Total Documents | 421 |
---|
Total Pages | 2,176 |
---|
3 February 2021 | Confirmation statement made on 3 February 2021 with updates |
---|---|
11 January 2021 | Full accounts made up to 31 December 2019 |
20 July 2020 | Resolutions
|
20 July 2020 | Statement of company's objects |
20 July 2020 | Memorandum and Articles of Association |
18 May 2020 | Termination of appointment of Rudolph Wilhelmina Johannes Driessen as a director on 13 May 2020 |
9 April 2020 | Termination of appointment of Grace Siew Hua Lim as a director on 3 April 2020 |
7 April 2020 | Appointment of Grace Siew Hua Lim as a director on 23 March 2020 |
5 March 2020 | Statement of capital following an allotment of shares on 25 September 2019
|
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates |
8 January 2020 | Appointment of Mr Ronald Anthony Adams as a director on 3 January 2020 |
9 October 2019 | Full accounts made up to 31 December 2018 |
8 July 2019 | Appointment of Mr. Thomas John Kemp Clarke as a director on 5 July 2019 |
8 July 2019 | Appointment of Mr. Eugene Christian Okpere as a director on 1 July 2019 |
14 March 2019 | Appointment of Shell Corporate Director Limited as a director on 3 July 2018 |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates |
11 December 2018 | Statement of capital following an allotment of shares on 6 December 2018
|
1 October 2018 | Full accounts made up to 31 December 2017 |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates |
31 January 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
4 December 2017 | Appointment of Mr. Rudolph Wilhelmina Johannes Driessen as a director on 30 November 2017 |
4 December 2017 | Appointment of Mr. Rudolph Wilhelmina Johannes Driessen as a director on 30 November 2017 |
24 November 2017 | Termination of appointment of Colin Orr-Burns as a director on 31 August 2017 |
24 November 2017 | Termination of appointment of Colin Orr-Burns as a director on 31 August 2017 |
6 October 2017 | Full accounts made up to 31 December 2016 |
6 October 2017 | Full accounts made up to 31 December 2016 |
10 March 2017 | Appointment of Mr Michael John Ashworth as a director on 29 September 2016 |
10 March 2017 | Appointment of Mr Michael John Ashworth as a director on 29 September 2016 |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates |
15 February 2017 | Termination of appointment of Antonius Hendrikus Maria Ten-Have as a director on 15 August 2016 |
15 February 2017 | Termination of appointment of Ann Collins as a director on 11 July 2016 |
15 February 2017 | Termination of appointment of Ann Collins as a director on 11 July 2016 |
15 February 2017 | Termination of appointment of Antonius Hendrikus Maria Ten-Have as a director on 15 August 2016 |
8 November 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 |
8 November 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 |
8 November 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 |
8 November 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 |
8 November 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 |
8 November 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
10 October 2016 | Full accounts made up to 31 December 2015 |
10 October 2016 | Full accounts made up to 31 December 2015 |
25 August 2016 | Appointment of Derek Hudson as a director on 1 June 2016 |
25 August 2016 | Appointment of Derek Hudson as a director on 1 June 2016 |
23 August 2016 | Termination of appointment of Garvin Goddard as a director on 31 May 2016 |
23 August 2016 | Termination of appointment of Garvin Goddard as a director on 31 May 2016 |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 |
10 June 2016 | Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 |
10 June 2016 | Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 |
8 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 |
8 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 |
25 April 2016 | Appointment of Antonius Hendrikus Maria Ten-Have as a director on 25 April 2016 |
25 April 2016 | Appointment of Antonius Hendrikus Maria Ten-Have as a director on 25 April 2016 |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
9 October 2015 | Full accounts made up to 31 December 2014 |
9 October 2015 | Full accounts made up to 31 December 2014 |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 |
29 July 2015 | Director's details changed for Mr Garvin Goddard on 29 July 2015 |
29 July 2015 | Director's details changed for Mr Garvin Goddard on 29 July 2015 |
13 July 2015 | Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015 |
13 July 2015 | Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015 |
13 July 2015 | Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015 |
3 June 2015 | Statement of company's objects |
3 June 2015 | Statement of company's objects |
30 April 2015 | Appointment of Mr Colin Orr-Burns as a director on 29 April 2015 |
30 April 2015 | Appointment of Mr Colin Orr-Burns as a director on 29 April 2015 |
27 March 2015 | Termination of appointment of Rebecca Elizabeth Lumlock as a director on 3 March 2015 |
27 March 2015 | Termination of appointment of Rebecca Elizabeth Lumlock as a director on 3 March 2015 |
27 March 2015 | Termination of appointment of Rebecca Elizabeth Lumlock as a director on 3 March 2015 |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 November 2014 | Director's details changed for Rebecca Elizabeth Lumlock on 1 September 2014 |
6 November 2014 | Director's details changed for Rebecca Elizabeth Lumlock on 1 September 2014 |
6 November 2014 | Director's details changed for Mr Garvin Goddard on 1 September 2014 |
6 November 2014 | Director's details changed for Mr Garvin Goddard on 1 September 2014 |
6 November 2014 | Director's details changed for Rebecca Elizabeth Lumlock on 1 September 2014 |
6 November 2014 | Director's details changed for Mr Garvin Goddard on 1 September 2014 |
5 November 2014 | Director's details changed for Ms Ann Collins on 26 September 2014 |
5 November 2014 | Director's details changed for Ms Ann Collins on 26 September 2014 |
14 October 2014 | Full accounts made up to 31 December 2013 |
14 October 2014 | Full accounts made up to 31 December 2013 |
31 July 2014 | Appointment of Ms Ann Collins as a director on 31 July 2014 |
31 July 2014 | Appointment of Ms Ann Collins as a director on 31 July 2014 |
15 July 2014 | Termination of appointment of Stephen James Hill as a director on 30 June 2014 |
15 July 2014 | Termination of appointment of Stephen James Hill as a director on 30 June 2014 |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 November 2013 | Termination of appointment of Paul Vidler as a director |
26 November 2013 | Appointment of Nicholas William Hermann Blaker as a director |
26 November 2013 | Appointment of Nicholas William Hermann Blaker as a director |
26 November 2013 | Termination of appointment of Paul Vidler as a director |
10 October 2013 | Section 519 ca 2006 |
10 October 2013 | Section 519 ca 2006 |
7 October 2013 | Full accounts made up to 31 December 2012 |
7 October 2013 | Full accounts made up to 31 December 2012 |
26 September 2013 | Appointment of Rebecca Elizabeth Lumlock as a director |
26 September 2013 | Director's details changed for Rebecca Elizabeth Lumlock on 26 September 2013 |
26 September 2013 | Director's details changed for Rebecca Elizabeth Lumlock on 26 September 2013 |
26 September 2013 | Termination of appointment of Gary Thompson as a director |
26 September 2013 | Appointment of Rebecca Elizabeth Lumlock as a director |
26 September 2013 | Termination of appointment of Gary Thompson as a director |
31 July 2013 | Termination of appointment of Carol Inman as a secretary |
31 July 2013 | Termination of appointment of Carol Inman as a secretary |
31 July 2013 | Appointment of Chloe Silvana Barry as a secretary |
31 July 2013 | Appointment of Chloe Silvana Barry as a secretary |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
1 October 2012 | Full accounts made up to 31 December 2011 |
1 October 2012 | Appointment of Gary Richard Thompson as a director |
1 October 2012 | Appointment of Gary Richard Thompson as a director |
1 October 2012 | Director's details changed for Gary Richard Thompson on 24 September 2012 |
1 October 2012 | Director's details changed for Gary Richard Thompson on 24 September 2012 |
1 October 2012 | Full accounts made up to 31 December 2011 |
25 September 2012 | Termination of appointment of Derek Hudson as a director |
25 September 2012 | Appointment of Garvin Goddard as a director |
25 September 2012 | Termination of appointment of Krysta Behrens De Lima as a director |
25 September 2012 | Appointment of Garvin Goddard as a director |
25 September 2012 | Termination of appointment of Krysta Behrens De Lima as a director |
25 September 2012 | Termination of appointment of Derek Hudson as a director |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary |
30 April 2012 | Termination of appointment of a director |
30 April 2012 | Termination of appointment of a director |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
25 January 2012 | Director's details changed for Krysta Marina Behrens De Lima on 19 January 2012 |
25 January 2012 | Director's details changed for Krysta Marina Behrens De Lima on 19 January 2012 |
24 January 2012 | Director's details changed for Krysta Marina Behrens De Lima on 24 January 2012 |
24 January 2012 | Director's details changed for Krysta Marina Behrens De Lima on 24 January 2012 |
18 January 2012 | Director's details changed for Stephen James Hill on 18 January 2012 |
18 January 2012 | Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 |
18 January 2012 | Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 |
18 January 2012 | Director's details changed for Stephen James Hill on 18 January 2012 |
29 September 2011 | Full accounts made up to 31 December 2010 |
29 September 2011 | Full accounts made up to 31 December 2010 |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
30 November 2010 | Appointment of Rebecca Louise Dunn as a secretary |
30 November 2010 | Appointment of Rebecca Louise Dunn as a secretary |
29 November 2010 | Termination of appointment of Martin Houston as a director |
29 November 2010 | Termination of appointment of Martin Houston as a director |
8 November 2010 | Director's details changed for Mr Martin Joseph Houston on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Martin Joseph Houston on 8 November 2010 |
8 November 2010 | Director's details changed for Mr Martin Joseph Houston on 8 November 2010 |
4 October 2010 | Full accounts made up to 31 December 2009 |
4 October 2010 | Full accounts made up to 31 December 2009 |
10 August 2010 | Appointment of Manager Lng Supply Stephen James Hill as a director |
10 August 2010 | Appointment of Manager Lng Supply Stephen James Hill as a director |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
4 February 2010 | Director's details changed for Mr Martin Joseph Houston on 21 January 2010 |
4 February 2010 | Director's details changed for Mr Martin Joseph Houston on 21 January 2010 |
17 November 2009 | Director's details changed for Paul Stephen Vidler on 17 November 2009 |
17 November 2009 | Director's details changed for Paul Stephen Vidler on 17 November 2009 |
17 November 2009 | Director's details changed for Derek Ian George Hudson on 17 November 2009 |
17 November 2009 | Director's details changed for Derek Ian George Hudson on 17 November 2009 |
28 October 2009 | Secretary's details changed for Carol Susan Inman on 27 October 2009 |
28 October 2009 | Secretary's details changed |
28 October 2009 | Secretary's details changed for Carol Susan Inman on 27 October 2009 |
28 October 2009 | Secretary's details changed for {officer_name} |
28 October 2009 | Secretary's details changed |
6 October 2009 | Full accounts made up to 31 December 2008 |
6 October 2009 | Full accounts made up to 31 December 2008 |
17 February 2009 | Return made up to 01/02/09; full list of members |
17 February 2009 | Return made up to 01/02/09; full list of members |
9 December 2008 | Appointment terminated director stuart fysh |
9 December 2008 | Appointment terminated director stuart fysh |
13 November 2008 | Director's change of particulars / derek hudson / 01/09/2007 |
13 November 2008 | Director's change of particulars / derek hudson / 01/09/2007 |
29 October 2008 | Full accounts made up to 31 December 2007 |
29 October 2008 | Full accounts made up to 31 December 2007 |
1 October 2008 | Director appointed paul stephen vidler |
1 October 2008 | Director appointed stuart alfred fysh |
1 October 2008 | Director appointed paul stephen vidler |
1 October 2008 | Director appointed stuart alfred fysh |
6 August 2008 | Director's change of particulars / derek hudson / 01/02/2007 |
6 August 2008 | Director's change of particulars / derek hudson / 01/02/2007 |
6 August 2008 | Director's change of particulars / krysta de lima / 04/08/2008 |
6 August 2008 | Director's change of particulars / krysta de lima / 04/08/2008 |
18 February 2008 | Director resigned |
18 February 2008 | Director resigned |
7 February 2008 | Return made up to 01/02/08; full list of members |
7 February 2008 | Return made up to 01/02/08; full list of members |
9 November 2007 | New director appointed |
9 November 2007 | Director resigned |
9 November 2007 | Director resigned |
9 November 2007 | New director appointed |
25 September 2007 | Full accounts made up to 31 December 2006 |
25 September 2007 | Full accounts made up to 31 December 2006 |
19 September 2007 | Secretary resigned |
19 September 2007 | Secretary resigned |
19 September 2007 | New secretary appointed |
19 September 2007 | New secretary appointed |
19 February 2007 | Return made up to 01/02/07; full list of members |
19 February 2007 | Return made up to 01/02/07; full list of members |
31 October 2006 | Full accounts made up to 31 December 2005 |
31 October 2006 | Full accounts made up to 31 December 2005 |
30 May 2006 | New director appointed |
30 May 2006 | New director appointed |
24 February 2006 | Return made up to 01/02/06; full list of members |
24 February 2006 | Return made up to 01/02/06; full list of members |
4 November 2005 | Full accounts made up to 31 December 2004 |
4 November 2005 | Full accounts made up to 31 December 2004 |
30 September 2005 | New secretary appointed |
30 September 2005 | New secretary appointed |
5 April 2005 | Company name changed british gas trinidad and tobago LIMITED\certificate issued on 05/04/05 |
5 April 2005 | Company name changed british gas trinidad and tobago LIMITED\certificate issued on 05/04/05 |
18 March 2005 | Director resigned |
18 March 2005 | Director resigned |
24 February 2005 | Return made up to 01/02/05; full list of members |
24 February 2005 | Return made up to 01/02/05; full list of members |
8 February 2005 | Director resigned |
8 February 2005 | Director resigned |
8 February 2005 | Director resigned |
8 February 2005 | Director resigned |
27 January 2005 | Full accounts made up to 31 December 2003 |
27 January 2005 | Full accounts made up to 31 December 2003 |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 |
20 October 2004 | Director resigned |
20 October 2004 | Director resigned |
6 August 2004 | Director resigned |
6 August 2004 | New director appointed |
6 August 2004 | New director appointed |
6 August 2004 | Director resigned |
3 March 2004 | Return made up to 01/02/04; full list of members
|
3 March 2004 | Return made up to 01/02/04; full list of members
|
8 January 2004 | Full accounts made up to 31 December 2002 |
8 January 2004 | Full accounts made up to 31 December 2002 |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 |
1 May 2003 | Secretary resigned |
1 May 2003 | Secretary resigned |
30 April 2003 | New secretary appointed |
30 April 2003 | New secretary appointed |
27 March 2003 | Auditor's resignation |
27 March 2003 | Auditor's resignation |
27 March 2003 | Auditor's resignation |
27 March 2003 | Auditor's resignation |
25 February 2003 | Return made up to 01/02/03; full list of members
|
25 February 2003 | Return made up to 01/02/03; full list of members
|
10 January 2003 | Full accounts made up to 31 December 2001 |
10 January 2003 | Full accounts made up to 31 December 2001 |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 |
12 February 2002 | Return made up to 01/02/02; full list of members |
12 February 2002 | Return made up to 01/02/02; full list of members |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
24 October 2001 | Full accounts made up to 31 December 2000 |
24 October 2001 | Full accounts made up to 31 December 2000 |
26 September 2001 | New director appointed |
26 September 2001 | New director appointed |
20 September 2001 | Secretary resigned |
20 September 2001 | Secretary resigned |
6 September 2001 | Director resigned |
6 September 2001 | Director resigned |
19 February 2001 | Return made up to 01/02/01; full list of members
|
19 February 2001 | Return made up to 01/02/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 |
31 October 2000 | Full accounts made up to 31 December 1999 |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 |
11 September 2000 | Director resigned |
11 September 2000 | Director resigned |
11 September 2000 | Director resigned |
11 September 2000 | Director resigned |
1 June 2000 | New director appointed |
1 June 2000 | New director appointed |
23 May 2000 | Director's particulars changed |
23 May 2000 | Director's particulars changed |
29 February 2000 | Return made up to 01/02/00; full list of members
|
29 February 2000 | Return made up to 01/02/00; full list of members
|
16 December 1999 | New director appointed |
16 December 1999 | New director appointed |
19 November 1999 | Director resigned |
19 November 1999 | Director resigned |
19 November 1999 | Director resigned |
19 November 1999 | Director resigned |
19 November 1999 | New director appointed |
19 November 1999 | New director appointed |
19 November 1999 | Director resigned |
19 November 1999 | Director resigned |
19 November 1999 | Director resigned |
19 November 1999 | Director resigned |
19 November 1999 | New director appointed |
19 November 1999 | New director appointed |
19 November 1999 | Director resigned |
19 November 1999 | Director resigned |
28 October 1999 | Full accounts made up to 31 December 1998 |
28 October 1999 | Full accounts made up to 31 December 1998 |
3 September 1999 | Director resigned |
3 September 1999 | Director resigned |
21 July 1999 | Director resigned |
21 July 1999 | Director resigned |
17 May 1999 | Director resigned |
17 May 1999 | Director resigned |
2 April 1999 | Director resigned |
2 April 1999 | Director resigned |
5 March 1999 | Registered office changed on 05/03/99 from: 100 thames valley park drive reading berkshire RG6 1PT |
5 March 1999 | Return made up to 01/02/99; full list of members |
5 March 1999 | Return made up to 01/02/99; full list of members |
5 March 1999 | Registered office changed on 05/03/99 from: 100 thames valley park drive reading berkshire RG6 1PT |
25 January 1999 | Secretary resigned |
25 January 1999 | Secretary resigned |
22 December 1998 | New director appointed |
22 December 1998 | New director appointed |
3 December 1998 | Director resigned |
3 December 1998 | Director resigned |
16 October 1998 | New director appointed |
16 October 1998 | New director appointed |
21 September 1998 | Full accounts made up to 31 December 1997 |
21 September 1998 | Full accounts made up to 31 December 1997 |
1 September 1998 | New secretary appointed |
1 September 1998 | New secretary appointed |
13 August 1998 | Auditor's resignation |
13 August 1998 | Auditor's resignation |
8 July 1998 | New director appointed |
8 July 1998 | New director appointed |
30 June 1998 | Director's particulars changed |
30 June 1998 | Director's particulars changed |
18 February 1998 | Return made up to 01/02/98; full list of members |
18 February 1998 | Return made up to 01/02/98; full list of members |
18 February 1998 | Director's particulars changed |
18 February 1998 | Director's particulars changed |
16 February 1998 | Director's particulars changed |
16 February 1998 | Director's particulars changed |
6 February 1998 | Director's particulars changed |
6 February 1998 | Director's particulars changed |
22 October 1997 | New director appointed |
22 October 1997 | New director appointed |
22 October 1997 | Full accounts made up to 31 December 1996 |
22 October 1997 | Full accounts made up to 31 December 1996 |
22 September 1997 | New director appointed |
22 September 1997 | New director appointed |
6 June 1997 | Director resigned |
6 June 1997 | Director resigned |
7 April 1997 | Memorandum and Articles of Association |
7 April 1997 | Memorandum and Articles of Association |
25 March 1997 | Company name changed british gas trinidad LIMITED\certificate issued on 26/03/97 |
25 March 1997 | Company name changed british gas trinidad LIMITED\certificate issued on 26/03/97 |
19 February 1997 | Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL |
19 February 1997 | Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL |
19 February 1997 | Director's particulars changed |
19 February 1997 | Return made up to 01/02/97; full list of members |
19 February 1997 | Director's particulars changed |
19 February 1997 | Return made up to 01/02/97; full list of members |
8 January 1997 | Ad 30/12/96--------- £ si 1@1=1 £ ic 2/3 |
8 January 1997 | Ad 30/12/96--------- £ si 1@1=1 £ ic 2/3 |
4 December 1996 | New director appointed |
4 December 1996 | New director appointed |
31 October 1996 | Full accounts made up to 31 December 1995 |
31 October 1996 | Full accounts made up to 31 December 1995 |
24 October 1996 | New director appointed |
24 October 1996 | New director appointed |
15 October 1996 | New secretary appointed |
15 October 1996 | New secretary appointed |
1 October 1996 | Director resigned |
1 October 1996 | Director resigned |
10 September 1996 | Secretary resigned |
10 September 1996 | Secretary resigned |
21 August 1996 | New director appointed |
21 August 1996 | New director appointed |
9 June 1996 | Director's particulars changed |
9 June 1996 | Director's particulars changed |
8 May 1996 | New director appointed |
8 May 1996 | New director appointed |
16 April 1996 | New director appointed |
16 April 1996 | New director appointed |
13 April 1996 | New director appointed |
13 April 1996 | New director appointed |
4 April 1996 | Director resigned |
4 April 1996 | Director resigned |
27 March 1996 | Director resigned |
27 March 1996 | Director resigned |
21 March 1996 | Director resigned |
21 March 1996 | Director resigned |
8 March 1996 | Director resigned |
8 March 1996 | Director resigned |
8 March 1996 | Director resigned |
8 March 1996 | Director resigned |
14 February 1996 | Return made up to 01/02/96; full list of members |
14 February 1996 | Return made up to 01/02/96; full list of members |
28 January 1996 | Director's particulars changed |
28 January 1996 | Director's particulars changed |
10 January 1996 | Director resigned |
10 January 1996 | Director resigned |
5 January 1996 | Full accounts made up to 31 December 1994 |
5 January 1996 | Full accounts made up to 31 December 1994 |
4 January 1996 | New director appointed |
4 January 1996 | New director appointed |
12 December 1995 | New director appointed |
12 December 1995 | New director appointed |
12 December 1995 | New director appointed |
12 December 1995 | New director appointed |
12 December 1995 | New director appointed |
12 December 1995 | New director appointed |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 |
7 March 1995 | Secretary resigned;new secretary appointed |
7 March 1995 | Secretary resigned;new secretary appointed |
1 January 1995 | A selection of documents registered before 1 January 1995 |
19 May 1989 | Incorporation |
19 May 1989 | Incorporation |