Total Documents | 393 |
---|
Total Pages | 3,693 |
---|
28 July 2020 | Final Gazette dissolved following liquidation |
---|---|
28 April 2020 | Return of final meeting in a members' voluntary winding up |
7 August 2019 | Registered office address changed from Vinopolis 1 Bank End London SE1 9BU to 30 Broadwick Street London W1F 8JB on 7 August 2019 |
26 September 2018 | Resolutions
|
26 September 2018 | Appointment of a voluntary liquidator |
26 September 2018 | Declaration of solvency |
21 March 2018 | Total exemption full accounts made up to 31 July 2017 |
23 January 2018 | Confirmation statement made on 18 November 2017 with updates |
23 January 2018 | Confirmation statement made on 18 November 2017 with updates |
19 August 2017 | Compulsory strike-off action has been discontinued |
19 August 2017 | Compulsory strike-off action has been discontinued |
16 August 2017 | Total exemption full accounts made up to 31 July 2016 |
16 August 2017 | Total exemption full accounts made up to 31 July 2016 |
26 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
17 July 2017 | Statement of capital on 17 July 2017
|
17 July 2017 | Statement of capital on 17 July 2017
|
14 July 2017 | Resolutions
|
14 July 2017 | Statement by Directors |
14 July 2017 | Solvency Statement dated 14/07/17 |
14 July 2017 | Statement by Directors |
14 July 2017 | Solvency Statement dated 14/07/17 |
14 July 2017 | Resolutions
|
4 July 2017 | First Gazette notice for compulsory strike-off |
4 July 2017 | First Gazette notice for compulsory strike-off |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates |
2 September 2016 | Termination of appointment of Samantha Louise Anderson as a director on 1 September 2016 |
2 September 2016 | Termination of appointment of Jason John Melrose as a secretary on 1 September 2016 |
2 September 2016 | Termination of appointment of Jason John Melrose as a director on 1 September 2016 |
2 September 2016 | Termination of appointment of Jason John Melrose as a secretary on 1 September 2016 |
2 September 2016 | Appointment of Rob Macdonald Tyson as a director on 1 September 2016 |
2 September 2016 | Termination of appointment of Alexander Campbell Anderson as a director on 1 September 2016 |
2 September 2016 | Appointment of George Thomas Walsh-Waring as a director on 1 September 2016 |
2 September 2016 | Termination of appointment of Alexander Campbell Anderson as a director on 1 September 2016 |
2 September 2016 | Termination of appointment of Georgina Belinda Anderson as a director on 1 September 2016 |
2 September 2016 | Termination of appointment of Georgina Belinda Anderson as a director on 1 September 2016 |
2 September 2016 | Appointment of Rob Macdonald Tyson as a director on 1 September 2016 |
2 September 2016 | Appointment of George Thomas Walsh-Waring as a director on 1 September 2016 |
2 September 2016 | Termination of appointment of Jason John Melrose as a director on 1 September 2016 |
2 September 2016 | Termination of appointment of Samantha Louise Anderson as a director on 1 September 2016 |
16 May 2016 | Satisfaction of charge 6 in full |
16 May 2016 | Satisfaction of charge 5 in full |
16 May 2016 | Satisfaction of charge 6 in full |
16 May 2016 | Satisfaction of charge 5 in full |
3 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
29 January 2016 | Termination of appointment of Simon Timothy Wood as a director on 31 December 2015 |
29 January 2016 | Termination of appointment of Simon Timothy Wood as a director on 31 December 2015 |
9 January 2016 | Group of companies' accounts made up to 31 July 2015 |
9 January 2016 | Group of companies' accounts made up to 31 July 2015 |
6 July 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
6 July 2015 | Cancellation of shares. Statement of capital on 24 April 2015
|
22 June 2015 | Purchase of own shares. |
22 June 2015 | Purchase of own shares. |
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
23 March 2015 | Termination of appointment of Abraham Michael Christian Loubser as a director on 31 January 2015 |
23 March 2015 | Termination of appointment of Abraham Michael Christian Loubser as a director on 31 January 2015 |
8 January 2015 | Purchase of own shares. |
8 January 2015 | Purchase of own shares. |
17 December 2014 | Cancellation of shares. Statement of capital on 25 November 2014
|
17 December 2014 | Satisfaction of charge 2 in full |
17 December 2014 | Satisfaction of charge 1 in full |
17 December 2014 | Satisfaction of charge 2 in full |
17 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Cancellation of shares. Statement of capital on 25 November 2014
|
17 December 2014 | Satisfaction of charge 1 in full |
8 December 2014 | Group of companies' accounts made up to 31 July 2014 |
8 December 2014 | Group of companies' accounts made up to 31 July 2014 |
1 August 2014 | Auditor's resignation |
1 August 2014 | Auditor's resignation |
22 May 2014 | Auditor's resignation |
22 May 2014 | Auditor's resignation |
6 March 2014 | Resolutions
|
6 March 2014 | Certificate of re-registration from Public Limited Company to Private |
6 March 2014 | Re-registration from a public company to a private limited company |
6 March 2014 | Re-registration of Memorandum and Articles |
6 March 2014 | Re-registration from a public company to a private limited company |
6 March 2014 | Certificate of re-registration from Public Limited Company to Private |
6 March 2014 | Re-registration of Memorandum and Articles |
6 March 2014 | Resolutions
|
5 February 2014 | Appointment of Miss Samantha Louise Anderson as a director |
5 February 2014 | Appointment of Miss Samantha Louise Anderson as a director |
24 January 2014 | Group of companies' accounts made up to 31 July 2013 |
24 January 2014 | Group of companies' accounts made up to 31 July 2013 |
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
9 December 2013 | Appointment of Mrs Georgina Belinda Anderson as a director |
9 December 2013 | Appointment of Mrs Georgina Belinda Anderson as a director |
5 February 2013 | Group of companies' accounts made up to 31 July 2012 |
5 February 2013 | Group of companies' accounts made up to 31 July 2012 |
9 January 2013 | Purchase of own shares. |
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Purchase of own shares. |
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
10 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders |
10 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders |
5 October 2012 | Appointment of Mr Simon Timothy Wood as a director |
5 October 2012 | Appointment of Mr Simon Timothy Wood as a director |
26 September 2012 | Appointment of Mr Jason John Melrose as a director |
26 September 2012 | Appointment of Mr Jason John Melrose as a director |
3 September 2012 | Termination of appointment of Roger Wood as a director |
3 September 2012 | Termination of appointment of Roger Wood as a director |
20 June 2012 | Purchase of own shares. |
20 June 2012 | Cancellation of shares. Statement of capital on 20 June 2012
|
20 June 2012 | Cancellation of shares. Statement of capital on 20 June 2012
|
20 June 2012 | Resolutions
|
20 June 2012 | Purchase of own shares. |
20 June 2012 | Resolutions
|
26 January 2012 | Group of companies' accounts made up to 31 July 2011 |
26 January 2012 | Group of companies' accounts made up to 31 July 2011 |
13 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders |
13 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders |
3 October 2011 | Statement of capital on 20 January 2011
|
3 October 2011 | Statement of capital on 20 January 2011
|
27 January 2011 | Group of companies' accounts made up to 31 July 2010 |
27 January 2011 | Group of companies' accounts made up to 31 July 2010 |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders |
7 October 2010 | Termination of appointment of Rupert Ellwood as a director |
7 October 2010 | Termination of appointment of Rupert Ellwood as a director |
11 February 2010 | Group of companies' accounts made up to 31 July 2009 |
11 February 2010 | Group of companies' accounts made up to 31 July 2009 |
18 December 2009 | Director's details changed for Roger Norman Alexander Wood on 17 November 2009 |
18 December 2009 | Director's details changed for Rupert James Ellwood on 17 November 2009 |
18 December 2009 | Secretary's details changed for Jason John Melrose on 17 November 2009 |
18 December 2009 | Director's details changed for Abraham Michael Christian Loubser on 17 November 2009 |
18 December 2009 | Director's details changed for Abraham Michael Christian Loubser on 17 November 2009 |
18 December 2009 | Director's details changed for Rupert James Ellwood on 17 November 2009 |
18 December 2009 | Director's details changed for Roger Norman Alexander Wood on 17 November 2009 |
18 December 2009 | Secretary's details changed for Jason John Melrose on 17 November 2009 |
18 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders |
18 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders |
18 December 2009 | Director's details changed for Alexander Campbell Anderson on 17 November 2009 |
18 December 2009 | Director's details changed for Alexander Campbell Anderson on 17 November 2009 |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
22 September 2009 | Memorandum and Articles of Association |
22 September 2009 | Memorandum and Articles of Association |
24 February 2009 | Group of companies' accounts made up to 31 July 2008 |
24 February 2009 | Group of companies' accounts made up to 31 July 2008 |
15 December 2008 | Return made up to 18/11/08; full list of members |
15 December 2008 | Return made up to 18/11/08; full list of members |
2 December 2008 | Particulars of contract relating to shares |
2 December 2008 | Ad 24/01/08\gbp si [email protected]=2708843.44\gbp ic 17136832/19845675.44\ |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Ad 24/01/08\gbp si [email protected]=2708843.44\gbp ic 17136832/19845675.44\ |
2 December 2008 | Particulars of contract relating to shares |
7 May 2008 | Reduction of iss capital and minute (oc) |
7 May 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium |
7 May 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium |
7 May 2008 | Reduction of iss capital and minute (oc) |
15 February 2008 | Group of companies' accounts made up to 31 July 2007 |
15 February 2008 | Group of companies' accounts made up to 31 July 2007 |
6 December 2007 | Return made up to 18/11/07; full list of members |
6 December 2007 | Return made up to 18/11/07; full list of members |
12 November 2007 | New director appointed |
12 November 2007 | Director resigned |
12 November 2007 | Director resigned |
12 November 2007 | New director appointed |
31 January 2007 | Group of companies' accounts made up to 31 July 2006 |
31 January 2007 | Group of companies' accounts made up to 31 July 2006 |
18 December 2006 | Return made up to 18/11/06; full list of members |
18 December 2006 | Return made up to 18/11/06; full list of members |
8 February 2006 | Group of companies' accounts made up to 31 July 2005 |
8 February 2006 | Group of companies' accounts made up to 31 July 2005 |
20 December 2005 | Return made up to 18/11/05; full list of members
|
20 December 2005 | Return made up to 18/11/05; full list of members
|
1 February 2005 | Group of companies' accounts made up to 31 July 2004 |
1 February 2005 | Group of companies' accounts made up to 31 July 2004 |
1 December 2004 | Return made up to 18/11/04; full list of members |
1 December 2004 | Return made up to 18/11/04; full list of members |
7 February 2004 | Group of companies' accounts made up to 31 July 2003 |
7 February 2004 | Group of companies' accounts made up to 31 July 2003 |
12 December 2003 | Return made up to 18/11/03; full list of members |
12 December 2003 | Return made up to 18/11/03; full list of members |
23 July 2003 | Director resigned |
23 July 2003 | Director resigned |
7 June 2003 | Director resigned |
7 June 2003 | New director appointed |
7 June 2003 | Director resigned |
7 June 2003 | Secretary resigned |
7 June 2003 | Secretary resigned |
7 June 2003 | New director appointed |
1 April 2003 | New secretary appointed |
1 April 2003 | Director resigned |
1 April 2003 | New secretary appointed |
1 April 2003 | Director resigned |
17 December 2002 | Group of companies' accounts made up to 31 July 2002 |
17 December 2002 | Group of companies' accounts made up to 31 July 2002 |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
23 August 2002 | Secretary resigned |
23 August 2002 | Secretary resigned |
19 August 2002 | Return made up to 18/11/01; full list of members |
19 August 2002 | Return made up to 18/11/01; full list of members |
5 July 2002 | Prospectus |
5 July 2002 | Registered office changed on 05/07/02 from: vinopolis 1 bank end londn SW2 5UY |
5 July 2002 | Prospectus |
5 July 2002 | Registered office changed on 05/07/02 from: vinopolis 1 bank end londn SW2 5UY |
10 June 2002 | New secretary appointed |
10 June 2002 | New secretary appointed |
29 May 2002 | Group of companies' accounts made up to 31 July 2001 |
29 May 2002 | Group of companies' accounts made up to 31 July 2001 |
8 May 2002 | Secretary resigned |
8 May 2002 | Secretary resigned |
5 March 2002 | Group of companies' accounts made up to 31 July 2000 |
5 March 2002 | Group of companies' accounts made up to 31 July 2000 |
8 August 2001 | Registered office changed on 08/08/01 from: devonshire house 60 goswell road london EC1M 7AD |
8 August 2001 | Secretary resigned |
8 August 2001 | Secretary resigned |
8 August 2001 | Registered office changed on 08/08/01 from: devonshire house 60 goswell road london EC1M 7AD |
8 August 2001 | New secretary appointed |
8 August 2001 | New secretary appointed |
12 July 2001 | New director appointed |
12 July 2001 | New director appointed |
5 April 2001 | Delivery ext'd 3 mth 31/07/00 |
5 April 2001 | Delivery ext'd 3 mth 31/07/00 |
18 December 2000 | Return made up to 18/11/00; full list of members
|
18 December 2000 | Return made up to 18/11/00; full list of members
|
26 September 2000 | New director appointed |
26 September 2000 | New director appointed |
29 June 2000 | Particulars of mortgage/charge |
29 June 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 |
29 June 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 |
29 June 2000 | Particulars of mortgage/charge |
23 June 2000 | Particulars of mortgage/charge |
23 June 2000 | Particulars of mortgage/charge |
19 June 2000 | Director resigned |
19 June 2000 | Director resigned |
17 January 2000 | Return made up to 18/11/99; bulk list available separately
|
17 January 2000 | Return made up to 18/11/99; bulk list available separately
|
17 December 1999 | Director resigned |
17 December 1999 | Director resigned |
13 December 1999 | New director appointed |
13 December 1999 | New director appointed |
5 December 1999 | Prospectus |
5 December 1999 | Prospectus |
8 November 1999 | Ad 12/05/99-25/10/99 £ si [email protected]=159733 £ ic 2520188/2679921 |
8 November 1999 | Ad 12/05/99-25/10/99 £ si [email protected]=159733 £ ic 2520188/2679921 |
24 August 1999 | Particulars of mortgage/charge |
24 August 1999 | Particulars of mortgage/charge |
24 August 1999 | Particulars of mortgage/charge |
24 August 1999 | Particulars of mortgage/charge |
28 July 1999 | Particulars of mortgage/charge |
28 July 1999 | Particulars of mortgage/charge |
27 July 1999 | Full accounts made up to 31 March 1999 |
27 July 1999 | Full accounts made up to 31 March 1999 |
7 June 1999 | Ad 21/12/98--------- £ si [email protected]=625 £ ic 2519563/2520188 |
7 June 1999 | Ad 21/12/98--------- £ si [email protected]=625 £ ic 2519563/2520188 |
25 May 1999 | Ad 25/01/99-11/05/99 £ si [email protected]=277246 £ ic 2242317/2519563 |
25 May 1999 | Ad 25/01/99-11/05/99 £ si [email protected]=277246 £ ic 2242317/2519563 |
8 April 1999 | New director appointed |
8 April 1999 | New director appointed |
31 March 1999 | New director appointed |
31 March 1999 | New director appointed |
17 February 1999 | Secretary resigned |
17 February 1999 | Secretary resigned |
17 February 1999 | Secretary resigned |
17 February 1999 | Director resigned |
17 February 1999 | Secretary resigned |
17 February 1999 | Director resigned |
15 February 1999 | New director appointed |
15 February 1999 | New director appointed |
26 January 1999 | Ad 21/12/98--------- £ si [email protected]=400778 £ ic 1841539/2242317 |
26 January 1999 | Ad 21/12/98--------- £ si [email protected]=400778 £ ic 1841539/2242317 |
7 January 1999 | Ad 14/08/98--------- £ si [email protected] |
7 January 1999 | Ad 14/08/98--------- £ si [email protected] |
7 January 1999 | Ad 31/03/98--------- £ si [email protected] |
7 January 1999 | Ad 31/03/98--------- £ si [email protected] |
29 December 1998 | Prospectus |
29 December 1998 | Prospectus |
16 December 1998 | Return made up to 18/11/98; full list of members
|
16 December 1998 | Return made up to 18/11/98; full list of members
|
4 November 1998 | Prospectus |
4 November 1998 | Prospectus |
19 October 1998 | Full accounts made up to 31 March 1998 |
19 October 1998 | Full accounts made up to 31 March 1998 |
12 October 1998 | New director appointed |
12 October 1998 | New director appointed |
24 August 1998 | New secretary appointed |
24 August 1998 | Director resigned |
24 August 1998 | New secretary appointed |
24 August 1998 | Director resigned |
22 August 1998 | Particulars of mortgage/charge |
22 August 1998 | Particulars of mortgage/charge |
24 June 1998 | Prospectus |
24 June 1998 | Prospectus |
17 April 1998 | New director appointed |
17 April 1998 | New director appointed |
16 February 1998 | Prospectus |
16 February 1998 | Prospectus |
21 January 1998 | Return made up to 18/11/97; full list of members
|
21 January 1998 | Return made up to 18/11/97; full list of members
|
3 December 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 |
3 December 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 |
13 August 1997 | Full accounts made up to 30 November 1996 |
13 August 1997 | Full accounts made up to 30 November 1996 |
29 July 1997 | Ad 23/06/97--------- £ si [email protected]=162691 £ ic 590301/752992 |
29 July 1997 | Ad 23/06/97--------- £ si [email protected]=162691 £ ic 590301/752992 |
29 July 1997 | Ad 23/06/97--------- £ si [email protected]=81858 £ ic 508443/590301 |
29 July 1997 | Ad 23/06/97--------- £ si [email protected]=81858 £ ic 508443/590301 |
26 June 1997 | Prospectus |
26 June 1997 | Prospectus |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
18 April 1997 | Registered office changed on 18/04/97 from: barry house 20-22 worple road wimbledon london SW19 4DH |
18 April 1997 | Registered office changed on 18/04/97 from: barry house 20-22 worple road wimbledon london SW19 4DH |
14 April 1997 | Ad 04/03/97-03/04/97 £ si [email protected]=221593 £ ic 286850/508443 |
14 April 1997 | Ad 04/03/97-03/04/97 £ si [email protected]=221593 £ ic 286850/508443 |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Memorandum and Articles of Association |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Memorandum and Articles of Association |
18 March 1997 | Return made up to 18/11/96; full list of members
|
18 March 1997 | Return made up to 18/11/96; full list of members
|
27 February 1997 | New secretary appointed |
27 February 1997 | New secretary appointed |
22 January 1997 | New director appointed |
22 January 1997 | New director appointed |
6 January 1997 | Certificate of re-registration from Private to Public Limited Company |
6 January 1997 | Certificate of re-registration from Private to Public Limited Company |
15 November 1996 | Ad 12/11/96--------- £ si [email protected]=52000 £ ic 59850/111850 |
15 November 1996 | Nc inc already adjusted 02/02/96 |
15 November 1996 | Ad 12/11/96--------- £ si [email protected]=52000 £ ic 59850/111850 |
15 November 1996 | Nc inc already adjusted 02/02/96 |
12 November 1996 | New director appointed |
12 November 1996 | New director appointed |
8 November 1996 | Auditor's report |
8 November 1996 | Application for reregistration from private to PLC |
8 November 1996 | Resolutions
|
8 November 1996 | Auditor's report |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
8 November 1996 | Declaration on reregistration from private to PLC |
8 November 1996 | Application for reregistration from private to PLC |
8 November 1996 | Memorandum and Articles of Association |
8 November 1996 | Balance Sheet |
8 November 1996 | Memorandum and Articles of Association |
8 November 1996 | Resolutions
|
8 November 1996 | Balance Sheet |
8 November 1996 | Declaration on reregistration from private to PLC |
25 April 1996 | Accounts for a dormant company made up to 30 November 1995 |
25 April 1996 | Accounts for a dormant company made up to 30 November 1995 |
18 March 1996 | Ad 15/02/96-21/02/96 £ si [email protected]=45000 £ ic 100/45100 |
18 March 1996 | Ad 15/02/96-03/03/96 £ si [email protected]=14750 £ ic 45100/59850 |
18 March 1996 | Ad 15/02/96-03/03/96 £ si [email protected]=14750 £ ic 45100/59850 |
18 March 1996 | Ad 15/02/96-21/02/96 £ si [email protected]=45000 £ ic 100/45100 |
2 March 1996 | New director appointed |
2 March 1996 | New director appointed |
2 March 1996 | New director appointed |
2 March 1996 | New director appointed |
18 February 1996 | Return made up to 18/11/95; no change of members |
18 February 1996 | Return made up to 18/11/95; no change of members |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | New secretary appointed |
15 February 1996 | New secretary appointed |
25 September 1995 | Director's particulars changed |
25 September 1995 | Secretary's particulars changed |
25 September 1995 | Secretary's particulars changed |
25 September 1995 | Director's particulars changed |
13 September 1995 | Accounts for a dormant company made up to 30 November 1994 |
13 September 1995 | Accounts for a dormant company made up to 30 November 1994 |
10 August 1995 | Return made up to 18/11/94; full list of members |
10 August 1995 | Return made up to 18/11/94; full list of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
5 January 1994 | Return made up to 18/11/93; full list of members |
5 January 1994 | Return made up to 18/11/93; full list of members |
4 August 1993 | Resolutions
|
4 August 1993 | Resolutions
|
4 March 1993 | Ad 19/02/93--------- £ si 98@1=98 £ ic 2/100 |
4 March 1993 | Return made up to 18/11/92; full list of members |
4 March 1993 | Return made up to 18/11/92; full list of members |
4 March 1993 | Accounts for a dormant company made up to 30 November 1992 |
4 March 1993 | Accounts for a dormant company made up to 30 November 1992 |
4 March 1993 | Ad 19/02/93--------- £ si 98@1=98 £ ic 2/100 |
9 April 1992 | Company name changed\certificate issued on 09/04/92 |
9 April 1992 | Company name changed\certificate issued on 09/04/92 |
18 November 1991 | Incorporation |
18 November 1991 | Incorporation |