Company NameD.K. Rewinds Limited
Company StatusDissolved
Company Number01265800
CategoryPrivate Limited Company
Incorporation Date28 June 1976(47 years, 9 months ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Balvinder Singh Bhogal
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(30 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 10 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cranford Street Smethwick
Birmingham
West Midlands
B66 2RT
Director NameMr Parminder Singh Bhogal
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(30 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 10 August 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Cranford Street Smethwick
Birmingham
West Midlands
B66 2RT
Director NameMr Rajinder Singh Bhogal
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(30 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 10 August 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cranford Street Smethwick
Birmingham
West Midlands
B66 2RT
Director NameMr Satbinder Singh Bhogal
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(30 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 10 August 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cranford Street Smethwick
Birmingham
West Midlands
B66 2RT
Director NameMr Kalvinder Singh Bhogal
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(31 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 10 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Cranford Street Smethwick
Birmingham
West Midlands
B66 2RT
Secretary NameMr Kalvinder Singh Bhogal
NationalityBritish
StatusClosed
Appointed06 March 2008(31 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 10 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cranford Street Smethwick
Birmingham
West Midlands
B66 2RT
Director NameMr Harbhajan Singh Bhogal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(15 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 March 2006)
RoleElectrical Engineer
Correspondence Address718 Shirley Road
Hall Green
Birmingham
B28 9LF
Director NameMrs Darshan Kaur
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(15 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 06 March 2008)
RoleHousewife
Correspondence Address718 Shirley Road
Hall Green
Birmingham
B28 9LF
Secretary NameMrs Darshan Kaur
NationalityBritish
StatusResigned
Appointed03 November 1991(15 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 06 March 2008)
RoleCompany Director
Correspondence Address718 Shirley Road
Hall Green
Birmingham
B28 9LF

Contact

Websitedkrewinds.co.uk
Telephone0121 5555532
Telephone regionBirmingham

Location

Registered AddressCvr Global Llp
Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

333 at £1Mr Parminder Singh Bhogal
33.30%
Ordinary C
333 at £1Mr Satbinder Singh Bhogal
33.30%
Ordinary F
332 at £1Mr Balvinder Singh Bhogal
33.20%
Ordinary E
1 at £1Mr Kalvinder Singh Bhogal
0.10%
Ordinary D
1 at £1Mr Rajinder Singh Bhogal
0.10%
Ordinary G

Financials

Year2014
Net Worth£2,836,528
Cash£1,973,829
Current Liabilities£810,386

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

27 February 2007Delivered on: 1 March 2007
Satisfied on: 19 March 2015
Persons entitled: Bibby Financial Services Limited as 'Security Trustee'

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
5 August 2002Delivered on: 9 August 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re D.K. rewinds limited high interest business account number 90389684. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
29 September 2000Delivered on: 7 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 23 cranford street smethwick warley west midlands.
Outstanding
13 March 1996Delivered on: 14 March 1996
Persons entitled: Bibby Financial Serives Limited

Classification: Fixed charge on debts and related rights
Secured details: All monies due or to become due from the company to the chargee arising under a factoring agreement or otherwise.
Particulars: All debts purchased by the chargee pursuant to a factoring agreement which fail to vest effectively in the chargee and in relation to every such debts all rights under the supply contract giving rise the debt. See the mortgage charge document for full details.
Outstanding
7 January 1987Delivered on: 8 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16, newshire industrial estate, golden hillock road sydenham road, small heath, birmingham west midlands.
Outstanding
29 June 1983Delivered on: 7 July 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies etc.
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.
Outstanding
28 June 1982Delivered on: 13 July 1982
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rear of vincent st, balsall heath, birmingham, west midlands conveyance dated 9/6/82.
Outstanding
13 March 1981Delivered on: 27 March 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H:- 5 vincent street, balsall heath, birmingham, W. midlands. Title no:- wm 153293.
Outstanding

Filing History

10 August 2021Final Gazette dissolved following liquidation (1 page)
10 May 2021Return of final meeting in a members' voluntary winding up (13 pages)
25 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
8 January 2020Registered office address changed from 23 Cranford Street Smethwick West Midlands B66 2RT to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2020 (2 pages)
7 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-13
(1 page)
7 January 2020Appointment of a voluntary liquidator (3 pages)
7 January 2020Declaration of solvency (5 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
7 October 2019Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
31 August 2019Satisfaction of charge 4 in full (4 pages)
31 August 2019Satisfaction of charge 5 in full (4 pages)
31 August 2019Satisfaction of charge 7 in full (4 pages)
31 August 2019Satisfaction of charge 6 in full (4 pages)
31 August 2019Satisfaction of charge 1 in full (4 pages)
31 August 2019Satisfaction of charge 2 in full (4 pages)
31 August 2019Satisfaction of charge 3 in full (4 pages)
21 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
9 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
20 February 2018Director's details changed for Mr Balvinder Singh Bhogal on 12 February 2018 (2 pages)
19 February 2018Change of details for Mr Parminder Singh Bhogal as a person with significant control on 12 February 2018 (2 pages)
19 February 2018Director's details changed for Mr Kalvinder Singh Bhogal on 12 February 2018 (2 pages)
19 February 2018Change of details for Mr Balvinder Singh Bhogal as a person with significant control on 12 February 2018 (2 pages)
19 February 2018Director's details changed for Mr Satbinder Singh Bhogal on 12 February 2018 (2 pages)
19 February 2018Secretary's details changed for Mr Kalvinder Singh Bhogal on 12 February 2018 (1 page)
19 February 2018Director's details changed for Mr Parminder Singh Bhogal on 12 February 2018 (2 pages)
19 February 2018Director's details changed for Mr Rajinder Singh Bhogal on 12 February 2018 (2 pages)
19 February 2018Change of details for Mr Satbinder Singh Bhogal as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Audited abridged accounts made up to 30 June 2017 (8 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (10 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (10 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(10 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(10 pages)
4 January 2016Accounts for a small company made up to 30 June 2015 (8 pages)
4 January 2016Accounts for a small company made up to 30 June 2015 (8 pages)
31 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(10 pages)
31 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(10 pages)
31 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(10 pages)
19 March 2015Satisfaction of charge 8 in full (4 pages)
19 March 2015Satisfaction of charge 8 in full (4 pages)
22 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
22 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(11 pages)
20 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(11 pages)
20 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(11 pages)
27 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
27 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
14 January 2013Director's details changed for Mr Kalvinder Singh Bhogal on 1 June 2012 (2 pages)
14 January 2013Secretary's details changed for Mr Kalvinder Singh Bhogal on 1 June 2012 (2 pages)
14 January 2013Director's details changed for Mr Kalvinder Singh Bhogal on 1 June 2012 (2 pages)
14 January 2013Director's details changed for Mr Kalvinder Singh Bhogal on 1 June 2012 (2 pages)
14 January 2013Secretary's details changed for Mr Kalvinder Singh Bhogal on 1 June 2012 (2 pages)
14 January 2013Secretary's details changed for Mr Kalvinder Singh Bhogal on 1 June 2012 (2 pages)
2 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
8 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
8 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
8 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (10 pages)
6 March 2012Director's details changed for Mr Balvinder Singh Bhogal on 3 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Rajinder Singh Bhogal on 3 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Balvinder Singh Bhogal on 3 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Balvinder Singh Bhogal on 3 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Rajinder Singh Bhogal on 3 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Rajinder Singh Bhogal on 3 January 2012 (2 pages)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
23 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (10 pages)
23 February 2010Director's details changed for Mr Rajinder Singh Bhogal on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Balvinder Singh Bhogal on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Kalvinder Singh Bhogal on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Balvinder Singh Bhogal on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Parminder Singh Bhogal on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Satbinder Singh Bhogal on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Satbinder Singh Bhogal on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Kalvinder Singh Bhogal on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Rajinder Singh Bhogal on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Parminder Singh Bhogal on 16 February 2010 (2 pages)
23 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
23 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
23 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
23 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
17 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 February 2009Minutes of meeting (3 pages)
10 February 2009Minutes of meeting (3 pages)
6 February 2009Return made up to 05/01/09; full list of members (6 pages)
6 February 2009Return made up to 05/01/09; full list of members (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
10 March 2008Director and secretary appointed kalvinder singh bhogal (2 pages)
10 March 2008Appointment terminated director and secretary darshan kaur (1 page)
10 March 2008Appointment terminated director and secretary darshan kaur (1 page)
10 March 2008Director and secretary appointed kalvinder singh bhogal (2 pages)
6 March 2008Director's change of particulars / rajinder bhogal / 05/01/2008 (2 pages)
6 March 2008Return made up to 05/01/08; full list of members (6 pages)
6 March 2008Registered office changed on 06/03/2008 from 718 shirley road hall green birmingham west midlands B28 9LF (1 page)
6 March 2008Registered office changed on 06/03/2008 from 718 shirley road hall green birmingham west midlands B28 9LF (1 page)
6 March 2008Director's change of particulars / rajinder bhogal / 05/01/2008 (2 pages)
6 March 2008Return made up to 05/01/08; full list of members (6 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
1 March 2007Particulars of mortgage/charge (7 pages)
1 March 2007Particulars of mortgage/charge (7 pages)
20 February 2007Return made up to 05/01/07; full list of members (10 pages)
20 February 2007Return made up to 05/01/07; full list of members (10 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
5 May 2006Accounts for a small company made up to 30 June 2005 (9 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (9 pages)
28 February 2006Return made up to 05/01/06; full list of members (9 pages)
28 February 2006Return made up to 05/01/06; full list of members (9 pages)
11 April 2005Accounts for a small company made up to 30 June 2004 (9 pages)
11 April 2005Accounts for a small company made up to 30 June 2004 (9 pages)
16 February 2005Return made up to 05/01/05; full list of members (10 pages)
16 February 2005Return made up to 05/01/05; full list of members (10 pages)
11 March 2004Return made up to 05/01/04; full list of members (8 pages)
11 March 2004Return made up to 05/01/04; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
20 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 January 2003Return made up to 05/01/03; full list of members (7 pages)
10 January 2003Return made up to 05/01/03; full list of members (7 pages)
9 August 2002Particulars of mortgage/charge (5 pages)
9 August 2002Particulars of mortgage/charge (5 pages)
17 May 2002Ad 03/05/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 May 2002Ad 03/05/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002£ nc 100000/199900 26/04/02 (1 page)
14 May 2002£ nc 100000/199900 26/04/02 (1 page)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
23 January 2002Return made up to 05/01/02; full list of members (6 pages)
23 January 2002Return made up to 05/01/02; full list of members (6 pages)
3 May 2001£ nc 100/100000 12/04/01 (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001£ nc 100/100000 12/04/01 (1 page)
4 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
25 February 2000Return made up to 05/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
25 February 2000Return made up to 05/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 April 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 January 1999Return made up to 05/01/99; no change of members (4 pages)
4 January 1999Return made up to 05/01/99; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
9 January 1998Return made up to 05/01/98; full list of members (6 pages)
9 January 1998Return made up to 05/01/98; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (10 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (10 pages)
1 November 1996Return made up to 03/11/96; no change of members (4 pages)
1 November 1996Return made up to 03/11/96; no change of members (4 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 03/11/95; full list of members (6 pages)
26 January 1996Return made up to 03/11/95; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
28 June 1976Incorporation (12 pages)
28 June 1976Incorporation (12 pages)