Jesmond
Newcastle Upon Tyne
NE2 2DL
Director Name | Mr Alexander James Fawcett |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2021(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 May 2023) |
Role | Camera Operator |
Country of Residence | United Kingdom |
Correspondence Address | 70 St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Secretary Name | Mr Alex James Fawcett |
---|---|
Status | Closed |
Appointed | 14 March 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | 70 St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Director Name | Mrs Julia Anne Rowland |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 May 2023) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 70 St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Director Name | Mr Brian David Milligan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 1993) |
Role | Industrial Chemist |
Correspondence Address | 70 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Mr Nigel Douglas Hierons |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 July 1992) |
Role | Systems Manager |
Correspondence Address | 70 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Mr Nigel Douglas Hierons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 July 1992) |
Role | Systems Manager |
Correspondence Address | 70 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Ms Lesley Jane Lane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 1996) |
Role | Resource Manager Social Services |
Correspondence Address | 70 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Dr Karen Heslington |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 1996) |
Role | Doctor |
Correspondence Address | 70 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Ms Lesley Jane Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1994) |
Role | Resource Manager Social Services |
Correspondence Address | 70 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Jonathan Charles Laws |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 March 2000) |
Role | Systems Analyst |
Correspondence Address | 70b St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Dr Karen Heslington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 70 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Prof Sudipta Roy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 February 2007) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 70a St George`S Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Director Name | Anthony Richard Fearnehough |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 1998) |
Role | Marketing |
Correspondence Address | 70c St George`S Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Jonathan Charles Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 70b St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Mark Griffin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 July 2006) |
Role | Civil Servant |
Correspondence Address | 70c Saint Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Prof Sudipta Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 February 2007) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 70a St George`S Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Director Name | Layth Abdulla |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 February 2007) |
Role | Self Employed |
Correspondence Address | 70b St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Christopher Wilson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(14 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 27 November 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70c St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Todd Anthony Green |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 2007(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 70a St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Neil Peter Murphy |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2007(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 June 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 70b St Georges Terrace Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Secretary Name | Todd Anthony Green |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 2007(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 70a St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Mr James Patrick McDonagh |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2013) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 70 St Georges Terrace Jesmond Newcastle Upon Tyne |
Secretary Name | Mr Christopher Wilson |
---|---|
Status | Resigned |
Appointed | 12 October 2013(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 2020) |
Role | Company Director |
Correspondence Address | 70 St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Director Name | Ms Patricia Colina Fraser Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 April 2022) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 70 St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Secretary Name | Ms Patricia Colina Fraser Scott |
---|---|
Status | Resigned |
Appointed | 27 November 2020(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | 70 St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.meintv.org |
---|
Registered Address | 70 St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £3,050 |
Gross Profit | £3,050 |
Net Worth | £566 |
Cash | £290 |
Current Liabilities | £752 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2022 | Termination of appointment of Patricia Colina Fraser Scott as a director on 14 April 2022 (1 page) |
27 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
20 April 2022 | Appointment of Mrs Julia Anne Rowland as a director on 20 April 2022 (2 pages) |
24 March 2022 | Notification of Alexander James Fawcett as a person with significant control on 24 March 2022 (2 pages) |
24 March 2022 | Secretary's details changed for Mr Alex Fawcett on 24 March 2022 (1 page) |
24 March 2022 | Cessation of Patricia Colina Fraser Scott as a person with significant control on 24 March 2022 (1 page) |
21 March 2022 | Termination of appointment of Patricia Colina Fraser Scott as a secretary on 14 March 2022 (1 page) |
15 March 2022 | Appointment of Mr Alex Fawcett as a secretary on 14 March 2022 (2 pages) |
2 December 2021 | Appointment of Mr Alexander James Fawcett as a director on 2 December 2021 (2 pages) |
20 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 November 2021 | Registered office address changed from 9 Kendall Avenue Sanderstead CR2 0NH England to 70 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL on 19 November 2021 (1 page) |
7 June 2021 | Registered office address changed from 70 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL to 9 Kendall Avenue Sanderstead CR2 0NH on 7 June 2021 (1 page) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
27 March 2021 | Termination of appointment of Christopher Wilson as a director on 27 November 2020 (1 page) |
27 March 2021 | Cessation of Chris Wilson as a person with significant control on 27 November 2020 (1 page) |
28 November 2020 | Appointment of Mr Rory Tinker as a director on 27 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Christopher Wilson as a secretary on 27 November 2020 (1 page) |
27 November 2020 | Appointment of Ms Patricia Colina Fraser Scott as a secretary on 27 November 2020 (2 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2020 | Registered office address changed from 70 st Georges Terrace Jesmond Newcastle upon Tyne to 70 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL on 21 January 2020 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 13 January 2019 with no updates (2 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 January 2016 | Annual return made up to 13 January 2016 no member list (3 pages) |
22 January 2016 | Annual return made up to 13 January 2016 no member list (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2015 | Annual return made up to 13 January 2015 no member list (3 pages) |
29 January 2015 | Annual return made up to 13 January 2015 no member list (3 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 January 2014 | Annual return made up to 13 January 2014 no member list (3 pages) |
14 January 2014 | Annual return made up to 13 January 2014 no member list (3 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
27 October 2013 | Appointment of Ms Patricia Colina Fraser Scott as a director (2 pages) |
27 October 2013 | Termination of appointment of James Mcdonagh as a director (1 page) |
27 October 2013 | Termination of appointment of Todd Green as a director (1 page) |
27 October 2013 | Termination of appointment of James Mcdonagh as a director (1 page) |
27 October 2013 | Appointment of Ms Patricia Colina Fraser Scott as a director (2 pages) |
27 October 2013 | Termination of appointment of Todd Green as a director (1 page) |
14 October 2013 | Appointment of Mr Christopher Wilson as a secretary (2 pages) |
14 October 2013 | Appointment of Mr Christopher Wilson as a secretary (2 pages) |
10 October 2013 | Termination of appointment of Todd Green as a secretary (1 page) |
10 October 2013 | Termination of appointment of Todd Green as a secretary (1 page) |
28 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 January 2013 | Annual return made up to 13 January 2013 no member list (5 pages) |
19 January 2013 | Annual return made up to 13 January 2013 no member list (5 pages) |
15 January 2012 | Annual return made up to 13 January 2012 no member list (5 pages) |
15 January 2012 | Annual return made up to 13 January 2012 no member list (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 August 2011 | Termination of appointment of Neil Murphy as a director (1 page) |
11 August 2011 | Termination of appointment of Neil Murphy as a director (1 page) |
10 August 2011 | Appointment of Mr James Patrick Mcdonagh as a director (2 pages) |
10 August 2011 | Appointment of Mr James Patrick Mcdonagh as a director (2 pages) |
15 January 2011 | Annual return made up to 13 January 2011 no member list (5 pages) |
15 January 2011 | Annual return made up to 13 January 2011 no member list (5 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 January 2010 | Annual return made up to 13 January 2010 no member list (4 pages) |
16 January 2010 | Director's details changed for Christopher Wilson on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Todd Anthony Green on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 13 January 2010 no member list (4 pages) |
16 January 2010 | Director's details changed for Christopher Wilson on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Neil Peter Murphy on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Todd Anthony Green on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Todd Anthony Green on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Neil Peter Murphy on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Todd Anthony Green on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Neil Peter Murphy on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Christopher Wilson on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Neil Peter Murphy on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Christopher Wilson on 16 January 2010 (2 pages) |
2 February 2009 | Annual return made up to 13/01/09 (3 pages) |
2 February 2009 | Annual return made up to 13/01/09 (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 January 2008 | Annual return made up to 13/01/08
|
31 January 2008 | Annual return made up to 13/01/08
|
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
8 February 2007 | Annual return made up to 13/01/07
|
8 February 2007 | Annual return made up to 13/01/07
|
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
7 February 2006 | Annual return made up to 13/01/06
|
7 February 2006 | Annual return made up to 13/01/06
|
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Annual return made up to 13/01/05 (4 pages) |
31 January 2005 | Annual return made up to 13/01/05 (4 pages) |
1 June 2004 | Annual return made up to 13/01/04
|
1 June 2004 | Annual return made up to 13/01/04
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 January 2003 | Annual return made up to 13/01/03 (4 pages) |
21 January 2003 | Annual return made up to 13/01/03 (4 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 January 2002 | Annual return made up to 13/01/02
|
10 January 2002 | Annual return made up to 13/01/02
|
2 March 2001 | Annual return made up to 13/01/01 (4 pages) |
2 March 2001 | Annual return made up to 13/01/01 (4 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
25 January 2000 | Annual return made up to 13/01/00
|
25 January 2000 | Annual return made up to 13/01/00
|
24 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Annual return made up to 13/01/99 (4 pages) |
12 January 1999 | Annual return made up to 13/01/99 (4 pages) |
16 March 1998 | Annual return made up to 13/01/98 (4 pages) |
16 March 1998 | Annual return made up to 13/01/98 (4 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Annual return made up to 13/01/97 (4 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Annual return made up to 13/01/97 (4 pages) |
20 January 1997 | Secretary resigned;director resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Secretary resigned;director resigned (1 page) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
5 January 1996 | Annual return made up to 13/01/96 (4 pages) |
5 January 1996 | Annual return made up to 13/01/96 (4 pages) |
20 March 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
20 March 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|