Cwmllwnfell
Swansea
SA9 2YJ
Wales
Director Name | Mr David Owen McFarlane |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(12 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duke Willey Allendale Road, Hexham Northumberland England And Wales NE46 2NJ |
Director Name | Mr Anthony John Mogridge |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(12 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 October 2010) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 13 Highfield Gardens Bassaleg Newport Gwent NP10 8LR Wales |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2009(18 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 19 October 2010) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr David Karl Schubert |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Computer Programmer |
Country of Residence | Wales |
Correspondence Address | Baglan Villas Penybryn Pyle Bridgend Mid Glamorgan CF33 6RB Wales |
Director Name | David Clifford Lea |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 21 Marine Drive Ogmore By Sea Bridgend Mid Glamorgan CF32 0PJ Wales |
Secretary Name | David Clifford Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Marine Drive Ogmore By Sea Bridgend Mid Glamorgan CF32 0PJ Wales |
Secretary Name | Neil Desmier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Heol Y Bardd Bridgend Mid Glamorgan CF31 4SS Wales |
Director Name | Robert Rex Irvine |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2000) |
Role | Engineer |
Correspondence Address | The Kinnersley Kinnersley Hereford HR3 6QA Wales |
Director Name | Ian John Moss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1999) |
Role | Engineer |
Correspondence Address | Hideaway 33b New Road Newton Porthcawl Mid Glamorgan CF36 5PH Wales |
Secretary Name | Philip David Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | 34 Ewenny Road Bridgend Mid Glamorgan CF31 3HR Wales |
Director Name | Colin Russell Case |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Managing Director |
Correspondence Address | Mill Farm Rectory Lane, Norton Sub Hamdon Stoke Sub Hamdon Somerset TA14 6SP |
Director Name | Robert Murray McKinlay |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Consultant |
Correspondence Address | 43 Glenavon Park Bristol BS9 1RW |
Director Name | Brian Edward Hunt |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(9 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 16 May 2001) |
Role | Engineer |
Correspondence Address | 14 Larch Drive Cross Inn Pontyclun Mid Glamorgan CF72 8NL Wales |
Director Name | Gerald Michael Broadbear |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2005) |
Role | Director Engineering |
Correspondence Address | 7 Sheridan Way Longwell Green South Glos BS30 9UE |
Secretary Name | Mr Anthony John Mogridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2004) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 13 Highfield Gardens Bassaleg Newport Gwent NP10 8LR Wales |
Secretary Name | Mr Peter Antony Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(13 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chester Close Darras Hall Ponteland Newcastle On Tyne NE20 9AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2010 | Application to strike the company off the register (3 pages) |
28 June 2010 | Application to strike the company off the register (3 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
11 December 2009 | Appointment of Muckle Secretary Limited as a secretary (2 pages) |
11 December 2009 | Appointment of Muckle Secretary Limited as a secretary (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 August 2009 | Appointment Terminated Secretary peter cassidy (1 page) |
10 August 2009 | Appointment terminated secretary peter cassidy (1 page) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
25 June 2008 | Return made up to 23/05/05; full list of members; amend (8 pages) |
25 June 2008 | Return made up to 23/05/07; full list of members; amend (6 pages) |
25 June 2008 | Return made up to 23/05/06; full list of members; amend (8 pages) |
25 June 2008 | Return made up to 23/05/06; full list of members; amend (8 pages) |
25 June 2008 | Return made up to 23/05/05; full list of members; amend (8 pages) |
25 June 2008 | Return made up to 23/05/07; full list of members; amend (6 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 April 2008 | Accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
10 July 2006 | Accounts for a medium company made up to 31 December 2005 (12 pages) |
10 July 2006 | Accounts for a medium company made up to 31 December 2005 (12 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
27 May 2005 | Return made up to 23/05/05; full list of members (4 pages) |
27 May 2005 | Return made up to 23/05/05; full list of members (4 pages) |
25 May 2005 | Particulars of contract relating to shares (4 pages) |
25 May 2005 | Particulars of contract relating to shares (4 pages) |
18 April 2005 | Nc inc already adjusted 28/02/05 (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | Nc inc already adjusted 28/02/05 (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: llantrisant business park llantrisant mid glamorgan CF72 8YW (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: llantrisant business park llantrisant mid glamorgan CF72 8YW (1 page) |
10 February 2005 | Ad 02/02/05--------- £ si 1@1=1 £ ic 9000000/9000001 (2 pages) |
10 February 2005 | Ad 02/02/05--------- £ si 1@1=1 £ ic 9000000/9000001 (2 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (25 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (25 pages) |
5 July 2004 | Return made up to 23/05/04; no change of members (8 pages) |
5 July 2004 | Return made up to 23/05/04; no change of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (26 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (26 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: innovation house bridgend road llanharan mid glamorgan CF72 9RP (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: innovation house bridgend road llanharan mid glamorgan CF72 9RP (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
10 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | New director appointed (2 pages) |
18 November 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
18 November 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
11 November 2002 | Particulars of mortgage/charge (4 pages) |
11 November 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Ad 01/09/02--------- £ si 450000@1=450000 £ ic 8350000/8800000 (2 pages) |
8 November 2002 | Ad 01/09/02--------- £ si 450000@1=450000 £ ic 8350000/8800000 (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 23/05/02; full list of members (8 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 23/05/02; full list of members
|
7 May 2002 | Ad 31/12/01--------- £ si 2700000@1=2700000 £ ic 5650000/8350000 (3 pages) |
7 May 2002 | Ad 31/12/01--------- £ si 2700000@1=2700000 £ ic 5650000/8350000 (3 pages) |
24 April 2002 | £ ic 7400000/5650000 12/04/02 £ sr 1750000@1=1750000 (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Conve 12/04/02
|
24 April 2002 | Conve 12/04/02 (2 pages) |
24 April 2002 | Nc inc already adjusted 31/12/01 (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Nc inc already adjusted 31/12/01 (2 pages) |
30 October 2001 | Full accounts made up to 31 December 1999 (19 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 October 2001 | Full accounts made up to 31 December 1999 (19 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
25 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 23/05/01; full list of members
|
22 May 2001 | £ nc 3000000/8500000 31/12/00 (1 page) |
22 May 2001 | Ad 31/12/00--------- £ si 5500000@1=5500000 £ ic 1900000/7400000 (2 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | £ nc 3000000/8500000 31/12/00 (1 page) |
22 May 2001 | Ad 31/12/00--------- £ si 5500000@1=5500000 £ ic 1900000/7400000 (2 pages) |
22 May 2001 | Resolutions
|
26 April 2001 | Amend 882-rescind 400000 x £1 sh (2 pages) |
26 April 2001 | Amend 882-rescind 400000 x £1 sh (2 pages) |
15 March 2001 | Ad 31/12/00--------- £ si 400000@1=400000 £ ic 1900000/2300000 (2 pages) |
15 March 2001 | Ad 31/12/00--------- £ si 400000@1=400000 £ ic 1900000/2300000 (2 pages) |
1 March 2001 | £ nc 2000000/3000000 31/12/00 (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | £ nc 2000000/3000000 31/12/00 (1 page) |
1 March 2001 | Resolutions
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2000 | Particulars of mortgage/charge (7 pages) |
24 August 2000 | Particulars of mortgage/charge (7 pages) |
3 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
3 July 2000 | New director appointed (1 page) |
3 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
3 July 2000 | New director appointed (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
23 June 2000 | Particulars of mortgage/charge (11 pages) |
23 June 2000 | Particulars of mortgage/charge (11 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
19 May 2000 | Ad 30/04/00--------- £ si 960000@1=960000 £ ic 940000/1900000 (2 pages) |
19 May 2000 | Nc inc already adjusted 30/04/00 (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | Ad 30/04/00--------- £ si 960000@1=960000 £ ic 940000/1900000 (2 pages) |
19 May 2000 | Nc inc already adjusted 30/04/00 (1 page) |
19 May 2000 | Resolutions
|
27 March 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 March 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 February 2000 | Ad 30/12/99--------- £ si 440000@1=440000 £ ic 500000/940000 (2 pages) |
17 February 2000 | £ nc 500000/1000000 30/12/99 (1 page) |
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
17 February 2000 | £ nc 500000/1000000 30/12/99 (1 page) |
17 February 2000 | Ad 30/12/99--------- £ si 440000@1=440000 £ ic 500000/940000 (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
2 November 1999 | Particulars of mortgage/charge (17 pages) |
2 November 1999 | Particulars of mortgage/charge (17 pages) |
26 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
24 January 1999 | Return made up to 23/05/98; full list of members (7 pages) |
24 January 1999 | Director's particulars changed (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Return made up to 23/05/98; full list of members (7 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
18 February 1998 | £ nc 199900/500000 30/12/97 (1 page) |
18 February 1998 | £ nc 199900/500000 30/12/97 (1 page) |
18 February 1998 | Ad 30/12/97--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages) |
18 February 1998 | Ad 30/12/97--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
5 September 1997 | Ad 19/08/97--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Ad 19/08/97--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Nc inc already adjusted 19/08/97 (1 page) |
5 September 1997 | Nc inc already adjusted 19/08/97 (1 page) |
15 August 1997 | Particulars of mortgage/charge (6 pages) |
15 August 1997 | Particulars of mortgage/charge (6 pages) |
5 August 1997 | Company name changed prematec LIMITED\certificate issued on 06/08/97 (2 pages) |
5 August 1997 | Company name changed prematec LIMITED\certificate issued on 06/08/97 (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: c/o encee systems LTD technology drive bridgend mid-glamorgan CF31 3NA (1 page) |
25 July 1997 | Return made up to 23/05/97; no change of members (4 pages) |
25 July 1997 | Return made up to 23/05/97; no change of members (4 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: c/o encee systems LTD technology drive bridgend mid-glamorgan CF31 3NA (1 page) |
20 February 1997 | Accounts made up to 31 December 1996 (6 pages) |
20 February 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Accounts made up to 31 December 1995 (6 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: technology drive bridgend mid glamorgan CF31 3NA (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: technology drive bridgend mid glamorgan CF31 3NA (1 page) |
28 August 1996 | Return made up to 31/05/96; full list of members (8 pages) |
28 August 1996 | Return made up to 31/05/96; full list of members (8 pages) |
28 August 1996 | Return made up to 31/05/95; no change of members (6 pages) |
28 August 1996 | Return made up to 31/05/95; no change of members (6 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: baglan villa, pen-y-bryn, pyle bridgend mid glamorgan CF33 6RB (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: baglan villa, pen-y-bryn, pyle bridgend mid glamorgan CF33 6RB (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 10/12 dunraven place bridgend mid glam CF31 1JD (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 10/12 dunraven place bridgend mid glam CF31 1JD (1 page) |
1 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
4 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
7 June 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
7 June 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
1 June 1994 | Return made up to 23/05/94; full list of members (6 pages) |
1 June 1994 | Return made up to 23/05/94; full list of members (6 pages) |
26 May 1993 | Return made up to 23/05/93; no change of members (4 pages) |
26 May 1993 | Full accounts made up to 31 December 1992 (4 pages) |
26 May 1993 | Full accounts made up to 31 December 1992 (4 pages) |
26 May 1993 | Return made up to 23/05/93; no change of members (4 pages) |
9 September 1992 | Return made up to 23/05/92; full list of members (5 pages) |
9 September 1992 | Return made up to 23/05/92; full list of members (5 pages) |
24 January 1992 | Memorandum and Articles of Association (11 pages) |
24 January 1992 | Memorandum and Articles of Association (11 pages) |
17 October 1991 | Ad 23/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1991 | Ad 23/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1991 | Incorporation (13 pages) |
23 May 1991 | Incorporation (13 pages) |