Company NameBow Publications Limited
Company StatusDissolved
Company Number00567139
CategoryPrivate Limited Company
Incorporation Date6 June 1956(67 years, 11 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Nicholas John Hawkins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(35 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1993)
RoleLegal Adviser
Correspondence Address4 Astral House
Regency Place Westminster
London
SW1P 2EA
Director NameMr David John Harvey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(35 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 1993)
RoleChartered Accountant
Correspondence Address17 Lily Close
London
W14 9YA
Director NameMr Ian McCall Donaldson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 1992)
RoleCompany Director
Correspondence Address33 Halsey Street
London
SW3 2PT
Director NameMr Brian Hendley Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 1992)
RoleTaxation Adviser
Correspondence Address57 Frensham Close
Southall
Middlesex
UB1 2YG
Secretary NameMr David John Harvey
NationalityBritish
StatusResigned
Appointed05 January 1992(35 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1993)
RoleChartered Accountant
Correspondence Address17 Lily Close
London
W14 9YA
Director NameMr Andrew Ive
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(36 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 June 1993)
RoleBrand Management
Correspondence Address24 Micklethwaite Road
London
SW6 1QD
Secretary NameMr Andrew Ive
NationalityBritish
StatusResigned
Appointed05 February 1993(36 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 June 1993)
RoleBrand Management
Correspondence Address24 Micklethwaite Road
London
SW6 1QD
Director NameMr Terence Mark Buxton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(36 years, 12 months after company formation)
Appointment Duration1 year (resigned 02 June 1994)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address57 Ovington Street
London
SW3 2JA
Director NameMr David Campbell Bannerman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(37 years after company formation)
Appointment Duration1 year (resigned 02 June 1994)
RoleMarketing Consultant
Correspondence Address17 The Goodwins
Tunbridge Wells
Kent
TN2 5RS
Secretary NameMr Terence Mark Buxton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(37 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address57 Ovington Street
London
SW3 2JA
Director NameMr Alexander John McDiamid Nicoll
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(38 years after company formation)
Appointment Duration1 year (resigned 08 June 1995)
RoleChurch Administration
Country of ResidenceUnited Kingdom
Correspondence Address45 Natal Road
London
SW16 6JA
Secretary NameKeith Richard Langford
NationalityBritish
StatusResigned
Appointed01 June 1994(38 years after company formation)
Appointment Duration1 year (resigned 08 June 1995)
RoleCompany Director
Correspondence Address78 St Peters Close
Newbury Park
Ilford
Essex
IG2 7QN
Director NameMaurice Edward Charles Button
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(39 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 1996)
RoleCompany Director
Correspondence AddressCheriton 31 Mizen Way
Cobham
Surrey
KT11 2RG
Secretary NameMr Terence Mark Buxton
NationalityBritish
StatusResigned
Appointed08 June 1995(39 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address57 Ovington Street
London
SW3 2JA
Director NameFiona Helen Buxton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(40 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressFlat 33 Trinity Court
170a Gloucester Terrace
London
W2 6HN
Director NameNicholas Green
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(40 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressFlat 3 14 Highbury New Park
London
N5 2DB
Director NameNicholas John Anthony Edgar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(42 years, 8 months after company formation)
Appointment Duration4 months (resigned 08 June 1999)
RoleFine Art Publisher
Correspondence Address7 Chiddingstone Street
London
SW6 3TQ
Secretary NameMiranda Oakley
NationalityBritish
StatusResigned
Appointed01 February 1999(42 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2001)
RoleMarketing Executive
Correspondence Address4 Essex Road
London
W3 9JA
Director NameAndrew Hanson Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(43 years, 6 months after company formation)
Appointment Duration12 months (resigned 15 December 2000)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 45 Westmoreland Terrace
London
SW1V 4AQ
Director NameDamian Patrick George Hinds
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(43 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 2003)
RoleMarketer
Correspondence AddressFlat 1
24 Ladbroke Gardens
London
W11 2PY
Director NameChristopher John Moore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(43 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 2003)
RoleManagement Consultant
Correspondence Address59b Commercial Street
London
E1 6BD
Director NameJonathan Morgan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(44 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2001)
RoleArchitect
Correspondence Address15 Nantes Close
Battersea
London
SW18 1JL
Secretary NameAdrian George Roper
NationalityBritish
StatusResigned
Appointed08 January 2001(44 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address30 Nicholson Crescent
Benfleet
Essex
SS7 1RN
Director NameJocelyn Louis Ormond
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(45 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2003)
RoleSolicitor
Correspondence Address6 Auriol Road
First Floor
London
W14 0SR
Director NameSherin Aminossehe
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(46 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 2003)
RoleArchitect
Correspondence Address2 Canons Close
Edgware
Middlesex
HA8 7QR
Director NameChristopher Ian Brian Mynott Philp
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(47 years after company formation)
Appointment Duration1 year, 12 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address10 Constantine Road
London
NW3 2NG
Secretary NameSam Gyimah
NationalityBritish
StatusResigned
Appointed01 September 2004(48 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2007)
RoleCompany Director
Correspondence AddressFlat 4
39 Belsize Park
London
NW3 2NG
Director NameChristopher James Skidmore
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(51 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 June 2008)
RoleVoluntary Organisation
Correspondence AddressChurch Barn Church Road
Bitton
Bristol
Avon
BS30 6LJ
Secretary NameAlastair Patrick Hamilton Hay
NationalityBritish
StatusResigned
Appointed12 June 2007(51 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 June 2008)
RoleCompany Director
Correspondence Address24 Denbigh Place
London
SW1V 2HA
Secretary NameChristopher James Skidmore
NationalityBritish
StatusResigned
Appointed12 June 2007(51 years after company formation)
Appointment Duration1 day (resigned 13 June 2007)
RoleVoluntary Organisation
Correspondence AddressChurch Barn Church Road
Bitton
Bristol
Avon
BS30 6LJ
Director NameMr Annesley Abercorn
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(52 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2010)
RolePolitical Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Southern Road
London
N2 9LE
Secretary NameMr Abimbola Afolami
NationalityBritish
StatusResigned
Appointed03 June 2008(52 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2009)
RoleLawyer
Correspondence Address4 Home Close
Virginia Water
Surrey
GU25 4DH
Secretary NameMr Patrick Jerome Sullivan
StatusResigned
Appointed01 November 2009(53 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 December 2009)
RoleCompany Director
Correspondence AddressFlat 6
32 Elm Park Road
London
SW3 6AX
Secretary NameMr Stuart Michael Carroll
StatusResigned
Appointed06 January 2010(53 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 2010)
RoleCompany Director
Correspondence Address70 Clare Road
Maidenhead
Berkshire
SL6 4DQ
Director NameMr Brian Andrew Cattell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(54 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH

Location

Registered AddressBlackburn House
32 Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

16k at £1Bow Group
99.99%
Ordinary
1 at £1Robert Smart
0.01%
Ordinary

Financials

Year2014
Net Worth£14,189
Cash£31,481
Current Liabilities£17,392

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 16,000
(3 pages)
26 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 16,000
(3 pages)
25 October 2011Termination of appointment of Brian Andrew Cattell as a director on 25 October 2011 (1 page)
25 October 2011Termination of appointment of Brian Cattell as a director (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
7 November 2010Termination of appointment of Annesley Abercorn as a director (1 page)
7 November 2010Appointment of Mr Brian Andrew Cattell as a director (2 pages)
7 November 2010Termination of appointment of Annesley Abercorn as a director (1 page)
7 November 2010Appointment of Mr Brian Andrew Cattell as a director (2 pages)
20 October 2010Termination of appointment of Stuart Carroll as a secretary (1 page)
20 October 2010Termination of appointment of Stuart Carroll as a secretary (1 page)
24 September 2010Director's details changed for Mr Annesley Abercorn on 1 March 2010 (2 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Annesley Abercorn on 1 March 2010 (2 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Annesley Abercorn on 1 March 2010 (2 pages)
7 August 2010Termination of appointment of Abimbola Afolami as a secretary (1 page)
7 August 2010Termination of appointment of Abimbola Afolami as a secretary (1 page)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 March 2010Registered office address changed from C/O Nick Taylor Taylor & Davis Ltd the Causeway Great Horkesley Colchester Essex CO6 4EJ on 22 March 2010 (1 page)
22 March 2010Registered office address changed from C/O Nick Taylor Taylor & Davis Ltd the Causeway Great Horkesley Colchester Essex CO6 4EJ on 22 March 2010 (1 page)
10 January 2010Appointment of Mr Stuart Michael Carroll as a secretary (1 page)
10 January 2010Appointment of Mr Stuart Michael Carroll as a secretary (1 page)
22 December 2009Termination of appointment of Patrick Sullivan as a secretary (1 page)
22 December 2009Registered office address changed from Can Mezzanine Building 32 - 36 Loman Street London SE1 0EH United Kingdom on 22 December 2009 (1 page)
22 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
22 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
22 December 2009Registered office address changed from Can Mezzanine Building 32 - 36 Loman Street London SE1 0EH United Kingdom on 22 December 2009 (1 page)
22 December 2009Termination of appointment of Patrick Sullivan as a secretary (1 page)
8 December 2009Appointment of Mr Patrick Jerome Sullivan as a secretary (1 page)
8 December 2009Appointment of Mr Patrick Jerome Sullivan as a secretary (1 page)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
3 June 2008Registered office changed on 03/06/2008 from 1A heath hurst road hampstead london NW3 2RU (1 page)
3 June 2008Secretary appointed mr abimbola afolami (1 page)
3 June 2008Director appointed mr annesley abercorn (1 page)
3 June 2008Registered office changed on 03/06/2008 from 1A heath hurst road hampstead london NW3 2RU (1 page)
3 June 2008Director appointed mr annesley abercorn (1 page)
3 June 2008Secretary appointed mr abimbola afolami (1 page)
2 June 2008Appointment terminated secretary alastair hay (1 page)
2 June 2008Appointment Terminated Director christopher skidmore (1 page)
2 June 2008Appointment Terminated Secretary alastair hay (1 page)
2 June 2008Appointment terminated director christopher skidmore (1 page)
4 February 2008Return made up to 19/09/07; full list of members (2 pages)
4 February 2008Return made up to 19/09/07; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Return made up to 19/09/06; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Return made up to 19/09/06; full list of members (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007Secretary resigned;director resigned (1 page)
19 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 December 2005Return made up to 19/09/05; full list of members (7 pages)
6 December 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Return made up to 19/09/04; full list of members (6 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Return made up to 19/09/04; full list of members (6 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
21 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 October 2003Director resigned (1 page)
20 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
20 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Return made up to 19/09/03; full list of members (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Return made up to 19/09/03; full list of members (7 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
25 October 2002Return made up to 19/09/02; full list of members (8 pages)
25 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
5 March 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
5 March 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
20 December 2001Secretary's particulars changed (1 page)
20 December 2001Secretary's particulars changed (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
5 October 2001Return made up to 19/09/01; full list of members (7 pages)
5 October 2001Return made up to 19/09/01; full list of members (7 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
18 December 2000Return made up to 19/09/00; full list of members (7 pages)
18 December 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Full accounts made up to 31 December 1999 (7 pages)
4 April 2000Full accounts made up to 31 December 1999 (7 pages)
9 February 2000Ad 25/11/99--------- £ si 15000@1=15000 £ ic 7000/22000 (2 pages)
9 February 2000Particulars of contract relating to shares (4 pages)
9 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2000Nc inc already adjusted 25/12/99 (1 page)
9 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2000Particulars of contract relating to shares (4 pages)
9 February 2000Ad 25/11/99--------- £ si 15000@1=15000 £ ic 7000/22000 (2 pages)
9 February 2000Nc inc already adjusted 25/12/99 (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
5 October 1999Return made up to 19/09/99; full list of members (6 pages)
5 October 1999Return made up to 19/09/99; full list of members (6 pages)
15 June 1999Ad 14/02/99--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages)
15 June 1999Particulars of contract relating to shares (3 pages)
15 June 1999Ad 14/02/99--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages)
15 June 1999Particulars of contract relating to shares (3 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
15 February 1999£ nc 1000/11000 01/10/98 (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999£ nc 1000/11000 01/10/98 (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
14 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 September 1998Return made up to 19/09/98; no change of members (4 pages)
28 September 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Return made up to 19/09/97; no change of members
  • 363(287) ‐ Registered office changed on 01/10/97
(4 pages)
1 October 1997Full accounts made up to 31 December 1996 (9 pages)
1 October 1997Return made up to 19/09/97; no change of members (4 pages)
1 October 1997Full accounts made up to 31 December 1996 (9 pages)
3 April 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
3 April 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Full accounts made up to 31 December 1995 (10 pages)
24 September 1996Director resigned (1 page)
24 September 1996Return made up to 19/09/96; full list of members (6 pages)
24 September 1996Director resigned (2 pages)
24 September 1996New director appointed (1 page)
24 September 1996Full accounts made up to 31 December 1995 (10 pages)
24 September 1996Return made up to 19/09/96; full list of members (6 pages)
24 September 1996Director resigned (2 pages)
11 September 1995Return made up to 19/09/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)