Dunfermline
Fife
KY12 9HT
Scotland
Director Name | Mr Darren James Combellack |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(30 years, 12 months after company formation) |
Appointment Duration | 8 years |
Role | Car Salvage Dealer |
Country of Residence | England |
Correspondence Address | Trendale Industrial Park Higher Trezaise Roche St. Austell Cornwall PL26 8HS |
Director Name | Mr Chris James Morgan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(30 years, 12 months after company formation) |
Appointment Duration | 8 years |
Role | Salvage Dealer |
Country of Residence | England |
Correspondence Address | Menlo Business Park Rycote Lane Thame Oxfordshire OX9 2BQ |
Director Name | Mr Allen William Frederick Prebble |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(30 years, 12 months after company formation) |
Appointment Duration | 8 years |
Role | Vehicle Salvage Owner |
Country of Residence | United Kingdom |
Correspondence Address | Row Ash Botley Road Shedfield Southampton SO32 2HL |
Director Name | Mr Terence Giles Charlton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 October 1997) |
Role | Motor Vehicle Dismantlers And Salvage Dealer |
Correspondence Address | 66 Common Lane Sawston Cambridge CB2 4HW |
Director Name | Edward Noel Metcalfe |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 1993) |
Role | Motor Vehicle Dismantlers And Salvage Dealer |
Correspondence Address | 2 Waterside Darlington County Durham DL3 9AF |
Director Name | Robert Kenneth Mitchell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 1992) |
Role | Motor Vehicle Dismantler And Salvage Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Grayswood Bushcombe Lane, Woodmancote Cheltenham Gloucestershire GL52 9QQ Wales |
Director Name | Alexander William Dalgarno |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 12 April 2016) |
Role | Motor Vehicle Dismantler And Salvage Dealer |
Country of Residence | Scotland |
Correspondence Address | Overton Grange Dyce Aberdeen Aberdeenshire AB21 0EQ Scotland |
Secretary Name | Mr Terence Giles Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 66 Common Lane Sawston Cambridge CB2 4HW |
Director Name | Micheal Francis Dodd |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 25 October 2010) |
Role | Motor Vehicle Dismantler And S |
Country of Residence | England |
Correspondence Address | 3 The Retreat Main Road Pinhoe Exeter EX4 8HR |
Director Name | Mr Barrie Lloyd Jones |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 September 1993(8 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 05 October 2005) |
Role | Motor Vehicle Dismantlers And |
Country of Residence | Wales |
Correspondence Address | Coedmor Aberbanc Henllan Llandysul Dyfed SA44 5TS Wales |
Secretary Name | Mr Barrie Lloyd Jones |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 27 September 1993(8 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 05 October 2005) |
Role | Motor Vehicle Dismantlers And |
Country of Residence | Wales |
Correspondence Address | Coedmor Aberbanc Henllan Llandysul Dyfed SA44 5TS Wales |
Director Name | Mr Jeffrey Maurice Hill |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 April 2016) |
Role | Md Motor Trade |
Country of Residence | England |
Correspondence Address | Stoney Lane Farm Stoney Lane Wrightington Wigan Lancashire WN6 9QE |
Director Name | Richard Martin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Mill Lane Adwick Le St Doncaster Yorkshire DN6 7AG |
Secretary Name | Richard Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Mill Lane Adwick Le St Doncaster Yorkshire DN6 7AG |
Director Name | Mr Keith Alan Loeber |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unity House Dudley Road Darlington County Durham DL1 4GG |
Director Name | Mr William John Swain |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unity House Dudley Road Darlington County Durham DL1 4GG |
Director Name | Mr John Anthony Schofield |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2018) |
Role | Salvage Dealer |
Country of Residence | England |
Correspondence Address | Grange Farm Main Road Worleston Nantwich Cheshire CW5 6DN |
Director Name | Mr Ian Maurice Hill |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(30 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 July 2022) |
Role | Salvage Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Gerrards Place Whittle Lane Wrightington Wigan Lancashire WN6 9QB |
Director Name | Mr Marc John Trent |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(30 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 St. Georges Avenue Poole Dorset BH12 4ND |
Website | www.nsg.ltd.uk |
---|---|
Telephone | 01325 352626 |
Telephone region | Darlington |
Registered Address | Unity House Dudley Road Darlington County Durham DL1 4GG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £945,898 |
Cash | £871,051 |
Current Liabilities | £673,718 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
9 November 2005 | Delivered on: 30 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
11 September 1997 | Delivered on: 18 September 1997 Satisfied on: 20 April 2006 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
22 July 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
6 March 2020 | Purchase of own shares. (3 pages) |
6 March 2020 | Cancellation of shares. Statement of capital on 17 February 2020
|
27 February 2020 | Cancellation of shares. Statement of capital on 17 February 2020
|
15 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 June 2018 | Termination of appointment of John Anthony Schofield as a director on 20 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Marc John Trent as a person with significant control on 19 April 2016 (2 pages) |
5 July 2017 | Notification of Marc John Trent as a person with significant control on 19 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 March 2017 | Termination of appointment of William John Swain as a director on 28 March 2017 (1 page) |
29 March 2017 | Termination of appointment of William John Swain as a director on 28 March 2017 (1 page) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 April 2016 | Appointment of Mr Darren James Combellack as a director on 12 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Darren James Combellack as a director on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Ian Maurice Hill as a director on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Chris Morgan as a director on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Chris Morgan as a director on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Ian Maurice Hill as a director on 12 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Allen Prebble as a director on 12 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Allen Prebble as a director on 12 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Marc John Trent as a director on 12 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Marc John Trent as a director on 12 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Richard Martin as a secretary on 12 April 2016 (1 page) |
19 April 2016 | Director's details changed for Mr William John Swian on 19 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Alexander William Dalgarno as a director on 12 April 2016 (1 page) |
19 April 2016 | Appointment of Mr John Anthony Schofield as a director on 12 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Richard Martin as a director on 12 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Jeffrey Maurice Hill as a director on 12 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Keith Alan Loeber as a director on 12 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Richard Martin as a secretary on 12 April 2016 (1 page) |
19 April 2016 | Appointment of Mr John Anthony Schofield as a director on 12 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Keith Alan Loeber as a director on 12 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Richard Martin as a director on 12 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Jeffrey Maurice Hill as a director on 12 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Alexander William Dalgarno as a director on 12 April 2016 (1 page) |
19 April 2016 | Director's details changed for Mr William John Swian on 19 April 2016 (2 pages) |
22 December 2015 | Purchase of own shares. (3 pages) |
22 December 2015 | Cancellation of shares. Statement of capital on 1 December 2015
|
22 December 2015 | Cancellation of shares. Statement of capital on 1 December 2015
|
22 December 2015 | Purchase of own shares. (3 pages) |
22 December 2015 | Cancellation of shares. Statement of capital on 1 December 2015
|
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
9 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (11 pages) |
9 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (11 pages) |
27 March 2012 | Appointment of Mr William John Swian as a director (2 pages) |
27 March 2012 | Appointment of Mr Keith Alan Loeber as a director (2 pages) |
27 March 2012 | Appointment of Mr William John Swian as a director (2 pages) |
27 March 2012 | Appointment of Mr Keith Alan Loeber as a director (2 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Purchase of own shares. (3 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Purchase of own shares. (3 pages) |
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
5 July 2011 | Resolutions
|
5 July 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
5 July 2011 | Resolutions
|
5 July 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
5 July 2011 | Resolutions
|
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
5 July 2011 | Resolutions
|
5 July 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
5 July 2011 | Cancellation of shares. Statement of capital on 5 July 2011
|
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
28 April 2011 | Termination of appointment of Micheal Dodd as a director (1 page) |
28 April 2011 | Termination of appointment of Micheal Dodd as a director (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (13 pages) |
13 July 2010 | Director's details changed for Micheal Francis Dodd on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Richard Martin on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Richard Martin on 29 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (13 pages) |
13 July 2010 | Director's details changed for Micheal Francis Dodd on 29 June 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (11 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (11 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
17 July 2008 | Return made up to 29/06/08; full list of members (11 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (11 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
15 July 2007 | Return made up to 29/06/07; change of members (8 pages) |
15 July 2007 | Return made up to 29/06/07; change of members (8 pages) |
6 July 2007 | Return made up to 29/06/06; no change of members (8 pages) |
6 July 2007 | Return made up to 29/06/06; no change of members (8 pages) |
27 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
10 November 2005 | New secretary appointed;new director appointed (1 page) |
10 November 2005 | New secretary appointed;new director appointed (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
11 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
11 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
8 July 2004 | Return made up to 29/06/04; no change of members (8 pages) |
8 July 2004 | Return made up to 29/06/04; no change of members (8 pages) |
17 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
17 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
31 December 2003 | Location of debenture register (1 page) |
31 December 2003 | Location of debenture register (1 page) |
31 December 2003 | Location of register of members (1 page) |
31 December 2003 | Location of register of members (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
3 October 2003 | Location of register of members (1 page) |
3 October 2003 | Return made up to 25/07/03; full list of members (11 pages) |
3 October 2003 | Location of register of members (1 page) |
3 October 2003 | Return made up to 25/07/03; full list of members (11 pages) |
22 July 2003 | Return made up to 16/07/03; no change of members
|
22 July 2003 | Return made up to 16/07/03; no change of members
|
29 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
9 August 2002 | Return made up to 25/07/02; full list of members (11 pages) |
9 August 2002 | Return made up to 25/07/02; full list of members (11 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 August 2001 | Return made up to 25/07/01; full list of members (10 pages) |
24 August 2001 | Return made up to 25/07/01; full list of members (10 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 August 2000 | Return made up to 25/07/00; no change of members (5 pages) |
11 August 2000 | Return made up to 25/07/00; no change of members (5 pages) |
21 June 2000 | Auditor's resignation (1 page) |
21 June 2000 | Auditor's resignation (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: enterprise house valley street north darlington co durham DL1 1PY (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: enterprise house valley street north darlington co durham DL1 1PY (1 page) |
31 March 2000 | Full accounts made up to 31 March 1999 (16 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (16 pages) |
16 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Memorandum and Articles of Association (7 pages) |
10 September 1996 | Memorandum and Articles of Association (7 pages) |
10 September 1996 | Resolutions
|
14 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
14 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
25 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
17 March 1994 | Ad 25/02/94--------- £ si 3@1=3 £ ic 19/22 (2 pages) |
17 March 1994 | Ad 25/02/94--------- £ si 3@1=3 £ ic 19/22 (2 pages) |
25 October 1989 | Wd 18/10/89 ad 06/09/88--------- £ si 1@1 (2 pages) |
25 October 1989 | Wd 18/10/89 ad 14/06/89--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
25 October 1989 | Wd 18/10/89 ad 14/06/89--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
25 October 1989 | Wd 18/10/89 ad 06/09/88--------- £ si 1@1 (2 pages) |