Orsett Road
Grays
Essex
RM17 5DF
Director Name | Mr Orrett Neil Daley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF |
Director Name | Mr William Charles Plows |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2022(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Consultant |
Country of Residence | England |
Correspondence Address | Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF |
Director Name | Kelly-Ann Tate |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 April 2003) |
Role | Administrator |
Correspondence Address | 197 Godman Road Grays Essex RM16 4TL |
Director Name | Mr Raymond Reginald Debenham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 19 August 1994) |
Role | Senior Admin Asst |
Correspondence Address | Flat 8 Sejant House Bridge Road Grays Essex RM17 6RT |
Director Name | Mr Richard John Bacon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 1995) |
Role | Electrician |
Correspondence Address | Flat 4 Sejant House Bridge Road Grays Essex RM17 6RT |
Secretary Name | Miss Heather Elizabeth Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | Flat 1 Sejant House Bridge Road Grays Essex RM17 6RT |
Director Name | Miss Jane Gibbins |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 1997) |
Role | Schools Liaison Officer |
Correspondence Address | 2 Sejant House Bridge Road Grays Essex RM17 6RT |
Director Name | Jennifer Lorraine Malley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 1999) |
Role | Staff Nurse |
Correspondence Address | 14 Sejant House Bridge Road Grays Essex RM17 6RT |
Secretary Name | Kelly-Ann Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 1999) |
Role | Administrator |
Correspondence Address | 197 Godman Road Grays Essex RM16 4TL |
Secretary Name | Mrs Wendy Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2000) |
Role | Property Manager |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Margaret Elizabeth Gosling |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2003(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2004) |
Role | Retail Manager |
Correspondence Address | 27 Sejant House Bridge Road Grays Essex RM17 6RT |
Secretary Name | Ricky Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 3 Bushell Way Kirby Cross Frinton-On-Sea Essex CO13 0TW |
Director Name | Miss Carly Warner |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Jean Violet James |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB |
Director Name | Mr Peter Lemon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(25 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Residential 4 - 6 Queensgate Centre Orsett Road Grays Essex RM17 5DF |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2001) |
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(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | Johnson Cooper Limited (Corporation) |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 06 December 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(17 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 June 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2017) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 July 2018 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Griffin Residential Orsett Road Grays RM17 5DF on 2 July 2018 (1 page) |
13 September 2017 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 10 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 10 August 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
4 January 2017 | Appointment of Mr Orrett Neil Daley as a director on 4 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Orrett Neil Daley as a director on 4 January 2017 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 October 2016 | Termination of appointment of Peter Lemon as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Peter Lemon as a director on 10 October 2016 (1 page) |
1 August 2016 | Termination of appointment of Carly Warner as a director on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Carly Warner as a director on 1 August 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 July 2015 (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) |
18 August 2015 | Appointment of Mr Peter Lemon as a director on 31 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Peter Lemon as a director on 31 July 2015 (2 pages) |
1 June 2015 | Termination of appointment of Jean Violet James as a director on 28 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Jean Violet James as a director on 28 May 2015 (1 page) |
14 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
14 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Mrs Jean Violet James as a director on 8 July 2014 (2 pages) |
12 August 2014 | Appointment of Mrs Jean Violet James as a director on 8 July 2014 (2 pages) |
12 August 2014 | Appointment of Mrs Jean Violet James as a director on 8 July 2014 (2 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
17 January 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
17 January 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (3 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 July 2011 (9 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 July 2011 (9 pages) |
29 July 2011 | Annual return made up to 25 July 2011 no member list (3 pages) |
29 July 2011 | Annual return made up to 25 July 2011 no member list (3 pages) |
23 June 2011 | Director's details changed for Ms Erica Alicia Scarlett on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Miss Carly Warner on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Ms Erica Alicia Scarlett on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Miss Carly Warner on 23 June 2011 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2010 | Annual return made up to 25 July 2010 no member list (4 pages) |
27 July 2010 | Annual return made up to 25 July 2010 no member list (4 pages) |
27 July 2010 | Director's details changed for Miss Carly Warner on 25 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Erica Alicia Scarlett on 25 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Miss Carly Warner on 25 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 25 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Erica Alicia Scarlett on 25 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 25 July 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 July 2009 | Annual return made up to 25/07/09 (2 pages) |
28 July 2009 | Annual return made up to 25/07/09 (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 October 2008 | Annual return made up to 25/07/08 (4 pages) |
8 October 2008 | Annual return made up to 25/07/08 (4 pages) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
4 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 February 2008 | Director appointed miss carly warner (1 page) |
28 February 2008 | Director appointed miss carly warner (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
21 August 2007 | Annual return made up to 25/07/07 (2 pages) |
21 August 2007 | Annual return made up to 25/07/07 (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 August 2006 | Annual return made up to 25/07/06
|
24 August 2006 | Annual return made up to 25/07/06
|
23 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
23 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
12 September 2005 | Annual return made up to 25/07/05 (3 pages) |
12 September 2005 | Annual return made up to 25/07/05 (3 pages) |
31 August 2005 | New director appointed (4 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (4 pages) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | Director resigned (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
7 December 2004 | Director resigned (1 page) |
7 October 2004 | Annual return made up to 25/07/04 (3 pages) |
7 October 2004 | Annual return made up to 25/07/04 (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 October 2003 | Annual return made up to 25/07/03 (3 pages) |
23 October 2003 | Annual return made up to 25/07/03 (3 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
30 July 2002 | Annual return made up to 25/07/02 (3 pages) |
30 July 2002 | Annual return made up to 25/07/02 (3 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
9 August 2001 | Annual return made up to 25/07/01 (3 pages) |
9 August 2001 | Annual return made up to 25/07/01 (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) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Annual return made up to 25/07/00
|
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Annual return made up to 25/07/00
|
10 August 2000 | New secretary appointed (2 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Annual return made up to 25/07/99 (3 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Annual return made up to 25/07/99 (3 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: hull and company 22A st andrews road shoesburyness essex SS3 9HX (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: hull and company 22A st andrews road shoesburyness essex SS3 9HX (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Annual return made up to 25/07/98 (4 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1999 | Annual return made up to 25/07/98 (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 September 1997 | Annual return made up to 25/07/97 (4 pages) |
11 September 1997 | Annual return made up to 25/07/97 (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) |
3 August 1996 | Annual return made up to 25/07/96 (4 pages) |
3 August 1996 | Annual return made up to 25/07/96 (4 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) |
14 August 1995 | Annual return made up to 25/07/95 (4 pages) |
14 August 1995 | Annual return made up to 25/07/95 (4 pages) |
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
25 July 1990 | Incorporation (20 pages) |
25 July 1990 | Incorporation (20 pages) |