Leeds
LS1 5QS
Director Name | Mr James Ian Woolley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS |
Director Name | Mr Gary Petts |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2017(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 April 2020) |
Role | Group Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrus Business Park Mead Lane Hertford Herts SG13 7GX |
Director Name | Mr David Dobson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackfields Farm Mangrove Lane Hertford Hertfordshire SG13 8QH |
Director Name | Mrs Valerie Francine Dobson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackfields Farm Mangrove Lane Hertford Hertfordshire SG13 8QH |
Secretary Name | Mrs Valerie Francine Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackfields Farm Mangrove Lane Hertford Hertfordshire SG13 8QH |
Director Name | Mr Peter Jeffery Mahoney |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrus Business Park Mead Lane Hertford SG13 7GX |
Secretary Name | Mr Peter Jeffery Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrus Business Park Mead Lane Hertford SG13 7GX |
Director Name | Mr David John Phillips |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(14 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 05 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrus Business Park Mead Lane Hertford SG13 7GX |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | ftsolutions.co.uk |
---|---|
Telephone | 01992 501500 |
Telephone region | Lea Valley |
Registered Address | Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Ft Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,911,451 |
Gross Profit | £3,539,315 |
Net Worth | £1,388,322 |
Cash | £85,591 |
Current Liabilities | £6,461,065 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 July 2015 | Delivered on: 29 July 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
---|---|
11 November 2011 | Delivered on: 15 November 2011 Satisfied on: 27 November 2015 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
28 July 2010 | Delivered on: 11 August 2010 Satisfied on: 21 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
4 January 2010 | Delivered on: 20 January 2010 Satisfied on: 17 February 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
22 June 2006 | Delivered on: 4 July 2006 Satisfied on: 21 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2000 | Delivered on: 18 December 2000 Satisfied on: 21 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 November 2000 | Delivered on: 5 December 2000 Satisfied on: 16 August 2013 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to the terms of the debenture and the financing agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 1996 | Delivered on: 11 October 1996 Satisfied on: 14 June 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 January 2019 | Appointment of a voluntary liquidator (2 pages) |
3 December 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
27 August 2018 | Administrator's progress report (19 pages) |
7 March 2018 | Result of meeting of creditors (4 pages) |
12 February 2018 | Statement of administrator's proposal (53 pages) |
7 February 2018 | Registered office address changed from Centrus Business Park Mead Lane Hertford SG13 7GX to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 7 February 2018 (2 pages) |
30 January 2018 | Appointment of an administrator (4 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
2 November 2017 | Termination of appointment of Peter Jeffery Mahoney as a secretary on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Peter Jeffery Mahoney as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Peter Jeffery Mahoney as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Peter Jeffery Mahoney as a secretary on 1 November 2017 (1 page) |
18 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
18 July 2017 | Notification of F T Holdings Ltd as a person with significant control on 30 June 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
18 July 2017 | Notification of F T Holdings Ltd as a person with significant control on 30 June 2016 (2 pages) |
4 May 2017 | Appointment of Mr Gary Petts as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Gary Petts as a director on 3 May 2017 (2 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
20 May 2016 | Director's details changed for Mr Thomas John Gurd on 19 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Thomas John Gurd on 19 May 2016 (2 pages) |
27 November 2015 | Satisfaction of charge 7 in full (1 page) |
27 November 2015 | Satisfaction of charge 7 in full (1 page) |
23 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
23 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
12 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 July 2015 | Registration of charge 030749100008, created on 28 July 2015 (36 pages) |
29 July 2015 | Registration of charge 030749100008, created on 28 July 2015 (36 pages) |
1 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
23 September 2013 | Accounts made up to 31 March 2013 (17 pages) |
23 September 2013 | Accounts made up to 31 March 2013 (17 pages) |
12 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
16 August 2013 | Satisfaction of charge 2 in full (1 page) |
16 August 2013 | Satisfaction of charge 2 in full (1 page) |
5 September 2012 | Change of name notice (2 pages) |
5 September 2012 | Company name changed ft print LIMITED\certificate issued on 05/09/12
|
5 September 2012 | Company name changed ft print LIMITED\certificate issued on 05/09/12
|
5 September 2012 | Change of name notice (2 pages) |
22 August 2012 | Accounts made up to 31 March 2012 (18 pages) |
22 August 2012 | Accounts made up to 31 March 2012 (18 pages) |
13 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Director's details changed for James Ian Wolley on 2 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Director's details changed for James Ian Wolley on 2 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Director's details changed for James Ian Wolley on 2 July 2012 (2 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
25 August 2011 | Director's details changed for Mr Thomas John Gurd on 2 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Thomas John Gurd on 2 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Director's details changed for Mr Thomas John Gurd on 2 July 2011 (2 pages) |
25 August 2011 | Director's details changed for James Ian Wolley on 2 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Peter Jeffrey Mahoney on 2 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Director's details changed for James Ian Wolley on 2 July 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mr Peter Jeffrey Mahoney on 2 July 2011 (1 page) |
25 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Director's details changed for Mr Peter Jeffrey Mahoney on 2 July 2011 (2 pages) |
25 August 2011 | Director's details changed for James Ian Wolley on 2 July 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mr Peter Jeffrey Mahoney on 2 July 2011 (1 page) |
25 August 2011 | Secretary's details changed for Mr Peter Jeffrey Mahoney on 2 July 2011 (1 page) |
25 August 2011 | Director's details changed for Mr Peter Jeffrey Mahoney on 2 July 2011 (2 pages) |
14 July 2011 | Accounts made up to 31 March 2011 (18 pages) |
14 July 2011 | Accounts made up to 31 March 2011 (18 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for James Ian Wolley on 2 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for James Ian Wolley on 2 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for James Ian Wolley on 2 July 2010 (2 pages) |
13 July 2010 | Accounts made up to 31 March 2010 (18 pages) |
13 July 2010 | Accounts made up to 31 March 2010 (18 pages) |
29 June 2010 | Termination of appointment of David Phillips as a director (1 page) |
29 June 2010 | Termination of appointment of David Phillips as a director (1 page) |
28 June 2010 | Appointment of Mr David John Phillips as a director (2 pages) |
28 June 2010 | Appointment of Mr David John Phillips as a director (2 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 September 2009 | Accounts made up to 31 March 2009 (18 pages) |
29 September 2009 | Accounts made up to 31 March 2009 (18 pages) |
21 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
15 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
18 July 2008 | Accounts made up to 31 March 2008 (17 pages) |
18 July 2008 | Accounts made up to 31 March 2008 (17 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 3-5 mead business centre mead lane hertford hertfordshire SG13 7BJ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 3-5 mead business centre mead lane hertford hertfordshire SG13 7BJ (1 page) |
14 September 2007 | Return made up to 03/07/07; full list of members (3 pages) |
14 September 2007 | Return made up to 03/07/07; full list of members (3 pages) |
18 July 2007 | Accounts made up to 31 March 2007 (18 pages) |
18 July 2007 | Accounts made up to 31 March 2007 (18 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
25 July 2006 | Accounts made up to 31 March 2006 (17 pages) |
25 July 2006 | Accounts made up to 31 March 2006 (17 pages) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
16 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
25 June 2005 | Accounts made up to 31 March 2005 (17 pages) |
25 June 2005 | Accounts made up to 31 March 2005 (17 pages) |
17 November 2004 | Company name changed forms technology (international) LIMITED\certificate issued on 17/11/04 (2 pages) |
17 November 2004 | Company name changed forms technology (international) LIMITED\certificate issued on 17/11/04 (2 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (5 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (5 pages) |
26 July 2004 | Accounts made up to 31 March 2004 (19 pages) |
26 July 2004 | Accounts made up to 31 March 2004 (19 pages) |
30 December 2003 | Accounts made up to 31 March 2003 (19 pages) |
30 December 2003 | Accounts made up to 31 March 2003 (19 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members
|
11 July 2003 | Return made up to 03/07/03; full list of members
|
3 March 2003 | Return made up to 03/07/02; full list of members
|
3 March 2003 | Return made up to 03/07/02; full list of members
|
6 February 2003 | Accounts made up to 31 March 2002 (20 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (20 pages) |
1 May 2002 | Auditor's resignation (1 page) |
1 May 2002 | Auditor's resignation (1 page) |
24 December 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
24 December 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
13 April 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
13 April 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
18 December 2000 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (11 pages) |
5 December 2000 | Particulars of mortgage/charge (11 pages) |
13 November 2000 | Return made up to 03/07/00; full list of members (6 pages) |
13 November 2000 | Return made up to 03/07/00; full list of members (6 pages) |
24 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
24 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
8 September 1999 | Return made up to 03/07/99; full list of members (6 pages) |
8 September 1999 | Return made up to 03/07/99; full list of members (6 pages) |
14 January 1999 | Accounts made up to 31 March 1998 (18 pages) |
14 January 1999 | Accounts made up to 31 March 1998 (18 pages) |
11 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (14 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (14 pages) |
30 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
30 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
25 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
25 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
28 October 1996 | Accounts made up to 31 March 1996 (15 pages) |
28 October 1996 | Accounts made up to 31 March 1996 (15 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
28 July 1995 | Accounting reference date notified as 31/03 (1 page) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Accounting reference date notified as 31/03 (1 page) |
28 July 1995 | New director appointed (2 pages) |
3 July 1995 | Incorporation (12 pages) |
3 July 1995 | Incorporation (12 pages) |