Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 November 2023) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Anne Finlayson Danskin |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | Birch Cottage 90 Lethame Road Strathaven Lanarkshire ML10 6EF Scotland |
Director Name | John Danskin |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | Birch Cottage 90 Lethame Road Strathaven Lanarkshire ML10 6EF Scotland |
Director Name | David Ian Hislop |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5QR Scotland |
Secretary Name | Anne Finlayson Danskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years after company formation) |
Appointment Duration | 8 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 10 Wateryett Loan Strathaven Lanarkshire ML10 6EJ Scotland |
Director Name | John Finlayson Danskin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1990(22 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 19 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Baird Gardens Strathaven Lanarkshire ML10 6FD Scotland |
Director Name | David Gordon Parker |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 1996) |
Role | Sales Director |
Correspondence Address | 184 Drymen Road Bearsden Glasgow G61 3RW Scotland |
Secretary Name | Mrs Mairi Elizabeth Danskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(29 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 2 Baird Gardens Strathaven Lanarkshire ML10 6FD Scotland |
Director Name | Donald Ian Finlayson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 3 Wellesley Crescent East Kilbride South Lanarkshire G75 8TS Scotland |
Director Name | Mrs Mairi Elizabeth Danskin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2008) |
Role | Accountant |
Correspondence Address | 2 Baird Gardens Strathaven Lanarkshire ML10 6FD Scotland |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Colin George Ewing Fotheringham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond View Drain Lane Holme On Spalding Moor York East Yorkshire YO43 4DQ |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(40 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(42 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | cmsdanskin.co.uk |
---|
Registered Address | Sig Distribution Coddington Crescent Holytown Motherwell North Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
120k at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 1999 | Delivered on: 20 October 1999 Satisfied on: 17 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3B, 1 pickering works, wishaw. Fully Satisfied |
---|---|
22 October 1998 | Delivered on: 11 November 1998 Satisfied on: 17 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 netherton road,wishaw. Fully Satisfied |
30 June 1998 | Delivered on: 10 July 1998 Satisfied on: 17 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 December 1975 | Delivered on: 19 December 1975 Satisfied on: 17 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises 2 royal crescent, glasgow. Fully Satisfied |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
12 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
12 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
12 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
25 September 2019 | Registered office address changed from 95 Westburn Drive Cambuslang Glasgow G72 7NA to Sig Distribution Coddington Crescent Holytown Motherwell North Lanarkshire ML1 4YF on 25 September 2019 (1 page) |
9 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
7 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
19 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
17 September 2011 | Appointment of Darren Roe as a director (2 pages) |
17 September 2011 | Appointment of Darren Roe as a director (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
14 October 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
15 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 December 2008 | Appointment terminated director john danskin (1 page) |
12 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
12 December 2008 | Appointment terminated director john danskin (1 page) |
12 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
26 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
26 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
17 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
17 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
2 May 2008 | Director appointed mr jonathan adrian hudson (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 1 netherton road wishaw lanarkshire ML2 0EQ (1 page) |
2 May 2008 | Appointment terminated director john danskin (1 page) |
2 May 2008 | Director appointed mr colin george ewing fotheringham (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 1 netherton road wishaw lanarkshire ML2 0EQ (1 page) |
2 May 2008 | Director appointed mr colin george ewing fotheringham (1 page) |
2 May 2008 | Appointment terminated director anne danskin (1 page) |
2 May 2008 | Appointment terminated director and secretary mairi danskin (1 page) |
2 May 2008 | Appointment terminated director anne danskin (1 page) |
2 May 2008 | Appointment terminated director john danskin (1 page) |
2 May 2008 | Director appointed mr jonathan adrian hudson (1 page) |
2 May 2008 | Appointment terminated director and secretary mairi danskin (1 page) |
29 April 2008 | Secretary appointed richard charles monro (2 pages) |
29 April 2008 | Secretary appointed richard charles monro (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
25 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
20 February 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
20 February 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 December 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
23 December 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members
|
22 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
22 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Partic of mort/charge * (5 pages) |
20 October 1999 | Partic of mort/charge * (5 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 November 1998 | Partic of mort/charge * (5 pages) |
11 November 1998 | Partic of mort/charge * (5 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 July 1998 | £ nc 75000/1000000 28/06/98 (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | £ nc 75000/1000000 28/06/98 (1 page) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 September 1997 | Registered office changed on 17/09/97 from: 2 royal crescent glasgow G3 7SL (1 page) |
17 September 1997 | Registered office changed on 17/09/97 from: 2 royal crescent glasgow G3 7SL (1 page) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
20 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members
|
12 January 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (1 page) |
28 July 1995 | Director resigned (1 page) |
13 January 1994 | Full accounts made up to 31 March 1993 (9 pages) |
13 January 1994 | Full accounts made up to 31 March 1993 (9 pages) |
7 February 1992 | Accounts for a small company made up to 31 March 1991 (2 pages) |
7 February 1992 | Accounts for a small company made up to 31 March 1991 (2 pages) |
1 February 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
1 February 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
23 February 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
23 February 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
24 October 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
24 October 1986 | Return made up to 11/07/86; full list of members (6 pages) |
24 October 1986 | Return made up to 11/07/86; full list of members (6 pages) |
24 October 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
15 December 1967 | Incorporation (15 pages) |
15 December 1967 | Incorporation (15 pages) |