Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NX
Scotland
Director Name | Mr Sid Sadique |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2015(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
Director Name | Mr Stephen Michael Richardson |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2015(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
Director Name | Mr Martin Roy Ashcroft |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2016(63 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 14 August 2018) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
Director Name | Robert William Carruthers Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 2 Peace Avenue Kilmarnock Ayrshire KA1 2RN Scotland |
Director Name | Alan McKechnie |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 115 Low Waters Road Hamilton ML3 7QG Scotland |
Secretary Name | Bridie McKechnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 115 Low Waters Road Hamilton Lanarkshire ML3 7QG Scotland |
Director Name | Isamu Akiyama |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2007(54 years after company formation) |
Appointment Duration | 2 years (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | Flat 4 Katherine Court 2c Castellain Road London W9 1EZ |
Director Name | Hidehiko Seki |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2007(54 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2009) |
Role | Senior Adviser |
Correspondence Address | 19 Cotman Westleigh Avenue London SW15 6RG |
Secretary Name | Mr Steven Andrew Nicholas Paxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(54 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Hall Lane Antrobus Northwich Cheshire CW9 6BJ |
Director Name | Mr Steven Andrew Nicholas Paxton |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Birdsfield Works Blantyre Lanarkshire G72 0XG Scotland |
Director Name | Mr Yoshiyuki Fujioka |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 June 2009(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Birdsfield Works Blantyre Lanarkshire G72 0XG Scotland |
Director Name | Mr Peadar James O'Reilly |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2012(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Penny Black Court 21a Barton Road Worsley Manchester M28 2PD |
Director Name | Mr Michael James Fletcher |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Browning Drive Winwick Warrington WA2 8XL |
Director Name | Mr David Christopher Foreman |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 The Edge Clowes Street Salford M3 5ND |
Director Name | Mr David James Smith |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 January 2015(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2016) |
Role | Engineering Director |
Country of Residence | Scotland |
Correspondence Address | 1 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
Director Name | Mr Kevin Ballantyne |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 January 2015(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
Director Name | Mr Matthew Norcliffe |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
Website | alexinglis.co.uk |
---|---|
Telephone | 01698 823213 |
Telephone region | Motherwell |
Registered Address | 1 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
9.5k at £1 | Noblet Municipal Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,962,196 |
Gross Profit | £601,495 |
Net Worth | £1,352,130 |
Cash | £60,727 |
Current Liabilities | £843,489 |
Latest Accounts | 30 September 2017 (5 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 October 2012 | Delivered on: 27 October 2012 Persons entitled: Centric Spv 1 Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
19 April 1991 | Delivered on: 8 May 1991 Satisfied on: 30 May 2007 Persons entitled: Hamilton District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.25 acres of ground in blantyre under exception. Fully Satisfied |
8 June 1988 | Delivered on: 15 June 1988 Satisfied on: 30 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as birdsfield works, blantyre. Fully Satisfied |
18 February 1985 | Delivered on: 25 February 1985 Satisfied on: 17 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2018 | Application to strike the company off the register (3 pages) |
14 March 2018 | Accounts for a small company made up to 30 September 2017 (17 pages) |
13 March 2018 | Second filing of the annual return made up to 18 November 2015 (22 pages) |
29 December 2017 | Resolutions
|
1 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
30 September 2017 | Satisfaction of charge 4 in full (4 pages) |
30 September 2017 | Satisfaction of charge 4 in full (4 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
13 February 2017 | Termination of appointment of David James Smith as a director on 31 December 2016 (1 page) |
13 February 2017 | Termination of appointment of Kevin Ballantyne as a director on 31 December 2016 (1 page) |
13 February 2017 | Termination of appointment of David James Smith as a director on 31 December 2016 (1 page) |
13 February 2017 | Termination of appointment of Kevin Ballantyne as a director on 31 December 2016 (1 page) |
6 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 July 2016 | Appointment of Mr Martin Roy Ashcroft as a director on 19 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Matthew Norcliffe as a director on 19 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Martin Roy Ashcroft as a director on 19 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Matthew Norcliffe as a director on 19 July 2016 (1 page) |
13 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
13 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
15 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 September 2015 | Termination of appointment of Peadar James O'reilly as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Peadar James O'reilly as a director on 25 September 2015 (1 page) |
17 July 2015 | Registered office address changed from Birdsfield Works Blantyre Lanarkshire G72 0XG to C/O C/O Riverside Truck Rental Ltd 1 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Birdsfield Works Blantyre Lanarkshire G72 0XG to C/O C/O Riverside Truck Rental Ltd 1 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX on 17 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
9 June 2015 | Appointment of Mr David James Smith as a director on 30 January 2015 (2 pages) |
9 June 2015 | Appointment of Mr Kevin Ballantyne as a director on 30 January 2015 (2 pages) |
9 June 2015 | Appointment of Mr David James Smith as a director on 30 January 2015 (2 pages) |
9 June 2015 | Appointment of Mr Kevin Ballantyne as a director on 30 January 2015 (2 pages) |
8 May 2015 | Company name changed alex. Inglis & company (blantyre) LIMITED\certificate issued on 08/05/15
|
8 May 2015 | Company name changed alex. Inglis & company (blantyre) LIMITED\certificate issued on 08/05/15
|
19 February 2015 | Appointment of Mr Sid Sadique as a director on 30 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Matthew Norcliffe as a director on 30 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of David James Smith as a director on 30 January 2015 (1 page) |
19 February 2015 | Appointment of Mr Steven Richardson as a director on 30 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of David Christopher Foreman as a director on 30 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Michael James Fletcher as a director on 30 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Steven Andrew Nicholas Paxton as a director on 30 January 2015 (1 page) |
19 February 2015 | Appointment of Mr Sid Sadique as a director on 30 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Matthew Norcliffe as a director on 30 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of David James Smith as a director on 30 January 2015 (1 page) |
19 February 2015 | Appointment of Mr Steven Richardson as a director on 30 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of David Christopher Foreman as a director on 30 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Michael James Fletcher as a director on 30 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Steven Andrew Nicholas Paxton as a director on 30 January 2015 (1 page) |
9 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
29 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
29 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
9 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
23 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
23 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
30 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Memorandum and Articles of Association (6 pages) |
29 November 2012 | Memorandum and Articles of Association (6 pages) |
19 November 2012 | Appointment of Peadar James O'reilly as a director (2 pages) |
19 November 2012 | Appointment of Mr Michael James Fletcher as a director (2 pages) |
19 November 2012 | Appointment of David Christopher Foreman as a director (2 pages) |
19 November 2012 | Appointment of Peadar James O'reilly as a director (2 pages) |
19 November 2012 | Appointment of Mr Michael James Fletcher as a director (2 pages) |
19 November 2012 | Appointment of David Christopher Foreman as a director (2 pages) |
13 November 2012 | Termination of appointment of Yoshiyuki Fujioka as a director (1 page) |
13 November 2012 | Termination of appointment of Yoshiyuki Fujioka as a director (1 page) |
12 November 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
12 November 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
27 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Melanie Daniels on 18 November 2009 (1 page) |
19 November 2009 | Director's details changed for David James Smith on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Steven Andrew Nicholas Paxton on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Melanie Daniels on 18 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Yoshiyuki Fujioka on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Melanie Daniels on 18 November 2009 (1 page) |
19 November 2009 | Director's details changed for David James Smith on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Steven Andrew Nicholas Paxton on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Melanie Daniels on 18 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Yoshiyuki Fujioka on 18 November 2009 (2 pages) |
24 June 2009 | Director appointed yoshiyuki fujioka (2 pages) |
24 June 2009 | Appointment terminated director isamu akiyama (1 page) |
24 June 2009 | Director appointed yoshiyuki fujioka (2 pages) |
24 June 2009 | Appointment terminated director isamu akiyama (1 page) |
9 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 March 2009 | Appointment terminated director hidehiko seki (1 page) |
5 March 2009 | Appointment terminated secretary steven paxton (1 page) |
5 March 2009 | Secretary appointed melanie daniels (2 pages) |
5 March 2009 | Director appointed steven andrew nicholas paxton (1 page) |
5 March 2009 | Appointment terminated director hidehiko seki (1 page) |
5 March 2009 | Appointment terminated secretary steven paxton (1 page) |
5 March 2009 | Secretary appointed melanie daniels (2 pages) |
5 March 2009 | Director appointed steven andrew nicholas paxton (1 page) |
18 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
11 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 November 2007 | Return made up to 18/11/07; full list of members (7 pages) |
28 November 2007 | Return made up to 18/11/07; full list of members (7 pages) |
20 August 2007 | Auditor's resignation (2 pages) |
20 August 2007 | Auditor's resignation (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Dec mort/charge * (2 pages) |
28 November 2006 | Return made up to 18/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 18/11/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2005 | Return made up to 18/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 18/11/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
11 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 March 2002 | Memorandum and Articles of Association (11 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Memorandum and Articles of Association (11 pages) |
21 March 2002 | Resolutions
|
21 November 2001 | Return made up to 04/12/01; full list of members (6 pages) |
21 November 2001 | Return made up to 04/12/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
6 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 November 1998 | Return made up to 04/12/98; full list of members (6 pages) |
27 November 1998 | Return made up to 04/12/98; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
1 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
2 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 November 1995 | Return made up to 04/12/95; no change of members (4 pages) |
21 November 1995 | Return made up to 04/12/95; no change of members (4 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 January 1995 | Resolutions
|
5 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
15 December 1994 | Return made up to 04/12/94; no change of members
|
15 December 1994 | Return made up to 04/12/94; no change of members
|
19 December 1993 | Return made up to 04/12/93; full list of members (6 pages) |
19 December 1993 | Return made up to 04/12/93; full list of members (6 pages) |
8 April 1993 | Return made up to 04/12/92; no change of members
|
8 April 1993 | Return made up to 04/12/92; no change of members
|
10 December 1991 | Return made up to 04/12/91; no change of members
|
10 December 1991 | Return made up to 04/12/91; no change of members
|
6 December 1990 | Return made up to 04/12/90; full list of members (6 pages) |
6 December 1990 | Return made up to 04/12/90; full list of members (6 pages) |
20 January 1990 | Return made up to 31/12/89; full list of members (6 pages) |
20 January 1990 | Return made up to 31/12/89; full list of members (6 pages) |
17 March 1989 | Return made up to 30/12/88; full list of members (6 pages) |
17 March 1989 | Return made up to 30/12/88; full list of members (6 pages) |
24 June 1988 | G169 10500 @ £1 ord 210688 (1 page) |
24 June 1988 | G169 10500 @ £1 ord 210688 (1 page) |
7 June 1988 | Resolutions
|
7 June 1988 | Resolutions
|
7 June 1988 | Resolutions
|
7 June 1988 | Resolutions
|
1 February 1988 | Return made up to 24/12/87; full list of members (6 pages) |
1 February 1988 | Return made up to 24/12/87; full list of members (6 pages) |
3 February 1987 | Return made up to 27/11/86; full list of members (6 pages) |
3 February 1987 | Return made up to 27/11/86; full list of members (6 pages) |
8 June 1953 | Allotment of shares (4 pages) |
8 June 1953 | Allotment of shares (4 pages) |
8 May 1953 | Increase in nominal capital (2 pages) |
8 May 1953 | Increase in nominal capital (2 pages) |