Montgomery
SY15 6BU
Wales
Director Name | Mr Justin Henry Walford Gray |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2010(86 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Elm House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Mrs Georgina Caroline Thorold |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(88 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Elm House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Peter William Trevor Duckworth |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(65 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 05 February 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Hill Marthwaite Sedbergh Cumbria LA10 5ER |
Director Name | Richard George Clifford Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 1991) |
Role | Manufacturing Chemist |
Correspondence Address | Rosemary Cottage Henbury Macclesfield Cheshire SK11 9PE |
Director Name | George Peter Gray |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(65 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 24 January 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Les Colchiques Vieux Village 74450 Le Chinaillon France |
Secretary Name | Robert Maxwell Clerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(65 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | Haddington House 28 Sidegate Haddington EH41 4BU Scotland |
Director Name | Althea Bronwen Armitage |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1989(65 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 03 January 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Woodgate Farm Oulton Lowe Rushton Tarporley Cheshire CW6 9AY |
Director Name | Peter John Armitage |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(68 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgate Farm Oulton Lowe Rushton Tarporley Cheshire CW6 9AY |
Secretary Name | Toby Prideaux Metcalfe |
---|---|
Status | Resigned |
Appointed | 01 January 2015(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 June 2020) |
Role | Company Director |
Correspondence Address | Earn House Broxden Business Park Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr Colin Douglas Richardson Whittle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 121 High Street Forres IV36 1AB Scotland |
Registered Address | Barvas Lodge Lower Barvas Isle Of Lewis HS2 0RA Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | An Taobh Siar agus Nis |
50 at £0.2 | Mrs A.b. Armitage 6.25% Ordinary |
---|---|
33 at £0.2 | J.s. Duckworth 4.13% Ordinary |
33 at £0.2 | Mrs L.v.s. Lumley 4.13% Ordinary |
33 at £0.2 | Ms F.s. Duckworth 4.13% Ordinary |
200 at £0.2 | Valley Capital LTD 25.00% Ordinary |
175 at £0.2 | Mrs G. Thorold 21.88% Ordinary |
175 at £0.2 | Mrs Nicola Young 21.88% Ordinary |
98 at £0.2 | A.j. Duckworth 12.25% Ordinary |
2 at £0.2 | P.w.t. Duckworth 0.25% Ordinary |
1 at £0.2 | Mrs J.j. Duckworth 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,629 |
Cash | £7,375 |
Current Liabilities | £59,431 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
9 December 1992 | Delivered on: 29 December 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground in barvas and uig on the isle of lewis. Outstanding |
---|---|
21 May 1990 | Delivered on: 7 June 1990 Persons entitled: Shiant Isles LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 2.19 acres barvas, isle of lewis, bounded by public road A857 to south. Outstanding |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
23 March 2023 | Registered office address changed from Elm House Cradlehall Business Park Inverness IV2 5GH United Kingdom to Barvas Lodge Lower Barvas Isle of Lewis HS2 0RA on 23 March 2023 (1 page) |
14 March 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
14 March 2022 | Director's details changed for Mr Justin Henry Walford Gray on 17 January 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
29 June 2020 | Termination of appointment of Toby Prideaux Metcalfe as a secretary on 22 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Colin Douglas Richardson Whittle as a director on 22 June 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 April 2020 | Registered office address changed from 7 the Square Fochabers Morayshire IV32 7DG to Elm House Cradlehall Business Park Inverness IV2 5GH on 20 April 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 March 2019 | Appointment of Mr Colin Douglas Richardson Whittle as a director on 2 January 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
11 December 2018 | Secretary's details changed for Toby Prideaux Metcalfe on 10 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Colin Douglas Richardson Whittle as a director on 1 January 2018 (1 page) |
3 October 2018 | Termination of appointment of Althea Bronwen Armitage as a director on 3 January 2018 (1 page) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
1 April 2017 | Satisfaction of charge 3 in full (4 pages) |
1 April 2017 | Satisfaction of charge 3 in full (4 pages) |
26 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
27 September 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
27 September 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
14 April 2016 | Satisfaction of charge 1 in full (4 pages) |
14 April 2016 | Satisfaction of charge 1 in full (4 pages) |
13 April 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
14 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
26 March 2015 | Appointment of Toby Prideaux Metcalfe as a secretary on 1 January 2015 (2 pages) |
26 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Appointment of Toby Prideaux Metcalfe as a secretary on 1 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Robert Maxwell Clerk as a secretary on 1 January 2015 (1 page) |
26 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Robert Maxwell Clerk as a secretary on 1 January 2015 (1 page) |
26 March 2015 | Appointment of Toby Prideaux Metcalfe as a secretary on 1 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Robert Maxwell Clerk as a secretary on 1 January 2015 (1 page) |
29 August 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
29 August 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 April 2013 | Appointment of Mrs Georgina Caroline Thorold as a director on 27 February 2013 (2 pages) |
7 April 2013 | Termination of appointment of Peter John Armitage as a director on 27 February 2013 (1 page) |
7 April 2013 | Appointment of Mrs Georgina Caroline Thorold as a director on 27 February 2013 (2 pages) |
7 April 2013 | Termination of appointment of Peter John Armitage as a director on 27 February 2013 (1 page) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
24 December 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
5 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 April 2011 | Director's details changed for Frances Silcock Harvey-Miller on 10 February 2011 (3 pages) |
5 April 2011 | Director's details changed for Frances Silcock Harvey-Miller on 10 February 2011 (3 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Appointment of Mr Justin Henry Walford Gray as a director (2 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Appointment of Mr Justin Henry Walford Gray as a director (2 pages) |
4 January 2011 | Termination of appointment of George Gray as a director (1 page) |
4 January 2011 | Termination of appointment of George Gray as a director (1 page) |
28 October 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
28 October 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
11 February 2010 | Termination of appointment of Peter Duckworth as a director (2 pages) |
11 February 2010 | Termination of appointment of Peter Duckworth as a director (2 pages) |
5 February 2010 | Appointment of Frances Silcock Harvey-Miller as a director (3 pages) |
5 February 2010 | Appointment of Frances Silcock Harvey-Miller as a director (3 pages) |
12 January 2010 | Director's details changed for George Peter Gray on 1 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Robert Maxwell Clerk on 1 December 2009 (1 page) |
12 January 2010 | Director's details changed for Peter William Trevor Duckworth on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Althea Bronwen Armitage on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for George Peter Gray on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Althea Bronwen Armitage on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Colin Douglas Richardson Whittle on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for George Peter Gray on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Peter John Armitage on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Peter John Armitage on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Colin Douglas Richardson Whittle on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Peter John Armitage on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Althea Bronwen Armitage on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Peter William Trevor Duckworth on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Colin Douglas Richardson Whittle on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Peter William Trevor Duckworth on 1 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Robert Maxwell Clerk on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Robert Maxwell Clerk on 1 December 2009 (1 page) |
3 November 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
28 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
28 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (7 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (7 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (5 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (5 pages) |
17 December 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
17 December 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
28 March 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
28 March 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
15 January 2007 | Return made up to 04/01/07; full list of members
|
15 January 2007 | Return made up to 04/01/07; full list of members
|
6 February 2006 | Return made up to 04/01/06; full list of members (11 pages) |
6 February 2006 | Return made up to 04/01/06; full list of members (11 pages) |
10 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
10 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members
|
7 January 2005 | Return made up to 04/01/05; full list of members
|
7 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
7 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
10 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
10 January 2004 | Return made up to 04/01/04; full list of members (11 pages) |
10 January 2004 | Return made up to 04/01/04; full list of members (11 pages) |
10 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
23 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 December 2002 | Return made up to 04/01/02; full list of members; amend (9 pages) |
10 December 2002 | Return made up to 04/01/02; full list of members; amend (9 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
7 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
7 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
5 January 2001 | Return made up to 04/01/01; full list of members
|
5 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 January 2001 | Return made up to 04/01/01; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
3 December 1999 | Div 09/12/97 (1 page) |
3 December 1999 | Div 09/12/97 (1 page) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 January 1999 | Return made up to 04/01/99; no change of members (8 pages) |
27 January 1999 | Return made up to 04/01/99; no change of members (8 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 February 1998 | Return made up to 04/01/98; full list of members
|
2 February 1998 | Return made up to 04/01/98; full list of members
|
4 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 January 1997 | Return made up to 04/01/97; no change of members
|
28 January 1997 | Return made up to 04/01/97; no change of members
|
2 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
2 February 1996 | Return made up to 04/01/96; full list of members
|
2 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
2 February 1996 | Return made up to 04/01/96; full list of members
|
29 January 1995 | Return made up to 04/01/95; no change of members (8 pages) |
29 January 1995 | Return made up to 04/01/95; no change of members (8 pages) |
29 January 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
29 January 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
19 January 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
19 January 1994 | Return made up to 04/01/94; no change of members
|
19 January 1994 | Return made up to 04/01/94; no change of members
|
19 January 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
1 March 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
1 March 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
3 February 1993 | Return made up to 04/01/93; full list of members (7 pages) |
3 February 1993 | Return made up to 04/01/93; full list of members (7 pages) |
14 January 1993 | New director appointed (2 pages) |
14 January 1993 | New director appointed (2 pages) |
8 January 1993 | New director appointed (2 pages) |
8 January 1993 | New director appointed (2 pages) |
29 December 1992 | Partic of mort/charge * (3 pages) |
29 December 1992 | Partic of mort/charge * (3 pages) |
4 February 1992 | Return made up to 04/01/92; full list of members (7 pages) |
4 February 1992 | Return made up to 04/01/92; full list of members (7 pages) |
4 February 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
4 February 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
11 May 1991 | Accounts for a small company made up to 31 July 1990 (4 pages) |
11 May 1991 | Accounts for a small company made up to 31 July 1990 (4 pages) |
11 January 1991 | Return made up to 04/01/91; full list of members (9 pages) |
11 January 1991 | Return made up to 04/01/91; full list of members (9 pages) |
7 June 1990 | Partic of mort/charge 6118 (5 pages) |
7 June 1990 | Partic of mort/charge 6118 (5 pages) |
23 February 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
23 February 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
31 January 1990 | Return made up to 26/10/89; full list of members (6 pages) |
31 January 1990 | Return made up to 26/10/89; full list of members (6 pages) |
6 May 1989 | Return made up to 20/10/88; full list of members (7 pages) |
6 May 1989 | Return made up to 20/10/88; full list of members (7 pages) |
18 March 1989 | Full accounts made up to 31 July 1988 (10 pages) |
18 March 1989 | Full accounts made up to 31 July 1988 (10 pages) |
3 February 1988 | Full accounts made up to 31 July 1987 (6 pages) |
3 February 1988 | Full accounts made up to 31 July 1987 (6 pages) |
10 December 1987 | Return made up to 29/10/87; full list of members (7 pages) |
10 December 1987 | Return made up to 29/10/87; full list of members (7 pages) |
11 September 1987 | Accounts for a small company made up to 11 November 1986 (6 pages) |
11 September 1987 | Accounts for a small company made up to 11 November 1986 (6 pages) |
4 March 1987 | Accounting reference date shortened from 11/11 to 31/07 (1 page) |
4 March 1987 | Accounting reference date shortened from 11/11 to 31/07 (1 page) |
3 December 1986 | Return made up to 23/10/86; full list of members (7 pages) |
3 December 1986 | Return made up to 23/10/86; full list of members (7 pages) |
21 November 1986 | Accounts for a small company made up to 11 November 1985 (10 pages) |
21 November 1986 | Accounts for a small company made up to 11 November 1985 (10 pages) |
7 July 1924 | Incorporation (59 pages) |
7 July 1924 | Incorporation (59 pages) |