Springfield Close
Ovington
Northumberland
NE42 6EL
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 May 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | William Edward Taylor |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | Woodview Inglewood Park St Lawrence Ventnor Isle Of Wight PO38 1UX |
Director Name | Michael Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 23 October 2009) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Forest Hall Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | William John Deeks |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2000) |
Role | Printer |
Correspondence Address | 30 The Farthings Crowborough East Sussex TN6 2TW |
Director Name | Frances Mary Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 November 1998) |
Role | Secretary |
Correspondence Address | The Chantry Rectory Lane Brasted Westerham Kent TN16 1NH |
Director Name | Mr Derek John Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Brian Taylor |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2001) |
Role | Printer |
Correspondence Address | 19 The Walled Gardens Tadworth Park Surrey KT20 5UR |
Director Name | Clive Ernest Batchelor Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2001) |
Role | Salesman |
Correspondence Address | Glebeside Church End Ashdon Saffron Walden Essex CB10 2HG |
Secretary Name | Frances Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | The Chantry Rectory Lane Brasted Westerham Kent TN16 1NH |
Secretary Name | Mr Derek John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(37 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Richard Hughes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2006) |
Role | Production Director |
Correspondence Address | 46 Calluna Drive Smallfield Copthorne West Sussex RH10 3XF |
Director Name | Natalie Guillier Tual |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2006(47 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | 43 Bis Rue Henri Cloppet Le Vesinet 78100 France |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2006(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2008) |
Role | Co Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(50 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(51 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX |
Director Name | Mr Michael Owen Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fisher Green Binfield Bracknell Berkshire RG42 4EQ |
Website | cpicolour.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 38240123 |
Telephone region | London |
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ovington |
Ward | Bywell |
1 at £1 | Cpi Uk Management Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,214,075 |
Gross Profit | £9,389,574 |
Net Worth | £7,598,706 |
Cash | £1,061,204 |
Current Liabilities | £9,701,650 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 December 2009 | Delivered on: 19 December 2009 Satisfied on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent) Classification: Confirmatory guarantee & debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
26 July 2006 | Delivered on: 12 August 2006 Satisfied on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC,Paris Branch,as Security Agent for the Secured Parties Classification: Security accession deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 October 1989 | Delivered on: 19 October 1989 Satisfied on: 28 September 1996 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property and assets of the company. Fully Satisfied |
21 April 1986 | Delivered on: 8 May 1986 Satisfied on: 28 September 1996 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 31/1/73 on any account whatsoever. Particulars: A specific charge over the benefit of all book & other debts. Fully Satisfied |
31 January 1973 | Delivered on: 16 February 1973 Satisfied on: 28 September 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold premises at 25 water way mitchan morton undertaking and goodwill all property and assets present and future by way of floating charge & fixed charge (see doc 44). Fully Satisfied |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Application to strike the company off the register (3 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
6 June 2016 | Register inspection address has been changed from C/O Cpi Legal Services Arrow House Luckington Chippenham Wiltshire SN14 6NH England to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL (1 page) |
6 June 2016 | Register inspection address has been changed from C/O Cpi Legal Services Arrow House Luckington Chippenham Wiltshire SN14 6NH England to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
13 July 2015 | Register(s) moved to registered office address 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL (1 page) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Register(s) moved to registered office address 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL (1 page) |
1 May 2015 | Statement by Directors (1 page) |
1 May 2015 | Solvency Statement dated 16/04/15 (1 page) |
1 May 2015 | Statement of capital on 1 May 2015
|
1 May 2015 | Resolutions
|
1 May 2015 | Statement of capital on 1 May 2015
|
1 May 2015 | Resolutions
|
1 May 2015 | Solvency Statement dated 16/04/15 (1 page) |
1 May 2015 | Statement of capital on 1 May 2015
|
1 May 2015 | Statement by Directors (1 page) |
24 April 2015 | Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 31 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 31 March 2015 (1 page) |
24 April 2015 | Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 24 April 2015 (1 page) |
1 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
12 March 2014 | Register(s) moved to registered inspection location (1 page) |
12 March 2014 | Register(s) moved to registered inspection location (1 page) |
11 March 2014 | Register inspection address has been changed (1 page) |
11 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 11 March 2014 (1 page) |
11 March 2014 | Register inspection address has been changed from C/O Cpi Legal Services Arrow House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH England (1 page) |
11 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 11 March 2014 (1 page) |
11 March 2014 | Register inspection address has been changed (1 page) |
11 March 2014 | Register(s) moved to registered inspection location (1 page) |
11 March 2014 | Register(s) moved to registered inspection location (1 page) |
11 March 2014 | Register inspection address has been changed from C/O Cpi Legal Services Arrow House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH England (1 page) |
21 December 2013 | Satisfaction of charge 4 in full (4 pages) |
21 December 2013 | Satisfaction of charge 5 in full (4 pages) |
21 December 2013 | Satisfaction of charge 5 in full (4 pages) |
21 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
20 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
28 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
21 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
27 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
27 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
2 March 2010 | Company name changed white quill press LIMITED(the)\certificate issued on 02/03/10
|
2 March 2010 | Company name changed white quill press LIMITED(the)\certificate issued on 02/03/10
|
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
4 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
18 October 2009 | Registered office address changed from the Orion Centre, 108, Beddington Lane, Croydon, Surrey CR0 4YY on 18 October 2009 (1 page) |
18 October 2009 | Registered office address changed from the Orion Centre, 108, Beddington Lane, Croydon, Surrey CR0 4YY on 18 October 2009 (1 page) |
24 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
23 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
14 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
1 April 2008 | Director and secretary appointed matthew william robson (2 pages) |
1 April 2008 | Director and secretary appointed matthew william robson (2 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
16 January 2008 | Resolutions
|
13 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
27 September 2006 | Resolutions
|
27 September 2006 | New director appointed (3 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | New director appointed (3 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | New director appointed (2 pages) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
22 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 August 2006 | Particulars of mortgage/charge (15 pages) |
12 August 2006 | Particulars of mortgage/charge (15 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members
|
3 August 2000 | Return made up to 12/07/00; full list of members
|
16 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
16 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 July 1998 | Return made up to 12/07/98; no change of members (6 pages) |
16 July 1998 | Return made up to 12/07/98; no change of members (6 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 July 1997 | Return made up to 12/07/97; no change of members (6 pages) |
17 July 1997 | Return made up to 12/07/97; no change of members (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1996 | Return made up to 12/07/96; full list of members (9 pages) |
8 August 1996 | Return made up to 12/07/96; full list of members (9 pages) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
8 August 1995 | Return made up to 12/07/95; full list of members (8 pages) |
8 August 1995 | Return made up to 12/07/95; full list of members (8 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
12 October 1989 | Resolutions
|
12 October 1989 | Resolutions
|
3 October 1958 | Incorporation (17 pages) |
3 October 1958 | Incorporation (17 pages) |
3 October 1958 | Incorporation (17 pages) |
3 October 1958 | Incorporation (17 pages) |