Thornaby
Cleveland
TS17 6BG
Director Name | Mr Shantha Upali Samarage |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Robin Sinclair Campbell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2000) |
Role | Teacher |
Correspondence Address | 24 Anchorage Mews Stockton On Tees TS17 6BG |
Director Name | Philip Richard Winspear |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1999) |
Role | Bank Manager |
Correspondence Address | 2 Anchorage Mews Victoria Lock Stockton On Tees Cleveland TS17 6BG |
Director Name | David Willoughby Nicholls |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 1998) |
Role | Bank Manager |
Correspondence Address | 26 Anchorage Mews Stockton On Tees TS17 6BG |
Director Name | Dr Richard Morland Adamson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1998) |
Role | Doctor |
Correspondence Address | 17 Anchorage Mews Victoria Lock Thornaby On Tees Cleveland TS17 6BG |
Secretary Name | Philip Richard Winspear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 2 Anchorage Mews Victoria Lock Stockton On Tees Cleveland TS17 6BG |
Secretary Name | Carol Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 24 Anchorage Mews Thornaby Stockton On Tees Cleveland TS17 6BG |
Director Name | Janet Anne Arber |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 June 2000) |
Role | Teacher |
Correspondence Address | 4 Anchorage Mews Thornaby Stockton On Tees Cleveland TS17 6BG |
Director Name | Matthew Haworth |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2004) |
Role | Teacher |
Correspondence Address | 1 Anchorage Mews Thornaby Stockton On Tees Cleveland TS17 6BG |
Director Name | Jill Roberts |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 March 2006) |
Role | Retired |
Correspondence Address | 2 Anchorage Mews Thornaby Stockton On Tees Cleveland TS17 6BG |
Secretary Name | Matthew Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2004) |
Role | Teacher |
Correspondence Address | 1 Anchorage Mews Thornaby Stockton On Tees Cleveland TS17 6BG |
Director Name | Martin Adamson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2004) |
Role | Retired |
Correspondence Address | 24 Westminster Oval Norton Stockton On Tees Cleveland TS20 1UX |
Director Name | Elizabeth Myers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2006) |
Role | Civil Servant |
Correspondence Address | 1 Anchorage Mews Thornaby Stockton On Tees Cleveland TS17 6BG |
Secretary Name | Ms Julie Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(10 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Anchorage Mews Thornaby Cleveland TS17 6BG |
Secretary Name | Michael Carter Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(10 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 November 2005) |
Role | Estate Agent |
Correspondence Address | 48a High Street Yarm Cleveland TS15 9AH |
Secretary Name | Mrs Joy Warby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 September 2015) |
Role | M Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Director Name | Paul Brian Duke |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(12 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 December 2006) |
Role | Retired |
Correspondence Address | 12 Anchorage Mews Thornaby North Yorks TS17 6BG |
Director Name | Mr Alan Kitching |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 November 2011) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | Croft House Ingleby Greenhow, Great Ayton Middlesbrough Cleveland TS9 6LL |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 1/3 Evron Place Hertford SG14 1PA |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2015(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2017) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Registered Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,106 |
Cash | £24,341 |
Current Liabilities | £928 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
8 February 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
---|---|
11 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
24 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Cosec Management Services Limited as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Twon & City 2nd Floor North Point Faverdale North Darlington DL3 0PH on 2 January 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Appointment of Shantha Samarage as a director on 1 October 2016 (2 pages) |
19 April 2017 | Appointment of Shantha Samarage as a director on 1 October 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
17 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
2 March 2016 | Termination of appointment of a secretary (1 page) |
2 March 2016 | Termination of appointment of a secretary (1 page) |
14 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page) |
15 October 2015 | Termination of appointment of Joy Warby as a secretary on 1 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Joy Warby as a secretary on 1 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Joy Warby as a secretary on 1 September 2015 (1 page) |
7 October 2015 | Registered office address changed from 27 Duke Street Darlington Co Durham DL3 7RX to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 27 Duke Street Darlington Co Durham DL3 7RX to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 27 Duke Street Darlington Co Durham DL3 7RX to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Cosec Management Services Limited as a secretary on 24 September 2015 (3 pages) |
7 October 2015 | Appointment of Cosec Management Services Limited as a secretary on 24 September 2015 (3 pages) |
30 March 2015 | Annual return made up to 11 March 2015 no member list (3 pages) |
30 March 2015 | Annual return made up to 11 March 2015 no member list (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 July 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 July 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Annual return made up to 11 March 2014 no member list (3 pages) |
18 March 2014 | Annual return made up to 11 March 2014 no member list (3 pages) |
13 March 2013 | Annual return made up to 11 March 2013 no member list (3 pages) |
13 March 2013 | Annual return made up to 11 March 2013 no member list (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 March 2012 | Annual return made up to 11 March 2012 no member list (2 pages) |
21 March 2012 | Annual return made up to 11 March 2012 no member list (2 pages) |
21 March 2012 | Secretary's details changed for Mrs Joy Warby on 21 March 2012 (1 page) |
21 March 2012 | Director's details changed for Julie Ann Clark on 21 March 2012 (2 pages) |
21 March 2012 | Secretary's details changed for Mrs Joy Warby on 21 March 2012 (1 page) |
21 March 2012 | Director's details changed for Julie Ann Clark on 21 March 2012 (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 November 2011 | Termination of appointment of Alan Kitching as a director (2 pages) |
17 November 2011 | Termination of appointment of Alan Kitching as a director (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 11 March 2011 (14 pages) |
16 March 2011 | Annual return made up to 11 March 2011 (14 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Annual return made up to 11 March 2010 (14 pages) |
22 March 2010 | Annual return made up to 11 March 2010 (14 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 March 2009 | Annual return made up to 11/03/09 (10 pages) |
17 March 2009 | Annual return made up to 11/03/09 (10 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 April 2008 | Annual return made up to 11/03/08 (4 pages) |
9 April 2008 | Annual return made up to 11/03/08 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 March 2007 | Annual return made up to 11/03/07 (4 pages) |
23 March 2007 | Annual return made up to 11/03/07 (4 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
4 September 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
4 September 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
22 March 2006 | Annual return made up to 11/03/06 (4 pages) |
22 March 2006 | Annual return made up to 11/03/06 (4 pages) |
27 February 2006 | Director resigned (2 pages) |
27 February 2006 | Director resigned (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 27 duke street darlington co durham DL3 7RX (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 27 duke street darlington co durham DL3 7RX (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 48A high street yarm cleveland TS15 9AH (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 48A high street yarm cleveland TS15 9AH (1 page) |
2 December 2005 | Secretary resigned (1 page) |
26 April 2005 | Annual return made up to 11/03/05
|
26 April 2005 | Annual return made up to 11/03/05
|
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | New secretary appointed (1 page) |
6 September 2004 | Accounts made up to 31 December 2003 (10 pages) |
6 September 2004 | Accounts made up to 31 December 2003 (10 pages) |
18 June 2004 | Annual return made up to 11/03/04
|
18 June 2004 | Annual return made up to 11/03/04
|
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | New secretary appointed (1 page) |
11 June 2004 | New secretary appointed (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (10 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (10 pages) |
2 April 2003 | Annual return made up to 11/03/03 (5 pages) |
2 April 2003 | Annual return made up to 11/03/03 (5 pages) |
28 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
28 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Annual return made up to 11/03/02 (4 pages) |
23 May 2002 | Annual return made up to 11/03/02 (4 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (9 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 1-3 evron place hertford herts SG14 1PA (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 1-3 evron place hertford herts SG14 1PA (1 page) |
17 April 2001 | Annual return made up to 11/03/01 (3 pages) |
17 April 2001 | Annual return made up to 11/03/01 (3 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Accounts made up to 31 December 1999 (8 pages) |
11 August 2000 | Accounts made up to 31 December 1999 (8 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
11 April 2000 | Annual return made up to 11/03/00
|
11 April 2000 | Annual return made up to 11/03/00
|
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
27 July 1999 | Accounts made up to 31 December 1998 (8 pages) |
27 July 1999 | Accounts made up to 31 December 1998 (8 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Annual return made up to 11/03/99 (4 pages) |
1 April 1999 | Annual return made up to 11/03/99 (4 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
22 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
22 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
20 July 1997 | Accounts made up to 31 December 1996 (8 pages) |
20 July 1997 | Accounts made up to 31 December 1996 (8 pages) |
17 April 1997 | Annual return made up to 11/03/97 (6 pages) |
17 April 1997 | Annual return made up to 11/03/97 (6 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | New secretary appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
19 July 1996 | Accounts made up to 31 December 1995 (9 pages) |
19 July 1996 | Accounts made up to 31 December 1995 (9 pages) |
25 March 1996 | Annual return made up to 11/03/96 (4 pages) |
25 March 1996 | Annual return made up to 11/03/96 (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 March 1995 | Annual return made up to 11/03/95 (4 pages) |
31 March 1995 | Annual return made up to 11/03/95 (4 pages) |
11 March 1994 | Incorporation (25 pages) |
11 March 1994 | Incorporation (25 pages) |