Download leads from Nexok and grow your business. Find out more

Phillips 66 Cs Limited

Documents

Total Documents411
Total Pages1,502

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off
17 January 2023Voluntary strike-off action has been suspended
20 December 2022First Gazette notice for voluntary strike-off
8 December 2022Application to strike the company off the register
2 December 2022Termination of appointment of Mark Earl Mcculloch as a director on 2 December 2022
23 September 2022Confirmation statement made on 23 September 2022 with no updates
10 May 2022Termination of appointment of Giles Robert, David, Griffiths as a director on 9 May 2022
15 November 2021Current accounting period extended from 31 December 2021 to 30 June 2022
25 October 2021Second filing for the appointment of Mr Gary Stuart Taylor as a director
30 September 2021Director's details changed for Mr Mark Earl Mcculloch on 1 July 2021
24 September 2021Cessation of Phillips 66 Uk Funding Limited as a person with significant control on 23 September 2021
24 September 2021Change of details for Phillips 66 Limited as a person with significant control on 23 September 2021
24 September 2021Confirmation statement made on 23 September 2021 with updates
24 September 2021Notification of Phillips 66 Limited as a person with significant control on 23 September 2021
10 September 2021Full accounts made up to 31 December 2020
27 July 2021Statement of capital on 27 July 2021
  • USD 805
27 July 2021Solvency Statement dated 15/07/21
27 July 2021Resolutions
  • RES13 ‐ Share premium account cancelled 15/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
27 July 2021Statement by Directors
20 January 2021Director's details changed for Gary Stuart Taylor on 1 January 2018
12 January 2021Appointment of Mr Mark Earl Mcculloch as a director on 8 January 2021
10 January 2021Full accounts made up to 31 December 2019
4 January 2021Termination of appointment of Kimberly Diane Head as a director on 31 December 2020
18 November 2020Appointment of Mr Giles, Robert, David Griffiths as a director on 18 November 2020
28 September 2020Confirmation statement made on 23 September 2020 with no updates
1 October 2019Confirmation statement made on 23 September 2019 with no updates
20 September 2019Full accounts made up to 31 December 2018
2 January 2019Termination of appointment of John Esson Davidson as a director on 31 December 2018
2 January 2019Appointment of Neal Andrew Holland as a director on 31 December 2018
5 November 2018Appointment of Anna Janaszek as a secretary on 31 October 2018
5 November 2018Termination of appointment of Michelle Ann Dunne as a secretary on 31 October 2018
28 September 2018Termination of appointment of Edward Norman Matthews as a director on 28 September 2018
28 September 2018Confirmation statement made on 23 September 2018 with updates
21 September 2018Full accounts made up to 31 December 2017
12 September 2018Appointment of Leslie Leroy Jenkins as a director on 31 August 2018
31 August 2018Termination of appointment of Michael John Lambert as a director on 31 August 2018
26 January 2018Appointment of Sarah Gennings as a secretary on 12 January 2018
25 January 2018Termination of appointment of Edith Jeannie Stirrup as a secretary on 12 January 2018
5 October 2017Confirmation statement made on 23 September 2017 with no updates
5 October 2017Confirmation statement made on 23 September 2017 with no updates
28 September 2017Full accounts made up to 31 December 2016
28 September 2017Full accounts made up to 31 December 2016
24 October 2016Termination of appointment of Jeffrey Craig Mccall as a director on 21 October 2016
24 October 2016Appointment of Michael John Lambert as a director on 21 October 2016
24 October 2016Appointment of Michael John Lambert as a director on 21 October 2016
24 October 2016Termination of appointment of Jeffrey Craig Mccall as a director on 21 October 2016
29 September 2016Confirmation statement made on 23 September 2016 with updates
29 September 2016Confirmation statement made on 23 September 2016 with updates
23 September 2016Appointment of Kimberly Diane Head as a director on 5 September 2016
23 September 2016Appointment of Kimberly Diane Head as a director on 5 September 2016
22 September 2016Termination of appointment of Julian Richard Stoll as a director on 5 September 2016
22 September 2016Termination of appointment of Julian Richard Stoll as a director on 5 September 2016
24 June 2016Full accounts made up to 31 December 2015
24 June 2016Full accounts made up to 31 December 2015
30 March 2016Termination of appointment of Michael James Morrison as a director on 24 March 2016
30 March 2016Termination of appointment of Michael James Morrison as a director on 24 March 2016
21 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • USD 362,250,805
  • GBP 50,000
21 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • USD 362,250,805
  • GBP 50,000
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • USD 805
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • USD 805
2 April 2015Appointment of Mr John Esson Davidson as a director on 2 April 2015
2 April 2015Termination of appointment of David Robert Blakemore as a director on 2 April 2015
2 April 2015Termination of appointment of David Robert Blakemore as a director on 2 April 2015
2 April 2015Appointment of Mr John Esson Davidson as a director on 2 April 2015
2 April 2015Appointment of Mr John Esson Davidson as a director on 2 April 2015
2 April 2015Termination of appointment of David Robert Blakemore as a director on 2 April 2015
22 December 2014Director's details changed for Mr Julian Richard Stoll on 2 December 2014
22 December 2014Director's details changed for Mr Julian Richard Stoll on 2 December 2014
22 December 2014Director's details changed for Mr Julian Richard Stoll on 2 December 2014
1 October 2014Appointment of Edward Norman Matthews as a director on 30 September 2014
1 October 2014Appointment of Edward Norman Matthews as a director on 30 September 2014
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • USD 805
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • USD 805
10 September 2014Full accounts made up to 31 December 2013
10 September 2014Full accounts made up to 31 December 2013
3 September 2014Appointment of Michelle Ann Dunne as a secretary on 19 August 2014
3 September 2014Appointment of Michelle Ann Dunne as a secretary on 19 August 2014
5 August 2014Termination of appointment of Rupert Justin Turner as a director on 31 July 2014
5 August 2014Termination of appointment of Rupert Justin Turner as a director on 31 July 2014
24 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Brian Coffman
24 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Brian Coffman
12 November 2013Appointment of Mr Julian Richard Stoll as a director
12 November 2013Appointment of Mr Julian Richard Stoll as a director
11 November 2013Termination of appointment of Brian Coffman as a director
  • ANNOTATION A second filed TM01 was registered on 24/02/2014
11 November 2013Termination of appointment of Brian Coffman as a director
  • ANNOTATION A second filed TM01 was registered on 24/02/2014
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • USD 805
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • USD 805
4 October 2013Full accounts made up to 31 December 2012
4 October 2013Full accounts made up to 31 December 2012
16 September 2013Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 16 September 2013
16 September 2013Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 16 September 2013
29 May 2013Appointment of Gary Stuart Taylor as a director
29 May 2013Appointment of Gary Stuart Taylor as a director
29 May 2013Appointment of Gary Stuart Taylor as a director
  • ANNOTATION Clarification a second filed AP01 was registered 25/10/2021.
1 November 2012Annual return made up to 23 September 2012 with a full list of shareholders
1 November 2012Annual return made up to 23 September 2012 with a full list of shareholders
1 August 2012Director's details changed for Jeffrey Craig Mccall on 18 July 2012
1 August 2012Director's details changed for Jeffrey Craig Mccall on 18 July 2012
2 July 2012Company name changed conocophillips cs LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
2 July 2012Change of name notice
2 July 2012Company name changed conocophillips cs LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
2 July 2012Change of name notice
12 June 2012Full accounts made up to 31 December 2011
12 June 2012Full accounts made up to 31 December 2011
8 May 2012Termination of appointment of David Grimshaw as a secretary
8 May 2012Termination of appointment of David Grimshaw as a secretary
4 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • USD 805.00
4 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • USD 805.00
30 April 2012Appointment of Jeffrey Craig Mccall as a director
30 April 2012Appointment of Brian Scott Coffman as a director
30 April 2012Appointment of Mr David Robert Blakemore as a director
30 April 2012Termination of appointment of Christopher Conway as a director
30 April 2012Appointment of Brian Scott Coffman as a director
30 April 2012Termination of appointment of James Barton as a director
30 April 2012Appointment of Jeffrey Craig Mccall as a director
30 April 2012Appointment of Ruth Maretta White as a secretary
30 April 2012Appointment of Mr David Robert Blakemore as a director
30 April 2012Termination of appointment of James Barton as a director
30 April 2012Termination of appointment of Christopher Conway as a director
30 April 2012Appointment of Ruth Maretta White as a secretary
12 April 2012Appointment of Rupert Justin Turner as a director
12 April 2012Appointment of Rupert Justin Turner as a director
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/03/2012
  • RES10 ‐ Resolution of allotment of securities
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/03/2012
  • RES10 ‐ Resolution of allotment of securities
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
22 July 2011Full accounts made up to 31 December 2010
22 July 2011Full accounts made up to 31 December 2010
21 July 2011Change of name notice
21 July 2011Change of name notice
21 July 2011Company name changed conocophillips commercial storage LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
21 July 2011Company name changed conocophillips commercial storage LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
26 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • USD 644
26 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • USD 644
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 January 2011Redenomination of shares. Statement of capital 22 November 2010
7 January 2011Statement of capital following an allotment of shares on 22 November 2010
  • USD 161
7 January 2011Statement of capital following an allotment of shares on 22 November 2010
  • USD 161
7 January 2011Redenomination of shares. Statement of capital 22 November 2010
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem clauses become arts clauses 22/11/2010
  • RES10 ‐ Resolution of allotment of securities
8 December 2010Resolutions
  • RES 17 ‐ Resolution to redenominate shares
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem clauses become arts clauses 22/11/2010
  • RES10 ‐ Resolution of allotment of securities
8 December 2010Resolutions
  • RES 17 ‐ Resolution to redenominate shares
8 December 2010Statement of company's objects
8 December 2010Statement of company's objects
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders
14 June 2010Termination of appointment of Paul Warwick as a director
14 June 2010Termination of appointment of Paul Warwick as a director
14 June 2010Termination of appointment of Robert Anderson as a director
14 June 2010Termination of appointment of Robert Anderson as a director
14 June 2010Termination of appointment of Andrew Hastings as a director
14 June 2010Termination of appointment of Andrew Hastings as a director
11 June 2010Appointment of James Everett Barton as a director
11 June 2010Appointment of Michael James Morrison as a director
11 June 2010Appointment of Christopher William Conway as a director
11 June 2010Appointment of James Everett Barton as a director
11 June 2010Appointment of Christopher William Conway as a director
11 June 2010Appointment of Michael James Morrison as a director
18 May 2010Company name changed conocophillips european gas and power LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
18 May 2010Company name changed conocophillips european gas and power LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
20 April 2010Accounts for a dormant company made up to 31 December 2009
20 April 2010Accounts for a dormant company made up to 31 December 2009
22 March 2010Secretary's details changed for Edith Jeannie Stirrup on 22 March 2010
22 March 2010Secretary's details changed for Edith Jeannie Stirrup on 22 March 2010
5 March 2010Termination of appointment of Andrew Halliwell as a director
5 March 2010Termination of appointment of Andrew Halliwell as a director
1 February 2010Termination of appointment of Todd Fredin as a director
1 February 2010Termination of appointment of Todd Fredin as a director
28 January 2010Director's details changed for Robert Hendry Anderson on 28 January 2010
28 January 2010Secretary's details changed for David Grimshaw on 28 January 2010
28 January 2010Director's details changed for Robert Hendry Anderson on 28 January 2010
28 January 2010Director's details changed for Andrew Roy Halliwell on 28 January 2010
28 January 2010Director's details changed for Paul Cyril Warwick on 28 January 2010
28 January 2010Director's details changed for Paul Cyril Warwick on 28 January 2010
28 January 2010Secretary's details changed for David Grimshaw on 28 January 2010
28 January 2010Director's details changed for Andrew Roy Halliwell on 28 January 2010
7 January 2010Director's details changed for Andrew David Richard Hastings on 6 January 2010
7 January 2010Director's details changed for Andrew David Richard Hastings on 6 January 2010
7 January 2010Director's details changed for Andrew David Richard Hastings on 6 January 2010
2 December 2009Secretary's details changed for Edith Jeannie Stirrup on 2 December 2009
2 December 2009Secretary's details changed for Edith Jeannie Stirrup on 2 December 2009
2 December 2009Secretary's details changed for Edith Jeannie Stirrup on 2 December 2009
4 November 2009Appointment of Andrew David Richard Hastings as a director
4 November 2009Appointment of Andrew David Richard Hastings as a director
23 September 2009Return made up to 23/09/09; full list of members
23 September 2009Return made up to 23/09/09; full list of members
16 September 2009Director appointed robert hendry anderson
16 September 2009Director appointed robert hendry anderson
15 September 2009Appointment terminated director christopher gautrey
15 September 2009Appointment terminated director christopher gautrey
18 May 2009Director's change of particulars / paul warwick / 18/05/2009
18 May 2009Director's change of particulars / paul warwick / 18/05/2009
15 April 2009Director appointed paul cyril warwick
15 April 2009Director appointed paul cyril warwick
14 April 2009Appointment terminated director archibald kennedy
14 April 2009Appointment terminated director archibald kennedy
24 February 2009Accounts for a dormant company made up to 31 December 2008
24 February 2009Accounts for a dormant company made up to 31 December 2008
23 October 2008Return made up to 20/10/08; full list of members
23 October 2008Return made up to 20/10/08; full list of members
23 January 2008Director's particulars changed
23 January 2008Director's particulars changed
22 January 2008Accounts for a dormant company made up to 31 December 2007
22 January 2008Accounts for a dormant company made up to 31 December 2007
23 October 2007Return made up to 20/10/07; full list of members
23 October 2007Return made up to 20/10/07; full list of members
19 September 2007Director's particulars changed
19 September 2007Director's particulars changed
25 June 2007Accounts for a dormant company made up to 31 December 2006
25 June 2007Accounts for a dormant company made up to 31 December 2006
13 November 2006Return made up to 20/10/06; full list of members
13 November 2006Return made up to 20/10/06; full list of members
31 October 2006Accounts for a dormant company made up to 31 December 2005
31 October 2006Accounts for a dormant company made up to 31 December 2005
20 October 2006Secretary resigned
20 October 2006Secretary resigned
1 June 2006Secretary's particulars changed
1 June 2006Secretary's particulars changed
25 October 2005Return made up to 20/10/05; full list of members
25 October 2005Return made up to 20/10/05; full list of members
27 September 2005Accounts for a dormant company made up to 31 December 2004
27 September 2005Accounts for a dormant company made up to 31 December 2004
22 August 2005New director appointed
22 August 2005New director appointed
22 August 2005Director resigned
22 August 2005Director resigned
3 December 2004Director resigned
3 December 2004Director resigned
8 November 2004Return made up to 20/10/04; full list of members
8 November 2004Return made up to 20/10/04; full list of members
10 September 2004Secretary's particulars changed
10 September 2004Secretary's particulars changed
5 April 2004Director resigned
5 April 2004New director appointed
5 April 2004Director resigned
5 April 2004New director appointed
19 March 2004Accounts for a dormant company made up to 31 December 2003
19 March 2004Accounts for a dormant company made up to 31 December 2003
28 January 2004New director appointed
28 January 2004New director appointed
28 January 2004New director appointed
28 January 2004New director appointed
21 January 2004Director resigned
21 January 2004Director resigned
21 January 2004Director resigned
21 January 2004Director resigned
3 November 2003Return made up to 20/10/03; full list of members
3 November 2003Accounts for a dormant company made up to 31 December 2002
3 November 2003Return made up to 20/10/03; full list of members
3 November 2003Accounts for a dormant company made up to 31 December 2002
25 September 2003Director resigned
25 September 2003Director resigned
17 September 2003New director appointed
17 September 2003New director appointed
31 August 2003Director resigned
31 August 2003Secretary resigned
31 August 2003Director resigned
31 August 2003Director resigned
31 August 2003Director resigned
31 August 2003New secretary appointed
31 August 2003New secretary appointed
31 August 2003Director resigned
31 August 2003New director appointed
31 August 2003New secretary appointed
31 August 2003Secretary resigned
31 August 2003Director resigned
31 August 2003New secretary appointed
31 August 2003New secretary appointed
31 August 2003New secretary appointed
31 August 2003New director appointed
30 August 2003New director appointed
30 August 2003New director appointed
30 August 2003New director appointed
30 August 2003New director appointed
1 May 2003Director resigned
1 May 2003Director resigned
28 November 2002Auditor's resignation
28 November 2002New secretary appointed;new director appointed
28 November 2002Secretary resigned;director resigned
28 November 2002Secretary resigned;director resigned
28 November 2002New secretary appointed;new director appointed
28 November 2002Auditor's resignation
21 November 2002Company name changed conoco europe gas LIMITED\certificate issued on 21/11/02
21 November 2002Company name changed conoco europe gas LIMITED\certificate issued on 21/11/02
20 November 2002Return made up to 20/10/02; full list of members
20 November 2002Registered office changed on 20/11/02 from: portman house 2 portman street london W1H 6DU
20 November 2002Registered office changed on 20/11/02 from: portman house 2 portman street london W1H 6DU
20 November 2002Return made up to 20/10/02; full list of members
2 November 2002Full accounts made up to 31 December 2001
2 November 2002Full accounts made up to 31 December 2001
16 October 2002Registered office changed on 16/10/02 from: park house 116 park street london W1K 6NN
16 October 2002Registered office changed on 16/10/02 from: park house 116 park street london W1K 6NN
13 September 2002New director appointed
13 September 2002Director resigned
13 September 2002New director appointed
13 September 2002Director resigned
4 March 2002Director resigned
4 March 2002Director resigned
26 October 2001Return made up to 20/10/01; full list of members
26 October 2001Return made up to 20/10/01; full list of members
3 September 2001Full accounts made up to 31 December 2000
3 September 2001Full accounts made up to 31 December 2000
6 August 2001New director appointed
6 August 2001New director appointed
23 July 2001Director resigned
23 July 2001Director resigned
23 November 2000Registered office changed on 23/11/00 from: park house 116 park street london W1Y 4NN
23 November 2000Registered office changed on 23/11/00 from: park house 116 park street london W1Y 4NN
8 November 2000Secretary resigned
8 November 2000Secretary resigned
3 November 2000Return made up to 20/10/00; full list of members
3 November 2000Return made up to 20/10/00; full list of members
25 September 2000Director's particulars changed
25 September 2000Director's particulars changed
7 September 2000Full accounts made up to 31 December 1999
7 September 2000Full accounts made up to 31 December 1999
21 July 2000Director's particulars changed
21 July 2000Director's particulars changed
14 July 2000Director resigned
14 July 2000New director appointed
14 July 2000Director resigned
14 July 2000New director appointed
12 July 2000Secretary's particulars changed
12 July 2000Secretary's particulars changed
19 November 1999Return made up to 20/10/99; full list of members
19 November 1999Return made up to 20/10/99; full list of members
27 September 1999Full accounts made up to 31 December 1998
27 September 1999Full accounts made up to 31 December 1998
10 September 1999Secretary's particulars changed;director's particulars changed
10 September 1999Secretary's particulars changed;director's particulars changed
28 June 1999New director appointed
28 June 1999Director's particulars changed
28 June 1999New director appointed
28 June 1999Director's particulars changed
10 March 1999Director resigned
10 March 1999Director resigned
15 December 1998Secretary's particulars changed;director's particulars changed
15 December 1998Secretary's particulars changed;director's particulars changed
10 December 1998Auditor's resignation
10 December 1998Auditor's resignation
10 December 1998Auditors statement
10 December 1998Auditor's resignation
10 December 1998Auditors statement
10 December 1998Auditor's resignation
13 November 1998Return made up to 20/10/98; no change of members
13 November 1998Return made up to 20/10/98; no change of members
30 October 1998Full accounts made up to 31 December 1997
30 October 1998Full accounts made up to 31 December 1997
26 October 1998New secretary appointed
26 October 1998New secretary appointed
26 October 1998New director appointed
26 October 1998New director appointed
12 October 1998Secretary resigned
12 October 1998Director resigned
12 October 1998Secretary resigned
12 October 1998Director resigned
5 August 1998New director appointed
5 August 1998New director appointed
9 February 1998New director appointed
9 February 1998New director appointed
3 February 1998New secretary appointed
3 February 1998New secretary appointed
27 January 1998Director resigned
27 January 1998Director resigned
27 January 1998Secretary resigned
27 January 1998Secretary resigned
28 October 1997Return made up to 20/10/97; full list of members
28 October 1997Return made up to 20/10/97; full list of members
22 September 1997Full accounts made up to 31 December 1996
22 September 1997Full accounts made up to 31 December 1996
1 August 1997Director's particulars changed
1 August 1997Director's particulars changed
7 July 1997New director appointed
7 July 1997New director appointed
26 June 1997Secretary resigned
26 June 1997Secretary resigned
4 June 1997Director resigned
4 June 1997Director resigned
30 May 1997New director appointed
30 May 1997New director appointed
22 May 1997Director resigned
22 May 1997Director resigned
19 October 1996Return made up to 20/10/96; full list of members
19 October 1996Return made up to 20/10/96; full list of members
10 October 1996Secretary's particulars changed
10 October 1996Secretary's particulars changed
7 October 1996Full accounts made up to 31 December 1995
7 October 1996Full accounts made up to 31 December 1995
27 August 1996New secretary appointed
27 August 1996New secretary appointed
20 August 1996Secretary resigned
20 August 1996Secretary resigned
24 June 1996New director appointed
24 June 1996Director resigned
24 June 1996New director appointed
24 June 1996Director resigned
24 October 1995Return made up to 31/10/95; full list of members
24 October 1995Return made up to 31/10/95; full list of members
9 October 1995Full accounts made up to 31 December 1994
9 October 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
3 June 1993Company name changed\certificate issued on 03/06/93
3 June 1993Company name changed\certificate issued on 03/06/93
16 April 1993Incorporation
16 April 1993Incorporation
Sign up now to grow your client base. Plans & Pricing