Nottingham
NG8 6AW
Director Name | Mr Neil Wilkinson |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Director, Finance |
Country of Residence | United Kingdom |
Correspondence Address | Mps Millennium Way West Nottingham NG8 6AW |
Director Name | Mr Mark Shaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westrock Woodward Avenue Yate Bristol BS37 5YS |
Director Name | Mr Steven Billings Nickerson |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 November 2021(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Atlanta Ga 30328 |
Director Name | Gavin T Spencer |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 November 1994) |
Role | Stockjobber |
Correspondence Address | 18 Redcourt Forest Road Woking Surrey GU22 8RA |
Director Name | Sheila Spencer |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 21 Tavistock Drive Glasgow G43 2SJ Scotland |
Director Name | Ian Moir Halliday |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 17 Tulliallan Place East Kilbride Glasgow Lanarkshire G74 2EG Scotland |
Director Name | Douglas Lathwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 December 1991) |
Role | Company Director |
Correspondence Address | 15 Branziert Road Killearn Glasgow Lanarkshire G63 9RG Scotland |
Director Name | Doreen Mainds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 November 1994) |
Role | Company Director |
Correspondence Address | 24 Huntly Avenue Giffnock Glasgow G46 6LW Scotland |
Director Name | Robert Russell Oliver |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 51 Glendaruel Avenue Bearsden Glasgow G61 2PP Scotland |
Director Name | Thomas Spencer |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 September 1998) |
Role | Master Printer |
Correspondence Address | 21 Tavistock Drive Newlands Glasgow G43 2SJ Scotland |
Secretary Name | Thomas Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1990) |
Role | Company Director |
Correspondence Address | 21 Tavistock Drive Newlands Glasgow G43 2SJ Scotland |
Secretary Name | Atholl Fergusson Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(34 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 April 1991) |
Role | C.A |
Correspondence Address | Blaven West Lennox Drive Helensburgh Dunbartonshire G84 9AB Scotland |
Director Name | Atholl Fergusson Fitzgerald |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(34 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 April 1991) |
Role | Company Director |
Correspondence Address | Blaven West Lennox Drive Helensburgh Dunbartonshire G84 9AB Scotland |
Director Name | David Buchanan Gray |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | 21 Nasmyth Avenue Glasgow G61 4SQ Scotland |
Secretary Name | David Buchanan Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 21 Nasmyth Avenue Glasgow G61 4SQ Scotland |
Secretary Name | Mr Mark David Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(43 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5JU Scotland |
Director Name | Paul Gerard Neeson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(43 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2000) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Duncrag Bonhill Road Dumbarton G82 2DY Scotland |
Director Name | Mr Richard Andrew Scully |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(44 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Sawmill Road Longwick Princes Risborough Buckinghamshire HP27 9TD |
Director Name | Mr Martin Hartley O'Connell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbeylands Stackhouse Settle North Yorkshire BD24 0DN |
Director Name | Keith Gilchrist |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | Tudor House Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Secretary Name | Mr Richard Andrew Scully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 November 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Sawmill Road Longwick Princes Risborough Buckinghamshire HP27 9TD |
Secretary Name | Machiko Kudo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 76 St Peters Street London N1 8JS |
Director Name | Mr Neil Rylance |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG |
Director Name | Mr Stephen Keith Pierce |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(51 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 All Saints Avenue Maidenhead Berkshire SL6 6EW |
Director Name | Mr Guy Nicholas Anthony Faller |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2011) |
Role | Corporate Controller |
Country of Residence | United Kingdom |
Correspondence Address | 180 Hermitage Road Woking Surrey GU21 8XQ |
Director Name | Mr Mark Richard Priestley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(51 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Farm Court Grendon Underwood Buckinghamshire HP18 0SU |
Secretary Name | Mr Mark Richard Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(51 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Farm Court Old Farm Court Grendon Underwood Buckinghamshire HP18 0SU |
Director Name | Mr Ricki Brent Smith |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(54 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Skegby Hall Gardens Sutton-In-Ashfield Nottinghamshire NG17 3FX |
Director Name | Yves Regniers |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 March 2011(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Woodhouse Gardens Ruddington NG11 6BF |
Director Name | Mr David William Mark |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(56 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 19 Cloch Road Gourock Inverclyde PA19 1AD Scotland |
Director Name | Mr Timothy David Whitfield |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 The Crescent Solihull West Midlands B91 1JR |
Director Name | Ms Christina Marie Able |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2018(62 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 November 2019) |
Role | Svp Tax |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Suite 125 Atlanta Ga 30328 |
Director Name | Mr Mark John Wenham |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 August 2021) |
Role | Evp |
Country of Residence | England |
Correspondence Address | Mps Millennium Way West Nottingham NG8 6AW |
Director Name | Mr Kevin Alden Maxwell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2018(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Suite 125 Atlanta Ga 30328 |
Website | lithoprint.co.uk |
---|
Registered Address | Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | 4 other UK companies use this postal address |
550k at £0.5 | Lithoprint Holdings LTD 99.89% Ordinary |
---|---|
580 at £0.5 | Lithoprint Holdings LTD 0.11% Preference |
Year | 2014 |
---|---|
Turnover | £3,185,931 |
Gross Profit | £216,405 |
Net Worth | -£3,028,293 |
Cash | £7,473 |
Current Liabilities | £6,027,501 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 28 March 2024 (3 months, 3 weeks from now) |
19 May 2008 | Delivered on: 29 May 2008 Satisfied on: 28 August 2009 Persons entitled: Wachovia Bank, National Association Classification: Debenture Secured details: All sums due or to become due. Particulars: Debenture including fixed charges, legal mortgage and assignment includes floating charge over all assets - see form 410 for full details. Fully Satisfied |
---|---|
15 May 2008 | Delivered on: 23 May 2008 Satisfied on: 28 August 2009 Persons entitled: Wachovia Bank National Association 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 |
24 November 1994 | Delivered on: 1 December 1994 Satisfied on: 20 November 1998 Persons entitled: 3I Group PLC as Agent and Trustee for the Investors Classification: Standard security Secured details: All sums due or to become due to the investors by macrocom(284) limited. Particulars: The subjects at carlyle avenue,hillington REN31490. Fully Satisfied |
22 November 1994 | Delivered on: 28 November 1994 Satisfied on: 20 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due and to become due in terms of a personal bond dated 16/11/94 to the bank by the company and/or macrocom (284) limited. Particulars: Subjects on the south side of carlyle avenue and the west side of earl haig road, hillington industrial estate, hillington, glasgow bregistered under title number REN31490. Fully Satisfied |
16 November 1994 | Delivered on: 22 November 1994 Satisfied on: 4 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
16 November 1994 | Delivered on: 18 November 1994 Satisfied on: 26 February 2001 Persons entitled: 3I Group 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 |
21 November 1985 | Delivered on: 29 November 1985 Satisfied on: 20 November 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.40 acres at hillington industrial estate renfrew. Fully Satisfied |
5 October 2010 | Delivered on: 22 October 2010 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus and set-off agreement Secured details: All sums due or to become due. Particulars: Any sum standing to the credit of an account (credit balances). Fully Satisfied |
5 October 2010 | Delivered on: 20 October 2010 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
5 October 2010 | Delivered on: 20 October 2010 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture 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 |
5 October 2010 | Delivered on: 15 October 2010 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
5 October 2010 | Delivered on: 15 October 2010 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb 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 |
29 May 2009 | Delivered on: 11 June 2009 Satisfied on: 16 October 2010 Persons entitled: Chesapeake Holdings B.V. Classification: Debenture 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 |
29 May 2009 | Delivered on: 11 June 2009 Satisfied on: 16 October 2010 Persons entitled: Chesapeake Holdings B.V. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 December 2008 | Delivered on: 13 January 2009 Satisfied on: 28 August 2009 Persons entitled: Wachovia Bank National Association Classification: Debenture 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 |
30 December 2008 | Delivered on: 10 January 2009 Satisfied on: 29 September 2009 Persons entitled: Wachovia Bank National Association 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 |
17 March 1980 | Delivered on: 21 March 1980 Satisfied on: 22 November 1994 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 |
22 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Full accounts made up to 30 September 2022 (29 pages) |
5 July 2022 | Full accounts made up to 30 September 2021 (31 pages) |
23 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
4 November 2021 | Appointment of Mr Steven Billings Nickerson as a director on 3 November 2021 (2 pages) |
4 November 2021 | Termination of appointment of Kevin Alden Maxwell as a director on 3 November 2021 (1 page) |
4 October 2021 | Full accounts made up to 30 September 2020 (33 pages) |
25 August 2021 | Appointment of Mr Mark Shaw as a director on 24 August 2021 (2 pages) |
25 August 2021 | Termination of appointment of Mark John Wenham as a director on 24 August 2021 (1 page) |
16 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 30 September 2019 (27 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Mark Richard Priestley as a director on 28 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Christina Marie Able as a director on 28 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Mark Richard Priestley as a secretary on 28 November 2019 (1 page) |
30 September 2019 | Amended full accounts made up to 30 September 2018 (31 pages) |
24 June 2019 | Full accounts made up to 30 September 2018 (30 pages) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
21 December 2018 | Appointment of Mr Kevin Alden Maxwell as a director on 17 December 2018 (2 pages) |
21 December 2018 | Appointment of Mr Mark John Wenham as a director on 17 December 2018 (2 pages) |
21 December 2018 | Appointment of Mr Neil Wilkinson as a director on 17 December 2018 (2 pages) |
21 December 2018 | Appointment of Ms Christina Marie Able as a director on 17 December 2018 (2 pages) |
12 November 2018 | Termination of appointment of Timothy Whitfield as a director on 12 November 2018 (1 page) |
29 June 2018 | Full accounts made up to 30 September 2017 (28 pages) |
29 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of David William Mark as a director on 31 December 2017 (1 page) |
6 September 2017 | Termination of appointment of Ricki Brent Smith as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Ricki Brent Smith as a director on 6 September 2017 (1 page) |
19 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
19 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
20 February 2017 | Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Yves Regniers as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Yves Regniers as a director on 10 February 2017 (1 page) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
20 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2016 | Change of share class name or designation (2 pages) |
19 July 2016 | Change of share class name or designation (2 pages) |
1 April 2016 | Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (20 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (20 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 August 2014 | Full accounts made up to 29 December 2013 (21 pages) |
7 August 2014 | Full accounts made up to 29 December 2013 (21 pages) |
25 July 2014 | Company name changed chesapeake hillington LIMITED\certificate issued on 25/07/14
|
25 July 2014 | Change of name notice (2 pages) |
25 July 2014 | Change of name notice (2 pages) |
25 July 2014 | Company name changed chesapeake hillington LIMITED\certificate issued on 25/07/14
|
23 May 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
23 May 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
29 April 2014 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 29 April 2014 (1 page) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 October 2013 | Satisfaction of charge 18 in full (4 pages) |
17 October 2013 | Satisfaction of charge 19 in full (4 pages) |
17 October 2013 | Satisfaction of charge 14 in full (4 pages) |
17 October 2013 | Satisfaction of charge 14 in full (4 pages) |
17 October 2013 | Satisfaction of charge 19 in full (4 pages) |
17 October 2013 | Satisfaction of charge 18 in full (4 pages) |
17 October 2013 | Satisfaction of charge 16 in full (4 pages) |
17 October 2013 | Satisfaction of charge 15 in full (4 pages) |
17 October 2013 | Satisfaction of charge 15 in full (4 pages) |
17 October 2013 | Satisfaction of charge 16 in full (4 pages) |
25 July 2013 | Full accounts made up to 30 December 2012 (18 pages) |
25 July 2013 | Full accounts made up to 30 December 2012 (18 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
31 December 2012 | Appointment of Timothy Whitfield as a director (3 pages) |
31 December 2012 | Appointment of Mr David William Mark as a director (5 pages) |
31 December 2012 | Appointment of Timothy Whitfield as a director (3 pages) |
31 December 2012 | Appointment of Mr David William Mark as a director (5 pages) |
3 October 2012 | Full accounts made up to 1 January 2012 (19 pages) |
3 October 2012 | Full accounts made up to 1 January 2012 (19 pages) |
3 October 2012 | Full accounts made up to 1 January 2012 (19 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (17 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (17 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (17 pages) |
8 July 2011 | Director's details changed for Yves Reginiers on 23 June 2011 (3 pages) |
8 July 2011 | Director's details changed for Yves Reginiers on 23 June 2011 (3 pages) |
15 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Appointment of Yves Reginiers as a director (3 pages) |
6 April 2011 | Termination of appointment of Guy Faller as a director (2 pages) |
6 April 2011 | Termination of appointment of Guy Faller as a director (2 pages) |
6 April 2011 | Appointment of Yves Reginiers as a director (3 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 18 (20 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 18 (20 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
18 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
18 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
18 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
18 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
15 October 2010 | Alterations to floating charge 14 (8 pages) |
15 October 2010 | Alterations to floating charge 15 (8 pages) |
15 October 2010 | Alterations to floating charge 14 (8 pages) |
15 October 2010 | Alterations to floating charge 15 (8 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
5 October 2010 | Full accounts made up to 3 January 2010 (17 pages) |
5 October 2010 | Full accounts made up to 3 January 2010 (17 pages) |
5 October 2010 | Full accounts made up to 3 January 2010 (17 pages) |
30 June 2010 | Appointment of Ricki Brent Smith as a director (3 pages) |
30 June 2010 | Appointment of Ricki Brent Smith as a director (3 pages) |
25 May 2010 | Resignation of auditors (1 page) |
25 May 2010 | Resignation of auditors (1 page) |
24 May 2010 | Auditor's resignation (1 page) |
24 May 2010 | Auditor's resignation (1 page) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Full accounts made up to 28 December 2008 (16 pages) |
10 February 2010 | Full accounts made up to 28 December 2008 (16 pages) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
26 May 2009 | Full accounts made up to 30 December 2007 (17 pages) |
26 May 2009 | Full accounts made up to 30 December 2007 (17 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (7 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (7 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
31 July 2008 | Registered office changed on 31/07/2008 from 30 colquhoun avenue hillington industrial estate glasgow lanarkshire G52 4BN (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 30 colquhoun avenue hillington industrial estate glasgow lanarkshire G52 4BN (1 page) |
6 June 2008 | Return made up to 14/03/08; no change of members (4 pages) |
6 June 2008 | Return made up to 14/03/08; no change of members (4 pages) |
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
29 May 2008 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
31 March 2008 | Appointment terminated secretary machiko kudo (1 page) |
31 March 2008 | Secretary appointed mark richard priestley (2 pages) |
31 March 2008 | Appointment terminated secretary machiko kudo (1 page) |
31 March 2008 | Secretary appointed mark richard priestley (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
27 December 2007 | Company name changed chesapeake hillington park limit ed\certificate issued on 27/12/07 (2 pages) |
27 December 2007 | Company name changed chesapeake hillington park limit ed\certificate issued on 27/12/07 (2 pages) |
23 November 2007 | Company name changed lithoprint (scotland) LIMITED\certificate issued on 23/11/07 (2 pages) |
23 November 2007 | Company name changed lithoprint (scotland) LIMITED\certificate issued on 23/11/07 (2 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 14/03/07; full list of members
|
18 April 2007 | Return made up to 14/03/07; full list of members
|
9 November 2006 | Full accounts made up to 1 January 2006 (16 pages) |
9 November 2006 | Full accounts made up to 1 January 2006 (16 pages) |
9 November 2006 | Full accounts made up to 1 January 2006 (16 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 4 earl haig road hillington estate glasgow G52 4RP (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 4 earl haig road hillington estate glasgow G52 4RP (1 page) |
3 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (3 pages) |
23 December 2005 | New director appointed (3 pages) |
23 December 2005 | Director resigned (1 page) |
22 June 2005 | Full accounts made up to 2 January 2005 (17 pages) |
22 June 2005 | Full accounts made up to 2 January 2005 (17 pages) |
22 June 2005 | Full accounts made up to 2 January 2005 (17 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
8 November 2004 | Full accounts made up to 28 December 2003 (17 pages) |
8 November 2004 | Full accounts made up to 28 December 2003 (17 pages) |
17 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
17 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
9 November 2003 | Full accounts made up to 29 December 2002 (16 pages) |
9 November 2003 | Full accounts made up to 29 December 2002 (16 pages) |
21 May 2003 | Auditor's resignation (2 pages) |
21 May 2003 | Auditor's resignation (2 pages) |
15 April 2003 | Return made up to 15/03/03; no change of members (5 pages) |
15 April 2003 | Return made up to 15/03/03; no change of members (5 pages) |
5 November 2002 | Full accounts made up to 30 December 2001 (17 pages) |
5 November 2002 | Full accounts made up to 30 December 2001 (17 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 15/03/02; full list of members
|
19 March 2002 | Return made up to 15/03/02; full list of members
|
4 February 2002 | Dec mort/charge * (5 pages) |
4 February 2002 | Dec mort/charge * (5 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
17 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
26 February 2001 | Dec mort/charge * (5 pages) |
26 February 2001 | Dec mort/charge * (5 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
30 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
14 March 2000 | Amended full accounts made up to 31 October 1999 (19 pages) |
14 March 2000 | Amended full accounts made up to 31 October 1999 (19 pages) |
2 March 2000 | Full accounts made up to 31 October 1999 (19 pages) |
2 March 2000 | Full accounts made up to 31 October 1999 (19 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
15 November 1999 | Auditor's resignation (1 page) |
15 November 1999 | Auditor's resignation (1 page) |
26 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
4 March 1999 | Full accounts made up to 31 October 1998 (22 pages) |
4 March 1999 | Full accounts made up to 31 October 1998 (22 pages) |
20 November 1998 | Dec mort/charge * (2 pages) |
20 November 1998 | Dec mort/charge * (2 pages) |
20 November 1998 | Dec mort/charge * (2 pages) |
20 November 1998 | Dec mort/charge * (8 pages) |
20 November 1998 | Dec mort/charge * (8 pages) |
20 November 1998 | Dec mort/charge * (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
3 September 1998 | Full accounts made up to 31 October 1997 (20 pages) |
3 September 1998 | Full accounts made up to 31 October 1997 (20 pages) |
1 April 1998 | Return made up to 15/03/98; full list of members (7 pages) |
1 April 1998 | Return made up to 15/03/98; full list of members (7 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
10 April 1997 | Return made up to 15/03/97; no change of members (7 pages) |
10 April 1997 | Return made up to 15/03/97; no change of members (7 pages) |
28 February 1997 | Full accounts made up to 31 October 1996 (21 pages) |
28 February 1997 | Full accounts made up to 31 October 1996 (21 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (18 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (18 pages) |
10 April 1996 | Return made up to 15/03/96; no change of members (7 pages) |
10 April 1996 | Return made up to 15/03/96; no change of members (7 pages) |
6 November 1995 | Full accounts made up to 31 October 1994 (17 pages) |
6 November 1995 | Full accounts made up to 31 October 1994 (17 pages) |
16 March 1995 | Return made up to 15/03/95; full list of members
|
16 March 1995 | Return made up to 15/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
8 December 1994 | Alterations to a floating charge (8 pages) |
8 December 1994 | Alterations to a floating charge (8 pages) |
7 December 1994 | Alterations to a floating charge (8 pages) |
7 December 1994 | Alterations to a floating charge (8 pages) |
1 December 1994 | Partic of mort/charge * (3 pages) |
1 December 1994 | Partic of mort/charge * (3 pages) |
28 November 1994 | Partic of mort/charge * (3 pages) |
28 November 1994 | Partic of mort/charge * (3 pages) |
23 November 1994 | Declaration of assistance for shares acquisition (6 pages) |
23 November 1994 | Declaration of assistance for shares acquisition (6 pages) |
23 November 1994 | Resolutions
|
23 November 1994 | Resolutions
|
23 November 1994 | Resolutions
|
23 November 1994 | Resolutions
|
22 November 1994 | Partic of mort/charge * (3 pages) |
22 November 1994 | Dec mort/charge * (2 pages) |
22 November 1994 | Partic of mort/charge * (3 pages) |
22 November 1994 | Dec mort/charge * (2 pages) |
18 November 1994 | Partic of mort/charge * (3 pages) |
18 November 1994 | Partic of mort/charge * (3 pages) |
20 October 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 October 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
8 September 1994 | Full accounts made up to 31 October 1993 (16 pages) |
8 September 1994 | Full accounts made up to 31 October 1993 (16 pages) |
18 March 1994 | Return made up to 15/03/94; full list of members
|
18 March 1994 | Return made up to 15/03/94; full list of members
|
17 August 1993 | Full accounts made up to 31 October 1992 (16 pages) |
17 August 1993 | Full accounts made up to 31 October 1992 (16 pages) |
1 April 1993 | Return made up to 15/03/93; full list of members (7 pages) |
1 April 1993 | Return made up to 15/03/93; full list of members (7 pages) |
3 November 1992 | Ad 21/10/92--------- £ si [email protected]=25000 £ ic 250290/275290 (2 pages) |
3 November 1992 | Nc inc already adjusted 21/10/92 (1 page) |
3 November 1992 | Resolutions
|
3 November 1992 | Particulars of contract relating to shares (3 pages) |
3 November 1992 | Ad 21/10/92--------- £ si [email protected]=25000 £ ic 250290/275290 (2 pages) |
3 November 1992 | Resolutions
|
3 November 1992 | Nc inc already adjusted 21/10/92 (1 page) |
3 November 1992 | Particulars of contract relating to shares (3 pages) |
23 October 1992 | Full accounts made up to 31 October 1991 (16 pages) |
23 October 1992 | £ ic 300290/250290 02/07/92 £ sr 50000@1=50000 (1 page) |
23 October 1992 | Full accounts made up to 31 October 1991 (16 pages) |
23 October 1992 | £ ic 300290/250290 02/07/92 £ sr 50000@1=50000 (1 page) |
14 July 1992 | Particulars of contract relating to shares (3 pages) |
14 July 1992 | Memorandum and Articles of Association (19 pages) |
14 July 1992 | Ad 02/07/92--------- £ si [email protected]=224710 £ ic 75580/300290 (2 pages) |
14 July 1992 | Memorandum and Articles of Association (8 pages) |
14 July 1992 | Particulars of contract relating to shares (3 pages) |
14 July 1992 | Memorandum and Articles of Association (8 pages) |
14 July 1992 | Ad 02/07/92--------- £ si [email protected]=224710 £ ic 75580/300290 (2 pages) |
14 July 1992 | Memorandum and Articles of Association (19 pages) |
14 July 1992 | Resolutions
|
14 July 1992 | Resolutions
|
27 April 1992 | Return made up to 15/03/92; full list of members (8 pages) |
27 April 1992 | Return made up to 15/03/92; full list of members (8 pages) |
20 March 1992 | Resolutions
|
20 March 1992 | Resolutions
|
20 March 1992 | Memorandum and Articles of Association (14 pages) |
20 March 1992 | Memorandum and Articles of Association (14 pages) |
23 July 1991 | Return made up to 14/03/91; no change of members (7 pages) |
23 July 1991 | Return made up to 14/03/91; no change of members (7 pages) |
15 May 1990 | Return made up to 15/03/90; full list of members (7 pages) |
15 May 1990 | Full accounts made up to 31 October 1989 (17 pages) |
15 May 1990 | Full accounts made up to 31 October 1989 (17 pages) |
15 May 1990 | Return made up to 15/03/90; full list of members (7 pages) |
4 August 1989 | Return made up to 16/03/89; full list of members (7 pages) |
4 August 1989 | Full accounts made up to 31 October 1988 (17 pages) |
4 August 1989 | Full accounts made up to 31 October 1988 (17 pages) |
4 August 1989 | Return made up to 16/03/89; full list of members (7 pages) |
26 September 1988 | Return made up to 09/06/88; full list of members (7 pages) |
26 September 1988 | Return made up to 09/06/88; full list of members (7 pages) |
26 September 1988 | Full accounts made up to 31 October 1987 (7 pages) |
26 September 1988 | Full accounts made up to 31 October 1987 (7 pages) |
9 December 1987 | Return made up to 31/12/86; full list of members (10 pages) |
9 December 1987 | Return made up to 31/12/86; full list of members (10 pages) |
11 August 1987 | Return made up to 21/07/87; full list of members (6 pages) |
11 August 1987 | Return made up to 21/07/87; full list of members (6 pages) |
27 July 1987 | Full accounts made up to 31 October 1986 (14 pages) |
27 July 1987 | Full accounts made up to 31 October 1986 (14 pages) |
25 February 1987 | Return made up to 31/12/85; full list of members (11 pages) |
25 February 1987 | Full accounts made up to 31 October 1985 (12 pages) |
25 February 1987 | Return made up to 31/12/85; full list of members (11 pages) |
25 February 1987 | Full accounts made up to 31 October 1985 (12 pages) |
25 March 1980 | Company name changed\certificate issued on 25/03/80 (4 pages) |
25 March 1980 | Company name changed\certificate issued on 25/03/80 (4 pages) |
15 June 1956 | Certificate of incorporation (1 page) |
15 June 1956 | Certificate of incorporation (1 page) |