Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Director Name | Ms Katie Elizabeth Smart |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(70 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS Scotland |
Secretary Name | Tarmac Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2016(67 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | John Arthur Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 1992) |
Role | Secretary |
Correspondence Address | 37 Arbour Close Bilton Rugby Warwickshire CV22 6EH |
Director Name | Trevor Wilkinson Lythe |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Woodside 11 Babworth Crescent Retford Nottinghamshire DN22 7NL |
Director Name | Peter Roberts |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | 4 Milestone Drive Dunchurch Road Rugby Warwickshire CV22 6SR |
Secretary Name | John Arthur Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 37 Arbour Close Bilton Rugby Warwickshire CV22 6EH |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 1992) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Mr Robert David Andrews |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1996) |
Role | Ca |
Country of Residence | England |
Correspondence Address | 60 Longdown Lane North Epsom Surrey KT17 3JG |
Director Name | Stephen Rothwell O'Brien |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1996) |
Role | Executive |
Correspondence Address | Streels Ebernoe Petworth West Sussex GU28 9LD |
Secretary Name | Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 65 Somerset Road Meadvale Redhill Surrey RH1 6ND |
Director Name | Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(47 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 1996) |
Role | Assistant Co Sec |
Correspondence Address | 65 Somerset Road Meadvale Redhill Surrey RH1 6ND |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(48 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 31 July 1996) |
Role | Accountant |
Correspondence Address | 68 Tudor Hill Sutton Coldfield West Midlands B73 6BE |
Director Name | Martyn Stuart Clamp |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(48 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Churchill Close Ashby De La Zouch Leicestershire LE65 2LR |
Director Name | John Edward Milham |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(48 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | The Dower House 39 Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN |
Secretary Name | Anthony John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(48 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 70 Macaulay Road Lutterworth Leicestershire LE17 4XB |
Director Name | Mr Geoffrey Ronald Bull |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(48 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Highfields Close Ashby De La Zouch Leicestershire LE65 2FN |
Secretary Name | Andrew Stephen Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | Whitebeam House 1 Greaves Close Warwick CV34 6LU |
Secretary Name | Mr Stephen Philip Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(50 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS Scotland |
Director Name | Mr Keith Frederick Ronald Morton |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ridges Coven Road Brewood Staffordshire ST19 9DF |
Director Name | Mr Kevin John Sims |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(60 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR Scotland |
Director Name | Mr Stephen Philip Hardy |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(62 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS Scotland |
Director Name | Mr Michael John Choules |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS Scotland |
Secretary Name | Redland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1994) |
Correspondence Address | Redland House Reigate Surrey RH2 0SJ |
Telephone | 01506 635433 |
---|---|
Telephone region | Bathgate |
Registered Address | Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
1 at £1 | Crh (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 7 February 2023 (overdue) |
8 February 2022 | Confirmation statement made on 24 January 2022 with updates (2 pages) |
---|---|
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 February 2021 | Confirmation statement made on 24 January 2021 with no updates (2 pages) |
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
11 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 24 January 2019 with updates (3 pages) |
2 November 2018 | Appointment of Ms Katie Elizabeth Smart as a director on 30 September 2018 (2 pages) |
2 November 2018 | Termination of appointment of Michael John Choules as a director on 30 September 2018 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
27 February 2018 | Confirmation statement made on 24 January 2018 with no updates (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 February 2017 | Appointment of Mr Michael John Choules as a director on 1 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Andrew John William Donnan on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Michael John Choules as a director on 1 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Andrew John William Donnan on 20 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
6 July 2016 | Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016 (1 page) |
6 July 2016 | Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 May 2016 (2 pages) |
6 July 2016 | Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016 (1 page) |
6 July 2016 | Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 May 2016 (2 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
17 February 2015 | Registered office address changed from Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from , Mossend Railhead Reema Road, Bellshill, Lanarkshire, ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from , Mossend Railhead Reema Road, Bellshill, Lanarkshire, ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
13 January 2015 | Appointment of Mr Andrew John William Donnan as a director on 11 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Kevin John Sims as a director on 11 December 2014 (1 page) |
13 January 2015 | Appointment of Mr Andrew John William Donnan as a director on 11 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Kevin John Sims as a director on 11 December 2014 (1 page) |
28 October 2014 | Statement of capital on 28 October 2014
|
28 October 2014 | Statement by Directors (1 page) |
28 October 2014 | Solvency Statement dated 16/10/14 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Statement of capital on 28 October 2014
|
28 October 2014 | Statement by Directors (1 page) |
28 October 2014 | Solvency Statement dated 16/10/14 (1 page) |
28 October 2014 | Resolutions
|
28 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
28 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 November 2013 | Registered office address changed from Centurion Works Old Edinburgh Road Tannochside Uddingston Lanarkshire G71 6HL on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from , Centurion Works, Old Edinburgh Road, Tannochside Uddingston, Lanarkshire, G71 6HL on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from , Centurion Works, Old Edinburgh Road, Tannochside Uddingston, Lanarkshire, G71 6HL on 11 November 2013 (1 page) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Mr Kevin John Sims on 30 January 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Mr Stephen Philip Hardy on 31 January 2011 (1 page) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Secretary's details changed for Mr Stephen Philip Hardy on 31 January 2011 (1 page) |
4 February 2011 | Director's details changed for Mr Kevin John Sims on 30 January 2011 (2 pages) |
14 January 2011 | Appointment of Mr Stephen Philip Hardy as a director (2 pages) |
14 January 2011 | Termination of appointment of Keith Morton as a director (1 page) |
14 January 2011 | Appointment of Mr Stephen Philip Hardy as a director (2 pages) |
14 January 2011 | Termination of appointment of Keith Morton as a director (1 page) |
1 November 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 November 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 August 2008 | Director appointed kevin john sims (3 pages) |
27 August 2008 | Director appointed kevin john sims (3 pages) |
19 August 2008 | Appointment terminated director geoffrey bull (1 page) |
19 August 2008 | Appointment terminated director geoffrey bull (1 page) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 February 2008 | Location of register of members (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 August 2007 | Return made up to 31/01/07; full list of members (7 pages) |
17 August 2007 | Return made up to 31/01/07; full list of members (7 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 June 2006 | Return made up to 31/01/06; full list of members (28 pages) |
8 June 2006 | Return made up to 31/01/06; full list of members (28 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members
|
14 February 2005 | Return made up to 31/01/05; full list of members
|
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 31/01/04; full list of members
|
11 June 2004 | Return made up to 31/01/04; full list of members
|
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 June 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 June 2003 | Return made up to 31/01/03; full list of members (7 pages) |
19 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
9 May 2001 | Return made up to 31/01/01; full list of members
|
9 May 2001 | Return made up to 31/01/01; full list of members
|
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: armadale bathgate west lothian EH48 2JU (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: armadale, bathgate, west lothian, EH48 2JU (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
15 March 1999 | Return made up to 31/01/99; no change of members (5 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Return made up to 31/01/99; no change of members (5 pages) |
15 March 1999 | Secretary resigned (1 page) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 May 1997 | New secretary appointed (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New secretary appointed (1 page) |
1 May 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | New secretary appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
22 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
22 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 February 1996 | Return made up to 31/01/96; no change of members (6 pages) |
19 February 1996 | Return made up to 31/01/96; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
1 March 1971 | Alter mem and arts (12 pages) |
1 March 1971 | Alter mem and arts (12 pages) |
24 June 1948 | Incorporation (31 pages) |
24 June 1948 | Incorporation (31 pages) |