Company NameM.C. Commercial Vehicles Limited
Company StatusDissolved
Company Number02108419
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesPatrolplus Limited and M. Collard And Son Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Lesley Susan Collard
StatusClosed
Appointed25 January 2012(24 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address92 Park Street
Camberley
Surrey
GU15 3NY
Director NameMrs Lesley Susan Collard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2017(30 years, 1 month after company formation)
Appointment Duration5 years (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Park Street
Camberley
Surrey
GU15 3NY
Director NameMr Michael Frederick Collard
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Doman Road Yorktown Industrial Estate
Camberley
Surrey
GU15 3DF
Secretary NameLesley Susan Cowper
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressYaldens Farm Bramshill Road
Eversley
Basingstoke
Hampshire
RG27 0PT
Secretary NameMr Richard Hartley Robson Lake
NationalityNew Zealander
StatusResigned
Appointed27 July 1999(12 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 College Ride
Bagshot
Surrey
GU19 5EW
Secretary NameAndrew John Allen
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 February 2000)
RoleCompany Director
Correspondence Address16 Binden Road
London
W12 9RJ
Secretary NameScotia Services Limited (Corporation)
StatusResigned
Appointed19 September 1996(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 1999)
Correspondence Address69 High Street
Bagshot
Surrey
GU19 5AH

Contact

Websitemcollardwaste.co.uk
Email address[email protected]
Telephone0118 9590252
Telephone regionReading

Location

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

Shareholders

100 at £1Michael Frederick Collard
100.00%
Ordinary

Financials

Year2014
Net Worth£4,469,267
Cash£49,324
Current Liabilities£1,157,259

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

14 November 1997Delivered on: 20 November 1997
Satisfied on: 4 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at star hill hartley wintney hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 November 1997Delivered on: 20 November 1997
Satisfied on: 4 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a star hill sawmills star hill hartley wintney hampshire t/nos: HP181942 and HP80971. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 September 1997Delivered on: 2 October 1997
Satisfied on: 4 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 December 1995Delivered on: 29 December 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or M. collard waste disposal limited to the chargee on any account whatsoever.
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.
Outstanding
2 April 1992Delivered on: 22 April 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or M. collard waste disposal limited to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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
16 October 1987Delivered on: 2 November 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: Land on the south east side of star hill saw mills eversley hampshire title no:- hp 181942.
Outstanding
16 October 1987Delivered on: 29 October 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: Star hill saw mills eversley hampshire.
Outstanding
16 October 1987Delivered on: 29 October 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: Land on the north side of the road from basingstoke to staines eversley hampshire title no - hp 80971.
Outstanding
2 September 2008Delivered on: 9 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 October 1998Delivered on: 16 October 1998
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: Land on the north side of the road from basingstoke to staines hart hampshire t/n HP80971.
Outstanding
30 April 1998Delivered on: 14 May 1998
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: Land on south east side of star hill sawmills hampshire t/n HP181942.
Outstanding
30 April 1998Delivered on: 14 May 1998
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: Land at star hill hartley wintney hampshire.
Outstanding
30 April 1998Delivered on: 14 May 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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
16 October 1987Delivered on: 29 October 1987
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding

Filing History

19 April 2022Final Gazette dissolved following liquidation (1 page)
19 January 2022Return of final meeting in a members' voluntary winding up (16 pages)
31 December 2020Liquidators' statement of receipts and payments to 31 October 2020 (14 pages)
21 November 2019Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 November 2019 (2 pages)
20 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-01
(1 page)
20 November 2019Declaration of solvency (5 pages)
20 November 2019Appointment of a voluntary liquidator (3 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 October 2018Change of details for Mrs Lesley Susan Collard as a person with significant control on 4 October 2018 (2 pages)
4 October 2018Secretary's details changed for Mrs Lesley Susan Collard on 4 October 2018 (1 page)
4 October 2018Director's details changed for Mrs Lesley Susan Collard on 4 October 2018 (2 pages)
4 October 2018Registered office address changed from 9 Doman Road Yorktown Industrial Estate Camberley Surrey GU15 3DF United Kingdom to 92 Park Street Camberley Surrey GU15 3NY on 4 October 2018 (1 page)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
23 February 2018Satisfaction of charge 13 in full (6 pages)
23 February 2018Satisfaction of charge 3 in full (6 pages)
23 February 2018Satisfaction of charge 14 in full (6 pages)
23 February 2018Satisfaction of charge 2 in full (6 pages)
23 February 2018Satisfaction of charge 6 in full (6 pages)
23 February 2018Satisfaction of charge 1 in full (6 pages)
23 February 2018Satisfaction of charge 12 in full (6 pages)
23 February 2018Satisfaction of charge 5 in full (6 pages)
23 February 2018Satisfaction of charge 10 in full (6 pages)
23 February 2018Satisfaction of charge 11 in full (6 pages)
12 February 2018Satisfaction of charge 4 in full (6 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
3 October 2017Cessation of Michael Frederick Collard as a person with significant control on 27 November 2016 (1 page)
3 October 2017Notification of Lesley Susan Collard as a person with significant control on 11 April 2017 (2 pages)
3 October 2017Notification of Lesley Susan Collard as a person with significant control on 11 April 2017 (2 pages)
3 October 2017Cessation of Michael Frederick Collard as a person with significant control on 27 November 2016 (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
12 April 2017Termination of appointment of Michael Frederick Collard as a director on 20 November 2016 (1 page)
12 April 2017Termination of appointment of Michael Frederick Collard as a director on 20 November 2016 (1 page)
12 April 2017Appointment of Mrs Lesley Susan Collard as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of Mrs Lesley Susan Collard as a director on 11 April 2017 (2 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Registered office address changed from 128 Cardiff Road Reading RG1 8PQ to 9 Doman Road Yorktown Industrial Estate Camberley Surrey GU15 3DF on 14 October 2016 (1 page)
14 October 2016Secretary's details changed for Mrs Lesley Susan Collard on 29 September 2016 (1 page)
14 October 2016Secretary's details changed for Mrs Lesley Susan Collard on 29 September 2016 (1 page)
14 October 2016Director's details changed for Mr Michael Frederick Collard on 29 September 2016 (2 pages)
14 October 2016Director's details changed for Mr Michael Frederick Collard on 29 September 2016 (2 pages)
14 October 2016Registered office address changed from 128 Cardiff Road Reading RG1 8PQ to 9 Doman Road Yorktown Industrial Estate Camberley Surrey GU15 3DF on 14 October 2016 (1 page)
23 June 2016Accounts for a small company made up to 30 September 2015 (9 pages)
23 June 2016Accounts for a small company made up to 30 September 2015 (9 pages)
15 December 2015Secretary's details changed for Miss Lesley Susan Cowper on 7 November 2015 (1 page)
15 December 2015Secretary's details changed for Miss Lesley Susan Cowper on 7 November 2015 (1 page)
15 December 2015Secretary's details changed for Miss Lesley Susan Cowper on 7 November 2015 (1 page)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
5 June 2015Accounts for a small company made up to 30 September 2014 (9 pages)
5 June 2015Accounts for a small company made up to 30 September 2014 (9 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Registered office address changed from 128 Cardiff Road Reading RG1 8PQ England to 128 Cardiff Road Reading RG1 8PQ on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 9 Doman Road Camberley Surrey GU15 3DF England to 128 Cardiff Road Reading RG1 8PQ on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 9 Doman Road Camberley Surrey GU15 3DF England to 128 Cardiff Road Reading RG1 8PQ on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 128 Cardiff Road Reading RG1 8PQ England to 128 Cardiff Road Reading RG1 8PQ on 14 October 2014 (1 page)
2 July 2014Accounts for a small company made up to 30 September 2013 (9 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (9 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Registered office address changed from 9 Doman Road Doman Road Camberley Surrey GU15 3DF England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 9 Doman Road Doman Road Camberley Surrey GU15 3DF England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 9 Doman Road Doman Road Camberley Surrey GU15 3DF England on 3 October 2013 (1 page)
5 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
18 April 2013Registered office address changed from Clarks Farm Reading Road Yateley Hants GU17 0BJ England on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Clarks Farm Reading Road Yateley Hants GU17 0BJ England on 18 April 2013 (1 page)
20 December 2012Section 519 (1 page)
20 December 2012Section 519 (1 page)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
19 September 2012Termination of appointment of Richard Lake as a secretary (1 page)
19 September 2012Termination of appointment of Richard Lake as a secretary (1 page)
27 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
25 January 2012Appointment of Miss Lesley Susan Cowper as a secretary (1 page)
25 January 2012Appointment of Miss Lesley Susan Cowper as a secretary (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Michael Frederick Collard on 1 September 2011 (2 pages)
4 October 2011Director's details changed for Michael Frederick Collard on 1 September 2011 (2 pages)
4 October 2011Director's details changed for Michael Frederick Collard on 1 September 2011 (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Michael Frederick Collard on 30 September 2010 (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Michael Frederick Collard on 30 September 2010 (2 pages)
20 July 2010Registered office address changed from 9 Doman Road Yorktown Industrial Estate Camberley Surrey GU15 3DF on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 9 Doman Road Yorktown Industrial Estate Camberley Surrey GU15 3DF on 20 July 2010 (1 page)
1 July 2010Full accounts made up to 30 September 2009 (14 pages)
1 July 2010Full accounts made up to 30 September 2009 (14 pages)
9 January 2010Full accounts made up to 30 September 2008 (15 pages)
9 January 2010Full accounts made up to 30 September 2008 (15 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 February 2009Full accounts made up to 30 September 2007 (14 pages)
6 February 2009Full accounts made up to 30 September 2007 (14 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 14 (9 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 14 (9 pages)
28 March 2008Total exemption full accounts made up to 30 September 2006 (12 pages)
28 March 2008Total exemption full accounts made up to 30 September 2006 (12 pages)
12 October 2007Return made up to 30/09/07; full list of members (2 pages)
12 October 2007Return made up to 30/09/07; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 30 September 2005 (13 pages)
15 March 2007Total exemption full accounts made up to 30 September 2005 (13 pages)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
24 May 2006Registered office changed on 24/05/06 from: tulya house 69 high street bagshot surrey GU19 5AH (1 page)
24 May 2006Registered office changed on 24/05/06 from: tulya house 69 high street bagshot surrey GU19 5AH (1 page)
9 February 2006Auditor's resignation (1 page)
9 February 2006Auditor's resignation (1 page)
5 February 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 February 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 November 2005Return made up to 30/09/05; full list of members (6 pages)
16 November 2005Return made up to 30/09/05; full list of members (6 pages)
19 November 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 November 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 November 2004Return made up to 30/09/04; full list of members (6 pages)
3 November 2004Return made up to 30/09/04; full list of members (6 pages)
5 November 2003Return made up to 30/09/03; full list of members (6 pages)
5 November 2003Return made up to 30/09/03; full list of members (6 pages)
2 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 February 2003Return made up to 30/09/02; full list of members (6 pages)
14 February 2003Return made up to 30/09/02; full list of members (6 pages)
2 January 2003Accounts for a small company made up to 30 September 2001 (6 pages)
2 January 2003Accounts for a small company made up to 30 September 2001 (6 pages)
8 November 2001Return made up to 30/09/01; full list of members (6 pages)
8 November 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
16 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
8 February 2000Company name changed M. collard and son LIMITED\certificate issued on 09/02/00 (2 pages)
8 February 2000Company name changed M. collard and son LIMITED\certificate issued on 09/02/00 (2 pages)
26 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 October 1999Return made up to 30/09/99; full list of members (6 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
4 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 September 1998Return made up to 30/09/98; no change of members (4 pages)
30 September 1998Return made up to 30/09/98; no change of members (4 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
11 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 November 1996Return made up to 30/09/96; full list of members (6 pages)
6 November 1996Return made up to 30/09/96; full list of members (6 pages)
27 September 1996New secretary appointed (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996New secretary appointed (2 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
10 March 1987Incorporation (12 pages)
10 March 1987Incorporation (12 pages)