999 | Ad 15/03/99--------- £ si 261@1=261 £ ic 3699/3960 (2 pages) |
16 May 1999 | Ad 15/03/99--------- £ si 2601@1=2601 £ ic 1098/3699 (2 pages) |
16 May 1999 | Resolutions
|
16 May 1999 | Ad 15/03/99--------- £ si 2601@1=2601 £ ic 1098/3699 (2 pages) |
16 May 1999 | Ad 15/03/99--------- £ si 261@1=261 £ ic 3699/3960 (2 pages) |
26 July 1998 | Return made up to 22/06/98; no change of members (6 pages) |
26 July 1998 | Return made up to 22/06/98; no change of members (6 pages) |
10 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
10 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Memorandum and Articles of Association (10 pages) |
24 April 1997 | Memorandum and Articles of Association (10 pages) |
24 April 1997 | Resolutions
|
21 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 21 newman street london W1P 3HB (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 21 newman street london W1P 3HB (1 page) |
3 October 1996 | Ad 19/09/96--------- £ si 999@1=999 £ ic 99/1098 (2 pages) |
3 October 1996 | Conve 19/09/96 (1 page) |
3 October 1996 | Ad 19/09/96--------- £ si 999@1=999 £ ic 99/1098 (2 pages) |
3 October 1996 | Conve 19/09/96 (1 page) |
3 October 1996 | Particulars of contract relating to shares (3 pages) |
3 October 1996 | Particulars of contract relating to shares (3 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
5 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
5 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
11 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
11 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 42 upper berkeley street london W1H 8AB (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 42 upper berkeley street london W1H 8AB (1 page) |
29 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
29 June 1995 | Return made up to 22/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
6 October 1994 | Particulars of mortgage/charge (5 pages) |
6 October 1994 | Particulars of mortgage/charge (5 pages) |
7 July 1994 | Accounting reference date notified as 31/10 (1 page) |
7 July 1994 | Ad 22/06/94--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
7 July 1994 | Accounting reference date notified as 31/10 (1 page) |
7 July 1994 | Ad 22/06/94--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
28 June 1994 | New director appointed (2 pages) |
28 June 1994 | New director appointed (2 pages) |
28 June 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
22 June 1994 | Incorporation (19 pages) |
22 June 1994 | Incorporation (19 pages) |