Leigh-On-Sea
SS9 1AJ
Director Name | Mr Richard Mott |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(31 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Mr Adam Lawrence |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 46 Chagny Close Letchworth Hertfordshire SG6 4BY |
Director Name | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Senior Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Michael Laurence O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 13 Westminster Road Edmonton London N9 8RA |
Director Name | Graham Stuart Francis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1992) |
Role | Sales Executive |
Correspondence Address | 12 Tudor Court Sawbridgeworth Hertfordshire CM21 0DS |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | Miss Lindsay Jane Forbes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | 15 Wroxall Court London Road Purfleet Essex RM16 1TE |
Director Name | Mr Peter Linnet |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 1994) |
Role | Container Refrigeration Engineer |
Correspondence Address | 19 Wroxall Court Purfleet Essex RM16 1TE |
Secretary Name | Mr Peter Linnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 1994) |
Role | Container Refrigeration Engineer |
Correspondence Address | 19 Wroxall Court Purfleet Essex RM16 1TE |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(3 years after company formation) |
Appointment Duration | 6 years (resigned 29 June 2000) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Peter Hennessey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 1995) |
Role | Security Officer |
Correspondence Address | 23 Wroxall Court Linnet Way Purfleet Essex RM16 1TE |
Secretary Name | Peter Hennessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 1995) |
Role | Secretary |
Correspondence Address | 23 Wroxall Court Linnet Way Purfleet Essex RM16 1TE |
Director Name | Ricardo Andrew Williams |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 August 2002) |
Role | Signalman |
Correspondence Address | 14 Wroxall Court Linnet Way Purfleet Essex RM16 1TE |
Director Name | Nikki Packman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2000) |
Role | Housewife |
Correspondence Address | 11 Wroxall Court Linnet Way Purfleet Essex RM16 1TE |
Director Name | Lindsay Jane Leggat |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2002) |
Role | Stockbrokers Clerk |
Correspondence Address | 7 Neptune Close Rainham Essex RM13 8SY |
Secretary Name | Lindsay Jane Leggat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2002) |
Role | Stockbrokers Clerk |
Correspondence Address | 7 Neptune Close Rainham Essex RM13 8SY |
Director Name | Wei Ming Gould |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(8 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Ms Sarah Jakes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(11 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 06 March 2003) |
Role | Stable Hand |
Country of Residence | England |
Correspondence Address | The Cottage Kennel Lane Billericay Essex CM12 9RR |
Director Name | Peter Hennessey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Flat 23 Wroxhall Court Linnet Way Purfleet Essex RM19 1TX |
Secretary Name | Ms Sarah Jakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Kennel Lane Billericay Essex CM12 9RR |
Director Name | Steven McCandles |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(11 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 June 2003) |
Role | Warehouse Operative |
Correspondence Address | 10 Wroxall Court Linnet Way Purfleet Essex RM19 1TX |
Director Name | Lee Coppin |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2009) |
Role | Systems Editor |
Correspondence Address | 3 Wroxall Court Linnet Way Purfleet Essex RM19 1TX |
Director Name | Anne Hennessey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Kennel Lane Billericay Essex CM12 9RR |
Director Name | Mr Paul Craig Bailey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11a Harrow Drive Hornchurch Essex RM11 1NS |
Director Name | Mr Russell Taylor |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 July 2022) |
Role | Security Officer |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,886 |
Cash | £6,889 |
Current Liabilities | £4,178 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
19 July 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
6 July 2022 | Appointment of Mr Richard Mott as a director on 6 July 2022 (2 pages) |
6 July 2022 | Termination of appointment of Russell Taylor as a director on 6 July 2022 (1 page) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
29 October 2020 | Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea SS9 1AJ on 29 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Sarah Jakes as a secretary on 29 October 2020 (1 page) |
29 October 2020 | Appointment of Mr Timothy Scott as a secretary on 29 October 2020 (2 pages) |
2 September 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
13 July 2020 | Termination of appointment of Paul Craig Bailey as a director on 6 July 2020 (1 page) |
9 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
8 May 2017 | Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page) |
4 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 July 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
26 July 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 20 June 2015 no member list (4 pages) |
26 June 2015 | Annual return made up to 20 June 2015 no member list (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 July 2014 | Annual return made up to 20 June 2014 no member list (4 pages) |
25 July 2014 | Annual return made up to 20 June 2014 no member list (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
23 July 2013 | Annual return made up to 20 June 2013 no member list (4 pages) |
23 July 2013 | Annual return made up to 20 June 2013 no member list (4 pages) |
31 January 2013 | Appointment of Mr Russell Taylor as a director (2 pages) |
31 January 2013 | Appointment of Mr Russell Taylor as a director (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 20 June 2012 no member list (3 pages) |
5 July 2012 | Annual return made up to 20 June 2012 no member list (3 pages) |
4 July 2012 | Termination of appointment of Anne Hennessey as a director (1 page) |
4 July 2012 | Termination of appointment of Anne Hennessey as a director (1 page) |
15 February 2012 | Appointment of Paul Craig Bailey as a director (3 pages) |
15 February 2012 | Appointment of Paul Craig Bailey as a director (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 20 June 2011 no member list (3 pages) |
7 July 2011 | Annual return made up to 20 June 2011 no member list (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Annual return made up to 20 June 2010 no member list (3 pages) |
26 July 2010 | Annual return made up to 20 June 2010 no member list (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 December 2009 | Appointment of Anne Hennessey as a director (3 pages) |
11 December 2009 | Appointment of Anne Hennessey as a director (3 pages) |
11 December 2009 | Termination of appointment of Lee Coppin as a director (2 pages) |
11 December 2009 | Termination of appointment of Lee Coppin as a director (2 pages) |
5 August 2009 | Annual return made up to 20/06/09 (2 pages) |
5 August 2009 | Annual return made up to 20/06/09 (2 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 June 2008 | Appointment terminated director russell taylor (1 page) |
20 June 2008 | Annual return made up to 20/06/08 (2 pages) |
20 June 2008 | Annual return made up to 20/06/08 (2 pages) |
20 June 2008 | Appointment terminated director russell taylor (1 page) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 March 2008 | Director appointed lee coppin (2 pages) |
7 March 2008 | Director appointed lee coppin (2 pages) |
3 July 2007 | Annual return made up to 20/06/07 (3 pages) |
3 July 2007 | Annual return made up to 20/06/07 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 June 2006 | Annual return made up to 20/06/06 (3 pages) |
26 June 2006 | Annual return made up to 20/06/06 (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 July 2005 | Annual return made up to 20/06/05 (3 pages) |
8 July 2005 | Annual return made up to 20/06/05 (3 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 June 2004 | Annual return made up to 20/06/04 (4 pages) |
30 June 2004 | Annual return made up to 20/06/04 (4 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Annual return made up to 20/06/03 (4 pages) |
30 June 2003 | Annual return made up to 20/06/03 (4 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
8 March 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
8 March 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 16 warrior square southend on sea SS1 2WS (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 16 warrior square southend on sea SS1 2WS (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Annual return made up to 20/06/02 (4 pages) |
14 August 2002 | Annual return made up to 20/06/02 (4 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 June 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) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Annual return made up to 20/06/01
|
5 July 2001 | Annual return made up to 20/06/01
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Annual return made up to 20/06/00 (4 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Annual return made up to 20/06/00 (4 pages) |
10 July 2000 | Director resigned (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 July 1999 | Annual return made up to 20/06/99 (4 pages) |
6 July 1999 | Annual return made up to 20/06/99 (4 pages) |
19 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: c/o hull and company 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: c/o hull and company 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
11 August 1998 | Annual return made up to 20/06/98 (4 pages) |
11 August 1998 | Annual return made up to 20/06/98 (4 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 July 1997 | Annual return made up to 20/06/97 (4 pages) |
27 July 1997 | Annual return made up to 20/06/97 (4 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
12 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | Secretary resigned (2 pages) |
12 July 1995 | Secretary resigned (2 pages) |
27 June 1995 | Annual return made up to 20/06/95
|
27 June 1995 | Annual return made up to 20/06/95
|
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 June 1991 | Incorporation (20 pages) |
20 June 1991 | Incorporation (20 pages) |