Dewsbury
WF12 9BG
Director Name | Mr Arcadi Moles |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 September 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | C. Valencia 264 1 08007 Barcelona Spain |
Director Name | Mr Miguel CastellÓ |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 September 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | C. Valencia, 264 1 08007 Barcelona Spain |
Director Name | Michael Francis Powell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Logistics Manager |
Correspondence Address | 28 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FD |
Director Name | Mr John Michael Wilkes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Ac |
Correspondence Address | Wellclose Cottage Harper Hill Wingerworth Chesterfield Derbyshire S42 6QS |
Secretary Name | Mr John Michael Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Ac |
Correspondence Address | Wellclose Cottage Harper Hill Wingerworth Chesterfield Derbyshire S42 6QS |
Director Name | Mr David William Reynolds |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthings High Street Bulkington Devizes Wiltshire SN10 1SJ |
Director Name | Mrs Susan Mary Wilkes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor House North Moor Road Walkeringham Doncaster South Yorkshire DN10 4LW |
Secretary Name | Mrs Susan Mary Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor House North Moor Road Walkeringham Doncaster South Yorkshire DN10 4LW |
Secretary Name | Kenneth James Coats Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 2 Sheards Close Dronfield Woodhouse Sheffield South Yorkshire S18 5NJ |
Director Name | Mr Eric Bridgstock |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fusion House Fusion Group Limited Smeckley Wood Close Chesterfield Derbyshire S41 9PZ |
Secretary Name | Mr Neil Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fusion House Fusion Group Limited Smeckley Wood Close Chesterfield Derbyshire S41 9PZ |
Director Name | Mr Gordon Leslie Lilley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 September 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. Matthews Close Leyburn North Yorkshire DL8 5HB |
Director Name | Mr Paul Nicholas Myers |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 September 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 29 Brookfields Netherton Wakefield West Yorkshire WF4 4NJ |
Secretary Name | Mr Paul Nicholas Myers |
---|---|
Status | Resigned |
Appointed | 31 May 2016(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2018) |
Role | Company Director |
Correspondence Address | 29 Brookfields Netherton Wakefield West Yorkshire WF4 4NJ |
Director Name | Mr Christopher Michael Ryan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fusion Equipment Limited Bretfield Court Dewsbury WF12 9BG |
Secretary Name | Mr Christopher Michael Ryan |
---|---|
Status | Resigned |
Appointed | 22 February 2018(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 September 2022) |
Role | Company Director |
Correspondence Address | Fusion Equipment Limited Bretfield Court Dewsbury WF12 9BG |
Director Name | Mr Miquel Reyero |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 September 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2024) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | Carretera RubÍ 88 08174 Sant Cugat Spain |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | fusionprovida.com |
---|
Registered Address | Fusion Equipment Limited Bretfield Court Dewsbury WF12 9BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
2 at £1 | Fusion Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
6 September 2016 | Delivered on: 7 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
21 June 2016 | Delivered on: 23 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 June 2016 | Delivered on: 6 June 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
1 February 2024 | Registration of charge 031840610004, created on 30 January 2024 (13 pages) |
---|---|
11 December 2023 | Change of details for Caldervale Technology Limited as a person with significant control on 23 May 2022 (2 pages) |
22 November 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
15 November 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
13 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
13 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
13 June 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (11 pages) |
13 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (38 pages) |
14 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2022 | Change of details for Caldervale Technology Limited as a person with significant control on 31 July 2022 (2 pages) |
9 December 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
9 September 2022 | Appointment of Mr Miquel Reyero as a director on 8 September 2022 (2 pages) |
9 September 2022 | Termination of appointment of Paul Nicholas Myers as a director on 8 September 2022 (1 page) |
9 September 2022 | Appointment of Mr Arcadi Moles as a director on 8 September 2022 (2 pages) |
9 September 2022 | Termination of appointment of Gordon Leslie Lilley as a director on 8 September 2022 (1 page) |
9 September 2022 | Appointment of Mr Miguel Castelló as a director on 8 September 2022 (2 pages) |
9 September 2022 | Termination of appointment of Christopher Michael Ryan as a secretary on 8 September 2022 (1 page) |
11 August 2022 | Registered office address changed from Fusion Equipment Limited Bretton Street Dewsbury WF12 9DB England to Fusion Equipment Limited Bretfield Court Dewsbury WF12 9BG on 11 August 2022 (1 page) |
8 June 2022 | Notification of Caldervale Technology Limited as a person with significant control on 23 May 2022 (2 pages) |
8 June 2022 | Cessation of Gordon Leslie Lilley as a person with significant control on 23 May 2022 (1 page) |
8 June 2022 | Cessation of Paul Nicholas Myers as a person with significant control on 23 May 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
9 November 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
20 September 2021 | Registered office address changed from Third Floor 10 South Parade Leeds LS1 5QS England to Fusion Equipment Limited Bretton Street Dewsbury WF12 9DB on 20 September 2021 (1 page) |
27 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
6 November 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
29 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 March 2018 | Termination of appointment of Paul Nicholas Myers as a secretary on 22 February 2018 (1 page) |
1 March 2018 | Appointment of Mr Christopher Michael Ryan as a secretary on 22 February 2018 (2 pages) |
19 February 2018 | Appointment of Ms Deborah Davison as a director on 7 February 2018 (2 pages) |
19 February 2018 | Appointment of Mr Christopher Michael Ryan as a director on 7 February 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
23 September 2016 | Registered office address changed from Fusion House Fusion Group Limited Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to Third Floor 10 South Parade Leeds LS1 5QS on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Fusion House Fusion Group Limited Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to Third Floor 10 South Parade Leeds LS1 5QS on 23 September 2016 (1 page) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
7 September 2016 | Registration of charge 031840610003, created on 6 September 2016 (13 pages) |
7 September 2016 | Registration of charge 031840610003, created on 6 September 2016 (13 pages) |
23 June 2016 | Registration of charge 031840610002, created on 21 June 2016 (23 pages) |
23 June 2016 | Registration of charge 031840610002, created on 21 June 2016 (23 pages) |
14 June 2016 | Appointment of Mr Gordon Leslie Lilley as a director on 31 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Paul Nicholas Myers as a secretary on 31 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Paul Nicholas Myers as a secretary on 31 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Gordon Leslie Lilley as a director on 31 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Paul Nicholas Myers as a director on 31 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Eric Bridgstock as a director on 31 May 2016 (1 page) |
14 June 2016 | Appointment of Mr Paul Nicholas Myers as a director on 31 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Neil Anthony Green as a secretary on 31 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Eric Bridgstock as a director on 31 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Neil Anthony Green as a secretary on 31 May 2016 (1 page) |
6 June 2016 | Registration of charge 031840610001, created on 6 June 2016 (26 pages) |
6 June 2016 | Registration of charge 031840610001, created on 6 June 2016 (26 pages) |
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
27 March 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
27 March 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
8 December 2015 | Change of name notice (2 pages) |
8 December 2015 | Change of name notice (2 pages) |
8 December 2015 | Company name changed provida LIMITED\certificate issued on 08/12/15
|
8 December 2015 | Company name changed provida LIMITED\certificate issued on 08/12/15
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 April 2010 | Registered office address changed from Fusion House Fusion Group (Holdings)Plc Smeckley Wood Close Sheepbridge Chesterfield S41 9PZ on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Fusion House Fusion Group (Holdings)Plc Smeckley Wood Close Sheepbridge Chesterfield S41 9PZ on 12 April 2010 (1 page) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Eric Bridgstock on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Eric Bridgstock on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Neil Anthony Green on 17 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Mr Neil Anthony Green on 17 November 2009 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
25 August 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
25 August 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
28 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
27 April 2005 | Return made up to 10/04/05; full list of members
|
27 April 2005 | Return made up to 10/04/05; full list of members
|
12 November 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
11 October 2004 | Secretary's particulars changed (1 page) |
11 October 2004 | Secretary's particulars changed (1 page) |
29 April 2004 | Secretary's particulars changed (1 page) |
29 April 2004 | Secretary's particulars changed (1 page) |
21 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
15 January 2004 | Auditor's resignation (1 page) |
15 January 2004 | Auditor's resignation (1 page) |
14 September 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
14 September 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members
|
17 April 2003 | Return made up to 10/04/03; full list of members
|
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 September 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
5 September 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
4 July 2002 | Return made up to 10/04/02; full list of members (6 pages) |
4 July 2002 | Return made up to 10/04/02; full list of members (6 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
26 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
26 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
27 November 2001 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
27 November 2001 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
6 July 2001 | Return made up to 10/04/01; full list of members
|
6 July 2001 | Return made up to 10/04/01; full list of members
|
30 October 2000 | Full accounts made up to 30 April 2000 (6 pages) |
30 October 2000 | Full accounts made up to 30 April 2000 (6 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 10/04/00; full list of members
|
9 May 2000 | Return made up to 10/04/00; full list of members
|
29 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
27 May 1999 | Return made up to 10/04/99; no change of members
|
27 May 1999 | Return made up to 10/04/99; no change of members
|
4 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
4 February 1999 | Full accounts made up to 30 April 1998 (6 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Return made up to 10/04/98; no change of members
|
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Return made up to 10/04/98; no change of members
|
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 April 1997 | Return made up to 10/04/97; full list of members
|
24 April 1997 | Return made up to 10/04/97; full list of members
|
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Incorporation (21 pages) |
10 April 1996 | Incorporation (21 pages) |