Stoneclough Road
Kearsley
Manchester
M26 1GG
Director Name | Mr Clifford Gwyn Davies |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(55 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Manish Prasad |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(59 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Director Name | Mrs Sharon Patricia Letters |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2015(61 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(62 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | William Roger Smith |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Director Name | William Belford Howell |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 1988(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1990) |
Role | Dental Surgeon |
Correspondence Address | 91 The Broadway London SW19 1QE |
Director Name | Raymond Philip Carter |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 1988(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1990) |
Role | Dental Surgeon |
Correspondence Address | 94 Dorset Road London SW19 3HD |
Director Name | Leslie Gordon Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1990) |
Role | Dental Surgeon |
Correspondence Address | 5 Ravenscourt Avenue London W6 0SL |
Secretary Name | Alma Gwendoline Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1990) |
Role | Company Director |
Correspondence Address | 91 The Broadway London SW19 1QE |
Director Name | Bernard Leonard Cohen |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1990(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 June 1996) |
Role | Dentist |
Correspondence Address | 7 Chapel Lane Halebarns Altrincham Cheshire WA15 0HN |
Director Name | Michael Jeffrey Isaacs |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1990(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 3 Valley Road Cheadle Cheshire SK8 1HY |
Secretary Name | David Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1990(35 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 May 1990) |
Role | Company Director |
Correspondence Address | 1 Manchester Road Heaton Norris Stockport Cheshire SK4 1TX |
Secretary Name | Michael Andrew Radnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 1992) |
Role | Management Consultant |
Correspondence Address | 16 Arlington Road Cheadle Cheshire SK8 1LW |
Director Name | Dr Richard William Hale |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1994) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 2 Midland Road Stockport Cheshire SK5 6PY |
Secretary Name | Mr Gary Kevin Vicary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 481 Didsbury Road Heaton Mersey Stockport Cheshire SK3 3AY |
Director Name | Ivan Alan Peter Lee |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 1994) |
Role | Managing Director |
Correspondence Address | 150 Whalley Road Wilpshire Blackburn Lancashire BB1 9LJ |
Secretary Name | Mr Robert David Uttley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(40 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaw Cottage Langfield Todmorden Lancashire OL14 6HP |
Director Name | David Nathan Hudaly |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(41 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acrefield Park Liverpool Merseyside L25 6JX |
Secretary Name | Mark Seekings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(41 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 4 Woodstock Drive Worsley Manchester M28 2WW |
Secretary Name | Amanda Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Sun Cottage 2 Tanners Street Ramsbottom Lancashire BL0 9ES |
Director Name | Mr Simon Richard Lewis |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 2004) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Hapenny Field Noctorum Lane Noctorum Birkenhead Merseyside L43 9UE |
Secretary Name | Mr Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(45 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Richard Charles Ablett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(55 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2015) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Jeremy Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(57 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Director Name | Fiona Jacqueline Morgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mrs Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Ms Debra Lorraine Lee |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Secretary Name | Mr William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Director Name | Mr Steven Andrew Melton |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 2021) |
Role | Managing Director - Mydentist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
Website | idhgroup.co.uk |
---|---|
Telephone | 01204 799799 |
Telephone region | Bolton |
Registered Address | 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 3 other UK companies use this postal address |
605.8k at £0.01 | Trustee Of Security Agent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,855,000 |
Gross Profit | £25,666,000 |
Net Worth | £66,274,000 |
Cash | £12,042,000 |
Current Liabilities | £16,419,000 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 10 January 2024 (1 month from now) |
18 August 2010 | Delivered on: 1 September 2010 Satisfied on: 5 August 2011 Persons entitled: Barclays Bank PLC Classification: Fixed and floating security document Secured details: All sums due or to become due. Particulars: Fixed charge over all bank accounts and shares. Fully Satisfied |
---|---|
18 August 2010 | Delivered on: 1 September 2010 Satisfied on: 2 August 2011 Persons entitled: Barclays Bank PLC Classification: Security of assignment Secured details: All sums due or to become due. Particulars: Present and future right, title and interest in and to the assigned contracts. Fully Satisfied |
18 August 2010 | Delivered on: 1 September 2010 Satisfied on: 5 August 2011 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 April 2008 | Delivered on: 17 April 2008 Satisfied on: 5 August 2011 Persons entitled: Barclays Bank PLC Classification: Fixed and floating security agreement Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.see form 410 for full details. Fully Satisfied |
2 April 2008 | Delivered on: 15 April 2008 Satisfied on: 5 August 2011 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 April 2006 | Delivered on: 10 May 2006 Satisfied on: 11 April 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage, all land in england and wales now vested in it including assignments, fixed and floating charges - see paper apart 2 for full details. Fully Satisfied |
11 May 2011 | Delivered on: 24 May 2011 Satisfied on: 11 June 2013 Persons entitled: Ing Bank N.V. Classification: Fixed and floating security document Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 May 2011 | Delivered on: 24 May 2011 Satisfied on: 11 June 2013 Persons entitled: Ing Bank N.V. Classification: Fixed and floating security document Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 May 2011 | Delivered on: 18 May 2011 Satisfied on: 11 June 2013 Persons entitled: Ing Bank N.V. Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 April 2006 | Delivered on: 5 May 2006 Satisfied on: 11 April 2008 Persons entitled: Barclays Bank PLC Classification: Bond & 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 |
6 June 1996 | Delivered on: 19 June 1996 Satisfied on: 3 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due by the company and others. Particulars: 1. legal mortgage on certain property in bolton and bradford 2. fixed charges on property, goodwill, etc. 3. floating charge on all assets....... See ch microfiche for full details. Fully Satisfied |
30 March 2023 | Delivered on: 30 March 2023 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
30 March 2023 | Delivered on: 30 March 2023 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument Accompanying This MR01 Form)) Classification: A registered charge Outstanding |
16 August 2021 | Delivered on: 31 August 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
16 August 2021 | Delivered on: 25 August 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: U S Bank Trustees Limited Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: U S Bank Trustees Limited Classification: A registered charge Outstanding |
30 May 2013 | Delivered on: 11 June 2013 Persons entitled: Us Bank Trustees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 May 2013 | Delivered on: 3 June 2013 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (32 pages) |
2 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (32 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
7 January 2018 | Full accounts made up to 31 March 2017 (31 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
20 December 2017 | Appointment of Mr Steven Andrew Melton as a director on 18 December 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (36 pages) |
19 August 2016 | Satisfaction of charge SC0302540023 in full (1 page) |
19 August 2016 | Satisfaction of charge SC0302540024 in full (1 page) |
12 August 2016 | Registration of charge SC0302540026, created on 5 August 2016 (84 pages) |
12 August 2016 | Registration of charge SC0302540025, created on 5 August 2016 (16 pages) |
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
6 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
31 December 2015 | Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page) |
23 December 2015 | Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Sharon Patricia Letters as a director on 22 December 2015 (2 pages) |
24 November 2015 | Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page) |
24 November 2015 | Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page) |
29 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2013 (22 pages) |
28 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2013 (22 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
13 January 2014 | Director's details changed for Bernard Moroney on 9 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Richard Charles Ablett on 9 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Richard Charles Ablett on 9 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr William Henry Mark Robson on 9 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Richard Charles Ablett on 9 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr William Henry Mark Robson on 9 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Bernard Moroney on 9 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Dr Stephen Robert Williams on 9 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Dr Stephen Robert Williams on 9 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr William Henry Mark Robson on 9 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Dr Stephen Robert Williams on 9 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Bernard Moroney on 9 January 2014 (2 pages) |
3 January 2014 | Termination of appointment of Fiona Morgan as a director (1 page) |
3 January 2014 | Termination of appointment of Fiona Morgan as a director (1 page) |
31 December 2013 | Termination of appointment of Richard Smith as a director (2 pages) |
31 December 2013 | Termination of appointment of John Vlietstra as a director (1 page) |
31 December 2013 | Termination of appointment of John Vlietstra as a director (1 page) |
31 December 2013 | Termination of appointment of Richard Smith as a director (2 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
2 September 2013 | Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages) |
2 September 2013 | Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages) |
11 June 2013 | Satisfaction of charge 21 in full (15 pages) |
11 June 2013 | Registration of charge 0302540024 (23 pages) |
11 June 2013 | Satisfaction of charge 21 in full (15 pages) |
11 June 2013 | Satisfaction of charge 22 in full (15 pages) |
11 June 2013 | Satisfaction of charge 22 in full (15 pages) |
11 June 2013 | Registration of charge 0302540024 (23 pages) |
11 June 2013 | Satisfaction of charge 20 in full (4 pages) |
11 June 2013 | Satisfaction of charge 20 in full (4 pages) |
3 June 2013 | Registration of charge 0302540023 (78 pages) |
3 June 2013 | Registration of charge 0302540023 (78 pages) |
10 May 2013 | Appointment of Ms Debra Lorraine Lee as a director (2 pages) |
10 May 2013 | Appointment of Ms Debra Lorraine Lee as a director (2 pages) |
4 February 2013 | Termination of appointment of Claire Warren as a director (2 pages) |
4 February 2013 | Termination of appointment of Claire Warren as a director (2 pages) |
30 January 2013 | Director's details changed for Richard Charles Smith on 16 January 2013 (3 pages) |
30 January 2013 | Director's details changed for Richard Charles Smith on 16 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Bernard Moroney on 16 January 2013 (3 pages) |
23 January 2013 | Annual return made up to 29 December 2012 (28 pages) |
23 January 2013 | Director's details changed for Mr Andrew Fenn on 16 January 2013 (3 pages) |
23 January 2013 | Annual return made up to 29 December 2012 (28 pages) |
23 January 2013 | Director's details changed for John Richard Vlietstra on 16 January 2013 (4 pages) |
23 January 2013 | Director's details changed for Mr Richard Charles Ablett on 16 January 2013 (4 pages) |
23 January 2013 | Director's details changed for Dr Stephen Robert Williams on 16 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Bernard Moroney on 16 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Clifford Gwyn Davies on 16 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Claire Marie Warren on 16 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Clifford Gwyn Davies on 16 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Dr Stephen Robert Williams on 16 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Claire Marie Warren on 16 January 2013 (3 pages) |
23 January 2013 | Director's details changed for John Richard Vlietstra on 16 January 2013 (4 pages) |
23 January 2013 | Director's details changed for Mr Andrew Fenn on 16 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Mr Richard Charles Ablett on 16 January 2013 (4 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
22 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
22 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
22 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
22 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
29 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
29 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
9 February 2012 | Termination of appointment of Jonathan Schonberg as a director (2 pages) |
9 February 2012 | Termination of appointment of Jonathan Schonberg as a director (2 pages) |
6 February 2012 | Full accounts made up to 30 April 2011 (24 pages) |
6 February 2012 | Full accounts made up to 30 April 2011 (24 pages) |
3 February 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
3 February 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
2 February 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
2 February 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
2 February 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
1 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (22 pages) |
1 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (22 pages) |
27 January 2012 | Termination of appointment of Lindsey Walker as a director (2 pages) |
27 January 2012 | Termination of appointment of Lindsey Walker as a director (2 pages) |
2 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
2 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
2 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
2 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
8 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
8 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
8 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
8 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
8 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
8 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
8 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
8 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
2 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
2 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
6 June 2011 | Change of share class name or designation (2 pages) |
6 June 2011 | Change of share class name or designation (2 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
24 May 2011 | Particulars of a mortgage or charge / charge no: 22 (19 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 21 (19 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 21 (19 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 22 (19 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
16 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
16 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
3 May 2011 | Termination of appointment of Walter Reid as a director (2 pages) |
3 May 2011 | Termination of appointment of Walter Reid as a director (2 pages) |
5 April 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
5 April 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
15 March 2011 | Termination of appointment of Joanne Weir as a director (2 pages) |
15 March 2011 | Termination of appointment of Joanne Weir as a director (2 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (24 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (24 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (26 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (26 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
27 July 2010 | Appointment of Richard Smith as a director (3 pages) |
27 July 2010 | Appointment of Richard Smith as a director (3 pages) |
15 July 2010 | Appointment of John Richard Vlietstra as a director (3 pages) |
15 July 2010 | Appointment of Claire Marie Warren as a director (3 pages) |
15 July 2010 | Appointment of Mr Richard Charles Ablett as a director (3 pages) |
15 July 2010 | Appointment of Clifford Gwyn Davies as a director (3 pages) |
15 July 2010 | Appointment of Lindsey Walker as a director (3 pages) |
15 July 2010 | Appointment of Andrew Fenn as a director (3 pages) |
15 July 2010 | Appointment of Andrew Fenn as a director (3 pages) |
15 July 2010 | Appointment of Bernard Mooney as a director (3 pages) |
15 July 2010 | Appointment of Walter James Reid as a director (3 pages) |
15 July 2010 | Appointment of Mr Richard Charles Ablett as a director (3 pages) |
15 July 2010 | Appointment of Lindsey Walker as a director (3 pages) |
15 July 2010 | Appointment of Stephen Robert Williams as a director (3 pages) |
15 July 2010 | Appointment of Claire Marie Warren as a director (3 pages) |
15 July 2010 | Appointment of Bernard Mooney as a director (3 pages) |
15 July 2010 | Appointment of John Richard Vlietstra as a director (3 pages) |
15 July 2010 | Appointment of Clifford Gwyn Davies as a director (3 pages) |
15 July 2010 | Appointment of Stephen Robert Williams as a director (3 pages) |
15 July 2010 | Appointment of Walter James Reid as a director (3 pages) |
9 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
9 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (24 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (24 pages) |
20 January 2010 | Annual return made up to 29 December 2009 (17 pages) |
20 January 2010 | Annual return made up to 29 December 2009 (17 pages) |
24 September 2009 | Aud resignation section 519 (1 page) |
24 September 2009 | Aud resignation section 519 (1 page) |
27 July 2009 | Aud resignation section 519 (2 pages) |
27 July 2009 | Aud resignation section 519 (2 pages) |
24 March 2009 | Full accounts made up to 30 April 2008 (23 pages) |
24 March 2009 | Full accounts made up to 30 April 2008 (23 pages) |
4 February 2009 | Return made up to 29/12/08; no change of members (6 pages) |
4 February 2009 | Return made up to 29/12/08; no change of members (6 pages) |
9 January 2009 | Return made up to 29/12/07; full list of members (8 pages) |
9 January 2009 | Return made up to 29/12/07; full list of members (8 pages) |
6 October 2008 | Director's change of particulars / joanne weir / 19/09/2008 (1 page) |
6 October 2008 | Director's change of particulars / joanne weir / 19/09/2008 (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 April 2008 | S-div (2 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 April 2008 | S-div (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 November 2007 | Full accounts made up to 30 April 2007 (23 pages) |
16 November 2007 | Full accounts made up to 30 April 2007 (23 pages) |
25 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
25 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
4 December 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
4 December 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
10 July 2006 | Full accounts made up to 31 October 2005 (22 pages) |
10 July 2006 | Full accounts made up to 31 October 2005 (22 pages) |
10 May 2006 | Partic of mort/charge * (13 pages) |
10 May 2006 | Partic of mort/charge * (13 pages) |
5 May 2006 | Partic of mort/charge * (7 pages) |
5 May 2006 | Partic of mort/charge * (7 pages) |
3 May 2006 | Dec mort/charge * (2 pages) |
3 May 2006 | Dec mort/charge * (2 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
28 April 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 April 2006 | Declaration of assistance for shares acquisition (13 pages) |
20 April 2006 | Ad 04/02/05--------- £ si 1@1 (2 pages) |
20 April 2006 | Ad 04/02/05--------- £ si 1@1 (2 pages) |
3 April 2006 | Ad 04/02/05--------- £ si [email protected] (2 pages) |
3 April 2006 | Ad 04/02/05--------- £ si [email protected] (2 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
3 June 2005 | Full accounts made up to 31 October 2004 (23 pages) |
3 June 2005 | Full accounts made up to 31 October 2004 (23 pages) |
28 February 2005 | Ad 04/02/05--------- £ si 1@1=1 £ ic 6057/6058 (3 pages) |
28 February 2005 | Ad 04/02/05--------- £ si 1@1=1 £ ic 6057/6058 (3 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
8 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
15 June 2004 | Full accounts made up to 31 October 2003 (25 pages) |
15 June 2004 | Full accounts made up to 31 October 2003 (25 pages) |
9 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
9 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
10 April 2003 | Full accounts made up to 31 October 2002 (22 pages) |
10 April 2003 | Full accounts made up to 31 October 2002 (22 pages) |
14 March 2003 | Return made up to 29/12/02; full list of members
|
14 March 2003 | Return made up to 29/12/02; full list of members
|
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
13 June 2002 | Return made up to 29/12/01; full list of members (8 pages) |
13 June 2002 | Return made up to 29/12/01; full list of members (8 pages) |
6 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Auditor's resignation (1 page) |
14 May 2002 | Auditor's resignation (1 page) |
14 May 2002 | Auditor's resignation (1 page) |
8 February 2002 | Full accounts made up to 31 October 2001 (18 pages) |
8 February 2002 | Full accounts made up to 31 October 2001 (18 pages) |
24 December 2001 | Full accounts made up to 31 October 2000 (16 pages) |
24 December 2001 | Full accounts made up to 31 October 2000 (16 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
10 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
10 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
7 July 1999 | Memorandum and Articles of Association (3 pages) |
7 July 1999 | Memorandum and Articles of Association (3 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
25 May 1999 | Full accounts made up to 31 October 1998 (15 pages) |
25 May 1999 | Full accounts made up to 31 October 1998 (15 pages) |
21 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
21 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: unit 12, dalsetter work centre, 42 dalsetter avenue, drumchapel,glasgow.G15 8SL (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: unit 12, dalsetter work centre, 42 dalsetter avenue, drumchapel,glasgow.G15 8SL (1 page) |
1 July 1998 | Full accounts made up to 31 October 1997 (19 pages) |
1 July 1998 | Full accounts made up to 31 October 1997 (19 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members
|
12 January 1998 | Return made up to 29/12/97; no change of members
|
28 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
15 January 1997 | Return made up to 29/12/96; full list of members
|
15 January 1997 | Return made up to 29/12/96; full list of members
|
24 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
24 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | New secretary appointed (1 page) |
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | New director appointed (1 page) |
27 June 1996 | New director appointed (1 page) |
27 June 1996 | New secretary appointed (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Auditor's resignation (1 page) |
26 June 1996 | Auditor's resignation (1 page) |
19 June 1996 | Partic of mort/charge * (12 pages) |
19 June 1996 | Partic of mort/charge * (12 pages) |
17 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
18 January 1996 | Return made up to 29/12/95; no change of members
|
18 January 1996 | Return made up to 29/12/95; no change of members
|
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | New secretary appointed (2 pages) |
18 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
18 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
8 September 1994 | Full accounts made up to 31 October 1993 (11 pages) |
8 September 1994 | Full accounts made up to 31 October 1993 (11 pages) |
24 August 1994 | Memorandum and Articles of Association (8 pages) |
24 August 1994 | Resolutions
|
24 August 1994 | Memorandum and Articles of Association (8 pages) |
24 August 1994 | Resolutions
|
10 August 1993 | Full accounts made up to 31 October 1992 (8 pages) |
10 August 1993 | Full accounts made up to 31 October 1992 (8 pages) |
3 September 1992 | Full accounts made up to 31 October 1991 (9 pages) |
3 September 1992 | Full accounts made up to 31 October 1991 (9 pages) |
12 November 1991 | Full accounts made up to 31 October 1990 (12 pages) |
12 November 1991 | Full accounts made up to 31 October 1990 (12 pages) |
25 January 1989 | Full accounts made up to 7 August 1988 (12 pages) |
25 January 1989 | Full accounts made up to 7 August 1988 (12 pages) |
25 January 1989 | Full accounts made up to 7 August 1988 (12 pages) |
20 November 1986 | Accounts for a small company made up to 7 August 1985 (6 pages) |
20 November 1986 | Accounts for a small company made up to 7 August 1985 (6 pages) |
20 November 1986 | Accounts for a small company made up to 7 August 1985 (6 pages) |
16 August 1960 | Resolutions
|
16 August 1960 | Increase in nominal capital (5 pages) |
16 August 1960 | Resolutions
|
16 August 1960 | Increase in nominal capital (5 pages) |
28 August 1954 | Incorporation (13 pages) |
28 August 1954 | Incorporation (13 pages) |