Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mr Ibnul Haque |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 34 Sherwood Gardens Barking Essex IG11 9TH |
Director Name | Mr Rauf Koleoso |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(32 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 21 Gurney Close Barking IG11 8JX |
Secretary Name | Mrs Kimberley Gillingwater |
---|---|
Status | Current |
Appointed | 01 November 2017(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Iv Property Management Limited Paul Street London EC2A 4NE |
Director Name | Mr David Leonard Mason |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 1992) |
Role | Computer Operator |
Correspondence Address | 32 Gurney Close Barking Essex IG11 8JX |
Secretary Name | Mr Brian Maxwell Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 1992) |
Role | Company Director |
Correspondence Address | 37 Gurney Close Barking Essex IG11 8JX |
Director Name | Mr Gary Simon Roll |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 1995) |
Role | Dental Technician |
Correspondence Address | 19 Gurney Close Barking Essex IG11 8JX |
Director Name | Mr Gordon Charles Haywood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2001) |
Role | Qualified Chemical Operator |
Country of Residence | United Kingdom |
Correspondence Address | 35 Gurney Close Barking Essex IG11 8JY |
Secretary Name | Miss Sarah Kathryn Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 1993) |
Role | Employee Communications Manager |
Correspondence Address | 29 Gurney Close Barking Essex IG11 8JX |
Director Name | Davinia Roll |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 1995) |
Role | Receptionist |
Correspondence Address | 19 Gurney Close Harts Lane Barking Essex IG11 8JX |
Secretary Name | Mr Gordon Charles Haywood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 1995) |
Role | Chemical Process Operator |
Country of Residence | United Kingdom |
Correspondence Address | 35 Gurney Close Barking Essex IG11 8JY |
Director Name | Caroline Anne Oakley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 September 1995) |
Role | Assistant Director Of Nursing |
Correspondence Address | 11 Gurney Close Barking Essex IG11 8JX |
Director Name | Mark Antony Oakley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 September 1995) |
Role | Company Transport Manager |
Correspondence Address | 11 Gurney Close Barking Essex IG11 8JX |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Secretary Name | Wei Ming Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Andrew Michael Bowling |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(15 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 September 2009) |
Role | Surveyor |
Correspondence Address | 24 High Road South Woodford London E18 2QL |
Secretary Name | Mr Gordon Charles Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 2003) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Gurney Close Barking Essex IG11 8JY |
Director Name | Mr Gordon Charles Haywood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 May 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(19 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 March 2017) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
11 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
12 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
2 March 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
20 November 2017 | Appointment of Mrs Kimberley Gillingwater as a secretary on 1 November 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Kimberley Gillingwater as a secretary on 1 November 2017 (2 pages) |
8 September 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Ivpm Ltd 86-90 Paul Street London EC2A 4NE on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Ivpm Ltd 86-90 Paul Street London EC2A 4NE on 8 September 2017 (1 page) |
22 March 2017 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 20 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 20 March 2017 (1 page) |
17 January 2017 | Appointment of Mr Rauf Koleoso as a director on 11 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Rauf Koleoso as a director on 11 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 May 2016 | Termination of appointment of Gordon Charles Haywood as a director on 13 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Gordon Charles Haywood as a director on 13 May 2016 (1 page) |
29 March 2016 | Appointment of Mr Ibnul Haque as a director on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Ibnul Haque as a director on 29 March 2016 (2 pages) |
15 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
15 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
8 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
15 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
21 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
17 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
17 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
19 June 2011 | Director's details changed for Mr Petre Mitev Petrov on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Gordon Charles Haywood on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Gordon Charles Haywood on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Petre Mitev Petrov on 19 June 2011 (2 pages) |
1 February 2011 | Annual return made up to 30 January 2011 no member list (4 pages) |
1 February 2011 | Annual return made up to 30 January 2011 no member list (4 pages) |
24 January 2011 | Amended accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Amended accounts made up to 30 June 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 February 2010 | Director's details changed for Gordon Charles Haywood on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Petre Mitev Petrov on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Gordon Charles Haywood on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Gordon Charles Haywood on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 30 January 2010 no member list (3 pages) |
4 February 2010 | Annual return made up to 30 January 2010 no member list (3 pages) |
4 February 2010 | Director's details changed for Petre Mitev Petrov on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Petre Mitev Petrov on 4 February 2010 (2 pages) |
21 October 2009 | Termination of appointment of Andrew Bowling as a director (1 page) |
21 October 2009 | Termination of appointment of Andrew Bowling as a director (1 page) |
12 October 2009 | Appointment of Petre Mitev Petrov as a director (1 page) |
12 October 2009 | Appointment of Petre Mitev Petrov as a director (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 July 2009 | Director appointed gordon charles haywood (2 pages) |
13 July 2009 | Director appointed gordon charles haywood (2 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
30 January 2009 | Annual return made up to 30/01/09 (2 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
30 January 2009 | Annual return made up to 30/01/09 (2 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LIMITED phoenix house christopher martin road, basildon, essex SS14 3EZ (1 page) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LIMITED phoenix house christopher martin road, basildon, essex SS14 3EZ (1 page) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
3 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
3 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
18 February 2008 | Annual return made up to 30/01/08 (2 pages) |
18 February 2008 | Annual return made up to 30/01/08 (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
20 February 2007 | Annual return made up to 30/01/07 (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
20 February 2007 | Annual return made up to 30/01/07 (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
12 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
12 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 February 2006 | Annual return made up to 30/01/06 (4 pages) |
16 February 2006 | Annual return made up to 30/01/06 (4 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Annual return made up to 30/01/05 (3 pages) |
2 September 2005 | Annual return made up to 30/01/05 (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 April 2004 | Annual return made up to 30/01/04
|
3 April 2004 | Annual return made up to 30/01/04
|
5 March 2004 | Registered office changed on 05/03/04 from: 35 gurney close barking essex IG11 8JX (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 35 gurney close barking essex IG11 8JX (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 16 warrior square southend on sea SS1 2WS (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 16 warrior square southend on sea SS1 2WS (1 page) |
12 February 2003 | Annual return made up to 30/01/03 (5 pages) |
12 February 2003 | Annual return made up to 30/01/03 (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Annual return made up to 30/01/02 (3 pages) |
17 January 2002 | Annual return made up to 30/01/02 (3 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
7 February 2000 | Annual return made up to 30/01/00
|
7 February 2000 | Annual return made up to 30/01/00
|
28 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness essex SS3 9HX (1 page) |
1 February 1999 | Annual return made up to 30/01/99 (4 pages) |
1 February 1999 | Annual return made up to 30/01/99 (4 pages) |
22 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 February 1998 | Annual return made up to 30/01/98 (4 pages) |
9 February 1998 | Annual return made up to 30/01/98 (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 February 1997 | Annual return made up to 30/01/97 (4 pages) |
19 February 1997 | Annual return made up to 30/01/97 (4 pages) |
19 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Annual return made up to 30/01/96
|
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Annual return made up to 30/01/96
|
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
16 January 1985 | Certificate of incorporation (1 page) |
16 January 1985 | Certificate of incorporation (1 page) |