Westport
06880
Connecticut
United States
Director Name | Mr John Edward Capps |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 April 2009(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 October 2014) |
Role | Executive Vice President - Administration, General |
Country of Residence | Florida United States Of America |
Correspondence Address | 1401 111 Se 8th Avenue Fort Lauderdale Florida Fl 33301 |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2014(22 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 21 October 2014) |
Correspondence Address | 1 Glass Wharf Bristol BS2 0ZX |
Director Name | David Murray Rudin |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | Lodge House Gay Bowers Road Danbury Essex CM3 4JQ |
Director Name | Mr Jeffrey Powell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 April 2005) |
Role | Designer |
Correspondence Address | Rooftops 5 Ryders Way Rickingham Diss Norfolk IP22 1ER |
Director Name | William Royston Jelbart |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | 85 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Director Name | Mr John Oliver Campbell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5GE |
Secretary Name | Barbara Hardiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | 10 Castle Close Great Leighs Chelmsford Essex CM3 1NQ |
Director Name | Richard Heckmann |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2005(13 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 18 September 2005) |
Role | Company Director |
Correspondence Address | 210 N. El Cielo Road Palm Springs California 92262 United States |
Director Name | John Joseph Rangel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2005(13 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 18 September 2005) |
Role | Company Director |
Correspondence Address | 1297 Shorebird Lane Carlsbad California 92009 United States |
Director Name | Mr John Lawrence Tomsett |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Monks Walk Bridge Street Evesham Warwickshire WR11 4SL |
Secretary Name | Diana Crawford |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 April 2005(13 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 18 September 2005) |
Role | Company Director |
Correspondence Address | 263 Chesterfield Newport Beach California Ca 92660 |
Secretary Name | Anita Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 2008) |
Role | Financial Controller |
Correspondence Address | 68 Doverdale Close Redditch Worcestershire B98 7SD |
Director Name | Monte Holt Baier |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2005(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | 5818 El Camino Real Carlsbad Claifornia 92008 United States |
Director Name | Dudley Wayne Mendenhall |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2005(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2008) |
Role | Company Director |
Correspondence Address | 5818 El Camino Real Carlsbad California 92008 United States |
Director Name | John Wayne Merck |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2005(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2008) |
Role | Company Director |
Correspondence Address | 5818 El Camino Real Carlsbad California 92008 United States |
Director Name | Paul Casey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2008) |
Role | Managing Director |
Correspondence Address | The Barn Upper Berrow Farm Feckenham Redditch Worcs B96 6QS |
Secretary Name | Paul Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2008) |
Role | Managing Director |
Correspondence Address | The Barn Upper Berrow Farm Feckenham Redditch Worcs B96 6QS |
Director Name | Mr Graham Thomas |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Thornhill Road Heaton Mersey Stockport SK4 3HL |
Secretary Name | Mr Graham Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Thornhill Road Heaton Mersey Stockport SK4 3HL |
Secretary Name | Mark Anthony Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 May 2013) |
Role | Company Director |
Correspondence Address | 44 Emmerson Avenue Stratford Upon Avon Warwickshire CV37 9DX |
Director Name | Mr Alistair Michael Thorburn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(18 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2010) |
Role | General Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | Pure Fishing Intenational Dorset House 297 Kingsto Leatherhead Surrey KT22 7PL |
Director Name | Mr Alistair Michael Thorburn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2013) |
Role | Genal Manager/ Director |
Country of Residence | United Kingdom |
Correspondence Address | Pure Fishing International Dorset House Kingston Road Leatherhead Surrey KT22 7PL |
Secretary Name | Mr Gilbert Alejandro Huerta |
---|---|
Status | Resigned |
Appointed | 28 May 2013(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Willowburn Willowburn Alnwick Northumberland NE66 2PF |
Registered Address | Willowburn Trading Estate Alnwick Northumberland NE66 2PF |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
1.1k at £1 | Pure Fishing (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Application to strike the company off the register (3 pages) |
9 May 2014 | Registered office address changed from Willowburn Willowburn Alnwick Northumberland NE66 2PF on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Willowburn Willowburn Alnwick Northumberland NE66 2PF on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Willowburn Willowburn Alnwick Northumberland NE66 2PF on 9 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages) |
11 April 2014 | Register(s) moved to registered inspection location (2 pages) |
11 April 2014 | Register(s) moved to registered inspection location (2 pages) |
9 April 2014 | Termination of appointment of Gilbert Huerta as a secretary (2 pages) |
9 April 2014 | Register inspection address has been changed (2 pages) |
9 April 2014 | Termination of appointment of Gilbert Huerta as a secretary (2 pages) |
9 April 2014 | Appointment of Quayseco Limited as a secretary (3 pages) |
9 April 2014 | Appointment of Quayseco Limited as a secretary (3 pages) |
9 April 2014 | Register inspection address has been changed (2 pages) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
4 February 2014 | Registered office address changed from 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW England on 4 February 2014 (1 page) |
13 December 2013 | Termination of appointment of Alistair Thorburn as a director (1 page) |
13 December 2013 | Termination of appointment of Alistair Thorburn as a director (1 page) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 June 2013 | Appointment of Mr Gilbert Alejandro Huerta as a secretary (1 page) |
10 June 2013 | Appointment of Mr Gilbert Alejandro Huerta as a secretary (1 page) |
7 June 2013 | Termination of appointment of Mark Oliver as a secretary (1 page) |
7 June 2013 | Termination of appointment of Mark Oliver as a secretary (1 page) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 September 2010 | Termination of appointment of Alistair Thorburn as a director (1 page) |
8 September 2010 | Termination of appointment of Alistair Thorburn as a director (1 page) |
16 July 2010 | Appointment of Alistair Michael Thorburn as a director (3 pages) |
16 July 2010 | Appointment of Alistair Michael Thorburn as a director (3 pages) |
15 July 2010 | Appointment of Alistair Michael Thorburn as a director (4 pages) |
15 July 2010 | Appointment of Alistair Michael Thorburn as a director (4 pages) |
7 July 2010 | Termination of appointment of Graham Thomas as a director (1 page) |
7 July 2010 | Termination of appointment of Graham Thomas as a director (1 page) |
19 February 2010 | Director's details changed for Graham Thomas on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Graham Thomas on 19 February 2010 (2 pages) |
2 November 2009 | Registered office address changed from Po Box 1 Broad Ground Road Lakeside Redditch Worcestershire B98 8NQ on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Po Box 1 Broad Ground Road Lakeside Redditch Worcestershire B98 8NQ on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Po Box 1 Broad Ground Road Lakeside Redditch Worcestershire B98 8NQ on 2 November 2009 (1 page) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
22 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 19/02/08; full list of members (5 pages) |
21 April 2009 | Return made up to 19/02/08; full list of members (5 pages) |
9 April 2009 | Director appointed richard todd sansone (2 pages) |
9 April 2009 | Director appointed john edwards capps (2 pages) |
9 April 2009 | Director appointed richard todd sansone (2 pages) |
9 April 2009 | Director appointed john edwards capps (2 pages) |
1 April 2009 | Appointment terminated secretary graham thomas (1 page) |
1 April 2009 | Secretary appointed mark anthony oliver (2 pages) |
1 April 2009 | Appointment terminated secretary graham thomas (1 page) |
1 April 2009 | Secretary appointed mark anthony oliver (2 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
31 December 2008 | Secretary appointed graham thomas (2 pages) |
31 December 2008 | Appointment terminated secretary anita richmond (1 page) |
31 December 2008 | Secretary appointed graham thomas (2 pages) |
31 December 2008 | Appointment terminated secretary anita richmond (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
13 October 2008 | Appointment terminated director and secretary paul casey (1 page) |
13 October 2008 | Appointment terminated director and secretary paul casey (1 page) |
10 October 2008 | Director appointed graham thomas (2 pages) |
10 October 2008 | Appointment terminated director dudley mendenhall (1 page) |
10 October 2008 | Appointment terminated director john merck (1 page) |
10 October 2008 | Director appointed graham thomas (2 pages) |
10 October 2008 | Appointment terminated director dudley mendenhall (1 page) |
10 October 2008 | Appointment terminated director john merck (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 19/02/07; full list of members
|
26 March 2007 | Return made up to 19/02/07; full list of members
|
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
29 April 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
29 April 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
26 April 2005 | Return made up to 19/02/05; full list of members; amend (7 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 19/02/05; full list of members; amend (7 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Ad 30/09/02--------- £ si 5@1 (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: mews place, the street, hatfield peverel, essex, CM3 2EH (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Ad 30/09/02--------- £ si 5@1 (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: mews place, the street, hatfield peverel, essex, CM3 2EH (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
16 March 2005 | Return made up to 19/02/05; full list of members
|
16 March 2005 | Return made up to 19/02/05; full list of members
|
4 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
4 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
20 February 2004 | Return made up to 19/02/04; full list of members
|
20 February 2004 | Return made up to 19/02/04; full list of members
|
6 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
19 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
19 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
1 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: ocean house, waterloo lane, chelmsford, essex CM1 1BD (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: ocean house, waterloo lane, chelmsford, essex CM1 1BD (1 page) |
16 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 March 2002 | Return made up to 19/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 19/02/02; full list of members (7 pages) |
11 July 2001 | Ad 30/05/01--------- £ si 120@1=120 £ ic 1000/1120 (2 pages) |
11 July 2001 | Nc inc already adjusted 30/05/01 (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Resolutions
|
11 July 2001 | Nc inc already adjusted 30/05/01 (1 page) |
11 July 2001 | Ad 30/05/01--------- £ si 120@1=120 £ ic 1000/1120 (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 19/02/01; full list of members
|
20 March 2001 | Return made up to 19/02/01; full list of members
|
19 March 2001 | Full accounts made up to 30 September 2000 (15 pages) |
19 March 2001 | Full accounts made up to 30 September 2000 (15 pages) |
13 March 2000 | Return made up to 19/02/00; full list of members
|
13 March 2000 | Return made up to 19/02/00; full list of members
|
5 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: carlton house, 31-34 railway street, chelmsford, essex CM1 1NJ (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: carlton house, 31-34 railway street, chelmsford, essex CM1 1NJ (1 page) |
16 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: aquila house, waterloo lane, chelmsford, essex. CM1 1BN (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: aquila house, waterloo lane, chelmsford, essex. CM1 1BN (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
25 March 1998 | Return made up to 19/02/98; no change of members (5 pages) |
25 March 1998 | Return made up to 19/02/98; no change of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 March 1997 | Location of register of members (1 page) |
18 March 1997 | Location of register of members (1 page) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
31 March 1996 | Director's particulars changed (1 page) |
31 March 1996 | Return made up to 19/02/96; no change of members (5 pages) |
31 March 1996 | Return made up to 19/02/96; no change of members (5 pages) |
31 March 1996 | Director's particulars changed (1 page) |
27 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
21 March 1995 | Return made up to 19/02/95; no change of members (10 pages) |
21 March 1995 | Return made up to 19/02/95; no change of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 February 1992 | Incorporation (15 pages) |
19 February 1992 | Incorporation (15 pages) |