Upminster
Essex
RM14 2LT
Director Name | Ms Careen Long |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2010(24 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2018(32 years after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead Essex CO9 2AJ |
Director Name | Miss Allison Miller |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 September 1993) |
Role | Company Director |
Correspondence Address | 41 Conway Gardens Argent Street Grays Essex RM17 6HE |
Director Name | Mr Karl King |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 July 1993) |
Role | Insurance Broker |
Correspondence Address | 35 Conway Gardens Argent Street Grays Essex RM17 6HE |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 December 2000) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | Samantha Jane Watts |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 1996) |
Role | Civil Servant |
Correspondence Address | 1 Conway Gardens Grays Essex RM17 6HE |
Secretary Name | Samantha Jane Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 1996) |
Role | Civil Servant |
Correspondence Address | 1 Conway Gardens Grays Essex RM17 6HE |
Director Name | Claire Louise Aldwinckle |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 September 2002) |
Role | Bank Clerk |
Correspondence Address | 11 Conway Gardens Argent Street Grays Essex RM17 6HE |
Director Name | Gary Kirkham |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2000) |
Role | Shool Teacher |
Correspondence Address | 5 Conway Gardens Grays Essex RM17 6HE |
Secretary Name | Gary Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 2000) |
Role | School Teacher |
Correspondence Address | 5 Conway Gardens Grays Essex RM17 6HE |
Director Name | Alan William Redknap |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(16 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2003) |
Role | Local Government Officer |
Correspondence Address | 315 Gorseway Rush Green Romford Essex RM7 0SD |
Director Name | Paul Edward Mitchell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 December 2007) |
Role | LGV Driver |
Correspondence Address | 1 Conway Gardens Argent Street Grays Essex RM17 6HE |
Director Name | Dr Lee Mark Simm |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Collier Row Lane Romford Essex RM5 3HP |
Director Name | Ms Malcolm Waite |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(16 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 10 March 2003) |
Role | 41m Customs And Excise |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinfolds Teviot Avenue Aveley Soth Ockendon RM15 4QA |
Secretary Name | Dr Lee Mark Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Collier Row Lane Romford Essex RM5 3HP |
Director Name | June Elizabeth Allsop |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2002(16 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 10 March 2003) |
Role | Secretary |
Correspondence Address | 20 Tennyson Avenue Grays Essex RM17 5RG |
Director Name | Lee Michael Ward |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2002(16 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 10 March 2003) |
Role | Ground Maint |
Correspondence Address | 19 Conway Gardens Grays Essex RM17 6HE |
Director Name | Mr David Vallance |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2006) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 50 Wood Avenue Purfleet Essex RM19 1TL |
Director Name | Mrs Linda Taylor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2012) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Phaedra Horndon Road Horndon On The Hill Essex SS17 8PD |
Secretary Name | Mr Peter James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2008(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchwood Cottage Hyde Lane Danbury Essex CM3 4LW |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 November 2002) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | Unit 27 The Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,578 |
Cash | £16,765 |
Current Liabilities | £7,150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
22 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
21 September 2023 | Registered office address changed from Maulak Chambers the Centre, High Street, Halstead CO9 2AJ United Kingdom to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 21 September 2023 (1 page) |
18 July 2023 | Appointment of Mr Seyi Onaeko as a director on 18 July 2023 (2 pages) |
31 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
5 October 2020 | Registered office address changed from Maulak Chambers Maulak Chambers, the Centre, High Street, Halstead Essex CO9 2AJ United Kingdom to Maulak Chambers the Centre, High Street, Halstead CO9 2AJ on 5 October 2020 (1 page) |
5 October 2020 | Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers Maulak Chambers, the Centre, High Street, Halstead Essex CO9 2AJ on 5 October 2020 (1 page) |
5 October 2020 | Secretary's details changed for Abbeystone Management Limited on 5 October 2020 (1 page) |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 September 2018 | Appointment of Abbeystone Management Limited as a secretary on 28 August 2018 (2 pages) |
2 September 2018 | Termination of appointment of Peter James Butler as a secretary on 29 August 2018 (1 page) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2016 | Annual return made up to 10 January 2016 no member list (3 pages) |
10 January 2016 | Annual return made up to 10 January 2016 no member list (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Registered office address changed from Abbeystone the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Abbeystone the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
13 January 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
13 January 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
13 January 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 10 January 2013 no member list (3 pages) |
24 January 2013 | Annual return made up to 10 January 2013 no member list (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 January 2012 | Annual return made up to 10 January 2012 no member list (4 pages) |
13 January 2012 | Termination of appointment of Linda Taylor as a director (1 page) |
13 January 2012 | Annual return made up to 10 January 2012 no member list (4 pages) |
13 January 2012 | Termination of appointment of Linda Taylor as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 10 January 2011 no member list (4 pages) |
7 February 2011 | Annual return made up to 10 January 2011 no member list (4 pages) |
7 December 2010 | Appointment of Ms Careen Long as a director (2 pages) |
7 December 2010 | Appointment of Ms Careen Long as a director (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Annual return made up to 10 January 2010 no member list (3 pages) |
9 February 2010 | Annual return made up to 10 January 2010 no member list (3 pages) |
9 February 2010 | Director's details changed for Stuart Allan Mitchell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Linda Taylor on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Stuart Allan Mitchell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Stuart Allan Mitchell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Linda Taylor on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Linda Taylor on 9 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 February 2009 | Annual return made up to 10/01/09 (2 pages) |
13 February 2009 | Annual return made up to 10/01/09 (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Appointment terminated secretary lee simm (1 page) |
8 October 2008 | Appointment terminated secretary lee simm (1 page) |
8 October 2008 | Secretary appointed peter james butler (2 pages) |
8 October 2008 | Secretary appointed peter james butler (2 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 101 collier row lane collier row romford essex RM5 3HP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 101 collier row lane collier row romford essex RM5 3HP (1 page) |
3 September 2008 | Director appointed stuart allan mitchell (2 pages) |
3 September 2008 | Director appointed stuart allan mitchell (2 pages) |
26 August 2008 | Director appointed linda taylor (1 page) |
26 August 2008 | Director appointed linda taylor (1 page) |
22 January 2008 | Annual return made up to 10/01/08 (1 page) |
22 January 2008 | Annual return made up to 10/01/08 (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2007 | Annual return made up to 10/01/07 (4 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Annual return made up to 10/01/07 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2006 | Annual return made up to 10/01/06 (4 pages) |
17 January 2006 | Annual return made up to 10/01/06 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 February 2005 | Annual return made up to 21/01/05
|
18 February 2005 | Annual return made up to 21/01/05
|
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 December 2003 | Annual return made up to 06/12/03
|
9 December 2003 | Annual return made up to 06/12/03
|
21 June 2003 | Registered office changed on 21/06/03 from: 2 saint aidans court blessing way barking reach essex IG11 0XH (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 2 saint aidans court blessing way barking reach essex IG11 0XH (1 page) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 2 st aidans court blessing way barking essex IG11 0XH (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 2 st aidans court blessing way barking essex IG11 0XH (1 page) |
24 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
17 December 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
17 December 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
3 December 2002 | Annual return made up to 06/12/02 (4 pages) |
3 December 2002 | Annual return made up to 06/12/02 (4 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
29 November 2002 | Secretary resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
2 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Annual return made up to 06/12/01 (3 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Annual return made up to 06/12/01 (3 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Annual return made up to 06/12/00 (4 pages) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Annual return made up to 06/12/00 (4 pages) |
15 January 2001 | Director resigned (1 page) |
9 March 2000 | Annual return made up to 06/12/99 (4 pages) |
9 March 2000 | Annual return made up to 06/12/99 (4 pages) |
18 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: hull & company 22A st.andrews road shoeburyness essex, SS3 9HX (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: hull & company 22A st.andrews road shoeburyness essex, SS3 9HX (1 page) |
7 December 1998 | Annual return made up to 06/12/98 (4 pages) |
7 December 1998 | Annual return made up to 06/12/98 (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 December 1997 | Annual return made up to 06/12/97 (4 pages) |
23 December 1997 | Annual return made up to 06/12/97 (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Annual return made up to 06/12/96
|
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Annual return made up to 06/12/96
|
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
22 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
22 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
22 December 1995 | Annual return made up to 06/12/95 (4 pages) |
22 December 1995 | Annual return made up to 06/12/95 (4 pages) |
23 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
23 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
4 September 1986 | Incorporation (20 pages) |
4 September 1986 | Incorporation (20 pages) |